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

Thomas, James

    Related profiles found in government register
  • Thomas, James
    Welsh lorry driver born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 1
  • Thomas, James
    British director born in August 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 65, Phillip Street, Pontypridd, CF37 1LZ, Wales

      IIF 2
  • Thomas, James
    British gym manager born in August 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 65, Phillip Street, Pontypridd, CF37 1LZ, Wales

      IIF 3
  • Mr James Thomas
    Welsh born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 4
  • Thomas, James
    British obstetrician born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grange Road, Addlestone, Surrey, KT15 3RQ, England

      IIF 5
  • Thomas, James
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, London Road, Saffron Walden, CB11 4ED, England

      IIF 6
  • Thomas, James
    British fabricator born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Brewers End, Takeley, Bishop's Stortford, CM22 6QJ, England

      IIF 7
  • Thomas, James Philip

    Registered addresses and corresponding companies
    • icon of address Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, England

      IIF 8
  • Thomas, James
    British manager born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Bridge Castle Gardens, Westfield, Bathgate, EH48 3DU, Scotland

      IIF 9
  • Thomas, James
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steadings House, Lower Meadow Road, Wilmslow, SK9 3LP, United Kingdom

      IIF 10
  • Thomas, James

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 12
  • Thomas, James
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plexal, Queen Elizabeth, Olympic Park, London, E20 3BS, England

      IIF 13
  • Thomas, James
    English self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Thomas, James
    English chartered accountant born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 15
  • Thomas, James Ellis
    British carpenter born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Main Street, Croxton Kerrial, Grantham, NG32 1QE, England

      IIF 16
  • Thomas, James Henry
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, London Road, Wrotham, Sevenoaks, TN15 7RR, England

      IIF 17
  • Thomas, James Lee
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stockhill Road, Chilcompton, Radstock, BA3 4JH, United Kingdom

      IIF 18
  • Thomas, James Lee
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Thomas, James Lee
    British manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30b, City Business Park, Plymouth, PL3 4BB, England

      IIF 20
  • Thomas, James Lee
    British sales director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadow Rise, Chilcompton, Radstock, BA3 4JH, United Kingdom

      IIF 21
  • James, Thomas
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandicar Farm, Kelsey Road, Howsham, Market Rasen, LN7 6JX, England

      IIF 22
  • Thomas, James
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Lime Tree House, 2a St. Barnabas Road, Cambridge, CB1 2BY, United Kingdom

      IIF 23
    • icon of address Rear Office, 125d St John's Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 24
  • Thomas, James
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Thomas, James
    British events manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
  • Thomas, James
    British commercial & admin born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parkfield Road, Torquay, TQ1 4AN, United Kingdom

      IIF 28
  • Thomas, James
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 29
  • Thomas, James
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burnet Road, Bradwell, Great Yarmouth, NR31 8SL, England

      IIF 30
  • Mr Thomas James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandicar Farm, Kelsey Road, Howsham, Market Rasen, LN7 6JX, England

      IIF 31
  • Regis, Thomas James

    Registered addresses and corresponding companies
    • icon of address Brandicarr Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 32
  • Thomas, James Philip
    British general trader born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, England

      IIF 33
  • James, Thomas

    Registered addresses and corresponding companies
    • icon of address 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 34
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 35
  • Regis, Thomas James
    British director

    Registered addresses and corresponding companies
    • icon of address Brandicar Farm, Howsham, Brigg, Lincolnshire, LN7 6JX

      IIF 36 IIF 37
  • Thomas, James
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Lindsay James
    British director born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 42
  • Treherne, Thomas James

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Thomas James Treherne
    Welsh born in March 2007

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 44
  • Regis, Thomas James
    British co director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 1 Redcliffe Road, Chelsea, London, SW10 9NR

      IIF 45
  • Regis, Thomas James
    British company director born in May 1966

    Registered addresses and corresponding companies
  • Regis, Thomas James
    British director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 1 Redcliffe Road, Chelsea, London, SW10 9NR

      IIF 53
  • Regis, Thomas James
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandicarr Farm, Howsham, Market Rasen, North Lincs, LN7 6JX

      IIF 54
  • Regis, Thomas James
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandicarr Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 55
    • icon of address Brandicarr Farm, Kelsey Road, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 56
  • Regis, Thomas James
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandicar Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX, England

      IIF 57
  • Mr James Thomas
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, London Road, Saffron Walden, CB11 4ED, England

      IIF 58
  • Mr James Thomas
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Bridge Castle Gardens, Westfield, Bathgate, EH48 3DU, Scotland

      IIF 59
    • icon of address 86-90, Paul Street, 4th Floor, London, EC2A 4NE, United Kingdom

      IIF 60
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 61
  • Mr James Thomas
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 62
    • icon of address 6 Philip House, Stamford Road, Bowdon, WA14 2JU, United Kingdom

      IIF 63
  • Thomas, James Henry
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a Broomfield Road, Broomfield Road, Chelmsford, CM1 1SS, England

      IIF 64
  • Thomas, James Henry
    British wholesaling agent born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 65
  • Thomas, James Lee
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • icon of address 7, Wellesley Road, London, W4 3AP, England

      IIF 67
  • Thomas, James Phillip
    Uk company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phillip House, 6 Stamford Road, Bowdon, Cheshire, WA14 2JU

      IIF 68
  • Thomas, James Phillip
    Uk director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Philip House, Stamford Road, Bowdon, WA14 2JU, United Kingdom

      IIF 69
    • icon of address Philip House,6, Philip House, 6 Stamford Road, Bowdon,altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 70
  • Thomas, James Phillip
    Uk waste management born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 71
  • Thomas, James Phillip
    Uk watch manufacturing born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, England

      IIF 72
  • Mr James Thomas
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Easy Accountants, 252 High Street, Aldershot, Hampshire, GU12 4LP, England

      IIF 73
    • icon of address Plexal, Queen Elizabeth, Olympic Park, London, E20 3BS, England

      IIF 74
  • Mr Thomas James Regis
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandicar Farm, Howsham, Market Rasen, North Lincolnshire, LN7 6JX

      IIF 75
    • icon of address Brandicarr Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX

      IIF 76
    • icon of address Brandicarr Farm, Kelsey Road, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 77
  • Thomas, James
    United Kingdom consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 4th Floor, London, EC2A 4NE, United Kingdom

      IIF 78
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 79
  • Thomas, James
    South African executive director born in March 2004

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • James, Thomas
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 81
  • Thomas, James Phillip
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, 1339 High Road, London, N20 9HR

      IIF 82
    • icon of address The Limes, 1339 High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 83
  • James, Thomas
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • James, Thomas William
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 85
  • James, Thomas William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 86
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 87
  • James, Thomas William
    British hgv driver born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Brackenhurst Green, Northwood, Kirby, L33 0YQ, England

      IIF 88
  • Mr Thomas James
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 89
  • Mr Thomas William James
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 90 IIF 91
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 92
  • James Thomas
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 93
  • James Thomas
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 94
  • Lee, James Thomas
    Australian engineer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU, United Kingdom

      IIF 95
  • Mr James Ellis Thomas
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Main Street, Croxton Kerrial, Grantham, NG32 1QE, England

      IIF 96
  • Mr James Henry Thomas
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, London Road, Wrotham, Sevenoaks, TN15 7RR, England

      IIF 97
  • Mr James Lee Thomas
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 98
    • icon of address 7, Wellesley Road, London, W4 3AP, England

      IIF 99
    • icon of address 3, Stockhill Road, Chilcompton, Radstock, BA3 4JH, United Kingdom

      IIF 100
  • Mr James Thomas
    English born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 101
  • Mr Thomas James
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Treherne, Thomas James
    Welsh student born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 103
  • Mr James Thomas
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Lime Tree House, 2a St. Barnabas Road, Cambridge, CB1 2BY, United Kingdom

      IIF 104
  • Mr James Thomas
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burnet Road, Bradwell, Great Yarmouth, NR31 8SL, England

      IIF 105
  • Mr James Thomas
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Thomas Lee
    Australian born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, The Avenue, Acocks Green, Birmingham, West Midlands, B27 6NP

      IIF 110
  • Lee, James Thomas
    Australian civil engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
  • Mr James Henry Thomas
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a Broomfield Road, Broomfield Road, Chelmsford, CM1 1SS, England

      IIF 112
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 113
  • Mr James Thomas
    South African born in March 2004

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
  • Mr James Thomas Lee
    Australian born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address The Gables London Road, Wrotham, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 3
    icon of address Steadings House, Lower Meadow Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 6 Philip House, Stamford Road, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-03-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    ANNKAR MULTI SERVICES LTD - 2018-02-19
    icon of address The Chestnuts Brewers End, Takeley, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    429 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Phillip House, 6 Stamford Road, Bowdon, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Stockhill Road, Chilcompton, Radstock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 100 - Has significant influence or control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5 Lime Tree House, 2a St. Barnabas Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 32 London Road, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CLOVERLEASE LIMITED - 2011-06-07
    icon of address Norton Place, Bishop Norton, Market Rasen, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    888,088 GBP2024-12-30
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 57 - Director → ME
  • 15
    icon of address The Limes 1339 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address 7 Bridge Castle Gardens, Westfield, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -47,665 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 25 Main Street, Croxton Kerrial, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,532 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 161 The Avenue, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,283 GBP2022-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,802 GBP2020-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 22
    THE ORIGINAL BRITISH WHEY PROTEIN COMPANY LTD - 2019-04-11
    icon of address C/o Easy Accountants, 252 High Street, Aldershot, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 1 Burnet Road, Bradwell, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,300 GBP2024-05-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Gym Club Bulwark Industrial Estate, Bulwark, Chepstow, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address Philip House Stamford Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-01-21 ~ dissolved
    IIF 8 - Secretary → ME
  • 28
    icon of address 4385, 11057356: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 26 - Director → ME
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 27 - Director → ME
  • 30
    icon of address Rear Office, 125d St John's Hill, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 6 Philip House Stamford Road, Bowdon, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directorsOE
  • 33
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,467 GBP2022-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 16 Brackenhurst Green, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2015-10-20 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 6 Stamford Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 72 - Director → ME
  • 36
    icon of address Brandicarr Farm Kelsey Road, Howsham, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Brandicarr Farm, Howsham, Market Rasen, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 38
    icon of address Plexal Queen Elizabeth, Olympic Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 86-90 Paul Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    604 GBP2017-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 42
    icon of address 16 Brackenhurst Green, Northwood, Kirby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 88 - Director → ME
  • 43
    icon of address 7 Lingwell Park, Widnes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 16 Brackenhurst Green, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Brandicar Farm, Howsham, Market Rasen, North Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,590 GBP2025-04-30
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    VORTEX TRANSPORT SOLUTIONS LTD - 2020-06-22
    JT DA TRUCKER LIMITED - 2018-06-04
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    MAIDTEAM LIMITED - 1996-11-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1996-10-17 ~ 1997-07-01
    IIF 47 - Director → ME
  • 2
    RIDGEND PROPERTIES LIMITED - 1992-01-23
    ASPHALTIC FREEHOLD PROPERTIES LTD - 2006-11-03
    icon of address Number 1 Regis Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,475,426 GBP2024-09-30
    Officer
    icon of calendar 1991-09-20 ~ 1997-10-31
    IIF 45 - Director → ME
  • 3
    DOMEBUCKLE LIMITED - 1984-08-09
    icon of address Number 1 Regis Road, Kentish Town, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar ~ 1997-12-12
    IIF 49 - Director → ME
  • 4
    icon of address Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    488,558 GBP2021-09-30
    Officer
    icon of calendar ~ 1997-10-31
    IIF 46 - Director → ME
  • 5
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1994-10-19 ~ 1997-07-01
    IIF 48 - Director → ME
  • 6
    MAIDMODE LIMITED - 2000-07-03
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    MIDSTOVE LIMITED - 1987-09-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-07-01
    IIF 50 - Director → ME
  • 7
    BEAUCHAMPS PERSONAL INJURY LTD - 2015-06-12
    icon of address Philip House 6 Stamford Road, Bowdon, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -109,766 GBP2023-02-28
    Officer
    icon of calendar 2014-02-05 ~ 2015-05-20
    IIF 70 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-11-27
    IIF 38 - Director → ME
    icon of calendar 2024-04-23 ~ 2024-11-27
    IIF 11 - Secretary → ME
  • 9
    ONE WORLD SERVICE LIMITED - 2018-10-09
    ONE WORLD FOODS LIMITED - 2007-03-15
    icon of address 12 Tentercroft Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,507,130 GBP2018-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2003-07-03
    IIF 36 - Director → ME
  • 10
    SPRINGDALE ASSOCIATES LIMITED - 1998-08-04
    icon of address C/o 31st Floor, 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2001-07-27
    IIF 37 - Director → ME
  • 11
    icon of address 7 Bridge Castle Gardens, Westfield, Bathgate, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -47,665 GBP2024-08-31
    Officer
    icon of calendar 2010-08-23 ~ 2019-11-25
    IIF 9 - Director → ME
  • 12
    THE ORIGINAL BRITISH WHEY PROTEIN COMPANY LTD - 2019-04-11
    icon of address C/o Easy Accountants, 252 High Street, Aldershot, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2018-10-29
    IIF 20 - Director → ME
    icon of calendar 2018-04-30 ~ 2018-06-05
    IIF 21 - Director → ME
  • 13
    icon of address 40 Hope Road, Canvey Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,349 GBP2021-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2020-02-14
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-02-14
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 14
    icon of address 12 Constance Street, International House, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    163,921 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2015-10-19
    IIF 5 - Director → ME
  • 15
    RAPID 9838 LIMITED - 1990-04-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1994-09-09 ~ 1997-07-01
    IIF 53 - Director → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 99 - Right to appoint or remove directors OE
  • 17
    MAIDTEAM LIMITED - 1997-12-19
    AARON ROOFING SUPPLIES LIMITED - 1996-11-18
    CASWET LIMITED - 1986-04-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1990-10-01 ~ 1997-07-01
    IIF 51 - Director → ME
  • 18
    MAIDMODE LIMITED - 1996-11-18
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 1996-10-17 ~ 1999-01-08
    IIF 52 - Director → ME
  • 19
    icon of address 130 The Philog, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    16,052 GBP2024-03-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-09-03
    IIF 3 - Director → ME
  • 20
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2024-12-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-12-24
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
  • 21
    icon of address 127 Peel House 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    239 GBP2015-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2016-04-01
    IIF 82 - Director → ME
  • 22
    icon of address 124 City Road, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ 2023-02-19
    IIF 35 - Secretary → ME
    icon of calendar 2022-10-28 ~ 2022-11-02
    IIF 43 - Secretary → ME
  • 23
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2019-11-25
    IIF 79 - Director → ME
  • 24
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-07-02 ~ 2014-11-11
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.