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

Baxendale, Toby Oliver James

    Related profiles found in government register
  • Baxendale, Toby Oliver James
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 1
    • 140a Tachbrook Street, Pimlico, London, SW1V 2NE

      IIF 2
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 3 IIF 4
    • Holy Trinity Brompton, Brompton Road, London, SW7 1JA

      IIF 5
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hill Vellacott, Chambre Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 6
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 7
    • Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, S2 4QU, United Kingdom

      IIF 8
    • Unit 10 Harland Works, 70 John Street, Sheffield, South Yorkshire, S2 4QU

      IIF 9
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 10
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, United Kingdom

      IIF 11
  • Baxendale, Toby Oliver James
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 12
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 13
  • Baxendale, Toby Oliver James
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 14
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 15
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 16
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 17
  • Baxendale, Toby Oliver James
    British chairman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 18 IIF 19
  • Baxendale, Toby Oliver James
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Ignite Business Park, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom

      IIF 20
    • Ayot, Bury, Ayot St Peter, Welwyn, Hertfordshire, AL6 9BG

      IIF 21
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 22
    • 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 23
    • Unit B And C, The Mallards, South Cerney, Gloucestershire, GL7 5TQ, England

      IIF 24
  • Baxendale, Toby Oliver James
    British entrepreneur born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxendale, Toby Oliver James
    British executive born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 33
  • Baxendale, Toby Oliver James
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgefield House, 14 John Dalton Street, 4th Floor, Manchester, M2 6JR, England

      IIF 34
  • Baxendale, Catherine
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 35
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 36
  • Baxendale, Catherine
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 37
  • Baxendale, Catherine
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 38
  • Baxendale, Catherine
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG, England

      IIF 39
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 40
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 41
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 42
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 43
    • 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL

      IIF 44
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 45
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 46 IIF 47 IIF 48
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 49
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 50
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 51
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 52
  • Baxendale, Catherine
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 53
  • Ms Catherine Baxendale
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 54 IIF 55 IIF 56
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 57
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 58
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 59 IIF 60
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 61
    • Weltech Centre, Weltech Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 62
  • Baxendale, Catherine
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trees, 24 Camp Road, Gerrards Cross, Bucks, SL9 7PE

      IIF 63
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir John Lawes School, Manland Way, Harpenden, Hertfordshire, AL5 4QP

      IIF 64
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    140a Tachbrook Street, Pimlico, London
    Active Corporate (4 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    2024-11-27 ~ now
    IIF 2 - Director → ME
  • 2
    Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 3
    14a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,149 GBP2024-03-31
    Officer
    2012-11-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    NOMINA NO 528 LLP - 2010-04-13
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-18 ~ now
    IIF 12 - LLP Member → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 48 - Right to surplus assets - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove membersOE
  • 5
    Holy Trinity Brompton, Brompton Road, London
    Active Corporate (11 parents)
    Officer
    2017-05-04 ~ now
    IIF 5 - Director → ME
  • 6
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -56,240 GBP2024-02-29
    Officer
    2012-02-28 ~ now
    IIF 17 - Director → ME
  • 7
    61 Pembroke Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 8 - Director → ME
  • 9
    GREAT GRIMSBY FISH MARKET LIMITED - 2006-12-29
    Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,514,019 GBP2025-08-31
    Officer
    2013-04-19 ~ now
    IIF 1 - Director → ME
  • 10
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098 GBP2021-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,282 GBP2024-12-31
    Officer
    2025-06-25 ~ now
    IIF 14 - Director → ME
  • 12
    PAGE CAPITAL LLP - 2024-05-16
    PAGE CAPITOL LLP - 2016-09-22
    SA2 ADVISORS LLP - 2016-09-20
    Holly Farm, Pennypot Lane, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2024-07-30 ~ now
    IIF 13 - LLP Designated Member → ME
  • 13
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-06-18 ~ now
    IIF 4 - Director → ME
  • 14
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-10-21 ~ now
    IIF 3 - Director → ME
  • 15
    Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    MALOJA LIMITED - 2021-12-14
    Flat O 13 Warwick Square, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    2012-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    11 Charles Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-06-27 ~ dissolved
    IIF 31 - Director → ME
  • 18
    Ayot Bury, Ayot St. Peter, Welwyn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 20
    UK SEAFOOD PARTNERS LIMITED - 2019-04-03
    Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 21
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    140a Tachbrook Street, Pimlico, London
    Active Corporate (4 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    2014-06-10 ~ 2024-09-18
    IIF 41 - Director → ME
  • 2
    SEAFOOD HOLDINGS LTD - 2018-04-03
    Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2001-06-06 ~ 2010-12-22
    IIF 19 - Director → ME
  • 3
    C. & G. NEVE HAULAGE CONTRACTORS LIMITED - 1997-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,200 GBP2021-06-30
    Officer
    2007-03-05 ~ 2008-09-22
    IIF 29 - Director → ME
  • 4
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    899,776 GBP2024-04-30
    Officer
    2002-11-07 ~ 2025-07-18
    IIF 63 - Director → ME
  • 5
    Ridgefield House 14 John Dalton Street, 4th Floor, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,106,979 GBP2016-03-29
    Officer
    2012-12-24 ~ 2017-05-19
    IIF 34 - Director → ME
  • 6
    NOMINA NO 528 LLP - 2010-04-13
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-18 ~ 2023-10-10
    IIF 53 - LLP Member → ME
    Person with significant control
    2021-10-18 ~ 2023-10-10
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -56,240 GBP2024-02-29
    Officer
    2012-02-28 ~ 2012-05-29
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    869,300 GBP2023-12-31
    Officer
    2021-09-24 ~ 2021-10-25
    IIF 6 - Director → ME
  • 9
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    2007-10-03 ~ 2008-08-26
    IIF 18 - Director → ME
  • 10
    THE LIBERAL ON LINE LIMITED - 2007-03-13
    LONDON CENTER COLLEGE (UK) LIMITED - 2005-08-19
    ALT-FX (LONDON) LIMITED - 2004-08-26
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2004-03-25 ~ 2008-08-26
    IIF 30 - Director → ME
  • 11
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    Bidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-02-06 ~ 2009-11-02
    IIF 27 - Director → ME
  • 12
    22 Tynsall Avenue, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ 2016-07-12
    IIF 32 - Director → ME
  • 13
    8 Liberty Centre, Mount Pleasant, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,477 GBP2024-09-30
    Officer
    2000-09-13 ~ 2003-12-22
    IIF 33 - Director → ME
  • 14
    Rsm Restructuring Advisory Llp, 1 St. James Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,687 GBP2016-03-31
    Officer
    2015-03-03 ~ 2017-10-05
    IIF 24 - Director → ME
  • 15
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-09-30 ~ 2022-09-29
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-06-18 ~ 2022-09-29
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-10-21 ~ 2022-09-29
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Equity (Company account)
    793,308 GBP2021-03-29
    Officer
    2012-09-21 ~ 2014-05-01
    IIF 20 - Director → ME
  • 18
    SIR JOHN LAWES ACADEMIES TRUST - 2017-12-06
    SIR JOHN LAWES SCHOOL - 2012-05-31
    Samuel Ryder Academy, Drakes Drive, St Albans, East England, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    101,281 GBP2023-08-31
    Officer
    2017-01-24 ~ 2022-08-31
    IIF 64 - Director → ME
  • 19
    WILCHAP 367 LIMITED - 2004-10-21
    Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-09-14 ~ 2008-03-04
    IIF 25 - Director → ME
  • 20
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2008-02-06 ~ 2008-08-26
    IIF 22 - Director → ME
  • 21
    Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-12-14 ~ 2023-09-04
    IIF 37 - Director → ME
    Person with significant control
    2021-12-14 ~ 2023-09-04
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    MALOJA LIMITED - 2021-12-14
    Flat O 13 Warwick Square, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    2014-01-31 ~ 2023-09-04
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2007-04-04 ~ 2008-09-22
    IIF 28 - Director → ME
  • 24
    The Vinson Building (university Of Buckingham), Hunter Street, Buckingham, England
    Active Corporate (3 parents)
    Officer
    2010-08-24 ~ 2019-07-24
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-24
    IIF 45 - Has significant influence or control OE
  • 25
    1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,366,491 GBP2024-12-31
    Officer
    2013-07-16 ~ 2018-07-31
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-25 ~ 2018-06-30
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.