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

Nichols, Anthony

    Related profiles found in government register
  • Nichols, Anthony
    British co director born in January 1963

    Resident in England

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

      IIF 1
  • Nichols, Anthony
    British company born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
  • Nichols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nichols, Anthony
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 54
  • Nichols, Anthony
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 55
  • Nickols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 56
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 57 IIF 58
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 59
    • icon of address 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 60
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 61
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 62
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 63
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 64
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 65
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 66 IIF 67
    • icon of address Bcm Village, High Holborn, London, WC1N 3XX, England

      IIF 68
    • icon of address Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 69
    • icon of address Cloudesley Bush Farm, Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 70
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 71
    • icon of address 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 72
  • Nickols, Anthony
    British director born in January 1963

    Resident in England

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

      IIF 73
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 74 IIF 75
  • Nichols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 76
    • icon of address Cloudesley Bush Farm, Mere Lane, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 77 IIF 78
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 79
  • Nickols, Anthony
    British company direct born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Nickols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-76, Bissell Street, Birmingham, B5 7HP, England

      IIF 81
    • icon of address 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 82
  • Nickols, Anthony
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saturn Building 54-76, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 83
  • Nickols, Anthony
    British general manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 84
  • Nickols, Anthony
    British leisure born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stonehouse, 65 Birmingham Rd, Allesley Village, Coventry, West Midlands, CV5 9GT, United Kingdom

      IIF 85
  • Nickols, Anthony
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 86
  • Nickols, Anthony
    British sales born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 87
  • Mr Anthony Nichols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Nichols
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 142
  • Mr Anthony Nickols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 143
    • icon of address Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 144
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 145
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 146
    • icon of address 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 147
    • icon of address 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 148
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 149
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 150
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 151
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 152
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 153
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 154 IIF 155
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 156 IIF 157
    • icon of address 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 158
  • Mr Anthony Nickols
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 159
  • Mr Anthony Nichols
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloudesley Bush Farm, Mere Lane, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 160
  • Coffey, Thomas
    Irish company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Trafalgar Road, London, SE10 9TX, England

      IIF 161
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 162
  • Coffey, Thomas
    Irish roofer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 163
  • Coffey, Thomas
    Irish company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Shelford, Burritt Road, Kingston Upon Thames, KT1 3HR, England

      IIF 164
    • icon of address 7, Elm Grove, Church Warsop, Mansfield, NG20 0TW, England

      IIF 165
  • Coffey, Thomas
    Irish roofer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Burrit Road, Kingston Upon Thames, Surrey, KT1 3HR, England

      IIF 166
  • Mr Anthony Nichols
    British born in January 2025

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 167
  • Nichols, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 5 James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 168
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 169 IIF 170 IIF 171
    • icon of address Third Floor, Hill St, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 172
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173
  • Nickols, Anthony

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 175
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 176 IIF 177
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 178
  • Mr Thomas Coffey
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Trafalgar Road, London, SE10 9TX, England

      IIF 179
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 180
  • Mr Thomas Coffey
    Irish born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Burrit Road, Kingston Upon Thames, Surrey, KT1 3HR, England

      IIF 181
    • icon of address Flat 33 Shelford, Burritt Road, Kingston Upon Thames, KT1 3HR, England

      IIF 182
    • icon of address 7, Elm Grove, Church Warsop, Mansfield, NG20 0TW, England

      IIF 183
  • Mr Anthony Nickols
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 184
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 185
  • Coffey, Thomas
    Irish roofer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272 Havering Road, Romford, Essex, RM1 4TH, United Kingdom

      IIF 186
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address Third Floor, Hill St, Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,434 GBP2023-10-31
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-07-17 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,000 GBP2024-07-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 33 Burrit Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Gloucester St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address Flat 33 Shelford Burritt Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 196 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 155 French Street, Sunbury-on-thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,460 GBP2024-11-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Brampton Road, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,876 GBP2024-04-30
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27,sycamore Road Birstall Leicester Sycamore Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,414 GBP2025-02-28
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    679 GBP2023-06-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 St Mary's Nursery, 103 Birchwood Road, Wilimigton, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -3,551 GBP2024-07-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 78 - Director → ME
  • 13
    icon of address Ground Floor Gallery Building, Dublin Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    410,428 GBP2023-04-05
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    775 GBP2024-01-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,829 GBP2022-10-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 703 Great Northern Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    110,630 GBP2021-05-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,445 GBP2023-09-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Third Floor, Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,915 GBP2020-12-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 75 Brown Street, Newmilns, East Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,735 GBP2023-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Chubb Building, Fryer Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-04-12 ~ dissolved
    IIF 178 - Secretary → ME
  • 23
    icon of address Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,785 GBP2024-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit A James Carter Rd Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,830 GBP2022-12-31
    Officer
    icon of calendar 2024-12-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -703 GBP2024-03-31
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 48 Thornton Crescent, Cleethorpes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 77 - Director → ME
  • 29
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    53,114 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-07-18 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 30
    TIMBERCHOICE WINDOWS LTD - 2016-12-20
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,990 GBP2020-03-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    H STRAIN OF AYR LTD - 2019-09-04
    icon of address 46a Castlehill Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -238,206 GBP2024-07-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,284 GBP2023-09-30
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    916 GBP2023-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,295 GBP2024-03-31
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,156 GBP2024-04-30
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,143 GBP2023-10-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
  • 37
    AMAZON ROOFING LTD - 2016-02-26
    icon of address 272 Havering Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 186 - Director → ME
  • 38
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,627 GBP2024-10-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,669 GBP2024-09-30
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 41
    LJR FIRE SAFETY LTD - 2022-11-07
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,746 GBP2023-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 42
    MAKAR MARKETING LIMITED - 2021-10-12
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2018-02-23
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2021-11-24
    icon of address 64 Allardice Street, Stonehaven
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -180 GBP2023-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -520,385 GBP2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit A Unit A James Carter Road, Mildenhall, Bury St Edmonds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2022-10-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2019-12-02 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 46
    icon of address 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 81 - Director → ME
  • 47
    icon of address 3rd Floor 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,633 GBP2023-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 48
    icon of address 4385, 15184000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2023-10-03 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 51
    icon of address 369a City Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 69 - Director → ME
  • 52
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 153 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
  • 53
    icon of address 151 Trafalgar Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,193 GBP2023-01-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-08-12 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 55
    SURE INCH LOSS LIMITED - 2013-05-10
    THE SLIMLINE CLINIC LIMITED - 2013-02-11
    THE SLIMLINE CLINIC RENTALS LIMITED - 2012-09-03
    HKERIS3 LIMITED - 2011-05-26
    icon of address Bcm Village, High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-02 ~ dissolved
    IIF 68 - Director → ME
  • 56
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57 GBP2024-05-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-07-15 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,462 GBP2023-11-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,091 GBP2024-05-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,982 GBP2023-12-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,107 GBP2024-11-20
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
  • 62
    icon of address Unit A. James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,625 GBP2024-03-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,488 GBP2023-12-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,916 GBP2023-11-30
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Has significant influence or controlOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,607 GBP2020-12-31
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 76 - Director → ME
  • 69
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Hill Street 3rd Floor, Hill St, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,353 GBP2023-08-31
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 71
    RELTON TRANSPORT LIMITED - 2024-04-15
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 14 4th Floor, 14 Museum Place, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,123 GBP2023-01-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 84 - Director → ME
  • 74
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,007 GBP2023-04-05
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
  • 75
    TOTOMOTO MARINE ENGINEERING LTD - 2023-07-27
    TOTOMOTO ENGINEERING LTD - 2022-05-10
    TOTO ENGINEERING LTD - 2020-06-09
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,307 GBP2023-06-30
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 62 - Director → ME
  • 76
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,443 GBP2023-10-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,344 GBP2023-03-30
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 78
    MAJESTIC PAY LIMITED - 2021-09-30
    icon of address 82 St. John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,220 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,500 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,701 GBP2024-08-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-08-10 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address Saturn Building 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 83 - Director → ME
  • 82
    icon of address 4385, 11687101 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -15,386 GBP2021-11-30
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,881 GBP2023-02-28
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 84
    icon of address The School House, High Street, Kemsing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,678 GBP2025-01-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 85
    VORSEHEN DESIGNER KITCHENS LTD - 2024-04-30
    icon of address 89 Westlaw Place, Whitehill Industrial Estate, Glenrothes, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,806 GBP2024-05-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 86
    ZWAY LIMITED - 2025-05-12
    icon of address 13 Hazelmead Drive, Sherington, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,051 GBP2023-12-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 196 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2025-06-11
    IIF 162 - Director → ME
    icon of calendar 2025-06-11 ~ 2025-07-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2025-07-10
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-07-10 ~ 2025-07-31
    IIF 113 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 144 - Ownership of shares – 75% or more OE
  • 3
    icon of address Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 74 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1-3 Ryley Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-08-01
    IIF 85 - Director → ME
  • 5
    icon of address 7 Elm Grove, Church Warsop, Mansfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-11-23 ~ 2023-12-21
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-12-21
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 6
    icon of address 27 Birmingham Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,461 GBP2024-06-29
    Officer
    icon of calendar 2025-06-28 ~ 2025-07-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ 2025-07-04
    IIF 141 - Ownership of shares – 75% or more OE
  • 7
    icon of address 95 Spencer Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2018-12-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 185 - Has significant influence or control as a member of a firm OE
    IIF 185 - Has significant influence or control OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,701 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2024-12-18
    IIF 1 - 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.