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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Martin, James

    Related profiles found in government register
  • Martin, James
    Irish chief executive officer born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Amcs Group, Block C, City East Plaza, Ballysimon, Limerick, V9456R2, Ireland

      IIF 1
  • Martin, James
    Irish company director born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Amcs Ltd, Fanningstown, Crecora, Limerick, 000000, Ireland

      IIF 2
  • Martin, James
    Irish director born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballingoola Grange, Kilmalock, County Limerick, IRISH, Ireland

      IIF 3 IIF 4 IIF 5
  • Martin, James
    Irish engineer born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballingoola Grange, Kilmalock, County Limerick, IRISH, Ireland

      IIF 6
  • Martin, James
    Irish

    Registered addresses and corresponding companies
    • icon of address Ballingoola Grange, Kilmalock, County Limerick, IRISH, Ireland

      IIF 7
  • Collins, Martin
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, DE5 8LE, United Kingdom

      IIF 8
  • Collins, Martin James
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Melton Lane, Sutton Bonington, Loughborough, LE12 5RQ, England

      IIF 9
  • Collins, Martin James
    British accounting director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 10
  • Collins, Martin James
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Finance Block, Wharncliffe Road, Ilkeston, DE7 5GF, England

      IIF 11
    • icon of address 70, Melton Lane, Sutton Bonington, Loughborough, LE12 5RQ, England

      IIF 12
  • Collins, Martin James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Martin James
    British entrepreneur born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Richmond Road, Pelynt, Looe, PL13 2NH, England

      IIF 73
    • icon of address 70 Melton Lane, Melton Lane, Sutton Bonington, Loughborough, LE12 5RQ, England

      IIF 74
  • Collins, Martin James
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 75
  • Mr Martin James Collins
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hemington, Mill House Business Centre, Station Road, Castle Donington, DE74 2NJ, England

      IIF 76
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, DE74 2NJ, England

      IIF 77
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 78
    • icon of address Office 3b New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 79
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 80 IIF 81
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, United Kingdom

      IIF 82
    • icon of address The Hemington, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 83
    • icon of address The Millhouse Business Centre Ltd, Station Road, Derby, DE74 2NJ, England

      IIF 84
    • icon of address 6, Richmond Road, Pelynt, Looe, PL13 2NH, England

      IIF 85
    • icon of address 70, Melton Lane, Sutton Bonington, Loughborough, LE12 5RQ, England

      IIF 86
    • icon of address 68 Nottingham Road, Eastwood, Nottingham, England, NG16 3NQ, United Kingdom

      IIF 87
    • icon of address Office 4, Quantum House, 2 College Street, Nottingham, NG1 5AQ, England

      IIF 88
  • Collins, Martin
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3b, New Winnings Court, Denby Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 89
  • Collins, Martin James
    English manager

    Registered addresses and corresponding companies
    • icon of address Candle Cottage, 102 Main Street, Long Whatton, Leicestershire, LE12 5DG

      IIF 90
  • James, Martin
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, DE74 2NJ, United Kingdom

      IIF 91
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, United Kingdom

      IIF 92
  • Collins, Martin James
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25 The Millhouse, Millhouse Business Centre, Station Road, Castle Donington, Derbyshire, DE74 2NJ, England

      IIF 93
  • Collins, Martin James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3b New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 94
  • Collins, Martin James
    English manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU, United Kingdom

      IIF 95
    • icon of address Candle Cottage, 102 Main Street, Long Whatton, Leicestershire, LE12 5DG

      IIF 96
  • Collins, Martin James
    English managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, 12 Main Street, Long Whatton, Leicestershire, LE12 5DG

      IIF 97
    • icon of address Holly Cottage, Main St, Long Whatton, Loughborough, Leics, LE12 5DG, England

      IIF 98
  • Mr Martin Collins
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3b, New Winnings Court, Denby Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 99
    • icon of address Office 3b, Office 3b, New Winnings Court, Denby Business Park, DE5 8LE, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Gethin House, 36 Bond Street, Nuneaton, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,115,313 GBP2023-12-31
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-05-04 ~ now
    IIF 7 - Secretary → ME
  • 2
    icon of address Suite 25 The Millhouse Millhouse Business Centre, Station Road, Castle Donington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,217 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 93 - Director → ME
  • 3
    icon of address Suite 25 The Millhouse Millhouse Business Centre, Station Road, Castle Donington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,058 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 4
    icon of address 79 Chichester Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 97 - Director → ME
  • 5
    HOLDVEST 134 LIMITED - 2025-04-28
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 68 Nottingham Road Eastwood, Nottingham, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address The Hemington, Millhouse Business Centre, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 49 - Director → ME
  • 25
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 31 - Director → ME
  • 30
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 39 - Director → ME
  • 32
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 47 - Director → ME
  • 34
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 32 - Director → ME
  • 35
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 23 - Director → ME
  • 36
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 19 - Director → ME
  • 37
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 22 - Director → ME
  • 38
    HOLDVEST 131 LIMITED - 2025-05-19
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 25 - Director → ME
  • 39
    NEIL HOLDINGS LIMITED - 2025-05-22
    HOLDVEST 130 LIMITED - 2025-05-19
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 40 - Director → ME
  • 40
    icon of address One Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 2 - Director → ME
  • 41
    icon of address The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,406 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Office 4 Quantum House, 2 College Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
  • 43
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,860,380 GBP2023-12-31
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1 - Director → ME
  • 44
    icon of address The Hemington Millhouse Business Centre, Station Road, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,035 GBP2024-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address The Hemington Station Road, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,985 GBP2024-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 46
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,842 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address The Hemmington, Mill House Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,343 GBP2024-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 54 - Director → ME
  • 49
    ON-SITE SOLUTIONS (GB) LIMITED - 2010-12-07
    icon of address Holly Cottage Main Street, Long Whatton, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 98 - Director → ME
  • 50
    NIRVANA SOLUTIONS UK LIMITED - 2011-02-07
    icon of address The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    561,826 GBP2024-12-31
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 6 Richmond Road, Pelynt, Looe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,317 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 52
    icon of address The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    489,509 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 53
    WLR F&I SOLUTIONS LTD - 2025-06-26
    icon of address The Hemmington Millhouse Business Centre, Station Road, Castle Donington, Derybshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 54
    MCA FINANCE LIMITED - 2025-07-15
    icon of address The Hemington Millhouse Business Centre, Station Road, Castle Donington, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,757 GBP2024-12-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 55
    WLR LEGAL SERVICES LIMITED - 2020-02-26
    WLR LAW LIMITED - 2024-06-13
    icon of address 70 Melton Lane, Sutton Bonington, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,872 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ now
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 56
    MACLAREN WARNER LIMITED - 2024-06-13
    icon of address First Floor Finance Block, Wharncliffe Road, Ilkeston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,400 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 11 - Director → ME
  • 57
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, United Kingdom
    Active Corporate (1 parent, 35 offsprings)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 58
    ZIYX LTD
    - now
    SPREAD YOUR WINGS LIMITED - 2023-07-14
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    56,660 GBP2024-09-30
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 10 - Director → ME
  • 59
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 56 - Director → ME
Ceased 26
  • 1
    HOLDVEST 118 LIMITED - 2025-03-13
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 64 - Director → ME
  • 2
    HOLDVEST 106 LIMITED - 2025-01-24
    icon of address The Hemington, Millhouse Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2025-01-01
    IIF 43 - Director → ME
  • 3
    HOLDVEST 113 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 59 - Director → ME
  • 4
    HOLDVEST 109 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 63 - Director → ME
  • 5
    COMMERCIAL VEHICLE SOLUTIONS LIMITED - 2015-11-02
    STANDARD SHELF (8170) LIMITED - 2001-12-03
    icon of address Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2013-11-01
    IIF 95 - Director → ME
  • 6
    TAC & PARTNER LTD - 2025-07-01
    HOLDVEST 114 LIMITED - 2025-03-12
    icon of address 4b Church Street, Diss, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 61 - Director → ME
  • 7
    HOLDVEST 115 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 71 - Director → ME
  • 8
    HOLDVEST 102 LIMITED - 2024-10-28
    icon of address Suite 1.02 Innovation Centre, Innovation Way, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ 2024-10-25
    IIF 91 - Director → ME
  • 9
    icon of address Cvs Workshop, Cvs Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-18 ~ 2008-04-18
    IIF 96 - Director → ME
  • 10
    HOLDVEST 101 LIMITED - 2024-10-29
    icon of address 68 Nottingham Road, Eastwood, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2024-10-28
    IIF 72 - Director → ME
  • 11
    HOLDVEST 119 LIMITED - 2025-03-13
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 58 - Director → ME
  • 12
    HOLDVEST 103 LIMITED - 2024-10-28
    icon of address 68 Nottingham Road, Eastwood, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2024-10-28
    IIF 92 - Director → ME
  • 13
    HOLDVEST 121 LIMITED - 2025-03-13
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ 2025-03-10
    IIF 68 - Director → ME
  • 14
    HOLDVEST 108 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ 2025-02-15
    IIF 66 - Director → ME
  • 15
    HOLDVEST 135 LIMITED - 2025-05-29
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-03-25
    IIF 62 - Director → ME
  • 16
    HOLDVEST 117 LIMITED - 2025-03-13
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 69 - Director → ME
  • 17
    PTRH LTD
    - now
    HOLDVEST 112 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 70 - Director → ME
  • 18
    icon of address Office 4 Quantum House, 2 College Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2017-12-01
    IIF 9 - Director → ME
  • 19
    icon of address C/o Lpta Ltd Priory Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-11-30
    Officer
    icon of calendar 2022-02-15 ~ 2022-09-16
    IIF 8 - Director → ME
  • 20
    HOLDVEST 116 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 67 - Director → ME
  • 21
    HOLDVEST 110 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-10
    IIF 60 - Director → ME
  • 22
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,526,275 GBP2020-03-31
    Officer
    icon of calendar 2007-12-07 ~ 2011-12-15
    IIF 4 - Director → ME
  • 23
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2011-12-22
    IIF 3 - Director → ME
  • 24
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,200 GBP2020-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2011-12-22
    IIF 5 - Director → ME
  • 25
    NIRVANA SOLUTIONS UK LIMITED - 2011-02-07
    icon of address The Hemington, Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    561,826 GBP2024-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2013-08-24
    IIF 90 - Secretary → ME
  • 26
    WRJGT LTD
    - now
    HOLDVEST 111 LIMITED - 2025-03-12
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ 2025-03-10
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.