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

Mrs Selena Bailey

    Related profiles found in government register
  • Mrs Selena Bailey
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 1
  • Mrs Selena Jane Bailey
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 2
    • icon of address Telemetrics House, 1 Old Station Close, Coalville, Leicestershire, LE67 3FH, England

      IIF 3 IIF 4
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 5
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Leicestershire, LE15 8TH, England

      IIF 6
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, England

      IIF 7
  • Bailey, Selena Jane
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 8 IIF 9
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 10
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Leicestershire, LE15 8TH, England

      IIF 11
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, United Kingdom

      IIF 12
  • Mrs Selena Bailey
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 13
  • Mrs Selena Jane Bailey
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 14 IIF 15
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 16 IIF 17
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 18
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 19
  • Bailey, Selena Jane
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 20 IIF 21
  • Bailey, Selena Jane
    British business owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, United Kingdom

      IIF 22
  • Bailey, Selena Jane
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 23 IIF 24
    • icon of address Telemetrics House, 1 Old Station Close, Coalville, Leicestershire, LE67 3FH, England

      IIF 25 IIF 26
    • icon of address Unit 4 Enterprise Business Court, Linden Way, Coalville, Leicestershire, LE67 3RL, England

      IIF 27
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR

      IIF 28
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, England

      IIF 29 IIF 30
  • Bailey, Selena Jane
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Manor Park, Warkworth, Banbury, Oxfordshire, OX17 2AG

      IIF 31
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 32
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, England

      IIF 33
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, United Kingdom

      IIF 34
    • icon of address Serenity, Ketton Road, Hambleton, Rutland, LE15 8TH, United Kingdom

      IIF 35
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 43
    • icon of address 20 High Street, Collyweston, Stamford, Lincolnshire, PE9 3PW

      IIF 44
  • Bailey, Selena Jane
    British operations director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 45
  • Bailey, Selena Jane
    British operations manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worldwide House Equinox, 31 Commerce Road Peterborough, Bus Park Lynchwood, Peterborough, Cambridgeshire, PE2 6LR

      IIF 46
  • Bailey, Selena Jane
    British

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 47
  • Bailey, Selena Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 48 IIF 49
  • Bailey, Selena Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, United Kingdom

      IIF 50
    • icon of address Worldwide House, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, Great Britain

      IIF 51
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Bailey, Selena Jane
    British operations director

    Registered addresses and corresponding companies
  • Bailey, Selena Jane
    British secretary

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 63
  • Bailey, Selena Jane
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 64 IIF 65
  • Bailey, Selena Jane
    British operations director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 66
  • Bailey, Selena Jane

    Registered addresses and corresponding companies
    • icon of address Worldwide House Equinox, 31 Commerce Road Peterborough, Bus Park Lynchwood, Peterborough, Cambridgeshire, PE2 6LR

      IIF 67
    • icon of address Serenity, Ketton Road, Hambleton, Oakham, Rutland, LE15 8TH, United Kingdom

      IIF 68
    • icon of address 31, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 69
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -890 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,523 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,405 GBP2024-03-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 4 Morley Court, Morley Way, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Telemetrics House, 1 Old Station Close, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,754 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Serenity Ketton Road, Hambleton, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,085,781 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-04-19 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WORLDWIDE CONNECT SERVICES LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2002-04-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    WORLDWIDE NETWORK SERVICES LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    WORLDWIDE TALK LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2005-04-08 ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    GAP WORLDWIDE LTD - 2012-05-15
    GAP UNIVERSAL NETWORKS LIMITED - 2006-01-04
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2005-07-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    CONVERGED COMMUNICATION TECHNOLOGY LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-16 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-11-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    WORLDWIDE SIX LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 16
    WORLDWIDE CONNECT TELECOMMUNICATIONS LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2002-04-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    21CN BROADBAND LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2005-08-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    WORLDNET LTD - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    WORLDWIDE TWO LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    WORLDWIDE FOUR LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2005-03-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    WORLDWIDE THREE LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    WORLDWIDE GROUP INTERNET SERVICES LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2005-07-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 23
    WORLDWIDE SEVEN LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 61 - Secretary → ME
  • 24
    CCT CONNECT LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-06-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 25
    WORLDWIDE ONE LIMITED - 2012-05-15
    WORLDWIDE 1 LIMITED - 2003-11-27
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2003-10-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 26
    21ST CENTURY NETWORK LIMITED - 2012-05-15
    icon of address Edwards Chartered Accountants, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-08-24 ~ dissolved
    IIF 53 - Secretary → ME
  • 27
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-02-06 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,022 GBP2017-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 9a Leicester Road, Blaby, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -82,255 GBP2017-03-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 30
    icon of address Telemetrics House, 1 Old Station Close, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,825,089 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 31
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,254 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-09-01
    IIF 30 - Director → ME
  • 2
    icon of address Unit 1 Manor Park, Warkworth, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2018-10-16
    IIF 31 - Director → ME
  • 3
    WORLDWIDE GROUP HOLDINGS LIMITED - 2014-04-01
    WORLDWIDE CONNECT LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2012-04-16
    IIF 34 - Director → ME
    icon of calendar 2010-08-20 ~ 2012-04-16
    IIF 69 - Secretary → ME
  • 4
    WORLDWIDE CONNECT LIMITED - 2014-04-01
    DIGITAL WHOLESALE SOLUTIONS WORLDWIDE LIMITED - 2023-06-30
    HIGHWORTH LIMITED - 2001-10-12
    DAISY WORLDWIDE LIMITED - 2019-04-26
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2012-04-16
    IIF 46 - Director → ME
    icon of calendar 2001-10-12 ~ 2012-04-16
    IIF 67 - Secretary → ME
  • 5
    HAWKES PLANT LIMITED - 2020-10-21
    icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    400,778 GBP2020-05-31
    Officer
    icon of calendar 2019-12-15 ~ 2022-02-01
    IIF 9 - Director → ME
  • 6
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,203,950 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ 2022-02-01
    IIF 8 - Director → ME
  • 7
    HORSEPOWER RENTALS LIMITED - 2024-02-07
    icon of address 15 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,055 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-02-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-02-07
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GOLD (UK) LIMITED - 2003-08-11
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,221 GBP2019-06-30
    Officer
    icon of calendar 2004-11-22 ~ 2006-04-04
    IIF 44 - Director → ME
  • 9
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-07-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2021-01-08
    IIF 5 - Has significant influence or control OE
  • 10
    icon of address 9a Leicester Road, Blaby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2013-02-15
    IIF 22 - Director → ME
  • 11
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,087 GBP2020-09-30
    Officer
    icon of calendar 2016-05-24 ~ 2020-01-02
    IIF 27 - 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.