logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Hewson, Kirsten Joanne
    Born in April 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Porter, Stephen Dennis
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Director → CIF 0
  • 3
    SHOOSMITHS 500 LLP - 2012-05-15
    icon of address1, Bow Churchyard, London, United Kingdom
    Active Corporate (177 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of address1, Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-11-05 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Lewington, Keith Edward
    Born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-19 ~ 2006-08-10
    OF - Nominee Director → CIF 0
  • 2
    Price, Geoffrey Sebastian Christopher
    Solicitor born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-09 ~ 2006-08-10
    OF - Director → CIF 0
  • 3
    Assim, Gary Dean
    Solicitor born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-17 ~ 2006-08-10
    OF - Director → CIF 0
  • 4
    Duff, Peter Howarth
    Solicitor born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2024-04-01
    OF - Director → CIF 0
  • 5
    Gibson, Emma Bridget
    Solicitor born in October 1966
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2017-11-01
    OF - Director → CIF 0
  • 6
    Ogrady, Christopher Martin St John
    Individual
    Officer
    icon of calendar 1998-10-23 ~ 2001-11-05
    OF - Secretary → CIF 0
  • 7
    Brookshaw, Oliver Chitty
    Solicitor born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-10 ~ 2013-12-12
    OF - Director → CIF 0
  • 8
    Stoneman, Susan Elizabeth
    Individual
    Officer
    icon of calendar 1997-11-19 ~ 1998-10-23
    OF - Secretary → CIF 0
  • 9
    Mallalieu, Susan Fraser
    Solicitor born in March 1956
    Individual
    Officer
    icon of calendar 2001-10-17 ~ 2005-11-07
    OF - Director → CIF 0
  • 10
    Tubbs, Andrew Robert
    Solicitor born in September 1958
    Individual
    Officer
    icon of calendar 2006-08-10 ~ 2015-05-01
    OF - Director → CIF 0
  • 11
    Garnett, Christopher John
    Solicitor born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-12 ~ 2017-05-01
    OF - Director → CIF 0
parent relation
Company in focus

SHOOSMITHS NOMINEES LIMITED

Previous names
SHOOSMITHS DIRECTORS LIMITED - 2008-06-02
KELNIGHT LIMITED - 2001-02-23
SHOOSMITHS NOMINEES LIMITED - 2006-07-31
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-04-30
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-05-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 24
  • 1
    VIVA TOPCO LIMITED - 2022-03-31
    SHOO 655 LIMITED - 2021-03-30
    icon of addressShoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 2
    SANTA MARIA LIMITED - 2014-03-03
    SANTA MARIA UK LIMITED - 2014-04-07
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 3
    KELTOUR LIMITED - 1998-07-07
    icon of addressWitan Gate House, 500-600 Witan Gate House, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 137 - Right to appoint or remove directorsOE
    CIF 137 - Ownership of voting rights - 75% or moreOE
    CIF 137 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    CIF 54 - Nominee Director → ME
  • 4
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Right to appoint or remove directorsOE
    CIF 123 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Right to appoint or remove directorsOE
    CIF 130 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    CIF 129 - Ownership of voting rights - 75% or moreOE
    CIF 129 - Right to appoint or remove directorsOE
    CIF 129 - Ownership of shares – 75% or moreOE
  • 7
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of shares – 75% or moreOE
  • 8
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 10
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 11
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 12
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 13
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 14
    SHOO 679 LIMITED - 2024-01-09
    NXERA PHARMA UK LIMITED - 2024-04-02
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 17
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 19
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 135 - Ownership of shares – 75% or moreOE
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Right to appoint or remove directorsOE
  • 21
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ now
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2006-08-10 ~ now
    CIF 69 - Nominee Secretary → ME
  • 22
    SHOOSMITHS LIMITED - 2012-05-15
    COGCOLD LIMITED - 1999-05-14
    SHOOSMITHS 500 LIMITED - 2013-06-21
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 138 - Ownership of voting rights - 75% or moreOE
    CIF 138 - Right to appoint or remove directorsOE
    CIF 138 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2003-03-20 ~ dissolved
    CIF 65 - Nominee Director → ME
  • 23
    VALERO ENERGY UK LTD - 2013-12-31
    LETZAGOULD2013 LIMITED - 2014-01-02
    VALERO ENERGY INVESTMENTS LTD - 2013-11-12
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 24
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    CIF 125 - Ownership of shares – 75% or moreOE
    CIF 125 - Right to appoint or remove directorsOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
Ceased 111
  • 1
    SHOO 626 LIMITED - 2017-09-22
    icon of address3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,918,740 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-09-18
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 2
    SHOO 645 LIMITED - 2021-04-29
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-05-05
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 3
    SHOO 661 LIMITED - 2021-07-22
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, England, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-07-22
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 4
    SHOO 656 LIMITED - 2021-05-07
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-05-05
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 5
    SHOO 657 LIMITED - 2021-05-07
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-05
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 6
    COGPIPE LIMITED - 2003-04-01
    icon of address31 Lyveden Road, Brackmills, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2003-05-02
    CIF 25 - Nominee Director → ME
  • 7
    COGNIP LIMITED - 2002-05-02
    AMBERSTONE DEVELOPMENTS (NURSERY STREET) LIMITED - 2010-10-20
    icon of address25 Warnington Drive, Bessacarr, Doncaster
    Active Corporate (4 parents)
    Equity (Company account)
    26,164 GBP2024-08-31
    Officer
    icon of calendar 2002-01-30 ~ 2002-04-24
    CIF 31 - Nominee Director → ME
  • 8
    COGMANDRAKE LIMITED - 2002-04-12
    icon of addressUnit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -34,066 GBP2025-03-31
    Officer
    icon of calendar 2001-09-18 ~ 2002-09-01
    CIF 43 - Nominee Director → ME
  • 9
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-11 ~ 2008-12-22
    CIF 47 - Nominee Director → ME
  • 10
    icon of addressBright Willis, 1323 Stratford Road Hall Green, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2004-08-10
    CIF 23 - Nominee Director → ME
  • 11
    SHOO 240 LIMITED - 2006-06-06
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-30
    CIF 5 - Nominee Director → ME
  • 12
    SHOO 80 LIMITED - 2004-07-23
    icon of addressThe Mill, Pury Hill Business Park, Alderton Road, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-13 ~ 2004-08-23
    CIF 12 - Nominee Director → ME
  • 13
    SHOO 658 LIMITED - 2021-05-31
    icon of addressAttire Emea, Unit 2450 Regents Court The Crescent, Birmingham Business Park, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-28
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of shares – 75% or more OE
  • 14
    SHOO 248 LIMITED - 2006-08-07
    icon of addressColwick Industrial Estate, Colwick, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,190,211 GBP2024-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-07-28
    CIF 59 - Nominee Director → ME
  • 15
    SHOO 30 LIMITED - 2003-09-18
    icon of addressSt Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-06 ~ 2003-10-08
    CIF 17 - Nominee Director → ME
  • 16
    SHOO 631 LIMITED - 2021-03-10
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-01-02
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 17
    SHOO 108 LIMITED - 2004-12-06
    icon of address15 Great College Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,272,181 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2004-12-15
    CIF 6 - Nominee Director → ME
  • 18
    COGMANNA LIMITED - 2001-12-12
    icon of addressFlat 22 Aspect Court, Lensbury Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,764,170 GBP2024-09-30
    Officer
    icon of calendar 2001-09-18 ~ 2001-12-18
    CIF 36 - Nominee Director → ME
  • 19
    SHOO 664 LIMITED - 2022-08-12
    icon of addressThe Schoolhouse 12 Trinity Chare, Quayside, Newcastle Upon Tyne, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,646 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-08-10
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
  • 20
    SHOO 663 LIMITED - 2022-08-10
    icon of addressThe Schoolhouse 12 Trinity Chare, Quayside, Newcastle Upon Tyne, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -886 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-06-04 ~ 2022-08-09
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 21
    COGMANTILLA LIMITED - 2002-01-30
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-02-04
    CIF 37 - Nominee Director → ME
  • 22
    icon of addressMedia House, Wright Street Entrance, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-12-11
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Ownership of voting rights - 75% or more OE
  • 23
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2011-06-21
    CIF 64 - Nominee Director → ME
  • 24
    icon of addressBrowne & Co, 5 Oakwood Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2011-08-11
    CIF 66 - Nominee Director → ME
  • 25
    CB8 LTD
    - now
    BAA BAA GAGE LIMITED - 2018-01-18
    COGMANDOLIN LIMITED - 2002-03-11
    icon of address8 Spencer Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65 GBP2024-03-31
    Officer
    icon of calendar 2001-06-07 ~ 2001-11-14
    CIF 45 - Nominee Director → ME
  • 26
    SHOO 672 LIMITED - 2022-11-07
    icon of address34 Boar Lane, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-11-07
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 27
    COGPULL LIMITED - 2003-07-18
    icon of addressGreat Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-02-14 ~ 2003-06-25
    CIF 22 - Nominee Director → ME
  • 28
    BROOKE LOGISTICS LIMITED - 2005-11-30
    SHOO 72 LIMITED - 2004-08-09
    icon of addressJohn D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-07-20
    CIF 11 - Nominee Director → ME
  • 29
    SHOO 674 LIMITED - 2023-09-08
    icon of addressHermes House Manor Road, Horsforth, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-27
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-09-07
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 30
    SHOO 673 LIMITED - 2023-07-04
    icon of addressGround Floor, 12 King Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-06-30
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 31
    SHOO 637 LIMITED - 2020-07-02
    icon of address. Elmete Lane, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,827 GBP2024-06-28
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-01
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 32
    icon of address153-165 Bridge Street, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2002-04-02
    CIF 1 - Director → ME
  • 33
    icon of addressMeadow Lane, C/o I Holland Limited, Long Eaton, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-30 ~ 2002-07-05
    CIF 33 - Nominee Director → ME
  • 34
    SHOO 625 LIMITED - 2017-05-24
    icon of addressUnit 3 Cefn Coed, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-03-27
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Right to appoint or remove directors OE
  • 35
    SHOO 610 LIMITED - 2016-12-02
    icon of addressThe Managers Office, 65 The Old Gaol, Abingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -470,368 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of voting rights - 75% or more OE
  • 36
    CORPORATE RESIDENTIAL MANAGEMENT LIMITED - 2015-01-12
    SHOO 38 LIMITED - 2003-11-21
    icon of addressHanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -807,706 GBP2023-12-31
    Officer
    icon of calendar 2003-09-03 ~ 2003-12-19
    CIF 16 - Nominee Director → ME
  • 37
    HALLOUGHTON ROAD (THE GABLES) MANAGEMENT COMPANY LIMITED - 2004-08-05
    icon of address3 Cypress Gardens, Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,537 GBP2024-02-28
    Officer
    icon of calendar 2002-02-05 ~ 2004-04-30
    CIF 30 - Nominee Director → ME
  • 38
    icon of address2nd Floor 1 Church Road, Richmond, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-01-24
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Ownership of shares – 75% or more OE
    CIF 126 - Right to appoint or remove directors OE
  • 39
    DORMAN LONG TECHNOLOGY EQUIPMENT LIMITED - 2019-02-18
    SHOO 247 LIMITED - 2006-06-15
    icon of addressInternational House, Midland Road, Higham Ferrers, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    464,083 GBP2019-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-08-01
    CIF 60 - Nominee Director → ME
  • 40
    SHOO 623 LIMITED - 2017-11-30
    icon of address32 The Square C/o Andrews & Palmer, 32 The Square, Gillingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,189 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-16 ~ 2017-11-29
    CIF 136 - Ownership of voting rights - 75% or more OE
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Right to appoint or remove directors OE
  • 41
    EPARTNERS (U.K.) LIMITED - 2004-03-02
    SHOO 50 LIMITED - 2004-01-26
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2004-03-04
    CIF 15 - Nominee Director → ME
  • 42
    CM MEDICAL RECRUITMENT LIMITED - 2025-02-25
    SHOO 676 LIMITED - 2023-09-12
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex., United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    142,382 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-07 ~ 2023-09-11
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 43
    COGORCHID LIMITED - 2002-10-11
    DARMAN COMPUTERS LIMITED - 2002-11-20
    DARMAN TECHNOLOGIES LTD - 2010-03-31
    icon of address26 The Vulcan, Gunwharf Quays, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2002-10-07
    CIF 28 - Nominee Director → ME
  • 44
    SHOO 378 LIMITED - 2008-04-05
    SANDPIPER LAND LIMITED - 2008-04-21
    icon of addressLarkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2020-06-30
    Officer
    icon of calendar 2008-01-14 ~ 2011-01-24
    CIF 50 - Nominee Director → ME
  • 45
    icon of addressSidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-07-31
    CIF 56 - Nominee Director → ME
  • 46
    G C SCUNTHORPE LIMITED - 2006-09-15
    G C BRIERLEY SCUNTHORPE LIMITED - 2006-06-27
    SHOO 249 LIMITED - 2006-06-21
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2006-09-12
    CIF 61 - Nominee Director → ME
  • 47
    BROOMCO (2445) LIMITED - 2001-07-19
    TRANSERVICE (HOLDINGS) LIMITED - 2004-02-10
    S M HOLDINGS LIMITED - 2013-06-18
    icon of addressUnit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,564 GBP2020-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2001-05-10
    CIF 2 - Director → ME
  • 48
    icon of addressSt Marys House, 68 Harborne Park Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2009-09-10
    CIF 46 - Nominee Director → ME
  • 49
    SHOO 643 LIMITED - 2021-03-03
    icon of addressHatch House Farm, West Woodhay, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -316,358 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-03-02
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
  • 50
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2019-06-10
    CIF 53 - Nominee Director → ME
  • 51
    COGMAPLE LIMITED - 2001-12-12
    icon of address1-2 Queens Parade Place, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2001-12-04
    CIF 35 - Nominee Director → ME
  • 52
    SHOO 640 LIMITED - 2021-02-05
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-26
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
  • 53
    SHOO 624 LIMITED - 2019-02-01
    icon of addressUnit 5 Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,352,457 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-12-12
    CIF 139 - Ownership of voting rights - 75% or more OE
    CIF 139 - Right to appoint or remove directors OE
    CIF 139 - Ownership of shares – 75% or more OE
  • 54
    LAND OF LEATHER (HOLDINGS) LIMITED - 2005-07-11
    SHOO 74 LIMITED - 2004-07-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-06-28
    CIF 10 - Nominee Director → ME
  • 55
    SHOO 49 LIMITED - 2004-01-21
    icon of addressC/o Shoosmiths, 7th Floor 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2004-01-28
    CIF 13 - Nominee Director → ME
  • 56
    SHOO 638 LIMITED - 2020-07-02
    icon of address. Elmete Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    232,771 GBP2024-06-28
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-01
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
  • 57
    LEIGHTON AND HENLEY LIMITED - 2007-01-10
    COGMARE LIMITED - 2002-04-18
    HENLEY LAND LIMITED - 2005-05-31
    icon of addressJames Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-18 ~ 2002-05-03
    CIF 42 - Nominee Director → ME
  • 58
    SHOO 379 LIMITED - 2008-07-24
    icon of addressChiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2008-11-10
    CIF 49 - Nominee Director → ME
  • 59
    CONNELLS RELOCATION SERVICES LIMITED - 2015-11-05
    COGNUT LIMITED - 2002-08-02
    icon of addressBuilding 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    759,951 GBP2018-12-31
    Officer
    icon of calendar 2002-01-30 ~ 2002-07-30
    CIF 34 - Nominee Director → ME
  • 60
    icon of address9 Masons Yard, Holbeton, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-02-25 ~ 2010-03-01
    CIF 71 - Director → ME
  • 61
    SHOO 662 LIMITED - 2021-08-26
    icon of address326/327 Stean Street, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-08-23
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 62
    SHOO 231 LIMITED - 2006-05-24
    icon of address26 The Crescent, Earley, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2006-05-15
    CIF 3 - Nominee Director → ME
  • 63
    HATCH HOUSE GAMES LIMITED - 2024-05-07
    SHOO 642 LIMITED - 2021-02-19
    icon of addressHatch House Farm, West Woodhay, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,171,435 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-02-17
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 64
    icon of addressBalliol House, Southernhay Gardens, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-10-19
    CIF 70 - Director → ME
  • 65
    SHOO 641 LIMITED - 2021-02-17
    icon of address2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,999 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-26
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address20-22 Bridge End, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,967,096 GBP2024-03-27
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-12-18
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
  • 67
    SHOO 665 LIMITED - 2022-08-26
    icon of address5 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,999 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-08-26
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 68
    SHOO 636 LIMITED - 2020-06-25
    icon of addressWollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-06-25
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 69
    SHOO 48 LIMITED - 2004-01-26
    icon of addressLancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2004-01-30
    CIF 14 - Nominee Director → ME
  • 70
    SHOO 639 LIMITED - 2020-10-01
    icon of addressArrow Works, Birmingham Road, Studley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,958,081 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-29
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
  • 71
    SHOO 237 LIMITED - 2006-06-06
    icon of addressVictory House Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-06
    CIF 4 - Nominee Director → ME
  • 72
    SHOO 102 LIMITED - 2004-12-06
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2005-01-14
    CIF 7 - Nominee Director → ME
  • 73
    icon of address84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-04-26
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 74
    icon of addressClassic House, Martha's Buildings, 180 Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    814,435 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-24
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 75
    icon of addressC/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,703,283 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-04-05
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
  • 76
    icon of addressUnit 10 & 11 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -570,830 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-03-28
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 77
    SHOOSMITHS PROPERTY COMPANY LIMITED - 2011-03-10
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2011-03-09
    CIF 55 - Nominee Director → ME
  • 78
    icon of address19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2008-02-11 ~ 2011-10-06
    CIF 48 - Nominee Director → ME
  • 79
    icon of addressPrinciple Estate Services Ltd, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,235 GBP2023-10-31
    Officer
    icon of calendar 2003-12-01 ~ 2009-06-24
    CIF 63 - Nominee Director → ME
  • 80
    SHOO 660 LIMITED - 2021-07-16
    icon of addressThe Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-07-15
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 81
    icon of address2 St. Johns Wood, St. Johns Hill, Shenstone, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,324 GBP2024-06-30
    Officer
    icon of calendar 2009-06-30 ~ 2009-07-02
    CIF 67 - Director → ME
  • 82
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2007-09-03 ~ 2008-12-11
    CIF 52 - Nominee Director → ME
  • 83
    COGMANAGE LIMITED - 2001-08-17
    icon of address100 St James Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2001-10-10
    CIF 44 - Nominee Director → ME
  • 84
    STERLING PRESCIENT LIMITED - 2020-04-17
    SHOO 632 LIMITED - 2020-04-15
    icon of addressThorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-04-17
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
    CIF 120 - Ownership of shares – 75% or more OE
  • 85
    SHOO 633 LIMITED - 2020-06-05
    icon of addressUrbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-04
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
  • 86
    icon of addressMagma House Trafalgar Wharf, Hamilton Road, Portsmouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-22 ~ 2017-12-29
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 87
    SHOO 659 LIMITED - 2021-07-09
    icon of addressC/o A2e Industries Limited, No.1 Marsden Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,021 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-07-08
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 88
    COGOBSTACLE LIMITED - 2002-07-08
    icon of address20 Market Place, Kegworth, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,908 GBP2018-06-30
    Officer
    icon of calendar 2002-06-14 ~ 2002-07-16
    CIF 26 - Nominee Director → ME
  • 89
    COGMARQUEE LIMITED - 2002-03-11
    FORCE UK LIMITED - 2007-08-14
    TECHNISAT FORCE DIGITAL UK LIMITED - 2008-04-15
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-03-19
    CIF 41 - Nominee Director → ME
  • 90
    COGMARCH LIMITED - 2002-01-21
    icon of addressThe Forge House, East Haddon, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-09-18 ~ 2002-03-13
    CIF 40 - Nominee Director → ME
  • 91
    icon of addressFlagstones, High Halden Road, Biddenden, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,353 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ 2011-02-01
    CIF 62 - Nominee Director → ME
  • 92
    COGNOUGAT LIMITED - 2002-07-08
    icon of addressGreat Bowden Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-05-26
    CIF 32 - Nominee Director → ME
  • 93
    COGPANE LIMITED - 2002-12-06
    icon of address10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2002-11-22
    CIF 24 - Nominee Director → ME
  • 94
    COGMARGIN LIMITED - 2002-04-24
    icon of address335 Shepcote Lane, Sheffield
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-03-07
    CIF 39 - Nominee Director → ME
  • 95
    SHOO 246 LIMITED - 2006-07-06
    icon of addressClearways, Colley Way, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,840 GBP2022-05-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-06-09
    CIF 58 - Nominee Director → ME
  • 96
    SHOO 675 LIMITED - 2023-08-04
    icon of addressThe Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-08-01
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 97
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2009-05-07
    CIF 51 - Nominee Director → ME
  • 98
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    icon of address3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -282,635 GBP2024-11-30
    Officer
    icon of calendar 2003-03-28 ~ 2003-05-23
    CIF 20 - Nominee Director → ME
  • 99
    COGOBLONG LIMITED - 2002-11-05
    icon of address10 Knightsbridge Close, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -320,841 GBP2016-03-31
    Officer
    icon of calendar 2002-06-14 ~ 2002-10-22
    CIF 29 - Nominee Director → ME
  • 100
    SHOO 653 LIMITED - 2021-03-30
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-06
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 101
    SHOO 654 LIMITED - 2021-03-31
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-06
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of voting rights - 75% or more OE
  • 102
    SHOO 652 LIMITED - 2021-03-30
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-19
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
  • 103
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2011-09-26
    CIF 57 - Nominee Director → ME
  • 104
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2002-09-05
    CIF 27 - Nominee Director → ME
  • 105
    COGPUMP LIMITED - 2003-04-03
    icon of address15/16 Bridle Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-03-27
    CIF 21 - Nominee Director → ME
  • 106
    SHOO 68 LIMITED - 2004-05-26
    icon of address2100 Newbury Business Park London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2004-02-13 ~ 2004-05-07
    CIF 9 - Nominee Director → ME
  • 107
    SHOO 11 LIMITED - 2003-07-01
    icon of addressMansion Close, Moulton Park Industrial Estate, Northampton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,744 GBP2024-09-30
    Officer
    icon of calendar 2003-05-12 ~ 2003-07-31
    CIF 19 - Nominee Director → ME
  • 108
    COGMARK LIMITED - 2002-02-11
    icon of addressShurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-18 ~ 2002-02-06
    CIF 38 - Nominee Director → ME
  • 109
    SHOO 628 LIMITED - 2017-11-20
    KNOWNETWORK LIMITED - 2018-02-21
    icon of addressSummit House, 12 Red Lion Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    353,309 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-11-20
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Right to appoint or remove directors OE
    CIF 131 - Ownership of shares – 75% or more OE
  • 110
    BLUE MERMAID LIMITED - 2005-12-23
    SHOO 7 LIMITED - 2003-06-25
    icon of address8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-06-23
    CIF 18 - Nominee Director → ME
  • 111
    SHOO 70 LIMITED - 2004-04-22
    icon of addressThe Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-04-22
    CIF 8 - Nominee Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.