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

Cooke, Martin Anthony

    Related profiles found in government register
  • Cooke, Martin Anthony
    Irish accountant born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Llp, Regency House, 45-51, Chorley New Road, Bolton, BL1 4QR, England

      IIF 1
    • icon of address 19, Martins Lane, Bracknell, Berkshire, RG12 9EN, United Kingdom

      IIF 2
    • icon of address 6-8, Greencoat Place, London, SW1P 1PL, England

      IIF 3
    • icon of address Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 4
    • icon of address Third Floor, 15 Stratford Place, London, Greater London, W1C 1BE, United Kingdom

      IIF 5
    • icon of address Papillion Uggool, Maycullen, County Galway, Ireland

      IIF 6 IIF 7
    • icon of address Papillon, Uggool, Moycullen, County Galway, H91H67A, Ireland

      IIF 8 IIF 9
  • Cooke, Martin Anthony
    Irish company director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • Cooke, Martin Anthony
    Irish director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, S71 3HS, England

      IIF 27
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 31
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 32 IIF 33 IIF 34
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 35
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 36
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 37
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, Avon, BS1 4RW, United Kingdom

      IIF 38 IIF 39
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, England

      IIF 40 IIF 41
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 48, Chancery Lane, London, WC2A 1JF

      IIF 45
    • icon of address 2, Hardman Street, Manchester, M60 2AT

      IIF 46
    • icon of address Unit 4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 47
    • icon of address Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 48
    • icon of address Papillon, Uggool, Moycullen, County Galway, Ireland

      IIF 49 IIF 50
    • icon of address C/o Regus, 6th Floor City Gate East, Toll House Hill, Nottingham, NG1 5FS, England

      IIF 51
    • icon of address Goldoak House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD, United Kingdom

      IIF 52
  • Cooke, Martin Anthony
    Irish finance director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • Cooke, Martin Anthony
    Irish financial consultant born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Papillon, Uggool, Moycullen, County Galway, ., Ireland

      IIF 70
    • icon of address Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 71 IIF 72
  • Cooke, Martin Anthony
    Irish finance director born in May 1964

    Registered addresses and corresponding companies
  • Cooke, Martin Anthony
    Irish financial director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 25 Rooksmead Road, Lower Sunbury, Middlesex, TW16 6PD

      IIF 79
  • Cooke, Martin
    Irish company director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 80 IIF 81
    • icon of address 1, C/o Clarke Willmott Llp, 1 Georges Square, Bath St, Bristol, BS1 6BA, England

      IIF 82
  • Cooke, Martin
    Irish director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 155, Bishopsgate, London, EC2M 3TQ, England

      IIF 83
  • Cooke, Martin
    Irish financial consultant born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • Cooke, Martin Anthony
    Irish

    Registered addresses and corresponding companies
    • icon of address 25 Rooksmead Road, Lower Sunbury, Middlesex, TW16 6PD

      IIF 92 IIF 93
    • icon of address Uggool, Moycullen, Galway, Ireland

      IIF 94
  • Cooke, Martin Anthony
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Uggool, Moycullen, Galway, Ireland

      IIF 95
  • Cooke, Martin Anthony
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address 25 Rooksmead Road, Lower Sunbury, Middlesex, TW16 6PD

      IIF 96
  • Mr Martin Anthony Cooke
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 15 Stratford Place, London, W1C 1BE, United Kingdom

      IIF 97
  • Martin Anthony Cooke
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 73
  • 1
    ARRIVA TRAINS EAST MIDLANDS LIMITED - 2010-02-09
    ARRIVA INTERNATIONAL (4) LIMITED - 2003-07-17
    ARRIVA TRAINS SOUTH EAST LIMITED - 2006-02-08
    ARRIVA INTERNATIONAL (FRANCE) 4 LTD - 2002-01-16
    ARRIVA TRAINS THAMESIDE LIMITED - 2011-12-22
    ARRIVA INVESTMENTS LIMITED - 2024-05-14
    DB (UK) INVESTMENTS LIMITED - 2019-10-18
    ARRIVA TRAINS (LONDON & ANGLIA) LIMITED - 2005-01-06
    icon of address Lakeside Business Park Lakeside Business Park, Carolina Way, Doncaster, South Yorkhsire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,356,162 GBP2022-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,524,250 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,972,753 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 90 Chopin Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 155 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 83 - Director → ME
  • 8
    PARTNERSHIPS IN CARE GROUP LIMITED - 2014-07-02
    CINVEN CARE GROUP LIMITED - 2005-05-13
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    PARTNERSHIPS IN CARE HOLDINGS LIMITED - 2014-07-02
    CINVEN CARE HOLDCO LIMITED - 2005-05-13
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 10
    SHELFCO (NO.1884) LIMITED - 2000-06-29
    icon of address 8 Salisbury Square, Blackfriars, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 79 - Director → ME
  • 11
    DE FACTO 2020 LIMITED - 2013-07-16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 90 Chopin Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 50 - Director → ME
  • 13
    DM 2011 CO. LIMITED - 2006-09-01
    INHOCO 2011 LIMITED - 2000-05-05
    ALUMINIUM SHAPES LIMITED - 2000-03-09
    JEWELHIGH LIMITED - 1985-11-11
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -360 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 20 - Director → ME
  • 14
    DIRECT MESSAGE SECRETARIAL LIMITED - 2006-09-01
    INHOCO 2184 LIMITED - 2000-12-05
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 13 - Director → ME
  • 16
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 90 Chopin Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 70 - Director → ME
  • 19
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 32 - Director → ME
  • 20
    GNS MIDCO 1 LIMITED - 2020-05-27
    DE FACTO 1980 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 33 - Director → ME
  • 21
    GNS MIDCO 2 LIMITED - 2020-05-27
    DE FACTO 1981 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 34 - Director → ME
  • 22
    MERIDIEN GROUP LIMITED - 2006-02-15
    FORTE LIMITED - 2001-11-20
    TRUSTHOUSE FORTE PUBLIC LIMITED COMPANY - 1991-06-03
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 62 - Director → ME
  • 23
    LE MERIDIEN HOTELS & RESORTS LIMITED - 2006-06-15
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY II LIMITED - 2001-08-10
    INTERCEDE 1710 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 56 - Director → ME
  • 24
    INDIGITAL SITEC LIMITED - 1999-10-19
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 25
    LOCUST HOLDINGS LIMITED - 2021-01-25
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,478,408 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 36 - Director → ME
  • 28
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 72 - Director → ME
  • 30
    BOUNTYDALE LIMITED - 2006-06-14
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 71 - Director → ME
  • 31
    NEPTUNE TOPCO LIMITED - 2015-11-24
    DE FACTO 2054 LIMITED - 2013-10-14
    icon of address C/o Cowgill Holloway Llp, Regency House, 45-51, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 1 - Director → ME
  • 32
    FROTH INVESTMENTS LIMITED - 2007-10-30
    icon of address 6-8 Greencoat Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 3 - Director → ME
  • 33
    DE FACTO 1513 LIMITED - 2007-10-10
    icon of address 1 C/o Clarke Willmott Llp, 1 Georges Square, Bath St, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 82 - Director → ME
  • 34
    DE FACTO 1514 LIMITED - 2007-10-10
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 81 - Director → ME
  • 35
    DE FACTO 1542 LIMITED - 2007-10-24
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 80 - Director → ME
  • 36
    REVERSEPHASE LIMITED - 1988-08-08
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,449 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 27 - Director → ME
  • 37
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    662,848 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 29 - Director → ME
  • 38
    B.S.B. HOLDINGS (CUDWORTH) LIMITED - 2009-06-18
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,176 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 41 - Director → ME
  • 39
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    76,529 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 28 - Director → ME
  • 40
    BEAVERSWOOD HOLDINGS LIMITED - 2018-07-05
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 21 - Director → ME
  • 43
    B.S.B. ERECTIONS (BARNSLEY) LIMITED - 2002-12-19
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,067,204 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 30 - Director → ME
  • 44
    KEMBLE VENTURES PROPERTY SERVICES LIMITED - 2022-11-28
    KEMBLE VENTURES CONNECTED LIMITED - 2023-09-26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 88 - Director → ME
  • 45
    KEMBLE VENTURES DEVELOPMENT LIMITED - 2023-09-26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 90 - Director → ME
  • 46
    KEMBLE VENTURES ENERGY LIMITED - 2023-09-26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 91 - Director → ME
  • 47
    KEMBLE VENTURES FARNHAM LIMITED - 2023-09-26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 87 - Director → ME
  • 48
    KEMBLE VENTURES HEAT LIMITED - 2023-09-26
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 86 - Director → ME
  • 49
    KEMBLE VENTURES HOLDINGS LIMITED - 2023-12-13
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 89 - Director → ME
  • 50
    KEMBLE VENTURES OPERATIONS LIMITED - 2023-09-26
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 85 - Director → ME
  • 51
    KEMBLE VENTURES STAINES LIMITED - 2023-09-26
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 84 - Director → ME
  • 52
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 22 - Director → ME
  • 53
    VITEC GROUP PLC - 2001-04-17
    THE VITEC GROUP PLC. - 2022-05-23
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 11 - Director → ME
  • 54
    WALNUT MIDCO LIMITED - 2022-07-27
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 43 - Director → ME
  • 55
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,643,348 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 44 - Director → ME
  • 56
    icon of address C/o Regus, 6th Floor City Gate East, Toll House Hill, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 51 - Director → ME
  • 57
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 8 - Director → ME
  • 58
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 9 - Director → ME
  • 59
    MERIDIEN ACQUISITION COMPANY I LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY I LIMITED - 2001-10-26
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 67 - Director → ME
  • 60
    MERIDIEN ACQUISITION COMPANY II LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY II LIMITED - 2001-10-26
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 66 - Director → ME
  • 61
    MERIDIEN DEVELOPMENT COMPANY LIMITED - 2006-01-03
    GRAND HOTELS (M) DEVELOPMENT COMPANY LIMITED - 2001-10-26
    INTERCEDE 1703 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 53 - Director → ME
  • 62
    MERIDIEN GATWICK LIMITED - 2006-01-03
    GRAND HOTELS (M) GATWICK LIMITED - 2001-10-26
    INTERCEDE 1709 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 55 - Director → ME
  • 63
    MERIDIEN GUARANTEE COMPANY LIMITED - 2006-01-03
    GRAND HOTELS (M) GUARANTEE COMPANY LIMITED - 2001-10-26
    INTERCEDE 1704 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 59 - Director → ME
  • 64
    MERIDIEN HEATHROW LIMITED - 2006-01-03
    GRAND HOTELS (M) HEATHROW LIMITED - 2001-10-26
    INTERCEDE 1701 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 58 - Director → ME
  • 65
    MERIDIEN HOLDINGS LIMITED - 2006-01-10
    FORTE HOLDINGS LIMITED - 2001-09-27
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 60 - Director → ME
  • 66
    MERIDIEN HOTELS & RESORTS COMPANY LIMITED - 2006-01-03
    THE VICTORIA AND ALBERT HOTEL COMPANY LIMITED - 2004-01-16
    FLEETNESS 118 LIMITED - 1990-04-30
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 57 - Director → ME
  • 67
    MERIDIEN HOTELS (GB) LIMITED - 2006-01-03
    PRINCIPAL HOTELS (GB) LIMITED - 2004-02-03
    PROJECT NORTH NO. 1 LIMITED - 1994-03-23
    ALNERY NO. 1330 LIMITED - 1994-03-09
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 64 - Director → ME
  • 68
    LE MERIDIEN HOTELS (UK) LIMITED - 2006-01-03
    FORTE HOTELS (UK) LIMITED - 2001-08-23
    TRUSTHOUSE FORTE HOTELS LIMITED - 1991-07-09
    TRUST HOUSES FORTE HOTELS LIMITED - 1979-12-31
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 68 - Director → ME
  • 69
    MERIDIEN INTERMEDIATE HOLDING COMPANY I LIMITED - 2006-01-10
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED - 2001-10-26
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 69 - Director → ME
  • 70
    MERIDIEN INTERNATIONAL LIMITED - 2006-01-10
    FORTE INTERNATIONAL LIMITED - 2001-09-27
    TRUSTHOUSE FORTE INTERNATIONAL LIMITED - 1991-06-14
    TRUST HOUSES FORTE INTERNATIONAL LIMITED - 1979-12-31
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 54 - Director → ME
  • 71
    MERIDIEN RESORTS LIMITED - 2006-01-03
    FORTE HOTELS AND RESORTS LIMITED - 2001-09-27
    FORTE GRAND LIMITED - 1995-06-23
    HUPPERT LIMITED - 1992-03-20
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 61 - Director → ME
  • 72
    MERIDIEN SERVICES COMPANY PLC - 2006-01-03
    GRAND HOTELS (M) SERVICES COMPANY PLC - 2001-10-26
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 63 - Director → ME
  • 73
    LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
    ZOE WORLD WIDE LIMITED - 2006-01-27
    LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
    HAMSARD 2263 LIMITED - 2001-01-30
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 65 - Director → ME
Ceased 17
  • 1
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -754,859 GBP2021-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-06-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-02-27
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 2
    INHOCO 2011 LIMITED - 2000-03-09
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    icon of calendar 2003-03-07 ~ 2016-08-25
    IIF 19 - Director → ME
    icon of calendar 2017-02-27 ~ 2019-06-27
    IIF 10 - Director → ME
  • 3
    SIMPLE ENERGY TECHNOLOGY LTD - 2023-03-09
    ZOA TECHNOLOGIES LTD - 2024-09-26
    icon of address Kent House, 14-17 Market Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2022-09-15
    IIF 4 - Director → ME
  • 4
    DIRECT MESSAGE LIMITED - 2007-12-28
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2006-08-03
    IIF 15 - Director → ME
  • 5
    DIRECT MESSAGE GROUP LIMITED - 2006-08-25
    WEAVETOWER LIMITED - 2003-02-04
    icon of address Bickerton House C/o Pemberton Capital Llp, 25 Bickerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,851,338 GBP2018-06-29
    Officer
    icon of calendar 2003-01-29 ~ 2016-08-25
    IIF 16 - Director → ME
    icon of calendar 2004-06-30 ~ 2005-09-08
    IIF 94 - Secretary → ME
  • 6
    DIRECT MESSAGE HOLDINGS LIMITED - 2006-08-25
    BRIDGEORDER LIMITED - 2005-07-21
    icon of address Bickerton House C/o Pemberton Capital Llp, 25 Bickerton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-18 ~ 2017-02-27
    IIF 26 - Director → ME
    icon of calendar 2005-07-18 ~ 2005-09-08
    IIF 95 - Secretary → ME
  • 7
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2021-11-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-12-01
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 8
    icon of address C/o, Begbies Traynor (central) Llp, 31st Floor, London, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-13 ~ 2001-02-28
    IIF 74 - Director → ME
  • 9
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-02-28
    IIF 76 - Director → ME
  • 10
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 77 - Director → ME
  • 11
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2009-07-27 ~ 2016-08-25
    IIF 23 - Director → ME
  • 12
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2009-07-27 ~ 2016-08-25
    IIF 17 - Director → ME
  • 13
    PROJECT SAPPHIRE LIMITED - 1999-02-03
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2000-07-26
    IIF 78 - Director → ME
    icon of calendar 1999-02-03 ~ 2000-07-26
    IIF 96 - Secretary → ME
  • 14
    J.S.J. WINWOOD LTD - 1988-11-03
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-12 ~ 2000-07-26
    IIF 75 - Director → ME
    icon of calendar 1997-09-08 ~ 2000-07-26
    IIF 93 - Secretary → ME
  • 15
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-28 ~ 2000-07-26
    IIF 73 - Director → ME
    icon of calendar 1997-09-08 ~ 2000-07-26
    IIF 92 - Secretary → ME
  • 16
    DOMES OF SILENCE 2010 LIMITED - 2014-10-17
    DM 2010 CO. LIMITED - 2006-09-01
    INHOCO 2010 LIMITED - 2000-05-05
    WINDMILL EXTRUSIONS LIMITED - 2000-03-09
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-07 ~ 2014-10-03
    IIF 18 - Director → ME
  • 17
    INHOCO 2010 LIMITED - 2000-03-09
    icon of address 1 Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,152,132 GBP2024-06-30
    Officer
    icon of calendar 2003-03-07 ~ 2014-10-03
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.