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

Mr Ian Nicholas Mihill

    Related profiles found in government register
  • Mr Ian Nicholas Mihill
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Nicholas Mihill
    British born in April 1959

    Registered addresses and corresponding companies
    • icon of address 191, Barrowby Road, Grantham, NG31 8NN, United Kingdom

      IIF 30
  • Mr Ian Mihill
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Mihill
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westgate, Grantham, NG31 6LT, England

      IIF 35
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, England

      IIF 36 IIF 37
    • icon of address Trust House, First Floor Trust House, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ

      IIF 38
  • Mr Ian Nicholas Mihill
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, United Kingdom

      IIF 39
  • Mihill, Ian Nicholas
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westgate, Grantham, NG31 6LT, England

      IIF 40
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 41 IIF 42
  • Mihill, Ian Nicholas
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mihill, Ian Nicholas
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Guildhall Street, Grantham, NG31 6NJ, England

      IIF 64
    • icon of address Flat 25, Lodge Way, Grantham, NG31 8XL, England

      IIF 65
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, England

      IIF 66
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, United Kingdom

      IIF 67
    • icon of address Flat 3, 29 Victoria Embankment, Nottingham, NG2 2JY, United Kingdom

      IIF 68
    • icon of address Unit 1, Poplars Court, Nottingham, NG7 2RR, England

      IIF 69
  • Mihill, Ian Nicholas
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Vicarage Road, Birmingham, B15 3EZ

      IIF 70
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 71 IIF 72 IIF 73
    • icon of address 12/13, Westgate, Grantham, NG31 6LT, England

      IIF 74
    • icon of address 9, Westgate, Grantham, NG31 6LT, England

      IIF 75 IIF 76 IIF 77
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 80
    • icon of address The Lodge, 191 Barrowby Road, Grantham, Lincolnshire, NG31 7NN, England

      IIF 81 IIF 82 IIF 83
    • icon of address The Lodge, 191 Barrowby Road, Grantham, NG31 8NN, United Kingdom

      IIF 84
    • icon of address Trust House, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, England

      IIF 85
    • icon of address Trust House, Kings Walk, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ

      IIF 86
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 87 IIF 88
    • icon of address Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 89
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 90
    • icon of address Archer House, Castle Gate, Nottingham, NG1 7AW, England

      IIF 91
    • icon of address Unit 1, Poplars Court, Nottingham, NG7 2RR, England

      IIF 92 IIF 93
    • icon of address Fothergill House, King Street, Nottingham, Nottinghamshire, NG1 2AS

      IIF 94 IIF 95
    • icon of address 7-11, Station Road, Reading, RG1 1LG, England

      IIF 96
  • Mihill, Ian Nicholas
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mihill, Ian Nicholas
    British chartered accountant born in April 1959

    Registered addresses and corresponding companies
    • icon of address Knoll House Back Lane, Cropwell Butler, Nottingham, NG12 3AD

      IIF 106 IIF 107
  • Mr Ian Mihill
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, The Lodge, 191 Barrowby Road, Grantham, Lincs, NG31 8NN, United Kingdom

      IIF 108
  • Mihill, Ian Nicholas
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 109
  • Mihill, Ian Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 110
    • icon of address Knoll House Back Lane, Cropwell Butler, Nottingham, NG12 3AD

      IIF 111 IIF 112
  • Mihill, Ian Nicholas
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 113
  • Mihill, Ian Nicholas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Fothergill House, 16 King Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address 10 Guildhall Street, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address 12/13 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    THE GRANTHAM CALL CENTRE LIMITED - 2020-08-07
    icon of address 9 Westgate, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,598 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 25 Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    THE MARK FELL CRICKET ACADEMY LIMITED - 2017-09-01
    icon of address Flat 25 Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,486 GBP2021-12-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    NICHOLAS WARD LIMITED - 2014-05-28
    icon of address 9 Westgate, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    CTPIB LTD - 2025-03-07
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address Freeths Llp, Colmore Plaza 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 84 - Director → ME
  • 15
    WILLOUGBY (879) LIMITED - 2015-08-15
    icon of address 9 Westgate, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    TRUST MOBILE LIMITED - 2011-09-01
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 75 - Director → ME
  • 18
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 117 - Secretary → ME
  • 19
    icon of address 40 Vicarage Road, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 70 - Director → ME
  • 20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 72 - Director → ME
  • 21
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 115 - Secretary → ME
  • 22
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 116 - Secretary → ME
  • 23
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 114 - Secretary → ME
  • 24
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    170,138 GBP2022-10-31
    Officer
    icon of calendar 2003-04-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    121,743 GBP2015-03-31
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 90 - Director → ME
  • 26
    GRANTHAM OPERATIONS LIMITED - 2014-05-28
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,223 GBP2023-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor, The Le Gallais Building, 54 Bath Street, St Helier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-02-08 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 28
    icon of address 10 Guildhall Street, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 41 - Director → ME
  • 29
    JIGSAW CUSTOMER SERVICES LIMITED - 2010-06-11
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 89 - Director → ME
  • 30
    JIGSAW INSURANCE MARKETING (COVENTRY) LIMITED - 2010-06-11
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 88 - Director → ME
  • 31
    JIGSAW TELECOM SERVICES LIMITED - 2010-06-11
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 73 - Director → ME
  • 32
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 34
    TRUST TECHNOLOGY INVESTMENTS LIMITED - 2018-10-19
    TRUST BATTERY HOLDINGS LIMITED - 2010-09-24
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,994,338 GBP2023-12-31
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 44 - Director → ME
  • 35
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 37
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 38
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 39
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 40
    RMIM INSURANCE PARTNERSHIP LIMITED - 2011-10-03
    JIGSAW INSURANCE PARTNERSHIP LIMITED - 2010-06-11
    icon of address Church House, 13-15 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 68 - Director → ME
  • 41
    JIGSAW INSURANCE MARKETING (BRIDGEND) LIMITED - 2011-07-19
    icon of address Archer House, Castle Gate, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 91 - Director → ME
  • 42
    TRUST TELCO LIMITED - 2011-07-19
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 96 - Director → ME
  • 43
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove members as a member of a firmOE
  • 44
    TRUST LIMOUSINES LIMITED - 2017-01-26
    PETERBOROUGH INSURANCE SERVICES LIMITED - 2010-07-29
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,359 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 45
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 46
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2019-10-31
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 47
    TRUST INNOVATIONS LIMITED - 2010-04-15
    icon of address 9 Westgate, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    410,067 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 49
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,086 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 55
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 56
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Trust House 10 Guildhall Street, Grantham, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 105 - LLP Designated Member → ME
  • 58
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove membersOE
  • 60
    icon of address Trust House, 10 Guildhall Street, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 61
    CAMBOURNE INSURANCE BROKERS LIMITED - 2001-11-01
    icon of address Fothergill House, 16 King Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-30 ~ dissolved
    IIF 61 - Director → ME
Ceased 13
  • 1
    MATTHEW PENNIFOLD LIMITED - 2010-10-07
    RIVERLINE FINANCIAL LTD - 2005-09-08
    icon of address Kobia Kobia, Low Road Barrowby, Grantham, Lincs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2024-04-30
    Officer
    icon of calendar 2002-06-21 ~ 2005-08-25
    IIF 110 - Secretary → ME
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,121 GBP2023-06-30
    Officer
    icon of calendar 2011-03-18 ~ 2017-04-28
    IIF 101 - LLP Designated Member → ME
  • 3
    HOWDEN UK GROUP LIMITED - 2020-06-19
    R K HARRISON GROUP LIMITED - 2015-10-01
    R.K. HARRISON INSURANCE BROKERS LIMITED - 2009-09-30
    R.K.HARRISON (LIFE & PENSIONS) LIMITED - 1985-09-12
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1992-01-24 ~ 1996-08-31
    IIF 107 - Director → ME
    icon of calendar ~ 1996-08-31
    IIF 112 - Secretary → ME
  • 4
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-06-30
    IIF 62 - Director → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2001-08-30
    IIF 82 - Director → ME
  • 6
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    170,138 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    icon of address 23 Gorse Rise, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,703 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2023-07-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-09-10
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 4 - Has significant influence or control OE
  • 8
    HISCOX ASSETS LIMITED - 2002-05-24
    R K HARRISON HOLDINGS LIMITED - 1998-08-04
    HARRISON HOLDINGS LIMITED - 1994-09-20
    icon of address 1 Great St Helens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1993-08-16
    IIF 106 - Director → ME
    icon of calendar ~ 1996-08-31
    IIF 111 - Secretary → ME
  • 9
    JIGSAW INSURANCE SERVICES LIMITED - 2011-10-03
    MOBILESURE LIMITED - 2005-01-26
    2020 SPORTS LEISURE LIMITED - 2003-04-10
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,963 GBP2024-06-30
    Officer
    icon of calendar 2002-01-03 ~ 2015-10-01
    IIF 63 - Director → ME
    icon of calendar 2011-03-31 ~ 2015-10-01
    IIF 118 - Secretary → ME
  • 10
    TRUSTED ACCOUNTING SOLUTIONS LTD - 2014-10-28
    TRUST TELEMARKETING LIMITED - 2014-06-23
    icon of address 13-15 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2014-10-01
    IIF 85 - Director → ME
  • 11
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    410,067 GBP2022-09-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-02-14
    IIF 43 - Director → ME
    icon of calendar 2008-11-18 ~ 2011-11-29
    IIF 86 - Director → ME
  • 12
    icon of address Trust House 10 Guildhall Street, Grantham, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-07-01
    IIF 102 - LLP Designated Member → ME
  • 13
    CAMBOURNE INSURANCE BROKERS LIMITED - 2001-11-01
    icon of address Fothergill House, 16 King Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-10-15
    IIF 113 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.