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 6
  • 1
    Green, Martin Ian
    Born in July 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Martin Ian Green
    Born in July 1964
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 2
    Arrowsmith, James Vaughan
    Born in March 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    John, Simon David
    Born in March 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 4
    Biagioni, Mauro Andrea
    Born in February 1978
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ now
    OF - LLP Designated Member → CIF 0
  • 5
    Rolfe, David Mathew
    Born in August 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ now
    OF - LLP Member → CIF 0
  • 6
    Pidgeon, Charles Willoughby
    Born in March 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - LLP Member → CIF 0
Ceased 8
  • 1
    Mellor, Christopher David
    Born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2018-03-31
    OF - LLP Designated Member → CIF 0
  • 2
    Levett, Timothy Roland
    Born in May 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2020-10-30
    OF - LLP Member → CIF 0
  • 3
    Winward, Charles Stephen
    Born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2019-12-23
    OF - LLP Member → CIF 0
  • 4
    Bryce, James Kirk
    Born in October 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2024-03-31
    OF - LLP Member → CIF 0
  • 5
    Conn, Alastair Macbeth
    Born in May 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2018-03-31
    OF - LLP Designated Member → CIF 0
  • 6
    Leach, Andrew William
    Born in July 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2024-10-22
    OF - LLP Member → CIF 0
  • 7
    Hodson, Peter Struan
    Born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2022-06-29
    OF - LLP Member → CIF 0
  • 8
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-01-12 ~ 2020-10-30
    PE - LLP Member → CIF 0
parent relation
Company in focus

NVM PRIVATE EQUITY LLP

Previous name
NVM PRIVATE EQUITY PARTNERS LLP - 2015-01-30

Related profiles found in government register
  • NVM PRIVATE EQUITY LLP
    Info
    NVM PRIVATE EQUITY PARTNERS LLP - 2015-01-30
    Registered number OC392261
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE
    LIMITED LIABILITY PARTNERSHIP incorporated on 2014-03-27 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • NVM PRIVATE EQUITY LLP
    S
    Registered number OC392261
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4SN
    COMPANIES HOUSE CROWN WAY CARDIFF CF14 3UZ
    CIF 1
  • NVM PRIVATE EQUITY LLP
    S
    Registered number OC392261
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4SN
    UNITED KINGDOM
    CIF 2
  • NVM PRIVATE EQUITY LLP
    S
    Registered number missing
    icon of address32, Gallowgate, Newcastle Upon Tyne, England, NE1 4SN
    Llp
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    KIRTON LIMITED - 2017-06-01
    INGLEBY (1916) LIMITED - 2014-03-24
    icon of address3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,403 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    KIRTON HOLDINGS LIMITED - 2017-06-01
    SATINMODE LIMITED - 1998-06-17
    icon of address3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    262,018 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Has significant influence or control as a member of a firmOE
  • 3
    A.J. WAY & CO. LIMITED - 2017-06-01
    RAPID 2507 LIMITED - 1987-04-06
    icon of address3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -198,159 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Has significant influence or controlOE
  • 4
    icon of addressJohnstone House, 50-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Has significant influence or controlOE
  • 5
    icon of addressTectonic Place, Holyport Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Has significant influence or controlOE
  • 6
    icon of addressC/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Has significant influence or controlOE
  • 7
    BOLDSELECT LIMITED - 1993-06-08
    icon of addressC/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    CIF 48 - Has significant influence or controlOE
  • 8
    OVAL (2279) LIMITED - 2014-06-30
    icon of addressUnion, 2-10 Albert Square, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -400,563 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Has significant influence or controlOE
  • 9
    FRESH MEDIA COMMUNICATIONS (UK) LIMITED - 2004-11-11
    icon of addressUnion, 2-10 Albert Square, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,469,817 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or controlOE
  • 10
    CROSSCO (1394) LIMITED - 2015-11-12
    icon of address4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Has significant influence or controlOE
  • 11
    HELIUM MIRACLE 124 LIMITED - 2017-04-18
    icon of addressOak Bank Mill, Hallam Road, Nelson, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Has significant influence or controlOE
  • 12
    CROSSCO (1395) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address378-380 Deansgate, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    NVM PRIVATE EQUITY LIMITED - 2007-01-26
    CROSSCO (981) LIMITED - 2006-11-28
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 19 - Has significant influence or controlOE
  • 22
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 25 - Right to appoint or remove membersOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 23
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    CIF 41 - Has significant influence or controlOE
  • 24
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 27
    NVM PRIVATE EQUITY LIMITED - 2015-01-29
    NORTHERN VENTURE MANAGERS LIMITED - 2007-01-26
    CAUSEFLING LIMITED - 1988-02-25
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 28
    CROSSCO (1391) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -50,403 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    CIF 9 - Has significant influence or controlOE
  • 30
    CROSSCO (1390) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Has significant influence or control as a member of a firmOE
  • 31
    CROSSCO (1393) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Has significant influence or control as a member of a firmOE
  • 32
    CROSSCO (1392) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Has significant influence or control as a member of a firmOE
Ceased 25
  • 1
    icon of addressUnit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,305,655 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-04-19 ~ 2019-12-02
    CIF 20 - Has significant influence or control OE
  • 2
    AGILITAS HOLDINGS LIMITED - 2015-04-21
    INGLEBY (1954) LIMITED - 2014-05-06
    icon of addressSolutions House, 6 Glaisdale Parkway, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    CIF 7 - Has significant influence or control OE
  • 3
    BOLDSELECT LIMITED - 1993-06-08
    icon of addressC/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    CIF 46 - Has significant influence or control OE
  • 4
    CROSSCO (1380) LIMITED - 2015-04-02
    icon of addressUnit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-02 ~ 2022-04-01
    CIF 30 - Has significant influence or control OE
  • 5
    PIMCO 2751 LIMITED - 2008-03-19
    icon of addressInternational House, Millfield Lane, Haydock, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    S & P COIL PRODUCTS LIMITED - 2004-06-14
    HALMA SECURITIES LIMITED - 1979-12-31
    icon of address15 Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    CIF 56 - Has significant influence or control OE
  • 7
    icon of address5a The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-15
    CIF 29 - Has significant influence or control OE
  • 8
    GENETRONIX LIMITED - 1999-07-29
    icon of addressBlock 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,582,428 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 59 - Right to appoint or remove directors OE
  • 9
    icon of addressC/o Interpath, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    SEEWHY SOLUTIONS LIMITED - 1996-07-15
    AIVIS LIMITED - 1996-06-21
    PINCO 741 LIMITED - 1996-05-13
    icon of addressC/o Haskoning, Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    CIF 28 - Has significant influence or control OE
  • 11
    NEWINCCO 920 LIMITED - 2009-11-20
    icon of address14 Austin Friars, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    CIF 53 - Has significant influence or control OE
  • 12
    icon of address96 Hampstead Avenue, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,254 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-08-13
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -3,564,336 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    CIF 23 - Has significant influence or control OE
  • 14
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 38 - Right to surplus assets - 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2015-02-02 ~ 2019-03-29
    CIF 1 - LLP Designated Member → ME
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-05-09
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to surplus assets - 75% or more OE
  • 16
    THYSON GROUP LIMITED - 2022-03-23
    SHOO 622 LIMITED - 2017-03-30
    icon of addressHelix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-21 ~ 2025-05-12
    CIF 44 - Has significant influence or control OE
  • 17
    THE PRIMAL KITCHEN LIMITED - 2014-10-15
    icon of address61 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,409,341 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-03-31
    CIF 27 - Has significant influence or control OE
  • 18
    icon of addressUnit 4 Chain Bar Road, Cleckheaton, England
    Active Corporate (10 parents)
    Equity (Company account)
    5,006,349 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2022-12-21
    CIF 22 - Has significant influence or control OE
  • 19
    icon of address12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -36,157 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-09-04 ~ 2022-09-13
    CIF 49 - Has significant influence or control OE
  • 20
    OVAL (1941) LIMITED - 2004-06-24
    icon of address15 Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    CIF 57 - Has significant influence or control OE
  • 21
    icon of addressHelix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-21 ~ 2025-05-12
    CIF 43 - Has significant influence or control OE
  • 22
    icon of addressHelix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-21 ~ 2025-05-12
    CIF 42 - Has significant influence or control OE
  • 23
    PROJECT COUNTER LIMITED - 2013-07-17
    EVOLVE INVESTMENTS LIMITED - 2012-03-23
    INGLEBY (1840) LIMITED - 2010-06-10
    icon of addressTaurus House, Endemere Road, Coventry
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    CIF 54 - Has significant influence or control OE
  • 24
    SANDCO 938 LIMITED - 2005-12-22
    icon of address14 Bonhill Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-03
    CIF 21 - Has significant influence or control OE
  • 25
    LOVE SAVING GROUP LIMITED - 2021-11-09
    SHOO 612 LIMITED - 2015-11-03
    icon of addressUnit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,286,986 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-20
    CIF 3 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- 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.