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

Mr David Spicer Hepworth

    Related profiles found in government register
  • Mr David Spicer Hepworth
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 1
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 6 & 6a, Woodhouse Street, Woodville, Swadlincote, DE11 8ED, England

      IIF 6
  • Mr David Hepworth
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 7
  • Mr David Spicer Hepworth
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Hepworth
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 20
  • Mr David Spicer Hepworth
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 21
  • Hepworth, David Spicer
    British agricultural supplier born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walney House Farm, Walney Lane, Hereford, Herefordshire, HR1 1JD

      IIF 22
  • Hepworth, David Spicer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hepworth, David Spicer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walney House Farm, Walney Lane, Hereford, Herefordshire, HR1 1JD

      IIF 41 IIF 42
    • icon of address Lynch Court, Eardisland, Herefordshire, HR6 9AR, United Kingdom

      IIF 43
    • icon of address Orchard Business Park, Bromyard Road, Ledbury, HR8 1LG, United Kingdom

      IIF 44
    • icon of address Orchard Business Park, Bromyard Road, Ledbury, Herefordshire, HR8 1LG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Lynch Court, Eardisland, Leominster, Herefordshire, HR6 9AR

      IIF 50
    • icon of address Lynch Court, Eardisland, Leominster, Herefordshire, HR6 9AR, United Kingdom

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 53
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 54
  • Hepworth, David Spicer
    British inventor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 55
  • Mr David Hepworth
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 56
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 57
  • Mr David Hepworth
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 58
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 59
  • Hepworth, David
    English company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 60
  • Hepworth, David
    English com born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 61
  • Hepworth, David
    English company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hepworth, David Spicer
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hepworth, David Spicer
    British director/businessman born in July 1968

    Registered addresses and corresponding companies
    • icon of address The Lodge, Dinmore Manor Estate, Herefordshire, HR4 8EE

      IIF 89
  • Hepworth, David Spicer
    British self employed born in July 1968

    Registered addresses and corresponding companies
    • icon of address Shelwick Grange, Shelwick, Hereford, Herefordshire, HR1 3AW

      IIF 90
  • Hepworth, David
    English company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 91 IIF 92
  • Hepworth, David
    English company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 93 IIF 94
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,400 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 81 - Director → ME
  • 4
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 82 - Director → ME
  • 6
    icon of address Orchard Business Park, Bromyard Road, Ledbury, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 48 - Director → ME
  • 7
    HFTS 5 LIMITED - 2013-07-22
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 85 - Director → ME
  • 9
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    FONIX MARITIME LIMITED - 2022-07-15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,019 GBP2024-10-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    icon of calendar 2021-03-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 78 - Director → ME
  • 17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -161,479 GBP2023-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 79 - Director → ME
  • 21
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 71 - Director → ME
  • 22
    HFTS 6 LTD - 2013-07-25
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 46 - Director → ME
  • 26
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    GLOBAL PHARMA HOLDINGS LIMITED - 2024-07-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 33 - Director → ME
  • 31
    FONIX UK LIMITED - 2024-07-19
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    NDIOMU FAMILY OFFICE LIMITED - 2024-09-18
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 74 - Director → ME
  • 33
    NDIOMU PROPERTY NO2 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 35 - Director → ME
  • 34
    NDIOMU PROPERTY NO3 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 39 - Director → ME
  • 35
    NDIOMU PROPERTY NO4 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 34 - Director → ME
  • 36
    NDIOMU PROPERTY NO5 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 28 - Director → ME
  • 37
    NDIOMU PROPERTY NO6 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 30 - Director → ME
  • 38
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-10-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 39
    BERKSHIRE LUXURY PROPERTIES LIMITED - 2025-02-03
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 40
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-07 ~ dissolved
    IIF 25 - Director → ME
  • 41
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 42
    LIBERTY ROCK AIRCRAFT LEASING LIMITED - 2024-11-15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 95 - Director → ME
  • 43
    LIBERTY ROCK ENERGY LIMITED - 2024-07-17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 44
    LUMINOCITY AV LIMITED - 2024-07-17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 46
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,067 GBP2022-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    Q AGRICULTURE LIMITED - 2015-09-16
    WISHAW GROWERS LIMITED - 2006-05-02
    WILSHAW GROWERS LIMITED - 1994-01-14
    icon of address Site 1, Delves Road, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2014-08-15
    IIF 43 - Director → ME
  • 2
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-22
    IIF 32 - Director → ME
  • 3
    FONIX MARITIME LIMITED - 2022-07-15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ 2020-11-27
    IIF 93 - Director → ME
    icon of calendar 2019-12-10 ~ 2020-05-11
    IIF 61 - Director → ME
  • 4
    OVER 5OS.COM LIMITED - 2013-07-08
    icon of address C/o R P Rendle & Co Limited No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2007-11-01
    IIF 41 - Director → ME
  • 5
    LED DEVELOPMENTS LIMITED - 2020-05-22
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-05-22
    IIF 68 - Director → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    icon of calendar 2020-06-13 ~ 2021-03-07
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-07 ~ 2021-05-28
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -699,900 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2024-10-13
    IIF 63 - Director → ME
  • 8
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -161,479 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2023-03-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    LIBERTY ROCK PRESTIGE VEHICLE MOVEMENTS LIMITED - 2020-05-14
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-11
    IIF 65 - Director → ME
  • 10
    LIBERTY ROCK FINANCE LIMITED - 2020-07-13
    icon of address 10 High Street, Poole, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2020-07-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-07-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-09-13
    IIF 37 - Director → ME
  • 12
    icon of address 10 High Street, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2024-11-24
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2024-11-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-03-19
    IIF 96 - Director → ME
    icon of calendar 2021-03-19 ~ 2024-03-08
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-03-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    icon of address Winnows Little Burlton, Burghill, Hereford, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 1996-04-04 ~ 1997-04-27
    IIF 90 - Director → ME
  • 15
    LIBERTY ROCK VEHICLE MOVEMENTS LIMITED - 2020-05-22
    icon of address 2 Eaton Gate, C/o Liberty Rock Ltd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,090 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-22
    IIF 66 - Director → ME
  • 16
    icon of address C/o Frp Advisory Llp, Castle Acres Everard Way Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2007-04-01
    IIF 42 - Director → ME
  • 17
    Q EUROPE LIMITED - 2008-04-29
    FARM ASSIST ASTON LIMITED - 2003-11-06
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ 2014-05-23
    IIF 23 - Director → ME
    icon of calendar 2003-09-26 ~ 2008-07-11
    IIF 89 - Director → ME
  • 18
    icon of address 52 High Street, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-04-25
    IIF 54 - Director → ME
  • 19
    NDIOMU FAMILY OFFICE LIMITED - 2024-09-18
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-10-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    NDIOMU PROPERTY NO1 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Streeto, Ross On Wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2025-03-19
    IIF 69 - Director → ME
  • 21
    VISIT HEREFORDSHIRE LTD - 2012-09-13
    icon of address Harrisons Business Recovery And Insolvency Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2012-07-22
    IIF 24 - Director → ME
  • 22
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2009-05-01
    IIF 50 - Director → ME
  • 23
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-01-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    UNIVERSAL BEVERAGES LIMITED - 2007-12-06
    MARPLACE (NUMBER 715) LIMITED - 2007-11-29
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-11-12
    IIF 27 - Director → ME
  • 25
    FOODS AND BEVERAGES LIMITED - 2007-12-12
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2009-11-12
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.