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

Maud, Glenn

    Related profiles found in government register
  • Maud, Glenn
    British

    Registered addresses and corresponding companies
  • Maud, Glenn
    British company director

    Registered addresses and corresponding companies
  • Maud, Glenn
    British director

    Registered addresses and corresponding companies
    • icon of address Lenonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 36
    • icon of address 4, Wilton Crescent, London, SW1X 8RN

      IIF 37
    • icon of address 4, Wilton Crescent, London, SW1X 8RN, United Kingdom

      IIF 38
    • icon of address Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA

      IIF 39
  • Maud, Glenn

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 40
    • icon of address Bents House Sugworth, Bradfield Dale The Strines, Sheffield, S6 6JA

      IIF 41 IIF 42
    • icon of address Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA

      IIF 43 IIF 44
  • Maud, Glenn
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX, United Kingdom

      IIF 45
  • Maud, Glenn
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Maud, Glenn
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Maud, Glenn
    British partner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Earls Terrace, Kensington, London, W8 6LP

      IIF 79
    • icon of address 4, Wilton Crescent, London, SW1X 8RN, United Kingdom

      IIF 80
  • Maud, Glenn
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wilton Crescent, London, SW1X 8RN

      IIF 81
    • icon of address 4, Wilton Crescent, London, SW1X 8RN, United Kingdom

      IIF 82
  • Maud, Glenn
    British consultant born in June 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG

      IIF 83
  • Maud, Glenn
    British none born in June 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG

      IIF 84
  • Maud, Glenn
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, London, W1K 4QG, England

      IIF 85
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 86
    • icon of address 4, Wilton Crescent, London, SW1X 8RN, Great Britain

      IIF 87
    • icon of address Bents House Sugworth, Bradfield Dale The Strines, Sheffield, S6 6JA

      IIF 88 IIF 89
    • icon of address Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA

      IIF 90 IIF 91 IIF 92
    • icon of address Thorpe Arch Grange, Walton Road, Thorp Arch, Wetherby, Yorkshire, LS23 7BA

      IIF 98
  • Maud, Glenn
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maud, Glenn
    British solicitor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bents House Sugworth, Bradfield Dale The Strines, Sheffield, S6 6JA

      IIF 110
  • Mr Glenn Maud
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 111
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 112 IIF 113 IIF 114
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX, United Kingdom

      IIF 115
    • icon of address Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA

      IIF 116 IIF 117 IIF 118
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 122
  • Mr Glenn Maud
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury, New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 123
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FORSTERS SHELFCO 169 LIMITED - 2003-04-15
    CLERICAL MEDICAL (DAVENTRY) LIMITED - 2005-10-03
    icon of address 17 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 71 - Director → ME
  • 3
    CLERICAL MEDICAL (DAVENTRY) LIMITED - 2003-04-15
    CLERICAL MEDICAL (ES) LIMITED - 2005-10-03
    CLERICAL MEDICAL (FORT SHOPPING CENTRE) ONE LIMITED - 2003-02-06
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 75 - Director → ME
  • 4
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 83 - Director → ME
  • 5
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2001-08-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2004-08-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    BROOMCO (690) LIMITED - 1995-12-15
    CUNNINGHAM PICKLE COMPANY LIMITED - 2002-09-04
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -258,832 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ORRMAC (NO:600) LIMITED - 1992-01-10
    icon of address 2nd Floor, Excel House, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 102 - Director → ME
  • 9
    HLW 102 LIMITED - 2000-06-20
    icon of address Lenonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EMC TOWER BRENTFORD (NO.1) LIMITED - 2001-10-08
    DWSCO 2183 LIMITED - 2001-09-25
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-21 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,317,298 GBP2022-06-30
    Officer
    icon of calendar 1997-06-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2008-01-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 84 - Director → ME
  • 16
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -114,246 GBP2024-06-30
    Officer
    icon of calendar 1997-06-11 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LAWGRA (NO. 1267) LIMITED - 2006-11-30
    icon of address 17 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 80 - Director → ME
  • 18
    DE FACTO 1097 LIMITED - 2004-03-11
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2004-08-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2004-08-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 43 - Secretary → ME
  • 21
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Leonard Curtis House Elms Square Bury, New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MNI (PENISTONE ROAD) LIMITED - 2002-10-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 24
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    FINANCE FAME LIMITED - 2003-10-16
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    MNI (BRIGHTSIDE) LIMITED - 2002-10-21
    MNI (WORKSOP) LIMITED - 2001-07-27
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 27
    icon of address 17 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 28
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 29
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 30
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 58 - Director → ME
  • 32
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 33
    NEWINCCO 539 LIMITED - 2006-04-20
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 103 - Director → ME
  • 34
    icon of address 17 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 87 - Director → ME
  • 35
    SHELFCO (NO. 3288) LIMITED - 2006-09-18
    icon of address 17 Grosvenor Street, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 104 - Director → ME
  • 36
    SHELFCO (NO. 3289) LIMITED - 2006-09-18
    icon of address 17 Grosvenor Street, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 106 - Director → ME
  • 37
    RUTLAND COURT PLC - 1994-01-24
    BERKELEY DE VEER PLC - 1993-06-24
    WALLWAY PUBLIC LIMITED COMPANY - 1987-07-02
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,600,014 GBP2022-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 38
    icon of address Floor 2, 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2001-08-30 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 43
  • 1
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2014-11-27
    IIF 105 - Director → ME
    icon of calendar 2008-01-17 ~ 2014-11-27
    IIF 1 - Secretary → ME
  • 2
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2013-07-19
    IIF 85 - Director → ME
  • 3
    FENWASH LIMITED - 1987-09-04
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,318 GBP2023-04-30
    Officer
    icon of calendar ~ 2014-03-06
    IIF 109 - Director → ME
    icon of calendar ~ 2014-03-06
    IIF 11 - Secretary → ME
  • 4
    BROOMCO (690) LIMITED - 1995-12-15
    CUNNINGHAM PICKLE COMPANY LIMITED - 2002-09-04
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -258,832 GBP2022-04-30
    Officer
    icon of calendar 1993-12-20 ~ 2014-03-06
    IIF 60 - Director → ME
    icon of calendar 1993-12-20 ~ 2014-03-06
    IIF 25 - Secretary → ME
  • 5
    MATRIX INCHINNAN RR2 LIMITED - 2005-02-03
    icon of address Chobham Park Cottage, Chobham Park Lane, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2007-04-13
    IIF 68 - Director → ME
  • 6
    EVER 1987 LIMITED - 2003-03-19
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 46 - Director → ME
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 19 - Secretary → ME
  • 7
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 49 - Director → ME
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 17 - Secretary → ME
  • 8
    HLW 102 LIMITED - 2000-06-20
    icon of address Lenonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2014-03-06
    IIF 108 - Director → ME
  • 9
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,874,068 GBP2024-06-30
    Officer
    icon of calendar 2001-01-29 ~ 2014-03-06
    IIF 96 - Director → ME
    icon of calendar 2001-01-29 ~ 2014-03-06
    IIF 31 - Secretary → ME
  • 10
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2014-03-06
    IIF 97 - Director → ME
    icon of calendar 2002-04-23 ~ 2014-03-06
    IIF 29 - Secretary → ME
  • 11
    MNI (HAWKE STREET) LIMITED - 2002-05-03
    NANOSEC LIMITED - 2002-01-09
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-10 ~ 2014-03-06
    IIF 62 - Director → ME
    icon of calendar 2002-01-10 ~ 2014-03-06
    IIF 28 - Secretary → ME
  • 12
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2014-03-06
    IIF 77 - Director → ME
    icon of calendar 1999-09-03 ~ 2014-03-06
    IIF 39 - Secretary → ME
  • 13
    MAUD AND NEWETT INVESTMENTS LIMITED - 2000-05-17
    SEYMOUR HOMES LIMITED - 2006-06-15
    SEYMOUR HOMES LIMITED - 1997-12-02
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -669,931 GBP2022-06-30
    Officer
    icon of calendar 1997-12-18 ~ 2014-03-06
    IIF 95 - Director → ME
    icon of calendar 1997-12-18 ~ 2014-03-06
    IIF 27 - Secretary → ME
  • 14
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,317,298 GBP2022-06-30
    Officer
    icon of calendar 1997-06-09 ~ 2014-03-06
    IIF 61 - Director → ME
  • 15
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -114,246 GBP2024-06-30
    Officer
    icon of calendar 1997-06-11 ~ 2014-03-06
    IIF 65 - Director → ME
  • 16
    FINLAW 629 LIMITED - 2010-02-11
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate
    Officer
    icon of calendar 2010-02-26 ~ 2014-10-13
    IIF 99 - Director → ME
  • 17
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-04
    IIF 47 - Director → ME
    icon of calendar 2005-07-19 ~ 2005-08-04
    IIF 16 - Secretary → ME
  • 18
    DORMINTRICK LIMITED - 1995-08-23
    LAMONT (PROPERTY MANAGEMENT) LIMITED - 1997-09-26
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,713,650 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-03
    IIF 41 - Secretary → ME
  • 19
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 1997-09-01 ~ 2014-03-06
    IIF 76 - Director → ME
  • 20
    icon of address 17 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2014-11-21
    IIF 100 - Director → ME
  • 21
    BERKELEY DE VEER PLC - 2012-10-12
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-13 ~ 2014-03-06
    IIF 92 - Director → ME
    icon of calendar 1993-07-13 ~ 2014-03-06
    IIF 30 - Secretary → ME
  • 22
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2021-04-05
    IIF 82 - LLP Member → ME
  • 23
    icon of address Thorpe Arch Grange Walton Road, Thorp Arch, Wetherby, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,557,524 GBP2022-04-30
    Officer
    icon of calendar ~ 2014-03-06
    IIF 98 - Director → ME
    icon of calendar ~ 2014-03-06
    IIF 13 - Secretary → ME
  • 24
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2014-07-01
    IIF 93 - Director → ME
  • 25
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-26 ~ 2001-11-30
    IIF 89 - Director → ME
    icon of calendar 2001-09-26 ~ 2001-11-30
    IIF 23 - Secretary → ME
  • 26
    icon of address Leonard Curtis House Elms Square Bury, New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2014-03-06
    IIF 91 - Director → ME
    icon of calendar 2001-03-14 ~ 2014-03-06
    IIF 26 - Secretary → ME
  • 27
    MNI (PENISTONE ROAD) LIMITED - 2002-10-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2014-03-06
    IIF 64 - Director → ME
  • 28
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2014-07-01
    IIF 90 - Director → ME
  • 29
    FINANCE FAME LIMITED - 2003-10-16
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2014-03-06
    IIF 94 - Director → ME
  • 30
    MNI (BRIGHTSIDE) LIMITED - 2002-10-21
    MNI (WORKSOP) LIMITED - 2001-07-27
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2014-07-01
    IIF 67 - Director → ME
  • 31
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-26 ~ 2014-03-06
    IIF 63 - Director → ME
    icon of calendar 2001-09-26 ~ 2014-03-06
    IIF 24 - Secretary → ME
  • 32
    BROOMCO (261) LIMITED - 1988-11-22
    icon of address 4th Floor Abbey House, Leopold Street, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    31,091 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-01-31
    IIF 110 - Director → ME
  • 33
    icon of address Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2011-09-02
    IIF 79 - Director → ME
  • 34
    CPPL (THE PAVEMENTS) LIMITED - 2002-01-07
    QUAIL (THE PAVEMENTS) LIMITED - 2004-01-13
    icon of address 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 50 - Director → ME
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 18 - Secretary → ME
  • 35
    MNI (ECCLESHALL LIBRARY) LIMITED - 2002-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-10-11
    IIF 88 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-10-11
    IIF 42 - Secretary → ME
  • 36
    icon of address Chisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    53,101,538 GBP2024-12-31
    Officer
    icon of calendar 2002-05-09 ~ 2002-07-31
    IIF 51 - Director → ME
  • 37
    CPPL (CHESTERFIELD) LIMITED - 2002-01-07
    icon of address 8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 48 - Director → ME
    icon of calendar 2003-12-02 ~ 2005-04-08
    IIF 15 - Secretary → ME
  • 38
    R.B. PROPERTY INVESTMENTS (2) LIMITED - 2000-10-06
    icon of address Citigroup Centre Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-05-21
    IIF 101 - Director → ME
    icon of calendar 2008-01-17 ~ 2013-05-21
    IIF 9 - Secretary → ME
  • 39
    CRAFTFORMAT LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-05-21
    IIF 70 - Director → ME
    icon of calendar 2008-01-17 ~ 2013-05-21
    IIF 7 - Secretary → ME
  • 40
    RIVERUPPER LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-05-21
    IIF 74 - Director → ME
    icon of calendar 2008-01-17 ~ 2013-05-21
    IIF 3 - Secretary → ME
  • 41
    STRONGCYCLE LIMITED - 2004-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-05-21
    IIF 73 - Director → ME
    icon of calendar 2008-01-17 ~ 2013-05-21
    IIF 6 - Secretary → ME
  • 42
    MERRYCHASE (NO.2) LIMITED - 1993-06-24
    CAPITAL & COUNTY INVESTMENTS LIMITED - 1993-06-09
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,535,093 GBP2022-04-30
    Officer
    icon of calendar ~ 2014-03-06
    IIF 78 - Director → ME
    icon of calendar ~ 2014-03-06
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    RUTLAND COURT PLC - 1994-01-24
    BERKELEY DE VEER PLC - 1993-06-24
    WALLWAY PUBLIC LIMITED COMPANY - 1987-07-02
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,600,014 GBP2022-04-30
    Officer
    icon of calendar ~ 2014-03-06
    IIF 66 - 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.