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

Mrs Joanna Rebecca Seawright

    Related profiles found in government register
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 1
    • Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 2
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 3 IIF 4 IIF 5
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 10
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 11
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 12
    • 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 13
    • Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 14
    • 23, Grosvenor Place, Woking, GU21 5DJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 18
    • Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 19
    • Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 20
    • Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 21
    • Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 22
    • 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 23
    • 5-6, Hurricane Way, Hurricane Close, Wickford, SS11 8YR, United Kingdom

      IIF 24
    • 161, Acomb Road, York, YO24 4HD, United Kingdom

      IIF 25
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apt 23922 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 26
  • Seawright, Joanna Rebecca
    British business investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 27
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 28
    • Apt 31500, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 29
  • Seawright, Joanna Rebecca
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crimond, Mavis Grove, Dumfries, DG2 8EP, Scotland

      IIF 30
  • Seawright, Joanna Rebecca
    British company officer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 31
  • Seawright, Joanna Rebecca
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 32
    • Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 33
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 34 IIF 35 IIF 36
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 39
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 40
    • Haines Watts Llp, 5, Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 41
    • Suite 0207, Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 42 IIF 43 IIF 44
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 45 IIF 46 IIF 47
    • Suite 0207, Unit D3 Mod Village, Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, Kingmoor Business Park, Carlisle, England, CA6 4BU, United Kingdom

      IIF 62
    • Suite 0207, Unit D3 Mod Village, Suite 0241, Unit D3 Mod Village, Baron Way, Kingmo, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 63
    • Suite 0207, Unit D3 Mod Village, Unit D3, Baron Way, Kingmoor Park, Mod Village, Ca, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 64
    • Suite 0208, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 65
    • Suite 0209, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 66
    • Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 67
    • Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 68
    • Suite 0284, Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 69
    • Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 70
    • Suite 0561, Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 71
    • Suite 0579 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 72
    • Suite 0580, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 73
    • Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 74 IIF 75
    • 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 76
    • Suite 0196, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 77
    • Suite 0197, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 78
    • Suite 0198, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 79
    • Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 80
    • 5-6, Hurricane Way, Hurricane Close, Wickford, Essex, SS11 8YR, United Kingdom

      IIF 81
    • 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 82 IIF 83
  • Seawright, Joanna Rebecca
    British investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 84
  • Seawright, Joanna Rebecca
    British online applications & webdesign born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crimond, Mavis Grove, Dumfries, Dumfriesshrie, DG2 8EP, Scotland

      IIF 85
  • Seawright, Joanna Rebecca
    British private investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 86
  • Seawright, Joanna Rebecca
    British web designer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crimond, Mavis Grove, Dumfries, Dumfries & Galloway, DG2 8EP, United Kingdom

      IIF 87
  • Seawright, Jo
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 0194, 11 Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 88
  • Seawright, Joanna Rebecca
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 89
  • Seawright, Joanna Rebecca
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3, Mod Villaga, Baron Way, Carlisle, CA6 4BU, England

      IIF 90
  • Seawright, Joanna Rebecca
    Scottish business investor born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 91
  • Seawright, Joanna
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 92
  • Seawright, Joanna
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 93
  • Seawright, Joanna
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 94
  • Seawright, Joanna Rebecca

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 0579 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 72 - director → ME
  • 2
    Suite 0580 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 73 - director → ME
  • 3
    BIGFOOT MODS LTD - 2024-02-27
    Suite 0284 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 69 - director → ME
  • 4
    Suite 0482 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    AZTEC 0269 TC CONVERSIONS LTD - 2024-07-31
    SYNERGY HOME & HOUSE LTD - 2023-07-24
    Suite 0276 Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 0561 Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 71 - director → ME
  • 7
    AZTEC SOCIAL LTD - 2024-07-15
    AZTEC UK OFFICE LTD - 2023-04-12
    Suite 0220 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Suite 0277 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Officer
    2023-07-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-07-24 ~ 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
  • 9
    Suite 0244 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CORRIE & FYNE LTD - 2021-01-19
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Officer
    2020-12-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    ECO GROUP PARTNERS LTD - 2020-11-25
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 35 - director → ME
  • 12
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 38 - director → ME
  • 13
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 41 - director → ME
  • 14
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 15
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    88,364 GBP2021-07-31
    Officer
    2020-07-02 ~ dissolved
    IIF 89 - llp-designated-member → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 16
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 17
    RIALTO RECRUITMENT LTD - 2020-12-03
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-06-17 ~ dissolved
    IIF 37 - director → ME
  • 18
    5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    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
  • 19
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0.99 GBP2021-05-31
    Officer
    2020-05-12 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    Suite 0241, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -27,127 GBP2021-06-30
    Officer
    2023-06-14 ~ 2023-07-26
    IIF 51 - director → ME
  • 2
    SYNERGY HOME & HOUSE IMPROVEMENTS LTD - 2022-01-24
    SOCIAL BIGFOOT LTD - 2021-12-07
    COOPER & STOCK LTD - 2020-10-05
    C/o James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    102 GBP2020-09-30
    Officer
    2019-09-26 ~ 2022-01-20
    IIF 36 - director → ME
    Person with significant control
    2019-09-26 ~ 2022-01-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    13,171 GBP2020-05-31
    Officer
    2021-02-09 ~ 2021-11-03
    IIF 30 - director → ME
  • 4
    Suite 0227, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    2,152 GBP2021-07-31
    Officer
    2023-05-23 ~ 2023-05-23
    IIF 94 - director → ME
    2023-05-23 ~ 2023-07-11
    IIF 55 - director → ME
  • 5
    Suite 0205, 11 Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    71,343 GBP2022-02-28
    Officer
    2023-06-05 ~ 2023-06-28
    IIF 49 - director → ME
  • 6
    Suite 0263, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -23,577 GBP2022-11-30
    Officer
    2023-07-11 ~ 2023-07-19
    IIF 48 - director → ME
  • 7
    Suite 0224, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -13,675 GBP2022-02-28
    Officer
    2023-05-17 ~ 2023-07-18
    IIF 42 - director → ME
  • 8
    Suite 0197, 11 Glebe Street, Dumfries, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,327 GBP2021-04-30
    Officer
    2023-04-28 ~ 2023-05-02
    IIF 93 - director → ME
    2023-05-02 ~ 2023-06-12
    IIF 78 - director → ME
  • 9
    Suite 0218, 11 Glebe St Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,248 GBP2021-12-31
    Officer
    2023-09-11 ~ 2023-09-14
    IIF 50 - director → ME
  • 10
    Suite 0248, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-13 ~ 2023-07-19
    IIF 60 - director → ME
  • 11
    Suite 0212, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -84,113 GBP2021-12-31
    Officer
    2023-05-05 ~ 2023-06-27
    IIF 75 - director → ME
  • 12
    Suite 0222, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -16,995 GBP2021-05-31
    Officer
    2023-05-16 ~ 2023-07-06
    IIF 56 - director → ME
  • 13
    51 Rae Street, Dumfries, Dumfriesshire, Scotland
    Corporate (8 parents)
    Equity (Company account)
    76,653 GBP2023-09-30
    Officer
    2014-07-22 ~ 2017-03-20
    IIF 85 - director → ME
  • 14
    Suite 0194 11 Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,184 GBP2021-12-31
    Officer
    2023-04-07 ~ 2023-06-19
    IIF 88 - director → ME
  • 15
    4385, 11650405 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    12,484 GBP2021-10-31
    Officer
    2018-10-30 ~ 2023-03-06
    IIF 39 - director → ME
    Person with significant control
    2018-10-30 ~ 2023-03-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Suite 0243, Unit D3 Mod Village, Baron Way Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -2,226 GBP2021-02-28
    Officer
    2023-08-08 ~ 2023-08-13
    IIF 63 - director → ME
  • 17
    AVORA PAYROLL LIMITED - 2023-04-26
    Suite 0209 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-28 ~ 2023-06-20
    IIF 66 - director → ME
  • 18
    123 Irish St, Dumfries, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,350 GBP2024-01-31
    Officer
    2023-01-30 ~ 2025-01-14
    IIF 76 - director → ME
    Person with significant control
    2023-01-30 ~ 2025-01-06
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    7608 Po Box, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2019-01-01 ~ 2019-11-06
    IIF 91 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-11-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RADIO BUXTON LIMITED - 2003-01-30
    Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    -111,684 GBP2022-03-31
    Officer
    2023-05-09 ~ 2023-07-03
    IIF 44 - director → ME
  • 21
    Suite 0256, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Officer
    2023-07-07 ~ 2023-07-20
    IIF 57 - director → ME
  • 22
    Suite 0238, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2023-06-09 ~ 2023-07-08
    IIF 53 - director → ME
  • 23
    KRIPAL LTD - 2013-11-01
    Suite 0198, 11 Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    18,433 GBP2022-03-31
    Officer
    2023-04-13 ~ 2023-06-21
    IIF 79 - director → ME
  • 24
    Suite 0232, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    446 GBP2021-03-29
    Officer
    2023-05-26 ~ 2023-06-26
    IIF 46 - director → ME
  • 25
    Suite 0223, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2023-05-16 ~ 2023-07-16
    IIF 92 - director → ME
  • 26
    C/o Interpath Ltd, 5th Floor , 130, Glasgow
    Corporate (2 parents)
    Officer
    2023-08-17 ~ 2023-08-17
    IIF 61 - director → ME
  • 27
    Suite 0267, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2023-07-13 ~ 2023-08-14
    IIF 62 - director → ME
  • 28
    MIDLANDS CATERING & SERVICES (BIRMINGHAM) LIMITED - 2018-05-02
    Suite 0278, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    171,879 GBP2021-11-30
    Officer
    2023-07-26 ~ 2023-08-09
    IIF 45 - director → ME
  • 29
    11a Dublin Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    676 GBP2021-12-31
    Officer
    2023-05-19 ~ 2023-07-18
    IIF 54 - director → ME
  • 30
    Suite 0239, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,075 GBP2021-12-31
    Officer
    2023-06-09 ~ 2023-07-29
    IIF 47 - director → ME
  • 31
    Orchard Business Centre, 13-14 Orchard Street, Bristol
    Corporate (2 parents, 1 offspring)
    Officer
    2019-09-26 ~ 2019-10-07
    IIF 29 - director → ME
  • 32
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-09 ~ 2020-01-29
    IIF 80 - director → ME
    Person with significant control
    2019-10-09 ~ 2020-01-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 33
    DISASTERCARE RED DRAGON LTD - 2024-03-23
    Room 108, Unit 8 Hendre Industrial Estate, Capel Hendre, Ammanford, Wales
    Corporate (3 parents)
    Equity (Company account)
    -72,605 GBP2023-07-31
    Officer
    2020-07-13 ~ 2023-03-30
    IIF 33 - director → ME
    Person with significant control
    2020-07-17 ~ 2023-03-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    CORRIE & FYNE LTD - 2021-01-19
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Officer
    2019-10-21 ~ 2020-02-11
    IIF 32 - director → ME
    Person with significant control
    2019-10-21 ~ 2020-02-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    ECO GROUP PARTNERS LTD - 2020-11-25
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2020-05-14 ~ 2020-11-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 36
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2020-05-14 ~ 2020-05-14
    IIF 16 - Has significant influence or control OE
  • 37
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Corporate (2 parents)
    Equity (Company account)
    301,417 GBP2022-06-29
    Officer
    2023-07-10 ~ 2023-07-17
    IIF 64 - director → ME
  • 38
    Suite 0208 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,349 GBP2021-07-31
    Officer
    2023-04-28 ~ 2023-06-14
    IIF 65 - director → ME
  • 39
    Suite 0207 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-24 ~ 2024-07-18
    IIF 86 - director → ME
    2018-07-24 ~ 2024-07-18
    IIF 95 - secretary → ME
    Person with significant control
    2018-07-24 ~ 2024-07-18
    IIF 11 - Has significant influence or control OE
  • 40
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    2020-05-13 ~ 2020-05-14
    IIF 83 - director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2020-05-20 ~ 2021-02-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    Suite 0196, 11 Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,317 GBP2021-11-30
    Officer
    2023-04-13 ~ 2023-06-14
    IIF 77 - director → ME
  • 42
    JWD CAPITAL 6 LIMITED - 2020-05-22
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-09-26 ~ 2020-05-16
    IIF 27 - director → ME
    Person with significant control
    2020-12-18 ~ 2020-12-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 43
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Officer
    2018-06-27 ~ 2023-03-06
    IIF 28 - director → ME
    Person with significant control
    2018-06-27 ~ 2021-02-08
    IIF 26 - Has significant influence or control OE
    2022-02-21 ~ 2023-03-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 44
    Suite 0210, 11 Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    170,991 GBP2021-12-31
    Officer
    2023-05-05 ~ 2023-07-04
    IIF 74 - director → ME
  • 45
    VAN DYK BY WILDES LIMITED - 2023-09-07
    TRS CONSULTANTS LTD - 2023-08-23
    VAN DYK BY WILDES LIMITED - 2023-08-22
    C/o Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    2,140,378 GBP2022-03-31
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 52 - director → ME
    2023-08-18 ~ 2023-08-24
    IIF 59 - director → ME
  • 46
    Suite 0221, 11 Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -238,907 GBP2021-09-30
    Officer
    2023-05-15 ~ 2023-07-12
    IIF 43 - director → ME
  • 47
    Suite 0226, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    702 GBP2021-12-31
    Officer
    2023-05-19 ~ 2023-07-17
    IIF 58 - director → ME
  • 48
    The Old Stable House, Borgue, Kirkcudbright, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,098 GBP2016-09-30
    Officer
    2012-09-14 ~ 2016-09-08
    IIF 87 - director → ME
  • 49
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    2023-05-30 ~ 2023-05-30
    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.