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 Christopher John Hall

    Related profiles found in government register
  • Mr Christopher John Hall
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 1
    • 140, Rayne Road, Braintree, CM7 2QR, United Kingdom

      IIF 2 IIF 3
    • 24 Railway Street, Railway Street, Braintree, CM7 3JD, United Kingdom

      IIF 4
    • Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 5
    • 3 Crescent Terrace, Cheltenham, Glos, GL50 3PE, England

      IIF 6
    • 92, Tanners Drive, Blakelands Estate, Milton Keynes, MK14 5BP, England

      IIF 7
    • 92 Tanners Drive, Blakelands Estate, Milton Keynes, MK14 5BP, United Kingdom

      IIF 8 IIF 9
    • Unit 25, Cuckoo Hill Farm, Castlethorpe Road, Hanslope, Milton Keynes, MK19 7HQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Christopher John Hall
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 13
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 14
    • Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, United Kingdom

      IIF 15
    • 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

      IIF 16
    • Pilgrim House, Oxford Place, Devon, Plymouth, PL1 5AJ, United Kingdom

      IIF 17
    • Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 18
    • Warleigh Manor, Tamerton Foliot, Plymouth, Devon, PL5 4LG, United Kingdom

      IIF 19 IIF 20
  • Mr Christopher John Hall
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ings Lane, Dunswell, East Yorkshire, HU6 0AL, United Kingdom

      IIF 21
    • 5 Ings Lane, Dunswell, Dunswell, Hull, East Yorkshire, HU6 0AL, United Kingdom

      IIF 22
  • Mr Christopher Hall
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Hall
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 26 IIF 27
  • Hall, Christopher John
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, CM7 2QR, United Kingdom

      IIF 28
  • Hall, Christopher John
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 29
    • 140, Rayne Road, Braintree, CM7 2QR, United Kingdom

      IIF 30
    • 24 Railway Street, Railway Street, Braintree, CM7 3JD, United Kingdom

      IIF 31
    • Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 32
    • 3 Crescent Terrace, Cheltenham, Glos, GL50 3PE, England

      IIF 33
    • 92 Tanners Drive, Blakelands Estate, Milton Keynes, MK14 5BP, United Kingdom

      IIF 34 IIF 35
    • Unit 25, Cuckoo Hill Farm, Castlethorpe Road, Hanslope, Milton Keynes, MK19 7HQ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Christopher John Hall
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, United Kingdom

      IIF 39
  • Hall, Christopher John
    British chartered surveyor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warleigh Manor, Tamerton Foliot, Plymouth, Devon, PL5 4LG

      IIF 40
  • Hall, Christopher John
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 41
    • 3rd Floor, The Senate, Southernhay Gardens, Exeter, EX1 1UG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 45
    • Pilgrim House, Oxford Place, Devon, Plymouth, PL1 5AJ, United Kingdom

      IIF 46
    • Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 47
    • Warleigh Manor, Tamerton Foliot, Plymouth, Devon, PL5 4LG, United Kingdom

      IIF 48
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, PL7 5JX, United Kingdom

      IIF 49
  • Hall, Christopher John
    British land agent born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 50
    • C/o Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 51
  • Hall, Christopher John
    British property developer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 52
  • Hall, Christopher John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ings Lane, Dunswell, East Yorkshire, HU6 0AL, United Kingdom

      IIF 53
  • Hall, Christopher John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ings Lane, Dunswell, East Yorkshire, HU6 0AL

      IIF 54
  • Hall, Christopher
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 55
    • 40 Gracehurch Street, Gracechurch Street, London, EC3V 0BT, England

      IIF 56
  • Hall, Christopher
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 57
    • 3, Crescent Terrace, Top Floor, Cheltenham, GL50 3PE, United Kingdom

      IIF 58
    • Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 59 IIF 60 IIF 61
  • Hall, Christopher
    British nominee director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, 3 Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 62
  • Mr Christopher Hall
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, CM7 2QR, England

      IIF 63
  • Mr Christopher John Hall
    English born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, England

      IIF 64
  • Hall, Christopher John
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 65
  • Hall, Christopher John
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ings Lane, Dunswell, North Humberside, HU6 0AL

      IIF 66
  • Hall, Christopher John
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, United Kingdom

      IIF 67
  • Hall, Christopher John
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pilgrim House, Oxford Place, Plymouth, Devon, PL1 5AJ, England

      IIF 68
    • Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, England

      IIF 69
  • Hall, Christopher John
    British chartered accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26 Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD

      IIF 70
    • 26, Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD, England

      IIF 71
    • 340, Deansgate, Manchester, M3 4LY, England

      IIF 72 IIF 73
    • 9 Warren Yard, Warren Park, Milton Keynes, Buckinghamshire, MK12 5NW, England

      IIF 74 IIF 75
    • The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 76
  • Hall, Christopher John
    British finance director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26 Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD

      IIF 77
  • Hall, Christopher John
    English chartered accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 20 Purcell Place, Sullivan Court, Biggleswade, SG18 8SX, England

      IIF 78
  • Hall, Christopher John
    English retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, England

      IIF 79
  • Hall, Christopher John
    British

    Registered addresses and corresponding companies
  • Hall, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • 26 Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD

      IIF 87 IIF 88
  • Hall, Christopher
    British senior manager halfords plc born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Crescent Terrace, Cheltenham, Gloucestershire, GL50 3PE, England

      IIF 89
  • Hall, Christopher
    British quality assurance manager born in December 1963

    Registered addresses and corresponding companies
    • 23 North Worple Way, Mortlake, London, SW14 8QA

      IIF 90
  • Hall, Christopher John

    Registered addresses and corresponding companies
    • 20, Purcell Place, Sullivan Court, Biggleswade, Bedfordshire, SG18 8SX, England

      IIF 91
    • 20, Purcell Place, Sullivan Court, Biggleswade, SG18 8SX, England

      IIF 92
    • 26, Sand Lane, Northill, Biggleswade, Bedfordshire, SG18 9AD, England

      IIF 93 IIF 94
    • 340, Deansgate, Manchester, M3 4LY, England

      IIF 95
    • 12, Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, MK12 5NW

      IIF 96
    • 12, Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, MK12 5NW, England

      IIF 97
    • 12, Warren Yard, Warren Farm Office Village, Milton Keynes, MK12 5NW

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 49 - director → ME
  • 2
    Pilgrim House, Oxford Place, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    4,276,573 GBP2023-10-30
    Officer
    ~ now
    IIF 68 - director → ME
  • 3
    5 Strand Court, Bath Road, Cheltenham, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    40 Gracechurch Street Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 56 - director → ME
  • 5
    BUCKINGHAM CLEANING SERVICES LIMITED - 2019-07-17
    140 Rayne Road, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    140 Rayne Road, Braintree, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    169,397 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    92 Tanners Drive Blakelands Estate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    Unit 29 Cuckoo Hill Farm Castlethorpe Road, Hanslope, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,556 GBP2024-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Pilgrim House, Oxford Place, Plymouth, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-26 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    Unit 29 Cuckoo Hill Farm Castlethorpe Road, Hanslope, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    14,351 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    3 Crescent Terrace, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    583,263 GBP2015-10-31
    Officer
    2014-08-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2011-10-31 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Corporate (4 parents)
    Officer
    2005-09-30 ~ now
    IIF 89 - director → ME
  • 19
    140 Rayne Road, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    3rd Floor, The Senate, Southernhay Gardens, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    4,215,786 GBP2024-09-30
    Officer
    2016-01-07 ~ now
    IIF 43 - director → ME
  • 21
    3rd Floor The Senate, Southernhay Gardens, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    269,028 GBP2024-09-30
    Officer
    2021-10-04 ~ now
    IIF 41 - director → ME
  • 22
    3rd Floor, The Senate, Southernhay Gardens, Exeter, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    47,813 GBP2024-09-30
    Officer
    2015-11-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    3rd Floor, The Senate, Southernhay Gardens, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    6,963,812 GBP2024-09-30
    Officer
    2015-11-09 ~ now
    IIF 44 - director → ME
  • 24
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,683 GBP2024-04-30
    Officer
    2013-04-12 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    26 Sand Lane, Northill, Biggleswade, Bedfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,242 GBP2017-03-31
    Officer
    2014-08-20 ~ dissolved
    IIF 94 - secretary → ME
  • 29
    72 Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    204,259 GBP2022-12-01 ~ 2023-11-30
    Officer
    1998-11-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    LOGISTICS GUILD - 2015-05-14
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 72 - director → ME
  • 31
    12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 86 - secretary → ME
  • 32
    12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 84 - secretary → ME
  • 33
    12 Warren Yard, Warren Farm Office Village, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2008-12-09 ~ dissolved
    IIF 98 - secretary → ME
  • 34
    12 Warren Yard, Warren Farm Office Village, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-06-23 ~ dissolved
    IIF 83 - secretary → ME
  • 35
    12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 81 - secretary → ME
  • 36
    12 Warren Yard, Warren Farm Office Village, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-09 ~ dissolved
    IIF 96 - secretary → ME
  • 37
    Top Floor, 3 Crescent Terrace, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 38
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2017-05-09 ~ now
    IIF 64 - Has significant influence or controlOE
  • 39
    3 Crescent Terrace, Top Floor, Cheltenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 58 - director → ME
  • 40
    140 Rayne Road, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 41
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 73 - director → ME
  • 42
    Vantage Point Woodwater Park, Pynes Hill, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 48 - director → ME
  • 43
    Pilgrim House Oxford Place, Devon, Plymouth, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-03-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 44
    SIDESOLD LIMITED - 1988-09-13
    Pilgrim House, Oxford Place, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,428,770 GBP2023-10-30
    Officer
    ~ dissolved
    IIF 69 - director → ME
  • 45
    WESTCOUNTRY LAND (PH) LTD - 2013-04-11
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,309 GBP2018-01-31
    Officer
    2013-01-24 ~ dissolved
    IIF 50 - director → ME
  • 46
    24 Railway Street Railway Street, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    Pilgrim House, Oxford Place, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    4,276,573 GBP2023-10-30
    Person with significant control
    2016-04-06 ~ 2023-12-03
    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
  • 2
    Enterprise House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Corporate (9 parents)
    Officer
    2017-03-16 ~ 2019-04-30
    IIF 91 - secretary → ME
  • 3
    Unit 29 Cuckoo Hill Farm Castlethorpe Road, Hanslope, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,556 GBP2024-01-31
    Person with significant control
    2021-01-26 ~ 2021-01-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    1 Oak Court 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,583,777 GBP2023-08-31
    Officer
    2018-12-06 ~ 2024-11-10
    IIF 78 - director → ME
    2018-05-10 ~ 2024-11-10
    IIF 92 - secretary → ME
  • 5
    HOME-START BEDFORD BOROUGH - 2013-04-16
    HOME-START NORTH AND MID-BEDS - 2010-03-31
    147 Church Lane, Bedford, Beds, England
    Corporate (8 parents)
    Equity (Company account)
    231,780 GBP2024-03-31
    Officer
    2007-10-17 ~ 2014-01-27
    IIF 70 - director → ME
    2006-05-22 ~ 2007-10-17
    IIF 77 - director → ME
    2006-09-11 ~ 2007-03-07
    IIF 88 - secretary → ME
  • 6
    3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    2015-02-10 ~ 2015-02-11
    IIF 74 - director → ME
    2011-10-31 ~ 2014-12-31
    IIF 75 - director → ME
    2007-07-26 ~ 2015-03-31
    IIF 85 - secretary → ME
  • 7
    LOGISTICS GUILD - 2015-05-14
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-12 ~ 2015-02-09
    IIF 95 - secretary → ME
  • 8
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (2 parents)
    Current Assets (Company account)
    93,534 GBP2023-09-29
    Officer
    2011-09-30 ~ 2018-05-04
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-05-04
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    JESTERS FANCY DRESS LIMITED - 2016-05-10
    89 The Rowlands, Biggleswade, Bedfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,163 GBP2024-03-31
    Officer
    2013-12-16 ~ 2014-08-19
    IIF 71 - director → ME
    2014-08-19 ~ 2022-01-01
    IIF 93 - secretary → ME
  • 10
    Sfp 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved corporate (9 parents)
    Officer
    2011-08-18 ~ 2012-05-31
    IIF 97 - secretary → ME
  • 11
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2011-11-11 ~ 2020-04-06
    IIF 66 - llp-member → ME
  • 12
    32 Moorhouse Lodge Edison Bell Way, Huntingdon, England
    Corporate (3 parents)
    Equity (Company account)
    46,866 GBP2024-04-30
    Officer
    2005-04-22 ~ 2022-04-29
    IIF 80 - secretary → ME
  • 13
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-05-09 ~ 2024-11-26
    IIF 79 - director → ME
  • 14
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2008-04-09 ~ 2015-02-09
    IIF 87 - secretary → ME
  • 15
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-07 ~ 2015-02-09
    IIF 82 - secretary → ME
  • 16
    THE ENERGY FOUNDATION - 1988-08-05
    Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    2015-08-14 ~ 2019-03-31
    IIF 76 - director → ME
  • 17
    SIDESOLD LIMITED - 1988-09-13
    Pilgrim House, Oxford Place, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,428,770 GBP2023-10-30
    Person with significant control
    2016-04-06 ~ 2023-10-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    2011-12-08 ~ 2022-01-10
    IIF 45 - director → ME
  • 19
    ELM COURT (SW) MANAGEMENT COMPANY LIMITED - 2003-02-17
    C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-01-20 ~ 2004-02-23
    IIF 40 - director → ME
  • 20
    SEMIWORK FLAT MANAGEMENT COMPANY LIMITED - 1990-08-24
    Galla House 695 High Road, North Finchley, London, County (optional), United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5,486 GBP2024-03-31
    Officer
    ~ 1998-12-18
    IIF 90 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.