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 Jamil Mawji

    Related profiles found in government register
  • Mr Jamil Mawji
    Canadian born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22, The Globe Centre, St James Square, Accrington, BB5 0RE, England

      IIF 1
    • icon of address Glendale House, Rose Avenue, Blackhall Colliery, County Durham, TS27 4JQ, England

      IIF 2
    • icon of address Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, BL9 7BR, England

      IIF 3
    • icon of address C/o M&s, 127a-131, Queensway, London, W2 4SJ, England

      IIF 4 IIF 5
    • icon of address North Wing, 2nd Floor, 2 Lighthouse View, Spectrum Business Park, Seaham, Co. Durham, SR7 7PR, England

      IIF 6
    • icon of address C/o Baldwins (wynyard) Limited, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 7
  • Mr Jamil Mawji
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mawji, Jamil
    Canadian born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mawji, Jamil
    Canadian company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 32
  • Mawji, Jamil
    Canadian director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22, The Globe Centre, St James Square, Accrington, BB5 0RE, England

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 22 The Globe Centre, St James Square, The Globe Centre, Accrington, BB5 0RE

      IIF 40
    • icon of address Baldwins (wynyard) Limited, Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 41 IIF 42
    • icon of address 1-3, Pitt Street, Heywood, Manchester, OL10 1JP, England

      IIF 43
    • icon of address 1-3, Pitt Street, Heywood, OL10 1JP, England

      IIF 44
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 45 IIF 46
    • icon of address Suite 1.07, 23-24 Berkeley Square, London, W1J 6HE, England

      IIF 47 IIF 48
  • Mr Jamil Mawji
    Canadian born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22, The Globe Centre, St James Square, Accrington, BB5 0RE, United Kingdom

      IIF 49
    • icon of address C/o Azets, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 50
  • Mawji, Jamil
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathcoat House, 20 Savile Row, London, W1S 3PR, England

      IIF 51
  • Mawji, Jamil
    Canadian born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mawji, Jamil
    Canadian company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baldwins (wynyard) Limited, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 82
  • Mawji, Jamil
    Canadian director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22, The Globe Centre, St James Square, Accrington, BB5 0RE, England

      IIF 83 IIF 84 IIF 85
    • icon of address Suite 22, The Globe Centre, St James Square, Accrington, BB5 0RE, United Kingdom

      IIF 89 IIF 90
    • icon of address Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, BL9 7BR, United Kingdom

      IIF 91
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 92
    • icon of address Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom

      IIF 93
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, England

      IIF 94
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 95 IIF 96
    • icon of address Suite 1.07, 23-24 Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address North Wing, 2nd Floor, 2 Lighthouse View, Spectrum Business Park, Seaham, Co. Durham, SR7 7PR, England

      IIF 105
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address C/o Baldwins Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 33 New Cavendish Street, Marylebone Village, London, United Kingdom
    Active Corporate (10 parents)
    Cash at bank and in hand (Company account)
    -4,601 GBP2025-06-24
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 73 - Director → ME
  • 2
    PROGRESS CARE LIMITED - 2007-11-22
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 87 - Director → ME
  • 3
    ADONIS RESTAURANTS LIMITED - 2023-01-27
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,826 GBP2024-12-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 78 - Director → ME
  • 4
    AFFINITY SUPPORTING PEOPLE LIMITED - 2021-12-13
    AFFINITY COMMUNTIY SUPPORT LIMITED - 2009-04-14
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 21 - Director → ME
  • 5
    KIRK CARE (NORTH WEST) LIMITED - 2001-06-13
    RESPITE (NORTH WEST) LIMITED - 2019-11-26
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,312,143 GBP2016-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,355,917 GBP2024-10-01
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 53 - Director → ME
  • 7
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -587,772 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 72 - Director → ME
  • 8
    ATHENA RESTAURANTS LIMITED - 2023-02-17
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,080 GBP2024-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 74 - Director → ME
  • 9
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 67 - Director → ME
  • 10
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    7,107,000 GBP2023-11-29 ~ 2025-03-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,025 GBP2018-09-30
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 61 - Director → ME
  • 14
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,161 GBP2017-06-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 65 - Director → ME
  • 16
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 47 - Director → ME
  • 18
    KINDSTREAM CARE LTD - 2013-04-10
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    374,216 GBP2016-07-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 26 - Director → ME
  • 19
    CARE MANAGEMENT OPTIONS CONSULTANCY LTD - 2018-11-09
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    116,902 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address Suite 1.07 23-24 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 98 - Director → ME
  • 21
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -14,095 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 39 - Director → ME
  • 24
    HELIOS RESTAURANTS LIMITED - 2023-04-14
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,244 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    40,580 GBP2016-03-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,791,710 GBP2016-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,825,219 GBP2018-06-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 60 - Director → ME
  • 28
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -226,337 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,852 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 69 - Director → ME
  • 30
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,039 GBP2022-09-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,411,732 GBP2016-07-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 32
    HERMES RESTAURANTS LIMITED - 2022-10-07
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,516,278 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    OLYMPUS RESTAURANTS LIMITED - 2023-11-03
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,713 GBP2024-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 42 - Director → ME
  • 35
    MERRYDEN CARE PROPERTIES LTD - 2015-04-23
    MERRYDEN CARE LIMITED - 2015-04-01
    MERRYDEN CARE LIMITED - 2016-03-22
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    41,959 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 59 - Director → ME
  • 36
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 41 - Director → ME
  • 37
    icon of address Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,701 GBP2024-10-01
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 54 - Director → ME
  • 38
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -905,711 GBP2024-12-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 75 - Director → ME
  • 39
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    9,999,970 GBP2021-03-30
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 49 - Has significant influence or controlOE
  • 40
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents, 31 offsprings)
    Equity (Company account)
    3,010,391 GBP2021-03-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 25 - Director → ME
  • 41
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-03-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 83 - Director → ME
  • 42
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 64 - Director → ME
  • 43
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,337,864 GBP2024-12-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Suite 22 The Globe Centre St James Square, The Globe Centre, Accrington
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 40 - Director → ME
  • 45
    icon of address Suite 1.07 23-24 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 103 - Director → ME
  • 46
    NEWFIELD VIEW SUPPORTED LIVING LIMITED - 2022-01-04
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 28 - Director → ME
  • 47
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,538 GBP2022-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 56 - Director → ME
  • 48
    321 CARE LIMITED - 2001-08-15
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    746,552 GBP2016-07-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 38 - Director → ME
  • 49
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    310,372 GBP2016-03-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 24 - Director → ME
  • 50
    OCTAVIA RESTAURANTS LIMITED - 2023-05-19
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,577 GBP2024-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 86 - Director → ME
  • 52
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 85 - Director → ME
  • 53
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 88 - Director → ME
  • 54
    SHELTON CARE HOMES LIMITED - 1995-06-21
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 57 - Director → ME
  • 55
    icon of address Suite 22 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    285,014 GBP2020-03-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 52 - Director → ME
  • 56
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    345,940 GBP2016-04-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 35 - Director → ME
  • 57
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,044 GBP2022-12-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,023,664 GBP2018-06-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 63 - Director → ME
  • 59
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    144,026 GBP2018-06-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 58 - Director → ME
  • 60
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,288 GBP2023-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 79 - Director → ME
  • 61
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    855,752 GBP2018-03-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 66 - Director → ME
  • 62
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 34 - Director → ME
  • 63
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 62 - Director → ME
  • 64
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    -1,809 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 36 - Director → ME
Ceased 31
  • 1
    ADONIS RESTAURANTS LIMITED - 2023-01-27
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-28 ~ 2024-05-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATHENA RESTAURANTS LIMITED - 2023-02-17
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,080 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-02-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2021-10-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2019-08-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    GLOBAL CAPITAL (ABBEYVALE) SPV LIMITED - 2018-10-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2018-10-12
    IIF 100 - Director → ME
  • 5
    GLOBAL WS SPV LIMITED - 2018-09-17
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-06 ~ 2018-09-06
    IIF 92 - Director → ME
  • 6
    GLOBAL CAPITAL GLOUCESTER SPV LIMITED - 2018-11-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2018-11-01
    IIF 104 - Director → ME
  • 7
    GLOBAL CAPITAL BRANKSOME SPV LIMITED - 2019-04-03
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2019-03-20
    IIF 97 - Director → ME
  • 8
    GLOBAL CAPITAL LORD NELSON SPV LIMITED - 2018-11-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2018-10-25
    IIF 99 - Director → ME
  • 9
    CLEVELAND HOUSE SPV LIMITED - 2018-10-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-10-01
    IIF 89 - Director → ME
  • 10
    GLOBAL CAPITAL CALTON SPV LIMITED - 2019-02-21
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2019-02-07
    IIF 102 - Director → ME
  • 11
    NCG PB SPV LIMITED - 2019-04-30
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2019-04-23
    IIF 93 - Director → ME
  • 12
    GLOBAL CAPITAL TRADING RICHMOND ROAD LIMITED - 2018-04-16
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2018-04-05
    IIF 94 - Director → ME
  • 13
    GLOBAL CAPITAL TRADING CLAREMONT LIMITED - 2018-06-22
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2018-06-07
    IIF 91 - Director → ME
  • 14
    GCCT PROPERTIES SPV LIMITED - 2018-08-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2018-08-09
    IIF 90 - Director → ME
  • 15
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-04-09
    IIF 31 - Director → ME
  • 16
    KINDSTREAM HOUSING LTD - 2010-07-21
    KINDSTREAM HOUSING C.I.C. - 2017-06-14
    icon of address Office 3.30 3rd Floor 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2021-10-11
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2021-10-13
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    icon of address 1 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-03-05
    IIF 101 - Director → ME
  • 18
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -14,095 GBP2023-03-31 ~ 2024-03-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2024-01-29
    IIF 50 - Has significant influence or control OE
  • 19
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,852 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-06-03
    IIF 16 - Has significant influence or control OE
  • 20
    icon of address Unit 3 Medway Distribution Centre, Courteney Road, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,603 GBP2025-06-30
    Officer
    icon of calendar 2020-04-30 ~ 2024-12-13
    IIF 109 - Director → ME
  • 21
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,331 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ 2023-05-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2023-05-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -905,711 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-09-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents, 31 offsprings)
    Equity (Company account)
    3,010,391 GBP2021-03-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-03-31
    IIF 1 - Has significant influence or control OE
  • 24
    NEWFIELD VIEW SUPPORTED LIVING LIMITED - 2022-01-04
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-08-10
    IIF 3 - Has significant influence or control OE
  • 25
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    647,289 GBP2017-07-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-12
    IIF 44 - Director → ME
    IIF 43 - Director → ME
  • 26
    GLOBAL CAPITAL TRADING DDD LIMITED - 2018-01-03
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-29
    IIF 46 - Director → ME
  • 27
    GLOBAL CAPITAL ESHWIN LTD - 2018-12-05
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ 2018-11-30
    IIF 95 - Director → ME
  • 28
    GLOBAL CAPITAL TRADING BBB LIMITED - 2018-02-07
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-01-31
    IIF 45 - Director → ME
  • 29
    GLOBAL CAPITAL TRADING FFF LIMITED - 2018-03-10
    GLOBAL CAPITAL INVESTMENTS FFF LIMITED - 2018-09-10
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-09-06
    IIF 96 - Director → ME
  • 30
    icon of address C/o M&s, 127a-131 Queensway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,288 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-09-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Heathcoat House, 20 Savile Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2015-12-31
    IIF 51 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.