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

Bullock, Damon

    Related profiles found in government register
  • Bullock, Damon
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balwant Business Park, Coxmoor Road, Sutton-in-ashfield, Nottinghamshire, NG17 5LA, England

      IIF 1
  • Bullock, Damon Malcolm
    British business manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sleetmore Lane, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 2
  • Bullock, Damon Malcolm
    British commercial director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 3
    • icon of address Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 4
    • icon of address Corner House, Albert Road, Ripley, DE5 3FZ, England

      IIF 5
  • Bullock, Damon Malcolm
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 6 IIF 7
    • icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 8 IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
    • icon of address 63, West Gate, Mansfield, NG18 1RR, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 2, Albert Road, Corner House, Ripley, DE5 3FZ, England

      IIF 19
    • icon of address 2, Albert Road, Ripley, DE5 3FZ, England

      IIF 20 IIF 21
    • icon of address Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 22
    • icon of address 6, Carina Gardens, Stoke-on-trent, ST6 1QD, England

      IIF 23
  • Bullock, Damon Malcolm
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 24 IIF 25
    • icon of address Unit 7, Acre Ridge, Salcombe Road Somercoates, Alfreton, Derbyshire, DE55 7RG, England

      IIF 26
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 27
    • icon of address 11924861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address Unit C 1st Floor Offices, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 29
    • icon of address The Bell Inn, 3 Far Lane, Coleby, Lincoln, LN5 0AH

      IIF 30
    • icon of address 3, Hardman Street, Manchester, Lancashire, M3 3HF

      IIF 31
    • icon of address 107, Southwell Road East, Rainworth, Mansfield, Nottinghamshire, NG21 0DE, England

      IIF 32
    • icon of address Office 1, 63 West Gate, Mansfield, NG18 1RR, England

      IIF 33
    • icon of address Storage House, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 34
    • icon of address Unit 1, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 35
    • icon of address Unit 2, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 36
    • icon of address 2, Albert Road, Ripley, DE5 3FZ, England

      IIF 37
    • icon of address Corner House, Albert Road, Ripley, DE5 3FZ, United Kingdom

      IIF 38
    • icon of address Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 39
    • icon of address The Corner House, Albert Road, Ripley, DE5 3FZ, England

      IIF 40
    • icon of address C/o Refresh Recovery Limited, West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 41
  • Bullock, Damon Malcolm
    British funding liaison officer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD, England

      IIF 42
  • Bullock, Damon
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-1 I2 Centre Mansfield, Hamilton Way, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 43
  • Bullock, Damon
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Southwell Road, Rainworth, NG21 0DE, England

      IIF 44
  • Bullock, Damon Malcolm
    British director

    Registered addresses and corresponding companies
    • icon of address 15, Sleetmoor Lane, Somercotes, Alfreton, Derbyshire, DE55 1RB, United Kingdom

      IIF 45
  • Mr Damon Malcolm Bullock
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 46
    • icon of address 15, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 47 IIF 48 IIF 49
    • icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 51 IIF 52 IIF 53
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 54
    • icon of address 11924861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address Unit 17, Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD, England

      IIF 56
    • icon of address The Bell Inn, 3 Far Lane, Coleby, Lincoln, LN5 0AH

      IIF 57
    • icon of address 63, West Gate, Mansfield, NG18 1RR, England

      IIF 58 IIF 59
    • icon of address Office 1, 63 West Gate, Mansfield, NG18 1RR, England

      IIF 60
    • icon of address Storage House, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 61
    • icon of address Unit 1, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 62
    • icon of address Unit 2, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 63
    • icon of address Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 64 IIF 65 IIF 66
    • icon of address 2, Albert Road, Corner House, Ripley, DE5 3FZ, England

      IIF 70
    • icon of address 2, Albert Road, Ripley, DE5 3FZ, England

      IIF 71 IIF 72
    • icon of address Corner House, Albert Road, Ripley, DE5 3FZ, England

      IIF 73
    • icon of address Corner House, Albert Road, Ripley, DE5 3FZ, United Kingdom

      IIF 74
    • icon of address Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 75 IIF 76
    • icon of address 22, Chatsworth Crescent, Rushall, Walsall, WS4 1QT

      IIF 77
  • Mr Damon Bullock
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Abbot St, Awsworth, Awsworth, Nottinghamshire, NG16 2QJ, England

      IIF 78
  • Damon Bullock
    British born in October 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Abbott Street, Awsworth, NG16 2QJ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Corner House, Albert Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 63 West Gate, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,511 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 8th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,204 GBP2020-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Corner House, Albert Road, Ripley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,879 GBP2021-08-31
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address Edale Suite Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BALLMAX BEVERAGE CO LIMITED - 2020-10-16
    icon of address 15 15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,901 GBP2023-10-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,952 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Albert Road, Ripley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 1 63 West Gate, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Albert Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2 Albert Road, Corner House, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Albert Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Unit 7 Acre Ridge, Salcombe Road Somercoates, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 26 - Director → ME
  • 20
    LUKE JACOBS DEVELOPMENTS LTD - 2020-03-27
    icon of address 2 Stable Court, Rokefield Westcott Street, Westcott, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Unit 2 Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 60 Abbott Street, Awsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    icon of address 15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o, Baker Tilly Restructuring & Ercovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 63 West Gate, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address 60 Abbot St, Awsworth, Awsworth, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 29
    SAFE STORE (NOTTS) LIMITED - 2019-05-29
    icon of address Storage House Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,251 GBP2021-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 41 - Director → ME
  • 33
    icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 35
    icon of address 63 West Gate, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 63 West Gate, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    THE BELL AT COLEBY LIMITED - 2024-09-13
    icon of address The Bell Inn, 3 Far Lane, Coleby, Lincoln
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    311,985 GBP2024-05-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-05-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-05-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 63 West Gate, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,511 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-01-01 ~ 2025-10-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Carina Gardens, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ 2025-10-01
    IIF 23 - Director → ME
  • 4
    icon of address Unit 3 Towerpoint, Sea Lane, Ingoldmells, Lincolnshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    93,009 GBP2015-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2015-11-12
    IIF 1 - Director → ME
  • 5
    GREEN HOMES ENERGY SOLUTIONS LTD - 2024-07-12
    icon of address Green Homes Energy Services Limited, 22 Chatsworth Crescent Rushall, Walsall
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-09-10
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 1 Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Active Corporate
    Equity (Company account)
    3,255 GBP2021-10-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-09-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2024-09-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Harcourt Place, Scarborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,474 GBP2016-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2015-11-12
    IIF 44 - Director → ME
  • 8
    icon of address C/o, Baker Tilly Restructuring & Ercovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2010-10-01
    IIF 45 - Secretary → ME
  • 9
    icon of address 4 Tannery Road, Harraby Green Business Park, Carlisle, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    233,629 GBP2015-02-28
    Officer
    icon of calendar 2015-02-05 ~ 2015-11-12
    IIF 32 - Director → ME
  • 10
    icon of address Apartment 503, The Residence Alexandra Terrace, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-09-06 ~ 2024-11-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-11-11
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,528 GBP2019-12-31
    Officer
    icon of calendar 2021-06-18 ~ 2022-06-01
    IIF 40 - Director → ME
    icon of calendar 2024-06-01 ~ 2025-01-05
    IIF 10 - Director → ME
  • 12
    icon of address 107 Southwell Road East, Rainworth, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-12-07
    IIF 43 - 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.