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 Mark Winterbotham

    Related profiles found in government register
  • Mr David Mark Winterbotham
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

      IIF 1
    • icon of address 21, Parkfields Drive, Derby, DE22 1HH, England

      IIF 2
    • icon of address 5, Harvest Way, Oakwood, Derby, DE21 2XB, England

      IIF 3
    • icon of address Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 4 IIF 5
    • icon of address St Helens House, King Street, Derby, DE1 3EE, England

      IIF 6
    • icon of address Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW

      IIF 7
  • Winterbotham, David Mark
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Winterbotham, David Mark
    British construction director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mulberries Court, Allestree, Derby, DE22 2HL

      IIF 17 IIF 18
  • Winterbotham, David Mark
    British development consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 19
  • Winterbotham, David Mark
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Raywood Office Complex, Leacon Lane, Charing, Kent, TN27 0ET, United Kingdom

      IIF 20 IIF 21
    • icon of address 1 Mulberries Court, Allestree, Derby, DE22 2HL

      IIF 22 IIF 23 IIF 24
    • icon of address 126, Duffield Road, Little Eaton, Derby, DE21 5DU

      IIF 28
    • icon of address 126, Duffield Road, Little Eaton, Derby, DE21 5DU, United Kingdom

      IIF 29
    • icon of address Old Nottingham Road, Derby, Derbyshire, DE1 3QQ, England

      IIF 30
    • icon of address Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW, United Kingdom

      IIF 31
  • Winterbotham, David Mark
    British technical manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mulberries Court, Allestree, Derby, DE22 2HL

      IIF 32
  • Winterbotham, David Mark
    British technical services manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Duffield Road, Little Eaton, Derby, DE21 5DU, England

      IIF 33
  • Brown, Edmund Nielsen
    British development consultant born in August 1964

    Registered addresses and corresponding companies
    • icon of address Eckstr. 10a, 66887, Foeckelberg, Germany

      IIF 34
  • Rogers, Martin Thomas
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Nealors Lane, The Mount, Shrewsbury, Shropshire, SY3 8NF

      IIF 35
  • Rogers, Martin Thomas
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Nealors Lane The Mount, Shrewsbury, Shropshire, SY3 8NF

      IIF 36
    • icon of address Walnut Cottage, The Mount, Shrewsbury, SY3 8NF, United Kingdom

      IIF 37
  • Rogers, Martin Thomas
    British development consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Nealors Lane, The Mount, Shrewsbury, SY3 8NF, United Kingdom

      IIF 38
    • icon of address Walnut Cottage, Nealors Lane, The Mount, Shrewsbury, Shropshire, SY3 8NF, United Kingdom

      IIF 39
  • Rogers, Martin Thomas
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Corndon Crescent, Shrewsbury, Shropshire, SY1 4LG, England

      IIF 40
    • icon of address Unit 23, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 41 IIF 42
  • Winterbotham, David Mark
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mulberries Court, Allestree, Derby, Derbyshire, DE22 2HL

      IIF 43
    • icon of address 126, Duffield Road, Little Eaton, Derby, DE21 5DU, United Kingdom

      IIF 44
  • Winterbottom, David Mark
    British company director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 1 Mulberries Court, Allestree, Derby, Derbyshire, DE22 2HL

      IIF 45
  • Bardsley, Diane Julie
    British development consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forefront Community Centre, Number 42, Fore Street, Chard, Somerset, TA20 1QA

      IIF 46
    • icon of address Yonder Lodge, Shalford Lane, Charlton Musgrove, Wincanton, Somerset, BA9 8HE

      IIF 47
  • Mr Martin Thomas Rogers
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Nealors Lane, Shrewsbury, Shropshire, SY3 8NF

      IIF 48
    • icon of address Walnut Cottage, Nealors Lane, The Mount, Shrewsbury, SY3 8NF, United Kingdom

      IIF 49 IIF 50
    • icon of address Walnut Cottage, The Mount, Shrewsbury, SY3 8NF, United Kingdom

      IIF 51
    • icon of address Unit 23, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 52
  • Winterbotham, David Mark
    British

    Registered addresses and corresponding companies
    • icon of address 1 Mulberries Court, Allestree, Derby, DE22 2HL

      IIF 53
  • Winterbotham, David Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Mulberries Court, Allestree, Derby, DE22 2HL

      IIF 54 IIF 55
  • Winterbotham, David Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Mulberries Court, Allestree, Derby, DE22 2HL

      IIF 56
  • Onyett, Stephen Ronald, Dr
    British consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Sefton Park Road, Bristol, BS7 9AW, England

      IIF 57
  • Onyett, Stephen Ronald, Dr
    British development consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Sefton Park Road, St Andrews, Bristol, BS7 9AW, United Kingdom

      IIF 58
  • White, Robert Charles Lether
    English chartered surveyor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, The Avenue, Kennington, Oxford, OX1 5PR, United Kingdom

      IIF 59
    • icon of address 91 The Avenue, Kennington, Oxford, Oxfordshire, OX1 5PR

      IIF 60 IIF 61
    • icon of address North Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY, England

      IIF 62
  • White, Robert Charles Lether
    English development consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 The Avenue, Kennington, Oxford, Oxfordshire, OX1 5PR

      IIF 63
  • Winterbotham, David Mark

    Registered addresses and corresponding companies
    • icon of address 1 Mulberries Court, Allestree, Derby, DE22 2HL

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 103 Corndon Crescent, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 2
    MASTRANGE LIMITED - 1986-08-05
    icon of address Belper Town Football Club, Christchurch Meadow, Bridge Street, Belper Derbyshire
    Active Corporate (11 parents)
    Equity (Company account)
    484,446 GBP2024-05-31
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 21 Parkfields Drive, Derby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    761 GBP2015-11-30
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Old Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CHASAN LIMITED - 2015-02-24
    icon of address Wards Court, 203 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,502 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TRADEDEMO LIMITED - 1995-03-17
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -836,809 GBP2024-03-31
    Officer
    icon of calendar 1991-11-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NEW IMAGE HOME IMPROVEMENTS LIMITED - 2007-09-05
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,066 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TREETOPS PROJECTS LIMITED - 2007-09-05
    icon of address 1 St James Court, Friargate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 26 - Director → ME
  • 9
    GML HOMES (SOUTH) LIMITED - 2011-09-09
    icon of address Moore Stephens Llp, Victory House Quayside, Chatham Maritime, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,434 GBP2018-12-31
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address St Helens House, King Street, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address North Insolvency Ltd, 264 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    644,412 GBP2023-03-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 62 - Director → ME
  • 12
    MICHARON PROPERTIES LIMITED - 2019-04-12
    icon of address Walnut Cottage Nealors Lane, The Mount, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654 GBP2024-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    KIRK JONES & PARTNERS LIMITED - 2016-05-17
    icon of address Unit 23 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,699 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 23 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Walnut Cottage, Nealors Lane, Shrewsbury, Shropshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    48,562 GBP2024-04-30
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Walnut Cottage, The Mount, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,775 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 52 Bagley Wood Road, Kennington, Oxford, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address Unit D1, Pimley Barns Pimley Manor, Sundorne Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,049 GBP2016-02-28
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 19
    MELLISH LIMITED - 2002-03-30
    icon of address The Old Smithy, 2 Church Lane Croughton, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 61 - Director → ME
  • 20
    EON PLANT LIMITED - 2021-11-05
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -108,199 GBP2024-03-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 19 - Director → ME
  • 21
    Company number OC340533
    Non-active corporate
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 35 - LLP Designated Member → ME
Ceased 28
  • 1
    icon of address Keepers Corner, Amberley Farm, Pentrich, Ripley, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1998-02-18 ~ 2000-03-31
    IIF 23 - Director → ME
    icon of calendar 1998-02-18 ~ 2000-03-31
    IIF 56 - Secretary → ME
  • 2
    READYSTANCE PROPERTY MANAGEMENT LIMITED - 1998-09-02
    icon of address Stuart Smith (derby) Ltd, 49/50 Queen Street, Derby
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    516 GBP2025-05-31
    Officer
    icon of calendar 1998-08-07 ~ 2000-03-31
    IIF 10 - Director → ME
    icon of calendar 1998-08-07 ~ 2000-03-31
    IIF 55 - Secretary → ME
  • 3
    icon of address Ward & Co, The Old Smithy, Church Lane, Croughton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2008-12-31
    IIF 60 - Director → ME
  • 4
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,199,308 GBP2024-03-31
    Officer
    icon of calendar 2006-05-04 ~ 2012-01-18
    IIF 22 - Director → ME
  • 5
    icon of address C/o Hook Business Assistance Ltd, Po Box 7205, Hook, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2005-08-20
    IIF 34 - Director → ME
  • 6
    DUNMAR (NURSERIES) LIMITED - 2007-09-06
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-12 ~ 2007-09-10
    IIF 17 - Director → ME
  • 7
    icon of address 8 Chester Avenue, Allestree, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,029 GBP2024-04-30
    Officer
    icon of calendar 1993-08-24 ~ 1997-08-31
    IIF 13 - Director → ME
    icon of calendar 1993-08-02 ~ 1994-12-01
    IIF 53 - Secretary → ME
  • 8
    CHASAN LIMITED - 2015-02-24
    icon of address Wards Court, 203 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,502 GBP2016-09-30
    Officer
    icon of calendar 2012-07-01 ~ 2018-06-01
    IIF 31 - Director → ME
  • 9
    icon of address Suite 11 Keynes House Chester Park, Alfreton Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2013-08-14
    IIF 44 - LLP Designated Member → ME
  • 10
    CHOICES HEALTH CLUBS LIMITED - 2013-12-03
    DUNMAR PROPERTIES LIMITED - 2013-10-18
    TREETOPS NURSERIES LIMITED - 2004-07-21
    CALLTYPE LIMITED - 1999-12-22
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2013-10-04
    IIF 11 - Director → ME
  • 11
    icon of address Embercombe, Higher Ashton, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,997,537 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-09-28
    IIF 57 - Director → ME
  • 12
    PERSONALITY PLUS CIC - 2009-09-30
    icon of address 2 Century Park, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2010-07-12
    IIF 47 - Director → ME
  • 13
    DEFINEFIRST LIMITED - 2000-10-02
    DUNMAR GROUP LIMITED - 2007-09-05
    NEW IMAGE HOME IMPROVEMENTS LIMITED - 2007-09-06
    icon of address St Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-09-19 ~ 2007-09-10
    IIF 32 - Director → ME
  • 14
    icon of address Isabella Mews The Avenue, Combe Down, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2007-10-06
    IIF 63 - Director → ME
  • 15
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2016-10-04
    IIF 20 - Director → ME
  • 16
    icon of address Oak Lodge, Stones Farm, Markeaton Lane, Derby, Derbyshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1996-04-11 ~ 1998-04-10
    IIF 14 - Director → ME
    icon of calendar 1996-04-11 ~ 1998-04-10
    IIF 64 - Secretary → ME
  • 17
    icon of address Hunters View, Newlands Barns Woodfall Lane, Quarndon, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,069 GBP2024-12-31
    Officer
    icon of calendar 1996-12-12 ~ 1998-03-24
    IIF 25 - Director → ME
    icon of calendar 1996-12-12 ~ 1998-03-24
    IIF 65 - Secretary → ME
  • 18
    STEVE ONYETT CONSULTANCY SERVICES LIMITED - 2011-06-07
    icon of address Godfrey Wilson Limited, Fifth Floor, Mariner House, 62 Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2015-09-28
    IIF 58 - Director → ME
  • 19
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-18 ~ 2007-09-10
    IIF 27 - Director → ME
  • 20
    icon of address 5 Harvest Way, Oakwood, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,108 GBP2018-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2019-12-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2019-07-01
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address Forefront Community Centre Number 42, Fore Street, Chard, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2013-01-21
    IIF 46 - Director → ME
  • 22
    SILVERTREES (DERBY) LIMITED - 2000-05-30
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2007-09-10
    IIF 9 - Director → ME
  • 23
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2007-09-10
    IIF 8 - Director → ME
  • 24
    icon of address 5 Tanglewood Close, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-09-05 ~ 2008-10-20
    IIF 45 - Director → ME
  • 25
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    262 GBP2019-09-30
    Officer
    icon of calendar 2009-09-02 ~ 2010-06-24
    IIF 43 - LLP Designated Member → ME
  • 26
    icon of address Mr Matthew Buckland, 3 The Woodridge, Milford, Belper, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1998-06-24 ~ 2000-03-31
    IIF 12 - Director → ME
    icon of calendar 1998-06-24 ~ 2000-03-31
    IIF 54 - Secretary → ME
  • 27
    DUNMAR PROPERTIES LIMITED - 2004-07-21
    icon of address St Mathews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2007-09-10
    IIF 18 - Director → ME
  • 28
    DUNMAR SPECIAL PROJECTS LIMITED - 2007-09-05
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-19 ~ 2007-09-10
    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 26 August 2025 and licensed under the Open Government Licence v3.0.