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 Stephen Andrew Lawrence

    Related profiles found in government register
  • Mr Stephen Andrew Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Stephen Andrew Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 47
    • icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY, United Kingdom

      IIF 48
  • Aaastephen Andrew Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG, United Kingdom

      IIF 49 IIF 50
  • Mr Stephen Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 51
  • Stephen Lawrence
    British born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 52 IIF 53
  • Stephen Andrew Lawrence
    British born in January 1961

    Resident in Spain

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British chairman born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UY

      IIF 56 IIF 57 IIF 58
    • icon of address Magnavale House, Park Road, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY, England

      IIF 59
  • Lawrence, Stephen Andrew
    British chartered surveyor born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Route De Penesson 23, Aubonne 1170, Switzerland

      IIF 60
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

      IIF 61
    • icon of address 19, Portland Place, London, W1B 1PX

      IIF 62
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, FOREIGN

      IIF 63
  • Lawrence, Stephen Andrew
    British company director born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British director born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Route De Penesson, 23, 1170 Aubonne, Switzerland

      IIF 77
    • icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY, England

      IIF 78 IIF 79 IIF 80
    • icon of address Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, S42 5UY, England

      IIF 81 IIF 82 IIF 83
    • icon of address Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

      IIF 86
    • icon of address Ds House, 306 High Street, Croydon, CR0 1NG

      IIF 87
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, England

      IIF 88
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 10 Upper Berkerley Street, London, London, W1H 7PE, United Kingdom

      IIF 93
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, FOREIGN, Switzerland

      IIF 94 IIF 95
    • icon of address Grand Rue 13, 1180 Rolle, Switzerland, FOREIGN

      IIF 96
  • Lawrence, Stephen Andrew
    British none born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 97
    • icon of address Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 98 IIF 99
    • icon of address Rasher House, Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 100
    • icon of address 10, Upper Berkeley Street, London, Greater London, W1H 7PE

      IIF 101
  • Lawrence, Stephen Andrew
    British surveyor born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, FOREIGN, Switzerland

      IIF 102 IIF 103
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, Switzerland

      IIF 104
  • Lawrence, Stephen Andrew
    British therapist born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Grand Rue 13, 1180 Rolle, Switzerland, FOREIGN

      IIF 105
  • Lawrence, Stephen Andrew
    born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chemin Des Peccaudes 4a, 1195 Dully, 1195 Dully, 1195, Switzerland

      IIF 106
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE

      IIF 107
    • icon of address 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

      IIF 108
    • icon of address 3rd Floor, 10 Argyll Street, London, W1F 7TQ

      IIF 109
    • icon of address 3rd, Floor, 107-109 Great Portland Street, London, W1W 6QG, United Kingdom

      IIF 110
    • icon of address 13, Grand Rue, Rolle, 1180, Switzerland

      IIF 111 IIF 112
  • Lawrence, Stephen Andrew
    British chartered surveyor born in January 1961

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British company director born in January 1961

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 98 Eaton Place, London, SW1X 8LW

      IIF 133
  • Lawrence, Stephen Andrew
    British surveyor born in January 1961

    Registered addresses and corresponding companies
  • Lawrence, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Grand Rue 13, 1180 Rolle, Switzerland, FOREIGN

      IIF 136
  • Lawrence, Stephen Francis
    British ceo born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Galloway House, High Street, Old Amersham, Buckinghamshire, HP7 0ED

      IIF 137
  • Lawrence, Stephen Francis
    British chief executive born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Galloway House, High Street, Old Amersham, Buckinghamshire, HP7 0ED

      IIF 138
  • Lawrence, Stephen Francis
    British company director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Lawrence, Stephen Francis
    British director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Lawrence, Stephen Francis
    British management consultant born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Galloway House, High Street, Old Amersham, Buckinghamshire, HP7 0ED

      IIF 156
child relation
Offspring entities and appointments
Active 53
  • 1
    AGHOCO 2056 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10 Upper Berkeley Street, London, Greater London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 101 - Director → ME
  • 3
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,224 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    53,197 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,981,232 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -192,770 GBP2021-06-30 ~ 2022-12-30
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    HELM CONSULTING LIMITED - 2009-06-22
    ICOM DIGITAL LIMITED - 2020-10-01
    SUMEROSA LIMITED - 1997-01-22
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -258,535 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,969,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 13
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,036,103 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
  • 14
    WILLIAM UK LIMITED - 2005-10-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 136 - Secretary → ME
  • 15
    HELM GROUP LIMITED - 2009-01-06
    H L CONSULTING LIMITED - 2002-02-05
    HELM GROUP CONSULTING LIMITED - 1997-02-20
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,118 GBP2015-12-31
    Officer
    icon of calendar 1996-12-04 ~ dissolved
    IIF 77 - Director → ME
  • 16
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove membersOE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MEDSTAR LIMITED - 2003-09-01
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    IND-SEC NUMBER 1 LIMITED - 2012-09-13
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,879 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,620 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,010 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 52 - Right to appoint or remove membersOE
    IIF 52 - Right to surplus assets - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 22
    MARCOL INDUSTRIAL LLP - 2016-03-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Chancery House Second Floor, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    CAPITAL WORKSPACE LIMITED - 2004-11-25
    icon of address Ds House, 306 High Street, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 95 - Director → ME
  • 25
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 74 - Director → ME
  • 27
    icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-11 ~ 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
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 28
    MAGNAVALE HULL HOLDINGS LIMITED - 2025-02-05
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    MSF (FILTON) LIMITED - 2015-04-16
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 67 - Director → ME
  • 31
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -40,955 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 68 - Director → ME
  • 35
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 73 - Director → ME
  • 36
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -472 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,439 GBP2015-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -672,721 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 9 - Has significant influence or controlOE
  • 40
    icon of address Suite 101 268 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,496,074 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 145 - Director → ME
  • 41
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2002-01-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,176,644 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
  • 43
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    166,627 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,720 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 66 - Director → ME
  • 46
    L N MOBILE LIMITED - 2010-07-28
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 96 - Director → ME
  • 47
    icon of address Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -12,139,904 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,664,502 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 51
    VIA CHILL (HOLMEWOOD) LLP - 2012-12-11
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,324,367 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 52
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,578,428 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
  • 53
    icon of address 10 Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 83
  • 1
    icon of address 20-22 Bedford Row, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,210 GBP2015-09-30
    Officer
    icon of calendar 1999-02-03 ~ 2011-08-01
    IIF 105 - Director → ME
  • 2
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -596,391 GBP2017-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-02-05
    IIF 71 - Director → ME
  • 3
    AGHOCO 2056 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2025-09-12
    IIF 89 - Director → ME
  • 4
    AGHOCO 2057 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2025-09-12
    IIF 90 - Director → ME
  • 5
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-07-13 ~ 2025-09-12
    IIF 91 - Director → ME
  • 6
    AGHOCO 2063 LIMITED - 2021-07-05
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2025-09-12
    IIF 92 - Director → ME
  • 7
    MASON GROUP LIMITED - 2008-04-19
    BROOMCO (1407) LIMITED - 1998-04-14
    icon of address 10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2001-03-12
    IIF 139 - Director → ME
  • 8
    DE FACTO 2092 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 150 - Director → ME
  • 9
    DE FACTO 2093 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 152 - Director → ME
  • 10
    DE FACTO 2095 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 148 - Director → ME
  • 11
    DE FACTO 2091 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 149 - Director → ME
  • 12
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-28 ~ 2022-10-19
    IIF 84 - Director → ME
  • 13
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-11-16
    IIF 69 - Director → ME
  • 14
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2018-11-30
    IIF 99 - Director → ME
  • 15
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,969 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2018-11-30
    IIF 98 - Director → ME
  • 16
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2015-07-02
    IIF 97 - Director → ME
  • 17
    CATFOSS MODULAR & PORTABLE BUILDINGS LIMITED - 2019-03-29
    MODULAR & PORTABLE BUILDINGS (HIRE) LIMITED - 2012-12-28
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,454,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2018-11-30
    IIF 100 - Director → ME
  • 18
    FOXHILLS INDUSTRIAL ESTATE LIMITED - 2014-02-14
    icon of address Park Road Holmewood Industrial Park, Holmewood, Chesterfield
    Active Corporate (4 parents)
    Equity (Company account)
    -101,315 GBP2020-03-31
    Officer
    icon of calendar 2021-01-23 ~ 2022-10-17
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2021-01-29
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
  • 19
    icon of address Ash Grove, Weedon Lane, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95 GBP2016-05-31
    Officer
    icon of calendar 2012-07-16 ~ 2013-02-07
    IIF 144 - Director → ME
  • 20
    icon of address Ckr House, 70 East Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    icon of calendar 2004-09-13 ~ 2005-02-18
    IIF 129 - Director → ME
  • 21
    icon of address Magnavale House Park Road Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,054,893 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2021-01-29
    IIF 20 - Right to surplus assets - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -192,770 GBP2021-06-30 ~ 2022-12-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-10-21
    IIF 82 - Director → ME
  • 23
    HELM CONSULTING LIMITED - 2009-06-22
    ICOM DIGITAL LIMITED - 2020-10-01
    SUMEROSA LIMITED - 1997-01-22
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -258,535 GBP2023-12-31
    Officer
    icon of calendar 1997-02-14 ~ 2022-10-27
    IIF 64 - Director → ME
  • 24
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,969,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-01-29
    IIF 5 - Right to surplus assets - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    TP BIDCO LIMITED - 2011-07-26
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2017-03-07
    IIF 147 - Director → ME
  • 26
    TP HOLDCO LIMITED - 2011-07-26
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2017-03-07
    IIF 146 - Director → ME
  • 27
    icon of address Central Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-15 ~ 2006-10-04
    IIF 130 - Director → ME
  • 28
    icon of address Central Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-15 ~ 2006-10-04
    IIF 131 - Director → ME
  • 29
    WILLIAM UK LIMITED - 2005-10-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2004-12-20
    IIF 135 - Director → ME
  • 30
    INDUSTRIAL SECURITIES (CHADDERTON) LIMITED - 2012-08-22
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-08-26
    IIF 119 - Director → ME
  • 31
    INDUSTRIAL SECURITIES (CLG) LIMITED - 2012-08-22
    icon of address 10 Upper Berkley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2006-10-03
    IIF 126 - Director → ME
  • 32
    INDUSTRIAL SECURITIES (DEVELOPMENTS) LIMITED - 2011-06-08
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 118 - Director → ME
  • 33
    INDUSTRIAL SECURITIES GROUP LIMITED - 2011-06-08
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 132 - Director → ME
  • 34
    INDUSTRIAL SECURITIES (HOLDINGS ONE) LIMITED - 2012-08-29
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2006-10-03
    IIF 122 - Director → ME
  • 35
    INDUSTRIAL SECURITIES (HOLDINGS TWO) LIMITED - 2012-08-29
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-07 ~ 2006-10-03
    IIF 113 - Director → ME
  • 36
    INDUSTRIAL SECURITIES (INVESTMENTS) LIMITED - 2011-06-08
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 115 - Director → ME
  • 37
    INDUSTRIAL SECURITIES (INTERCHANGE EAST) LIMITED - 2012-08-22
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 124 - Director → ME
  • 38
    INDUSTRIAL SECURITIES (MANAGEMENT) LIMITED - 2011-06-08
    icon of address C/o Citycas Room 540, Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 127 - Director → ME
  • 39
    INDUSTRIAL SECURITIES (NUMBER ONE) LIMITED - 2012-08-22
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2006-10-03
    IIF 117 - Director → ME
  • 40
    INDUSTRIAL SECURITIES (NUMBER THREE) LIMITED - 2012-08-22
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2006-10-03
    IIF 120 - Director → ME
  • 41
    INDUSTRIAL SECURITIES (NUMBER TWO) LIMITED - 2012-08-22
    icon of address 3rd Floor 107-109 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2006-10-03
    IIF 128 - Director → ME
  • 42
    INDUSTRIAL SECURITIES (PROPERTIES) LIMITED - 2011-06-08
    THL REALISATIONS (NO.2) LIMITED - 2004-08-04
    DWSCO 2528 LIMITED - 2004-07-05
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2006-10-03
    IIF 121 - Director → ME
  • 43
    INDUSTRIAL SECURITIES LIMITED - 2012-08-22
    CITIROW LIMITED - 1995-10-19
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 114 - Director → ME
  • 44
    INDUSTRIAL SECURITIES VENTURES LIMITED - 2011-06-08
    icon of address 3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2006-10-03
    IIF 116 - Director → ME
  • 45
    icon of address 115 Craven Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    352 GBP2024-12-31
    Officer
    icon of calendar 2003-09-18 ~ 2005-02-16
    IIF 123 - Director → ME
  • 46
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,620 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-06-23 ~ 2022-10-18
    IIF 65 - Director → ME
  • 47
    MARCOL INDUSTRIAL LLP - 2016-03-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2012-11-27
    IIF 109 - LLP Designated Member → ME
  • 48
    icon of address Chancery House Second Floor, St Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,238 GBP2018-05-31
    Officer
    icon of calendar 2003-04-23 ~ 2018-09-30
    IIF 63 - Director → ME
  • 49
    JOHN BATTLEDAY WATERSKI (RUISLIP) LIMITED - 2001-08-15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,088,743 GBP2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2018-09-30
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 51
    WHITEHEAD MANN LIMITED - 2019-01-02
    icon of address Ryder Court, 14 Ryder Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-11 ~ 2004-10-14
    IIF 140 - Director → ME
  • 52
    LOGICALIS GROUP LIMITED - 2003-11-11
    LOGICAL TECHNOLOGIES GROUP LIMITED - 2003-08-15
    INTERNET (UK) HOLDINGS LIMITED - 2001-09-14
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-29
    IIF 154 - Director → ME
  • 53
    LOGICAL HOLDINGS (UK) LIMITED - 2001-07-06
    LOGICAL GROUP LIMITED - 2003-11-11
    BOOKBRING LIMITED - 2001-02-13
    icon of address Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2001-02-13 ~ 2002-10-29
    IIF 143 - Director → ME
  • 54
    LOGICAL GROUP SERVICES LIMITED - 2003-10-13
    DATATEC GROUP SERVICES LIMITED - 2001-07-03
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2002-10-29
    IIF 155 - Director → ME
  • 55
    LOGICAL (UK) LIMITED - 2003-10-13
    LOGICALIS LIMITED - 2005-08-26
    LOGICALIS NETWORK SOLUTIONS LIMITED - 2007-11-23
    icon of address Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2002-10-29
    IIF 137 - Director → ME
  • 56
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-07-02
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SIGNMEL LIMITED - 1989-05-25
    RICK BESTWICK LIMITED - 2021-02-10
    icon of address Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2022-06-30
    IIF 58 - Director → ME
  • 58
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2022-10-19
    IIF 83 - Director → ME
  • 59
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-08 ~ 2022-10-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 60
    CELSIUS PARC (UNIT 7) LIMITED - 2020-10-14
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,781,143 GBP2020-12-27
    Officer
    icon of calendar 2020-08-15 ~ 2022-10-17
    IIF 78 - Director → ME
    icon of calendar 2020-08-15 ~ 2020-10-13
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 61
    RICK BESTWICK (NORTH) LIMITED - 2021-02-10
    VIA COLDSTORES LIMITED - 2014-04-16
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2022-06-30
    IIF 56 - Director → ME
    icon of calendar 2011-10-21 ~ 2011-10-22
    IIF 88 - Director → ME
  • 62
    RICK BESTWICK (NORTH WEST) LIMITED - 2021-02-10
    CM NORTH WEST LIMITED - 2017-01-16
    icon of address Magnavale House, Park Road Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2022-06-30
    IIF 59 - Director → ME
  • 63
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2012-11-27
    IIF 110 - LLP Designated Member → ME
  • 64
    STAR FLEET PROJECTS LTD - 2018-10-09
    icon of address 10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-15
    IIF 75 - Director → ME
  • 65
    ARRAN LIMITED - 1991-10-30
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,492 GBP2024-03-31
    Officer
    icon of calendar 1995-01-09 ~ 2017-02-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    MASON CONSULTANTS LIMITED - 1993-05-14
    BROOMCO (607) LIMITED - 1992-12-21
    icon of address 10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2000-03-31
    IIF 156 - Director → ME
  • 67
    LOGICAL SOUTH AMERICA LIMITED - 2003-10-16
    LOGICALIS SOUTH AMERICA LIMITED - 2008-05-28
    DOORFORTH LIMITED - 2002-04-08
    icon of address Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2002-10-29
    IIF 153 - Director → ME
  • 68
    CATALYST EDUCATION LIMITED - 1998-05-29
    SPRING EDUCATION LIMITED - 2001-06-20
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2017-11-29
    IIF 142 - Director → ME
  • 69
    UCAN LIMITED - 2004-11-08
    HOUSTON LAWRENCE MANAGEMENT LIMITED - 2023-02-28
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -347,068 GBP2020-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2004-10-29
    IIF 134 - Director → ME
  • 70
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    166,627 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-10-17
    IIF 81 - Director → ME
  • 71
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,720 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-10-18
    IIF 85 - Director → ME
  • 72
    SATELCOM (UK) LIMITED - 2003-12-24
    ZEDLINES LIMITED - 1987-11-18
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2002-09-30
    IIF 138 - Director → ME
  • 73
    ARTHUR BIDCO LIMITED - 2018-10-01
    DE FACTO 2094 LIMITED - 2014-04-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2017-03-07
    IIF 151 - Director → ME
  • 74
    WATERCREST LEISURE LIMITED - 1999-02-16
    JOHN BATTLEDAY WATERSKI LIMITED - 2018-03-13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,354,946 GBP2024-03-31
    Officer
    icon of calendar 1999-05-01 ~ 2002-05-29
    IIF 133 - Director → ME
    icon of calendar 2003-02-05 ~ 2018-09-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    JB CATERING (THORPE) LIMITED - 2018-03-09
    icon of address Unit 3, Cedar Court, 1 Royal Oak Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,643 GBP2020-03-31
    Officer
    icon of calendar 2000-04-01 ~ 2018-04-06
    IIF 102 - Director → ME
  • 76
    CITY LOGISTICS HUBS LTD - 2024-01-09
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-11-07
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2024-01-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 77
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2004-10-22 ~ 2006-10-03
    IIF 125 - Director → ME
  • 78
    icon of address Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -12,139,904 GBP2024-12-31
    Officer
    icon of calendar 2018-08-09 ~ 2022-10-17
    IIF 93 - Director → ME
  • 79
    icon of address Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,578,428 GBP2018-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2013-02-14
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2019-12-09
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
  • 80
    MANAGEMENT COACHING LIMITED - 2003-10-22
    icon of address Celyn, Doctors Common Road, Berkhamstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,501 GBP2021-03-31
    Officer
    icon of calendar 2003-10-31 ~ 2004-10-14
    IIF 141 - Director → ME
  • 81
    icon of address Wynyard Hall Billingham, Cleveland, Stockton On Tees, Teeside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2011-09-22
    IIF 112 - LLP Designated Member → ME
  • 82
    icon of address 10 Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2012-11-27
    IIF 111 - LLP Designated Member → ME
  • 83
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2011-02-17
    IIF 62 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.