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

Costello, Thomas John

    Related profiles found in government register
  • Costello, Thomas John
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 1
    • icon of address 12, Ellesmere Road, Oxford, OX4 4JG, England

      IIF 2
    • icon of address 11 The Green, Bilton, Rugby, Warwickshire, CV22 7LZ

      IIF 3
    • icon of address 21, Elsee Road, Rugby, Warwickshire, CV21 3BA

      IIF 4 IIF 5
    • icon of address Homestead Farm, Coventry Road, Dunchurch, Rugby, Warwickshire, CV22 6RB, Great Britain

      IIF 6
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 7
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 8
  • Costello, Thomas John
    British manager

    Registered addresses and corresponding companies
    • icon of address 13, The Green, Bilton, Rugby, Warks, England

      IIF 9
  • Costello, Thomas John

    Registered addresses and corresponding companies
    • icon of address 13, The Green, Bilton, Rugby, Warwickshire, CV22 7LZ, England

      IIF 10
  • Costello, Thomas

    Registered addresses and corresponding companies
    • icon of address 11, The Green, Bilton, CV22 7LZ, England

      IIF 11
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 12
  • Costello, Thomas John
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 13
  • Costello, Thomas John
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 14
    • icon of address 62, Regent Street, Rugby, CV21 2PS, England

      IIF 15
    • icon of address 7b, Pinfold Street, Rugby, CV21 2JD, England

      IIF 16
    • icon of address C/o George & Company, 62 Regent Street, Rugby, Warwickshire, CV21 2PS, United Kingdom

      IIF 17
    • icon of address Homestead Farm, Coventry Road, Dunchurch, Rugby, CV22 6RB, England

      IIF 18
    • icon of address The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 19
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, United Kingdom

      IIF 23
  • Costello, Thomas John
    British co director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homestead Farm, Covenry Road, Dunchurch, Rugby, Warwickshire, CV22 6RB, England

      IIF 24
  • Costello, Thomas John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 25
    • icon of address 12, Ellesmere Road, Oxford, OX4 4JG, England

      IIF 26
    • icon of address 11 The Green, Bilton, Rugby, Warwickshire, CV22 7LZ

      IIF 27
    • icon of address 13, The Green, Bilton, Rugby, CV22 7LZ

      IIF 28
    • icon of address 13, The Green, Bilton, Rugby, CV22 7LZ, United Kingdom

      IIF 29
    • icon of address 13, The Green, Bilton, Rugby, Warwickshire, CV22 7LZ, England

      IIF 30
    • icon of address Homestead Farm, Covenry Road, Dunchurch, Rugby, Warwickshire, CV22 6RB, England

      IIF 31
    • icon of address Homestead Farm, Coventry Road, Dunchurch, Rugby, Warwickshire, CV22 6RB, Great Britain

      IIF 32
  • Costello, Thomas John
    British manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Green, Bilton, Rugby, Warks, England

      IIF 33
  • Costello, Thomas John
    British property manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Green, Bilton, CV22 7LZ, England

      IIF 34
    • icon of address 13, The Green, Bilton, CV22 7LZ, Uk

      IIF 35
    • icon of address Warwick Estates, Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, United Kingdom

      IIF 36
    • icon of address 13, The Green, Bilton, Rugby, CV22 7LZ, United Kingdom

      IIF 37 IIF 38
    • icon of address 13, The Green, Bilton, Rugby, Warwickshire, CV22 7LZ, England

      IIF 39 IIF 40
    • icon of address Homestead Farm, Coventry Road, Dunchurch, Rugby, CV22 6RB, England

      IIF 41
    • icon of address Homestead Farm, Coventry Road, Dunchurch, Rugby, Warwickshire, CV22 6RB, United Kingdom

      IIF 42 IIF 43
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 44 IIF 45
    • icon of address 195a & 195b, Bushey Mill Lane, Watford, WD24 7TG, England

      IIF 46
  • Costello, Thomas John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Elsee Road, Rugby, Warwickshire, CV21 3BA

      IIF 47
  • Mr Thomas John Costello
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, St. Leonards Road, Bournemouth, BH8 8QS, England

      IIF 48
    • icon of address Warwick Estates, Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, United Kingdom

      IIF 49
    • icon of address 12, Ellesmere Road, Oxford, OX4 4JG, England

      IIF 50
    • icon of address 126a Cambridge Street, Rugby, CV21 3NP, England

      IIF 51
    • icon of address 13, The Green, Bilton, Rugby, CV22 7LZ, United Kingdom

      IIF 52
    • icon of address 13 The Green, The Green, Bilton, Rugby, Warwickshire, CV22 7LZ

      IIF 53
    • icon of address 62, Regent Street, Rugby, CV21 2PS, England

      IIF 54 IIF 55
    • icon of address 7b, Pinfold Street, Rugby, CV21 2JD, England

      IIF 56
    • icon of address Homestead Farm, Coventry Road, Dunchurch, Rugby, CV22 6RB, England

      IIF 57 IIF 58
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 59 IIF 60
  • Thomas John Costello
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, CV21 2SD, England

      IIF 61
    • icon of address The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 62
  • Thomas Costello
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homestead Farm, Coventry Road, Dunchurch, Rugby, CV22 6RB, United Kingdom

      IIF 63 IIF 64
  • Mr Thomas John Costello
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Green, Bilton, Rugby, CV22 7LZ, United Kingdom

      IIF 65
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 66
    • icon of address 195a & 195b, Bushey Mill Lane, Watford, WD24 7TG, England

      IIF 67
  • Thomas John Costello
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 68
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lavender Cottage Main Street, Catthorpe, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7b Pinfold Street, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    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
  • 5
    HOMESTEAD FARM LTD - 2015-09-17
    icon of address 13 The Green, Bilton, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address Homestead Farm Coventry Road, Dunchurch, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 The Green The Green, Bilton, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-08-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 8
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,015,360 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 62 Regent Street, Rugby, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,584 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address C/o George & Company, 62 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,719 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 13 The Green, Bilton, Rugby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    179 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 13
    O'CONNOR AND COSTELLO PROPERTY COMPANY LIMITED - 2021-10-20
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,025 GBP2024-03-31
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2003-06-25 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    COMGUARD LIMITED - 1994-02-14
    LINSEAL INTERNATIONAL LTD. - 2019-04-17
    icon of address 13 The Green, Bilton, Rugby, Warks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1994-11-04 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LINSEAL (RUGBY) LIMITED - 2019-04-17
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,500 GBP2024-03-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 13 - LLP Designated Member → ME
  • 17
    icon of address The Robbins Building, Albert Street, Rugby, Warks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,392 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    772,262 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Homestead Farm Coventry Road, Dunchurch, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 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
Ceased 21
  • 1
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2004-07-12 ~ 2016-04-25
    IIF 8 - Secretary → ME
  • 2
    icon of address 1200 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ 2020-08-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-08-26
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    icon of calendar 2004-06-29 ~ 2021-12-07
    IIF 25 - Director → ME
    icon of calendar 2004-06-29 ~ 2021-05-25
    IIF 1 - Secretary → ME
  • 4
    icon of address 304c Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-12-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2024-12-18
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    1 TUDOR AVENUE WATFORD RTM COMPANY LIMITED - 2012-07-19
    icon of address 11-13 The Green, Bilton, Rugby, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-13 ~ 2013-08-30
    IIF 32 - Director → ME
    icon of calendar 2004-07-13 ~ 2013-08-30
    IIF 6 - Secretary → ME
  • 6
    icon of address Lavender Cottage Main Street, Catthorpe, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-10-31
    IIF 43 - Director → ME
  • 7
    icon of address Flat A 232 232 Ferme Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-05
    Officer
    icon of calendar 2023-10-25 ~ 2024-11-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-09-17
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 8
    CREEPERS LIMITED - 1987-06-29
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2021-06-23
    IIF 40 - Director → ME
  • 9
    icon of address 12 Ellesmere Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-29 ~ 2024-03-01
    IIF 26 - Director → ME
    icon of calendar 2004-06-29 ~ 2024-03-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    icon of address 13 The Green, Bilton, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-10-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-10-31
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 11
    icon of address Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-01-31
    Officer
    icon of calendar 2013-08-14 ~ 2020-12-03
    IIF 35 - Director → ME
  • 12
    icon of address Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    439,362 GBP2025-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2006-03-27
    IIF 47 - Director → ME
    icon of calendar 2000-06-15 ~ 2006-03-27
    IIF 4 - Secretary → ME
  • 13
    icon of address 62 Regent Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    435 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-03-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Right to appoint or remove directors OE
  • 14
    icon of address 62 Regent Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,844 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2017-03-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Right to appoint or remove directors OE
  • 15
    icon of address 62 Regent Street, Rugby, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,584 GBP2024-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2017-09-22
    IIF 31 - Director → ME
  • 16
    icon of address C/o George & Company, 62 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,719 GBP2024-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2017-09-22
    IIF 24 - Director → ME
  • 17
    icon of address Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,352 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-12-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-11-13
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 65 Falstaff Drive, Rugby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2000-10-04 ~ 2006-06-30
    IIF 5 - Secretary → ME
  • 19
    icon of address The Robbins Building, Albert Street, Rugby, Warks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,738,392 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2022-03-01
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 126a Cambridge Street, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2022-08-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2022-08-03
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    28 GBP2024-06-23
    Officer
    icon of calendar 2013-08-20 ~ 2022-10-06
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.