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 David Mark Baddeley

    Related profiles found in government register
  • Mr David Mark Baddeley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Baddeley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David Baddeley, Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 32
  • Mr David Baddeley
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 33
  • Baddeley, David Mark
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stockport Road, Altrincham, WA15 8ET, United Kingdom

      IIF 34
    • icon of address David Baddeley, Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 35
    • icon of address Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 36
  • Baddeley, David Mark
    British chief executive officer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 37
  • Baddeley, David Mark
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Baddeley, David Mark
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Shimbrooks, Great Leighs, Chelmsford, CM3 1SG, England

      IIF 50
    • icon of address 29, Aurelia Gardens, Croydon, CR0 3BD, England

      IIF 51
    • icon of address Sovereign House, 58 Elliot Street, Glasgow, G3 8DZ

      IIF 52
    • icon of address Irradion House Unit 4, Marlborough Park, Harpenden, Herts, AL5 1DZ, England

      IIF 53
    • icon of address 2911, 301 Deansgate, Manchester, M3 4LT, United Kingdom

      IIF 54 IIF 55
    • icon of address 2911, 301 Deansgate, Manchester, United Kingdom, M3 4LT, United Kingdom

      IIF 56
    • icon of address 2911 Beetham Tower, 301 Deansgate, Manchester, M3 4LT, England

      IIF 57
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 58
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 59 IIF 60 IIF 61
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 74
    • icon of address Suite 9, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 75
    • icon of address 55, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EE, England

      IIF 76 IIF 77 IIF 78
  • Baddeley, David Mark
    British web design marketing born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Highnam Business Centre, Newent Road, Gloucester, GL2 8DN

      IIF 79
  • Baddeley, David
    British financial adviser born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 80
  • Baddeley, David
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stockport Road, Altrincham, Cheshire, WA15 8ET, United Kingdom

      IIF 81
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 82
  • Baddeley, David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 83
  • Baddeley, David
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 84
  • Baddeley, David
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 85
  • Baddeley, David
    British

    Registered addresses and corresponding companies
    • icon of address 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 86
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2911 301 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 55 - Director → ME
  • 2
    icon of address 12 Stockport Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,052 GBP2024-03-31
    Officer
    icon of calendar 2016-10-22 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address David Baddeley Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,901 GBP2024-07-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2014-08-30
    AMCG ASSOCIATES LIMITED - 2014-09-02
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 85 - Director → ME
  • 5
    icon of address Suite 9, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,250 GBP2022-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,863 GBP2023-04-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    NEW MORNING HEALTH LIMITED - 2021-02-09
    icon of address Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,524 GBP2024-11-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 229 275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,077 GBP2016-08-31
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    2020 ONLINE SOLUTIONS LIMITED - 2016-08-12
    MAYA PROPERTY MANAGEMENT LIMITED - 2017-05-30
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,338 GBP2019-04-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 65 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-04-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    SATIVA INDICA FARMS LIMITED - 2020-10-09
    icon of address Cornish Suite, House 3 Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    640 GBP2024-08-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-10-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-10-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BRIT-DIGTECH LIMITED - 2020-10-21
    UK THC SUPPLIERS LIMITED - 2020-10-05
    BRIT PACKAGING LTD - 2024-01-05
    icon of address 8 Broadfield Close, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,283 GBP2024-08-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-09-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-10-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    CANNAGROW LIMITED - 2023-03-30
    icon of address Irradion House Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-10-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-10-22
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address David Baddeley Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,901 GBP2024-07-30
    Person with significant control
    icon of calendar 2019-07-01 ~ 2024-07-31
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2014-08-30
    AMCG ASSOCIATES LIMITED - 2014-09-02
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2010-10-26
    IIF 80 - Director → ME
    icon of calendar 2009-06-15 ~ 2010-10-26
    IIF 86 - Secretary → ME
  • 7
    icon of address Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,014 GBP2015-08-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-01-31
    IIF 45 - Director → ME
    icon of calendar 2012-08-06 ~ 2014-01-01
    IIF 81 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF 57 - Director → ME
  • 8
    DEVERSORII GRP LIMITED - 2023-10-17
    icon of address Independence House, Adelaide Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-12-20
    IIF 64 - Director → ME
    icon of calendar 2020-12-20 ~ 2021-04-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-12-20
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    SOUL IN A BOWL LIMITED - 2020-08-05
    icon of address 42 Manor Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,149 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-03-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-12-20 ~ 2021-05-25
    IIF 46 - Director → ME
    icon of calendar 2020-06-03 ~ 2020-12-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-12-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    ESPACE PROPERTY GROUP LIMITED - 2019-04-16
    GB FINANCIAL SOLUTIONS LIMITED - 2019-07-18
    icon of address 279 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,877 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-06-02
    IIF 43 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-14
    IIF 42 - Director → ME
  • 12
    PESAR LIMITED - 2020-11-27
    GGH 13 LTD - 2013-01-17
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2020-11-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-11-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    MICROPC SOLUTIONS LIMITED - 2020-11-27
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-11-26
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-11-26
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    BIG TRADE LIMITED - 2020-11-27
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2020-06-04 ~ 2020-11-26
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-11-26
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    GGH 9 LTD - 2013-01-17
    icon of address 60 Flagg Court, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2020-11-27
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-11-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    GGH 10 LTD - 2013-01-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2020-12-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-12-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    icon of address 14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 68 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-04-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    MURANO HEALTH LTD - 2014-12-16
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-12-20 ~ 2021-04-13
    IIF 38 - Director → ME
    icon of calendar 2020-06-04 ~ 2020-12-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 71 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-04-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 20
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 72 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-04-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    icon of calendar 2020-12-03 ~ 2020-12-21
    IIF 84 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-04-13
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2020-12-21
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2021-04-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    NEW MORNING HEALTH LIMITED - 2021-02-09
    icon of address Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,524 GBP2024-11-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 23
    icon of address Office 229 275 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -177,952 GBP2022-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2019-07-01
    IIF 54 - Director → ME
    icon of calendar 2021-08-01 ~ 2021-08-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-05-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-01 ~ 2021-08-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SATIVA INDICA SUPPLIERS LIMITED - 2021-05-19
    icon of address 1 Argyle Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2020-06-04 ~ 2021-04-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 25
    SACHAMANGO MEDIA LIMITED - 2015-11-12
    icon of address 131 North Warehouse Gloucester Docks, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,432 GBP2019-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2016-09-08
    IIF 79 - Director → ME
  • 26
    icon of address 429-433 Pinner Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-05-17 ~ 2020-05-26
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ 2020-05-26
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 27
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2017-03-15
    CARRINGTON DEAN LIMITED - 2022-10-19
    AMCG ASSOCIATES LIMITED - 2014-08-30
    icon of address 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    453,922 GBP2024-06-30
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-30
    IIF 52 - Director → ME
  • 28
    icon of address Apt 4 187 Kentmere Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-02
    IIF 44 - Director → ME
  • 29
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-13
    IIF 40 - Director → ME
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-12-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    GGH 11 LTD - 2013-01-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2020-12-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-12-03
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.