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
    Dangerfield, Kevin Jeremy
    Born in January 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-07-21 ~ now
    OF - Director → CIF 0
  • 2
    Ballard, Neil Anthony
    Born in November 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 3
    Crowley, Derry
    Born in July 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressXeinadin Bidco Limited, 8th Floor Becket House 30, Old Jewry, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Matthews, Peter Charles
    Director born in July 1956
    Individual (61 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2021-06-15
    OF - Director → CIF 0
  • 2
    Clarke, Sandra Marie
    Director born in June 1972
    Individual
    Officer
    icon of calendar 2020-03-24 ~ 2022-05-20
    OF - Director → CIF 0
  • 3
    Stebbings, Robert John
    Director born in November 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2021-06-15
    OF - Director → CIF 0
    Mr Robert John Stebbings
    Born in November 1951
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Burgess, Martin Howard
    Company Director born in May 1961
    Individual
    Officer
    icon of calendar 2021-06-15 ~ 2022-05-20
    OF - Director → CIF 0
  • 5
    Wall, Jonathan
    Director born in March 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2022-05-20
    OF - Director → CIF 0
  • 6
    Whitney, Paul Andrew
    Director born in January 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2019-04-16
    OF - Director → CIF 0
  • 7
    Beressi, Julian Leon Victor
    Director born in November 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2021-02-08
    OF - Director → CIF 0
  • 8
    Benoit, Paula
    Chief Financial Officer born in April 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ 2023-06-01
    OF - Director → CIF 0
  • 9
    Grobler, Chantelle Catharina
    Director born in August 1980
    Individual
    Officer
    icon of calendar 2024-03-01 ~ 2025-05-02
    OF - Director → CIF 0
  • 10
    Williams, Robin George Walton
    Company Director born in June 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-06-22 ~ 2022-05-20
    OF - Director → CIF 0
  • 11
    Bennett, Nigel David
    Director born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 12
    Kingston, Michael Kevin
    Chief Financial Officer born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2021-07-12
    OF - Director → CIF 0
  • 13
    Nice, Simon Oliver
    Chief Financial Officer born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-02 ~ 2024-02-21
    OF - Director → CIF 0
  • 14
    Lee, John David
    Director born in March 1956
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2022-03-09
    OF - Director → CIF 0
    Lee, John David
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-09
    OF - Secretary → CIF 0
    John David Lee
    Born in March 1956
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    Marsh, Alastair Stewart
    Chairman born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2022-05-20
    OF - Director → CIF 0
  • 16
    Crawford, Alastair Colin
    Director born in April 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2022-03-09
    OF - Director → CIF 0
parent relation
Company in focus

XEINADIN GROUP LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • XEINADIN GROUP LIMITED
    Info
    Registered number 11354408
    icon of address8th Floor Becket House, 36 Old Jewry, London EC2R 8DD
    PRIVATE LIMITED COMPANY incorporated on 2018-05-10 (7 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • XEINADIN GROUP LIMITED
    S
    Registered number 11354408
    icon of address2-4, Ash Lane, Littlehampton, United Kingdom
    Private Limited Company in Companies House, England & Wales
    CIF 1 CIF 2
  • XEINADIN GROUP LIMITED
    S
    Registered number 11354408
    icon of address36, Old Jewry, London, England, EC2R 8DD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of addressThe Quadrant Centre, Limes Road, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    248,877 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressSuite 3d Blackthorne House, Skull House Lane, Appley Bridge, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,958 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressMulberry Lodge Ladygate Drive, Grayshott, Hindhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,617 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AGS DORMANT 66 LIMITED - 2006-04-13
    icon of addressAgs Accountants & Bus Advisors, Ltd, Castle Court 2, Castlegate, Way, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    538,445 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address21 High View Close, Hamilton Office Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717,538 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressMoreton House, 31 High Street, Buckingham, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 100 - Right to appoint or remove directorsOE
  • 7
    ARLINGTON ACCOUNTANTS TWO-SIX LTD - 2019-06-18
    icon of addressFirst Floor Secure House, Lulworth Close, Chandlers Ford, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    274,595 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 107 - Right to appoint or remove directorsOE
  • 8
    icon of address7 Lisburn Street, Royal Hillsborough, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    42,262 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 114 - Right to appoint or remove directorsOE
  • 9
    icon of addressSuite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,850 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 129 - Right to appoint or remove directorsOE
    CIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address2-4 Ash Lane, Rustington, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 11
    icon of address8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of addressSuite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 92 - Right to appoint or remove directorsOE
  • 13
    icon of address6 Victoria Avenue, Harrogate, Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,774 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address19 North Street, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 17
    COYNE BUTTERWORTH REID LIMITED - 2009-06-09
    COYNE BUTTERWORTH (DORCHESTER) LIMITED - 2007-03-26
    icon of addressWadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    316,776 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of addressSuite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    27,855 GBP2019-06-01 ~ 2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,679,435 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    SLEEPING CV LIMITED - 2011-10-27
    icon of addressFirst Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    114,901 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (9 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 112 - Ownership of voting rights - 75% or moreOE
  • 24
    COOPER DAWN AND JERROM (UK) LIMITED - 2004-06-04
    JVR JERROM (UK) LIMITED - 2004-05-19
    icon of addressUnits Scf 1 & 2 South Core Western Int Market, Hayes Road, Southall, Middlesex
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    444,328 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address101 Dunraven Street, Tonypandy, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,100,337 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressSuite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,230,485 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of addressUnit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 43 - Right to appoint or remove directorsOE
  • 28
    INNOVATING ENTERPRISE TRB LIMITED - 2019-06-10
    icon of address93 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,385 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 29
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    icon of addressCumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 30
    EGAN ROBERTS QOU LIMITED - 2019-07-10
    icon of addressGroundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102,743 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 31
    PANWORLD ACCOUNTING LIMITED - 2003-09-19
    icon of address2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 32
    FALLOWS & COMPANY ZJF LIMITED - 2018-09-28
    icon of addressNightingale House, 46-48 East Street, Epsom, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    71,067 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressGroundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of addressUnit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 35
    MAF PAYROLL SERVICES LIMITED - 2005-02-10
    icon of addressBryant House Bryant Road, Strood, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    543,822 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressOffice 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
  • 37
    GCSD ACCOUNTANTS LXF LIMITED - 2019-06-12
    icon of address701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    271,682 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address12 Victoria Road, Barnsley, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    725,423 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 39
    GRAHAM PAUL & CO. LIMITED - 2005-03-01
    icon of addressCourt House, Court Road, Bridgend, Wales
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,000,356 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 40
    icon of address2 High Street, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,422 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 95 - Right to appoint or remove directorsOE
  • 41
    HEDLEY DUNK HOLD CO LIMITED - 2024-11-22
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressThe Old Grange Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    282,091 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressThe Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address35 Chequers Court Brown Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address5 Robin Hood Lane, Sutton, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 46
    icon of address17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,084,182 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 47
    icon of addressRiverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,998 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 48
    icon of address31 Victoria Road, Darlington, Co Durham
    Active Corporate (4 parents)
    Equity (Company account)
    240,849 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 49
    icon of addressLeavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,363,908 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 50
    icon of address26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    170,899 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    LUCENTUM CQO LIMITED - 2018-05-24
    icon of addressBeckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    114,658 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 50 - Right to appoint or remove directorsOE
  • 52
    LOGIKA LIMITED - 2018-10-22
    SWALE ASSOCIATES LIMITED - 2003-05-23
    REGIS PAYROLL LIMITED - 1999-11-17
    icon of address1 Langley Court, Pyle Street, Newport, Isle Of Wight
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 53
    icon of address45 Nork Way, Banstead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 54
    MARLOW PROACTIVE LHI LIMITED - 2019-03-26
    icon of address14 Phoenix Park Telford Way, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Right to appoint or remove directorsOE
  • 55
    icon of addressI2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 52 - Right to appoint or remove directorsOE
  • 56
    icon of addressFirst Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressEdinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 58
    MEIRING CCA LIMITED - 2018-09-01
    icon of address1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    112,344 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of addressC/o Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    75,507 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Right to appoint or remove directorsOE
  • 60
    icon of addressEdinburgh House, 1-5 Bellevue Road, Clevedon, Somerset, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 61
    icon of addressSuite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    260,709 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 63
    icon of address8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    454,450 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 64
    REVILL PEARCE MANAGEMENT SERVICES LIMITED - 1998-08-03
    icon of address36 Church Street, Stradbroke, Eye, Suffolk
    Dissolved Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 65
    PAUL & CO OXM LIMITED - 2018-10-19
    icon of address8 Freetrade House, Lowther Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,894 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 66
    PAL 2019 LTD - 2019-03-28
    icon of address117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    99,455 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Right to appoint or remove directorsOE
  • 67
    icon of address4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 69
    RAFFINGERS TRUST SERVICES LIMITED - 2024-01-02
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressGroundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address5a The Gardens, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 127 - Right to appoint or remove directorsOE
    CIF 127 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address616d Green Lane, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of addressRiverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    215,686 GBP2019-06-01 ~ 2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 74
    BUCKLEYS ACCOUNTANTS GDT LTD - 2018-09-27
    icon of addressFirst Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,714 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 75
    XEINADIN UK PARTNERSHIPS LIMITED - 2022-02-01
    XEINADIN IRELAND PROFESSIONAL SERVICES LIMITED - 2019-04-20
    icon of addressDalton House, 9 Dalton Square, Lancaster, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 76
    icon of addressSt Andrews House Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 104 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of addressSidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    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
  • 78
    icon of address3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of addressDipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,872 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 80
    icon of addressGround Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    204,647 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address34 Lower Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 82
    icon of addressXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 83
    icon of addressXeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 84
    MIRACLE TECHNOLOGY LIMITED - 2001-12-20
    icon of address17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    165,742 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address10 Lower Church Street, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,191 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 86
    TISH LEIBOVITCH PYO LIMITED - 2018-04-12
    icon of address249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    676,770 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of addressCreate Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    937,338 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of addressCabourn House Station Street, Bingham, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,136 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 97 - Right to appoint or remove directorsOE
  • 89
    icon of address3 Bignell Park Barns, Bicester, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    130,738 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 90
    TUDOR JOHN DMN LIMITED - 2019-06-11
    icon of addressNightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,174 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 92
    WEAVER WROOT 2018 LTD - 2019-06-20
    icon of addressBurlington House, 28 Dudley Street, Grimsby, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,435 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of addressXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 94
    PAW CONSULTING LIMITED - 2021-11-24
    icon of addressUnit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    742,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address4 Cross Street, Beeston, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 125 - Ownership of voting rights - 75% or moreOE
    CIF 125 - Right to appoint or remove directorsOE
  • 96
    ADAMS ROOT & ASSOCIATES ARA LTD - 2018-07-06
    ARA (BRISTOL) LIMITED - 2024-05-09
    icon of address8th Floor, Beckett House, 36 Old Jewry, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,836 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 97
    icon of address8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,718 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of addressLakeview House, Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    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
  • 99
    XEINADIN BW NEWCO LIMITED - 2025-06-23
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 100
    TYRRELL & COMPANY (CAMBRIDGE) LIMITED - 2025-04-30
    C S CONSULTANCY ACCOUNTANCY & TAXATION CONSULTANTS LTD - 2023-02-21
    icon of addressUnit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    530,222 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 101
    HALLIDAYS GROUP LIMITED - 2025-06-02
    HALLIDAYS GROUP GFX LIMITED - 2019-07-02
    icon of address100 Barbirolli Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 102
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED - 2023-03-30
    KAY JOHNSON GEE CR LIMITED - 2019-07-02
    icon of addressXeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    608,878 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address8th Floor Beckett House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    CIF 124 - Ownership of voting rights - 75% or moreOE
    CIF 124 - Right to appoint or remove directorsOE
    CIF 124 - Ownership of shares – 75% or moreOE
  • 104
    SR PROFESSIONAL SERVICES LIMITED - 2024-07-30
    icon of address117-119 Cleethorpe Road, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 105
    ELMAN WALL LGK LTD - 2019-05-31
    ELMAN WALL LIMITED - 2024-06-03
    icon of address8th Floor 36 Old Jewry, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    856,834 GBP2019-06-01 ~ 2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
    CIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    BOSTOCKWHITE LIMITED - 2024-06-03
    XEINADIN EAST MIDLANDS LIMITED - 2025-07-30
    icon of addressCabourn House, Station Street, Bingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    316,866 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 107
    NICKALLS ACCOUNTANTS LTD - 2024-06-14
    icon of address4 Bridge Street, Amble, Morpeth, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    105,464 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 108
    K MAGILL AND CO LTD - 2020-02-13
    K MAGILL AND CO LTD - 2025-06-03
    MAGILL CATHERS LIMITED - 2020-03-10
    icon of address2 Church Street, Ballygawley, Dungannon, County Tyrone
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    42,616 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 109
    PHILLIP CARROLL LIMITED - 2025-03-12
    icon of address100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,455 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    KAY JOHNSON GEE (1948) LIMITED - 2019-07-23
    KAY JOHNSON GEE LIMITED - 2024-06-03
    icon of addressXeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,364,941 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 79 - Right to appoint or remove directorsOE
  • 111
    icon of address36 Old Jewry, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 112
    XEINADIN SL NEWCO LIMITED - 2025-04-11
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 113
    LEWIS BALLARD BBB LIMITED - 2024-06-04
    icon of addressSuite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 110 - Right to appoint or remove directorsOE
  • 114
    XEINADIN FINCHLEY LIMITED - 2025-04-25
    icon of address8th Floor, Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 115
    icon of address8th Floor Beckett House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    CIF 123 - Right to appoint or remove directorsOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Ownership of shares – 75% or moreOE
  • 116
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 117
    EASBYS NORTHALLERTON LIMITED - 2014-06-02
    KENNETH EASBY LIMITED - 2024-06-03
    icon of addressTrinity House, Thurston Road, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,269,303 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 118
    KEVIN ALDERTON & TEAM 2018 LIMITED - 2018-08-30
    icon of address2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    129,871 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address16 Warrington Road, Wigan, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,478 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-06-17
    CIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 119 - Right to appoint or remove directors OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address33-35 Daws Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,306 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-02-17
    CIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address14 High Street, Bargoed, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-04-04
    CIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
  • 4
    icon of addressOffice 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-05-20
    CIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressWatcombe Priors Lodge, Teignmouth Road, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,799 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-10-21
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 62 - Right to appoint or remove directors OE
  • 6
    icon of addressBusiness First, Linwood Point, Paisley, Renfrewshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-10-28
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    STEWART GILMOUR & CO. ACCOUNTANTS LIMITED - 2018-10-30
    icon of address24 Beresford Terrace, Ayr, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    449,177 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-05-30
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 8
    THP QON LIMITED - 2019-06-25
    icon of address82 Berkeley Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-01-06
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WILSHERS OMG LIMITED - 2019-05-15
    icon of address10-11 Heathfield Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,704 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-09-06
    CIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    62,969 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2025-08-06
    CIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 11
    HALLIDAYS GROUP LIMITED - 2025-06-02
    HALLIDAYS GROUP GFX LIMITED - 2019-07-02
    icon of address100 Barbirolli Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-11-24
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Ownership of shares – More than 25% but not more than 50% OE

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.