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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edwards, Daniel Alexander

    Related profiles found in government register
  • Edwards, Daniel Alexander
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 108b, Woking Road, Guildford, GU1 1QS

      IIF 1
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom

      IIF 2
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 3
  • Edwards, Daniel Alexander
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 4
    • Little Piddle Stores, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 5
  • Edwards, Daniel Alexander
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 6
  • Edwards, Daniel Alexander
    British director and company secretary born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 7
  • Edwards, Daniel Alexander
    British sales director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, Surrey, GU1 3UH, United Kingdom

      IIF 8
  • Edwards, Dan Alexander
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Post Office House, Piddletrenthide, Dorchester, DT2 7QF, England

      IIF 9
  • Edwards, Craig Alexander
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 10
  • Edwards, Craig Alexander
    British communications director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 73, Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE, England

      IIF 11
  • Edwards, Craig Alexander
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Tal Y Cafn, Tal Y Cafn, Colwyn Bay, Conwy, LL28 5RR, United Kingdom

      IIF 12
    • 73, Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 13
    • Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 14
  • Edwards, Daniel Alexander
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Piddle House, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, United Kingdom

      IIF 15
    • Little Piddle Stores Ltd, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 16
  • Edwards, Dan
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 17
  • Edwards, Dan
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Bridge Court, Eton Eton, Berkshire, SL46BT

      IIF 18
  • Edwards, Craig Ronald
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 19 IIF 20
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 21
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 22
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 23
  • Edwards, Craig Ronald
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Guild Hey, Knowsley, Prescot, Merseyside, L34 0HU, England

      IIF 24
    • Joed Enterprises Limited, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 25
  • Edwards, Craig Ronald
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 26 IIF 27
  • Edwards, Craig Ronald
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 28
  • Edwards, Craig Ronald
    British property officer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11-13 Pacific Chambers, Victoria Street, Liverpool, L2 5QQ, England

      IIF 29
  • Edwards, Dan Alexander
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Graniary, Water Lane, Albury, Guildford, GU5 9BD, United Kingdom

      IIF 30
  • Edwards, Daniel
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pines Mansions Vale Road, Bournemouth, Dorset, BH1 3TB, England

      IIF 31
  • Edwards, Ian
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 32
  • Edwards, Ian
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 33
  • Edwards, Ian
    British brick layer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 34
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 35 IIF 36 IIF 37
  • Edwards, Ian
    British bricklayer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 38 IIF 39
  • Mr Daniel Alexander Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Cliff Road, Bournemouth, BH2 5EX, England

      IIF 40 IIF 41
    • 4 Pine Mansions, Vale Road, Bournemouth, BH13TB, United Kingdom

      IIF 42
    • Little Piddle Stores, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 43
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom

      IIF 44
    • C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 45
    • C/o Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, Surrey, GU1 3UH, United Kingdom

      IIF 46
  • Edwards, Craig
    British property services born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 47
  • Edwards, Craig
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 48 IIF 49
  • Mr Dan Alexander Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Post Office House, Piddletrenthide, Dorchester, DT2 7QF, England

      IIF 50
  • Mr Daniel Edwards
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pines Mansions Vale Road, Bournemouth, Dorset, BH1 3TB, England

      IIF 51
  • Ian Edwards
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 52
  • Mr Ian Edwards
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 53 IIF 54 IIF 55
  • Mr Craig Ronald Edwards
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 56
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 57
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 58 IIF 59
  • Mr Craig Ronald Edwards
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, L2 5QQ, England

      IIF 60
    • C/o Alifast Limited, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 61 IIF 62 IIF 63
    • Kitling Road, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 67
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England

      IIF 68
    • Laurel House, Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom

      IIF 69
  • Edwards, Dan
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, BH2 5PW, United Kingdom

      IIF 70
  • Mr Craig Edwards
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 71 IIF 72
  • Mr Craig Alexander Edwards
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Tal Y Cafn, Tal Y Cafn, Colwyn Bay, Conwy, LL28 5RR, United Kingdom

      IIF 73
    • C/o Sedulo Liverpool, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 74
  • Mr Daniel Alexander Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Piddle House, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, United Kingdom

      IIF 75
    • Little Piddle Stores Ltd, Main Street, Piddletrenthide, Dorchester, Dorset, DT2 7QF, England

      IIF 76
  • Dan Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, BH25PW, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 36
  • 1
    AGATHIS LTD - now
    WEBMAILOFFERS LTD
    - 2015-07-14 07661267
    Oathall House, 70 Oathall Road, Haywards Heath, England
    Active Corporate (5 parents)
    Officer
    2011-06-07 ~ 2015-07-14
    IIF 1 - Director → ME
  • 2
    ALIFAST (COMMERCIAL) LIMITED
    11181199
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-01 ~ 2020-07-01
    IIF 27 - Director → ME
    2024-02-05 ~ now
    IIF 21 - Director → ME
    2020-07-01 ~ 2023-01-09
    IIF 34 - Director → ME
    Person with significant control
    2018-02-01 ~ 2020-07-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2018-02-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    2020-07-01 ~ 2023-01-24
    IIF 57 - Has significant influence or control OE
  • 3
    ALIFAST (GROUP) LIMITED
    11176988
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 4
    ALIFAST (GROUP) LIMITED
    12783325
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Officer
    2020-07-31 ~ 2024-02-04
    IIF 35 - Director → ME
    2024-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-31 ~ 2023-01-09
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    2020-08-01 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    ALIFOLD DOORS LIMITED
    - now 08836625
    ALIFORD DOORS LIMITED
    - 2014-01-08 08836625
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ 2014-03-13
    IIF 47 - Director → ME
    2014-01-08 ~ 2021-07-13
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    BEVD PROPERTIES LTD
    10416240
    349 Guildford Road, Bisley, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 7
    BLACKRIDGE CONSTRUCTION LIMITED
    11174260
    C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2018-01-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 8
    BLACKRIDGE HOLDINGS LIMITED
    11407810
    C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2018-06-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    BOURNEMOUTHSTAGSANDHENS LTD
    13535782
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    CASTELL DEVELOPMENTS LIMITED
    07362397
    Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    CBDSHOP.TODAY LTD
    12211172
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    CHECK MATE CAR WASH LTD
    13643931
    17 West Cliff Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    CORLINE SLIDING SYSTEMS LIMITED
    12865733
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 14
    CORLINE SLIDING SYSTEMS LTD
    13998194
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents)
    Officer
    2024-02-04 ~ now
    IIF 20 - Director → ME
    2022-03-23 ~ 2023-03-31
    IIF 38 - Director → ME
    Person with significant control
    2022-03-23 ~ 2023-04-04
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    2022-03-23 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    CORLINE-UK LIMITED
    12865058
    Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 16
    CORLINE-UK LTD
    13997801
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents)
    Officer
    2022-03-23 ~ 2023-03-31
    IIF 39 - Director → ME
    2024-02-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    2022-03-23 ~ 2023-04-04
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    CRAIG EDWARDS CONSTRUCTION LIMITED
    06612954
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2008-06-05 ~ dissolved
    IIF 24 - Director → ME
  • 18
    EDWARDS CASTELL HOLDINGS LIMITED
    07363799
    Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2010-09-02 ~ 2018-09-30
    IIF 13 - Director → ME
  • 19
    EDWARDS PROPERTY MANAGEMENT UK LTD
    05390891
    Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2006-09-04 ~ 2018-09-30
    IIF 11 - Director → ME
  • 20
    FOAM BUSTERS LTD
    14308012
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    GETTOGETHER LIMITED
    12808688
    The Tal Y Cafn Tal Y Cafn, Colwyn Bay, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 22
    JOED ENTERPRISES LIMITED
    08302783
    Joed Enterprises Limited Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 25 - Director → ME
  • 23
    LITTLE PIDDLE MOTORS LTD
    15834386
    Little Piddle House Main Street, Piddletrenthide, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    LITTLE PIDDLE STORES LTD
    14963806
    Little Piddle Stores Ltd Main Street, Piddletrenthide, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 25
    MEDIA GLOBE LTD
    07661475
    C/o Cmb Partnership Limited Chapel House, 1 Chapel Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    MEDIA PERFORMANCE LIMITED
    - now 09889066
    PERFORMANCE MEDIA ONLINE LTD
    - 2015-11-27 09889066
    4 Pine Mansions, Vale Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    PASS THE KEYS BOURNEMOUTH LIMITED
    11967377
    Flat 2 Poole Hill Terrace, 21-25 Poole Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 28
    PROPERTIES WITH STYLE LTD
    10352971
    43a West Cliff Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RHI HEAT PUMPS LTD
    12394747
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 30
    RHI HEAT PUMPS LTD LIMITED
    11296951
    The Graniary Water Lane, Albury, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 30 - Director → ME
  • 31
    ROOFING REMEDIES DORSET LTD
    14286486
    17 West Cliff Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 32
    RUNNING WITH THE IDEA LIMITED
    13622690
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    TENDAY LTD
    11591174
    C/o Alifast Limited Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ 2023-01-09
    IIF 32 - Director → ME
    2018-09-27 ~ 2020-07-01
    IIF 23 - Director → ME
    Person with significant control
    2018-09-27 ~ 2020-07-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    2020-07-01 ~ 2023-01-09
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    2018-09-27 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    UNIVERSAL MEDIA ONLINE LTD
    06930713
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 35
    UNIVERSAL SIGN SYSTEMS LIMITED
    08799302
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    WEST COAST LOG HOMES UK LTD
    10119871
    C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2016-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 74 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.