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 Nicholas Robert Alexander

    Related profiles found in government register
  • Mr Nicholas Robert Alexander
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU, United Kingdom

      IIF 2
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Hart Shaw Building, Sheffield Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 6
  • Nicholas Robert Alexander
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Adwick Park, Manvers, Rotherham, S63 5AB, United Kingdom

      IIF 7
  • Alexander, Nicholas Robert
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 8
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 9
  • Alexander, Nicholas Robert
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 10 IIF 11 IIF 12
    • icon of address East Markham House, East Markham House, High Street, East Markham, Newark, Nottinghamshire, NG22 0RE

      IIF 14
    • icon of address 2, Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire, S60 1DX

      IIF 15
  • Alexander, Nicholas Robert
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgundy Court, 64-66, Springfield Road, Chelmsford, CM2 6JY, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Flat 2, 23 Holland Street, London, W8 4NA, England

      IIF 26
    • icon of address Loscoe Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TW

      IIF 27
    • icon of address Loscoe Close, Normanton Industrial Estate, West Yorkshire, WF6 1TW

      IIF 28
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, S63 5DL, United Kingdom

      IIF 29
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 30 IIF 31
  • Alexander, Nicholas Robert
    British group commercial director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Markham House, East Markham House, High Street, East Markham, Newark, Nottinghamshire, NG22 0RE

      IIF 32
  • Alexander, Nicholas Robert
    British marketing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfields Way, Manvers, Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL

      IIF 33
  • Alexander, Nicholas Robert
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dianthus House, Witty Street, Hull, HU3 4TT, United Kingdom

      IIF 34
    • icon of address Suite 2.03, Second Floor, West Wing International Development Centre, Valley Road, Ilkley, LS29 8AL, England

      IIF 35
    • icon of address Suite 2.03, Second Floor, West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, LS29 8AL, England

      IIF 36 IIF 37
    • icon of address 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 38
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 39 IIF 40 IIF 41
    • icon of address Foresight Group, 14 Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 50
    • icon of address Foresight Group, Park Row, Nottingham, NG1 6GR, England

      IIF 51
    • icon of address 6a, Adwick Park, Manvers, Rotherham, S63 5AB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Regional Media Ltd., Loscoe Close, Wath-upon-dearne, Rotherham, S63 5DL, England

      IIF 55
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 56 IIF 57
    • icon of address The Hart Shaw Building, Sheffield Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 58
    • icon of address 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 59
  • Alexander, Nicholas Robert
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Alexander, Nicholas Robert
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 100
    • icon of address Loscoe Close, Normanton Industrial Estate, West Yorkshire, WF6 1TW

      IIF 101
  • Alexander, Nicholas Robert
    British marketing director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 13 Cobwell Road, Retford, Nottinghamshire, DN22 7BN

      IIF 102
  • Alexander, Nick Robert
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 103
    • icon of address The Hub, Floor 5a, 40 Friar Lane, Nottingham, NG1 6DQ, England

      IIF 104 IIF 105 IIF 106
    • icon of address Water Court, 116-118 Canal Street, Nottingham, NG1 7HF, England

      IIF 107
    • icon of address Unit B Vector 31, Waleswood Way, Wales, Sheffield, S26 5NU, England

      IIF 108
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,166,946 GBP2024-09-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    22,527 GBP2016-12-31
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 97 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 73 - Director → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 77 - Director → ME
  • 6
    icon of address Alchemy Building Lincoln Science & Innovation Park, Poplar Avenue, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,627 GBP2018-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 89 - Director → ME
  • 8
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 96 - Director → ME
  • 9
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 92 - Director → ME
  • 10
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 94 - Director → ME
  • 11
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 76 - Director → ME
  • 12
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    36,256 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 91 - Director → ME
  • 14
    DALES VIEW CARAVAN PARK LIMITED - 2006-10-04
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,626,970 GBP2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 87 - Director → ME
  • 15
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,545 GBP2018-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    68,100 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 84 - Director → ME
  • 18
    icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,770 GBP2024-02-28
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 63 - Director → ME
  • 20
    icon of address C/o Bdo Llp 6th Floor, 29 Wellignton Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 62 - Director → ME
  • 22
    SEVCO 5110 LIMITED - 2017-01-26
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 59 - Director → ME
  • 23
    GARNETT DICKINSON MAILING LIMITED - 2013-03-13
    icon of address Kpmg 119, 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 60 - Director → ME
  • 24
    HARVEY'S COUNTRY ESTATES LIMITED - 2013-08-30
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    295,731 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 83 - Director → ME
  • 25
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -143 GBP2019-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 86 - Director → ME
  • 26
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 85 - Director → ME
  • 28
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,311 GBP2018-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 44 - Director → ME
  • 29
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Dianthus House, Witty Street, Hull, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 34 - Director → ME
  • 32
    HAPPY VALLEY PARKS LIMITED - 2020-10-19
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 41 - Director → ME
  • 33
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address Alchemy Building Poplar Avenue, Lincoln Science And Innovation Park, Lincoln, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -102,533 GBP2024-07-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 51 - Director → ME
  • 35
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -55 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 66 - Director → ME
  • 36
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    145,489 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 52 - Director → ME
  • 37
    MARTEK MARINE SERVICES LIMITED - 2001-02-20
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,559,407 GBP2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 53 - Director → ME
  • 38
    FOLLY COUNTRY PARK LIMITED - 2015-10-28
    MEDINA COUNTRY PARK LIMITED - 2015-09-16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    156,740 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 93 - Director → ME
  • 39
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    898,286 GBP2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 79 - Director → ME
  • 40
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 40 - Director → ME
  • 41
    icon of address Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    19,000 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 36 - Director → ME
  • 42
    AGHOCO 2172 LIMITED - 2022-05-11
    icon of address Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 37 - Director → ME
  • 43
    icon of address Suite 1.03, First Floor, West Wing International Development Centre, Valley Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,208,862 GBP2022-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 35 - Director → ME
  • 44
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,415 GBP2019-03-22 ~ 2020-03-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 74 - Director → ME
  • 45
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    760,727 GBP2024-09-30
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 46
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 9 - Director → ME
  • 47
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,708 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 80 - Director → ME
  • 48
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -206,464 GBP2019-02-28
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 45 - Director → ME
  • 49
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 90 - Director → ME
  • 50
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 39 - Director → ME
  • 51
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,182 GBP2020-12-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 68 - Director → ME
  • 52
    BASLOW LIMITED - 2020-03-05
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    11,780,000 GBP2020-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 88 - Director → ME
  • 53
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 46 - Director → ME
  • 54
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 67 - Director → ME
  • 55
    HORZEN ASSETS LIMITED - 2019-08-15
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -82,718 GBP2017-09-01 ~ 2018-08-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 70 - Director → ME
  • 56
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 42 - Director → ME
  • 57
    icon of address Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 65 - Director → ME
  • 58
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 75 - Director → ME
  • 59
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-06-03 ~ now
    IIF 48 - Director → ME
  • 60
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 71 - Director → ME
  • 61
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 81 - Director → ME
  • 62
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 82 - Director → ME
  • 63
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 10 - Director → ME
  • 64
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    738,449 GBP2019-03-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 69 - Director → ME
  • 65
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150,999 GBP2018-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 66
    HEIGHINGTON CARAVAN PARK LIMITED - 2020-11-05
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,914,440 GBP2020-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 95 - Director → ME
  • 67
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 43 - Director → ME
Ceased 35
  • 1
    icon of address C/o Acorn Web Offset Ltd Loscoe Close, Normanton Industrial Estate, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,001,753 GBP2024-09-30
    Officer
    icon of calendar 2013-03-08 ~ 2023-10-31
    IIF 99 - Director → ME
  • 2
    ABLEMARGIN LIMITED - 1988-05-12
    icon of address Loscoe Close, Normanton Industrial Estate, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,753,469 GBP2024-09-30
    Officer
    icon of calendar 2009-08-28 ~ 2023-10-31
    IIF 101 - Director → ME
  • 3
    YOJIMBO LIMITED - 2017-02-24
    icon of address The Hub, Floor 5a, 40 Friar Lane, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,460,236 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-01-29
    IIF 105 - Director → ME
  • 4
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,546 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-11-04
    IIF 103 - Director → ME
  • 5
    JCP TWO LIMITED - 2024-06-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -106 GBP2024-04-30
    Officer
    icon of calendar 2022-09-09 ~ 2024-05-29
    IIF 100 - Director → ME
  • 6
    ROTHERHAM CHAMBER OF COMMERCE - 2007-08-13
    icon of address Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,007,990 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2001-08-23
    IIF 32 - Director → ME
    icon of calendar 2010-01-15 ~ 2012-11-15
    IIF 15 - Director → ME
  • 7
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-26 ~ 2024-09-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-24 ~ 2013-03-25
    IIF 31 - Director → ME
  • 9
    icon of address C/o Bdo Llp 6th Floor, 29 Wellignton Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2013-03-25
    IIF 30 - Director → ME
    icon of calendar 1997-10-01 ~ 2001-05-24
    IIF 102 - Director → ME
  • 10
    icon of address C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2013-03-25
    IIF 33 - Director → ME
  • 11
    GARNETT DICKINSON MAILING LIMITED - 2013-03-13
    icon of address Kpmg 119, 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2013-03-25
    IIF 29 - Director → ME
  • 12
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-21 ~ 2022-03-21
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    BROOMCO (4306) LIMITED - 2018-10-24
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2018-10-04
    IIF 26 - Director → ME
  • 14
    icon of address Acorn Web Offset Limited, Loscoe Close, Normanton Industrial Estate, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-06-19 ~ 2023-10-31
    IIF 28 - Director → ME
  • 15
    BRAYFORD FORMATIONS 164 LIMITED - 2016-06-30
    icon of address C/o Acorn Web Offset Ltd Loscoe Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,084,283 GBP2024-09-30
    Officer
    icon of calendar 2016-07-22 ~ 2023-10-31
    IIF 27 - Director → ME
  • 16
    BRISBANE TOPCO LIMITED - 2012-12-11
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-01-05
    IIF 64 - Director → ME
  • 17
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2006-07-11
    IIF 14 - Director → ME
  • 19
    icon of address The Hub, Floor 5a, 40 Friar Lane, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,683,308 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-01-29
    IIF 104 - Director → ME
  • 20
    icon of address The Hub, Floor 5a, 40 Friar Lane, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,040 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-01-29
    IIF 106 - Director → ME
  • 21
    icon of address Water Court, 116-118 Canal Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    320,997 GBP2023-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-09-14
    IIF 107 - Director → ME
  • 22
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-26 ~ 2023-07-14
    IIF 13 - Director → ME
  • 23
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-26 ~ 2023-07-14
    IIF 12 - Director → ME
  • 24
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-25 ~ 2023-07-14
    IIF 11 - Director → ME
  • 25
    AIREDALE CONTRACT MAINTENANCE LIMITED - 2000-03-24
    AIREDALE MAINTENANCE SERVICES LIMITED - 2023-03-13
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    268,993 GBP2022-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-08-14
    IIF 19 - Director → ME
  • 26
    ECONOMIC LOGISTICS LIMITED - 2008-02-20
    365 ODS LIMITED - 2014-03-18
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ 2023-08-14
    IIF 21 - Director → ME
  • 27
    365 ON DEMAND SOLUTIONS LIMITED - 2013-01-08
    TRIOS FM LIMITED - 2014-04-02
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-08-14
    IIF 23 - Director → ME
  • 28
    SPIE FACILITIES LIMITED - 2020-03-26
    MIDDLETON MAINTENANCE SERVICES LIMITED - 2014-03-18
    MEAUJO (392) LIMITED - 1998-12-22
    TRIOS PROPERTY LIMITED - 2018-07-05
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ 2023-08-14
    IIF 24 - Director → ME
  • 29
    TOLLEY WINDOW & DOOR SERVICE LIMITED - 2014-03-18
    INPUTBASE LIMITED - 1996-05-01
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ 2023-08-14
    IIF 22 - Director → ME
  • 30
    MIDDLETON MAINTENANCE CONTRACTS LIMITED - 1999-04-30
    MIDDLETON CONTRACTING LIMITED - 2010-06-15
    J & I PROPERTY SERVICES LIMITED - 2014-08-18
    KINGSGATE DEVELOPMENTS LTD - 1999-03-01
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ 2023-08-14
    IIF 25 - Director → ME
  • 31
    ALLDAY MAINTENANCE LIMITED - 2012-12-17
    TRIOSGROUP LIMITED - 2013-09-30
    TRIOSGROUP PLC - 2016-06-08
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ 2023-08-14
    IIF 20 - Director → ME
  • 32
    icon of address Unit B Vector 31 Waleswood Way, Wales, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ 2024-04-05
    IIF 108 - Director → ME
  • 33
    BROOMCO (4301) LIMITED - 2018-09-14
    icon of address 3rd Floor 25 Watling Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2018-11-23
    IIF 18 - Director → ME
  • 34
    BROOMCO (4300) LIMITED - 2018-09-18
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,998,446 GBP2024-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2018-11-23
    IIF 16 - Director → ME
  • 35
    VVB M&E LIMITED - 2021-05-21
    BROOMCO (4299) LIMITED - 2018-09-13
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -32,867,583 GBP2024-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2018-11-23
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.