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

Postlethwaite, Robert Michael

    Related profiles found in government register
  • Postlethwaite, Robert Michael
    British solicitor born in June 1961

    Registered addresses and corresponding companies
    • icon of address 14 Park Road, New Barnet, Barnet, Hertfordshire, EN4 9QA

      IIF 1
  • Postlethwaite, Robert Michael
    British born in October 1961

    Registered addresses and corresponding companies
    • icon of address 8 Shaftsbury Road, London, N19 4QN

      IIF 2
  • Pustlethwaite, Robert Michael
    British solicitor born in October 1961

    Registered addresses and corresponding companies
    • icon of address 304a Park Road, London, N8 8LA

      IIF 3
  • Postlethwaite, Robert Michael
    British

    Registered addresses and corresponding companies
  • Postlethwaite, Robert Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 9 Staple Inn, 9, Staple Inn, London, England And Wales, WC1V 7QH, England

      IIF 8
  • Postlethwaite, Robert Michael
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Postlethwaite, Robert Michael
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Staple Inn, London, WC1V 7QH, England

      IIF 14
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 15
    • icon of address 26, The Strand, Bideford, Devon, EX39 2ND

      IIF 16
    • icon of address 3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, BN1 4EZ, United Kingdom

      IIF 17
    • icon of address Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 18
    • icon of address Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 19
    • icon of address Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 20
    • icon of address Postlethwaite, Ground Floor, 9-10 Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 21
    • icon of address 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 22
    • icon of address C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 23
    • icon of address 1 Oliver's Yard, 55 - 71 City Road, London, EC1Y 1HQ, United Kingdom

      IIF 24
    • icon of address 110, Golden Lane, London, EC1Y 0TL, England

      IIF 25
    • icon of address 11-15, Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 27, Danvers Road, London, N8 7HH, England

      IIF 29
    • icon of address 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 30
    • icon of address 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 31
    • icon of address 9, Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 32
    • icon of address 9, Staple Inn, London, London, WC1V 7QH, United Kingdom

      IIF 33
    • icon of address 9, Staple Inn, London, WC1V 7QH, England

      IIF 34 IIF 35
    • icon of address 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 9-10, Floral Street, London, WC2E 9HW, United Kingdom

      IIF 43
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 44
    • icon of address C/o Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 45 IIF 46
    • icon of address Garden Studios, 11-15 Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 47
    • icon of address Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 49
    • icon of address Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 50
    • icon of address Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 51
    • icon of address Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 55
    • icon of address First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 56
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 57
    • icon of address Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 58
    • icon of address Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 59
    • icon of address 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 60
    • icon of address L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 61
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 62
    • icon of address Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 63
    • icon of address Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 64
    • icon of address Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 65
    • icon of address 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 66
  • Postlethwaite, Robert Michael

    Registered addresses and corresponding companies
    • icon of address 14 Park Road, New Barnet, Hertfordshire, EN4 9QA

      IIF 67 IIF 68
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Postlethwaite, Robert

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 80
  • Postlethwaite, Robert
    British solicitor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 81
  • Mr Robert Michael Postlethwaite
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 82
    • icon of address Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 83
    • icon of address Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 84
    • icon of address Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 85
    • icon of address 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 86
    • icon of address C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 87
    • icon of address 33, Greenwood Place, London, London, NW5 1LB, United Kingdom

      IIF 88
    • icon of address 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 89
    • icon of address 9, Staple Inn, London, WC1V 7QH, England

      IIF 90
    • icon of address 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 95
    • icon of address C/o Postlethwaite Solicitors Ltd, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 96
    • icon of address Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 97
    • icon of address Ground Floor, 9 Staple Inn, London, WC1V 7QH, England

      IIF 98
    • icon of address Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 99
    • icon of address Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 103
    • icon of address First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 104
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 105
    • icon of address 22, Derby Street, Ormskirk, Lancashire, L39 2BZ, United Kingdom

      IIF 106
    • icon of address Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 107
    • icon of address 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 108
    • icon of address L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 109
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 110
    • icon of address Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 111
    • icon of address Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 112
    • icon of address Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 113
    • icon of address 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 114
  • Mr Robert Postlethwaite
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 115
  • Robert Michael Postlethwaite
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 26 The Strand, Bideford, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address The Office Farringdon Too Suite 5.03, 31-35 Kirby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address 110 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-24
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Staple Inn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 8-9 Coachworks Kimberley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Towergate House, Sittingbourne Road, Maidstone, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 29 - Director → ME
Ceased 73
  • 1
    icon of address 1 Hillside, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-07-31
    Officer
    icon of calendar 1995-01-31 ~ 1995-02-17
    IIF 76 - Director → ME
  • 2
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -374 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-04-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-06-18
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 3
    icon of address First Floor, Blackdown House, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2024-09-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-09-10
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    icon of calendar 2019-09-10 ~ 2020-07-21
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address 3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-19
    IIF 17 - Director → ME
  • 5
    icon of address 25 Meer Street, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-06-03
    IIF 11 - Director → ME
  • 6
    08750431 LIMITED - 2019-02-15
    icon of address Ground Floor, 123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    424,225 GBP2024-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2013-10-28
    IIF 13 - Director → ME
  • 7
    icon of address Chowley Oak, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,092,582 GBP2023-11-30
    Officer
    icon of calendar 2017-10-24 ~ 2018-01-26
    IIF 21 - Director → ME
  • 8
    icon of address Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-15
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 9
    COMMUNITY FOODS (HOLDINGS) LIMITED - 2013-01-09
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03
    icon of address Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-03 ~ 1996-02-27
    IIF 72 - Director → ME
  • 10
    icon of address Salts Mill Victoria Road, Saltaire, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-04 ~ 2012-03-27
    IIF 47 - Director → ME
  • 11
    icon of address Unit 4 Rugby Park, Battersea Road, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-04-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-04-24
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2022-12-19
    IIF 57 - Director → ME
    icon of calendar 2020-03-11 ~ 2022-12-19
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2022-12-19
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 14
    DPH EO LIMITED - 2023-09-07
    icon of address 22 Derby Street, Ormskirk, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    88,412 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-06-29 ~ 2023-08-31
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 15
    icon of address Unit 8 Nimrod, De Havilland Way, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-12-17
    IIF 45 - Director → ME
  • 16
    icon of address 15 Bell Street, Reigate, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-07-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-07-31
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 17
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2022-03-18
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2020-03-20
    icon of address Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-20
    IIF 28 - Director → ME
  • 18
    EVENLODE INVESTMENT MANAGEMENT EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-18
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-09
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2020-03-20
    icon of address Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2013-03-14
    IIF 27 - Director → ME
  • 19
    icon of address 43 - 45 Park Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-06-13
    IIF 50 - Director → ME
  • 20
    icon of address Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2019-12-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-12-19
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 21
    icon of address Granit Architects, Studios 18-19 16 Porteus Place, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    457,248 GBP2023-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-05-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-11-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 22
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-16 ~ 1993-05-07
    IIF 74 - Director → ME
  • 23
    icon of address 110 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-24
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-04-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 24
    icon of address Brunswick Court, Brunswick Square, Bristol
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1994-03-03 ~ 1994-03-07
    IIF 70 - Director → ME
  • 25
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-22 ~ 2019-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-10-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 26
    icon of address Ing Media Limited, 13-21 Curtain Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-26
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 27
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2010-06-18
    IIF 78 - Director → ME
    icon of calendar 1998-05-20 ~ 1998-06-26
    IIF 67 - Secretary → ME
  • 28
    icon of address Suite 3a Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-02-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-26
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 29
    icon of address The Old Dairy, Hordley House, Woodstock, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-01-05 ~ 2016-02-09
    IIF 42 - Director → ME
  • 30
    icon of address 32 Phipps Hatch Lane, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-15
    IIF 30 - Director → ME
  • 31
    CAPITAL STRATEGIES (SHELF CO 104) LIMITED - 1996-05-01
    icon of address Downtown Store, Gonerby Moor, Grantham, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 1995-03-03 ~ 1996-03-19
    IIF 75 - Director → ME
  • 32
    icon of address 4 Station Parade, London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -739,510 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-13
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-05-13
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 33
    icon of address 4 Station Parade, London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-05-13
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 34
    icon of address L D A Design, 16-17 Minster Precincts, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-06-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 35
    icon of address 15 The Square, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-04-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-04-09
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 36
    icon of address Lyon Equipment Ltd Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ 2022-02-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-05-04
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 37
    icon of address Newberry House, New Street, Ledbury, Herefordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-02-02 ~ 2016-05-21
    IIF 10 - Director → ME
  • 38
    MIND GYM LIMITED - 2018-06-22
    THE MIND GYM LIMITED - 2012-03-16
    PRIMEMOUNT LIMITED - 2000-03-21
    icon of address 160 Kensington High Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2018-06-14
    IIF 8 - Secretary → ME
  • 39
    icon of address 9 The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2019-04-23
    IIF 14 - Director → ME
  • 40
    icon of address The Old Court House Chambers, George Street, Buxton, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2019-02-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-03-31
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 41
    icon of address The Old Music Hall, 106-108 Cowley Road, Oxford
    Converted / Closed Corporate (17 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1992-06-25
    IIF 73 - Director → ME
    icon of calendar 1992-06-24 ~ 1992-06-25
    IIF 7 - Secretary → ME
  • 42
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    281,001 GBP2024-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2019-11-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-11-28
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 43
    icon of address Twisden Works, Twisden Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-08-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2022-08-10
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 44
    icon of address 160 Old Street, 6th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-02
    IIF 24 - Director → ME
  • 45
    icon of address C/o The Health & Safety People Ltd, Unit F Mile Road, Bedford Business Centre, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -394,198 GBP2024-03-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-08-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-09-09
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 46
    PCE GROUP ESOP TRUST LIMITED - 2012-02-09
    CONTIFRAME STRUCTURES LIMITED - 1998-12-23
    icon of address 5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2020-06-26
    IIF 79 - Director → ME
  • 47
    icon of address 91 Wimpole Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,079 GBP2023-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-06-24
    IIF 43 - Director → ME
  • 48
    icon of address 9 Staple Inn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ 2024-05-21
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 49
    icon of address Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-29
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 50
    icon of address Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2017-11-22
    IIF 37 - Director → ME
  • 51
    icon of address Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    525,490 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-11-22
    IIF 39 - Director → ME
  • 52
    TREATS (EBT 1) LIMITED - 2001-04-12
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-10-16
    IIF 5 - Secretary → ME
  • 53
    icon of address Unit T1 Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    563,349 GBP2021-05-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-03-25
    IIF 46 - Director → ME
  • 54
    CAPITAL STRATEGIES EBT (102) LIMITED - 1999-03-23
    icon of address Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2001-08-22
    IIF 1 - Director → ME
  • 55
    CAPITAL STRATEGIES (QUEST 104) LIMITED - 1999-03-23
    icon of address Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2001-08-22
    IIF 77 - Director → ME
    icon of calendar 1998-05-20 ~ 1999-03-08
    IIF 68 - Secretary → ME
  • 56
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Powys, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    393,868 GBP2024-06-30
    Officer
    icon of calendar 2009-12-16 ~ 2009-12-21
    IIF 69 - Director → ME
  • 57
    CAPITAL STRATEGIES (SHELF CO 108) LIMITED - 1996-03-22
    icon of address 4 Barrows Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-03 ~ 1996-03-13
    IIF 2 - Nominee Director → ME
  • 58
    icon of address Stanton Williams, 36 Graham Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2018-10-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2024-04-25
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 59
    icon of address Leofric House, Binley Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-10-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-03-31
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 60
    icon of address 8-9 Coachworks Kimberley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 61
    THE ETHICAL PROPERTY COMPANY LIMITED - 2020-03-17
    THE ETHICAL PROPERTY COMPANY PUBLIC LIMITED COMPANY - 2010-04-16
    THE CALDEY COMPANY LIMITED - 1998-07-06
    icon of address The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    21,079,000 GBP2024-03-31
    Officer
    icon of calendar 1994-08-23 ~ 1994-09-24
    IIF 4 - Secretary → ME
  • 62
    icon of address 84 Papyrus Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,014,392 GBP2025-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2019-10-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-10-31
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 63
    icon of address 53-59 Oakland Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-01
    IIF 32 - Director → ME
  • 64
    icon of address 14 Island Centre Way, Enfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2019-04-30
    Officer
    icon of calendar 2016-02-02 ~ 2016-05-23
    IIF 9 - Director → ME
  • 65
    icon of address Garrick Suite, 15 Market Street, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2010-09-01
    IIF 26 - Director → ME
  • 66
    NUMBERPHASE LIMITED - 1995-07-20
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-06-14 ~ 1996-03-25
    IIF 3 - Director → ME
  • 67
    icon of address 3 Hales Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-31
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 68
    SERVICETEAM HOLDINGS LIMITED - 2006-10-10
    SERVICETEAM LIMITED - 1995-10-18
    CAPITAL STRATEGIES (SHELF CO 100) LIMITED - 1995-05-05
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-06 ~ 1995-04-20
    IIF 71 - Director → ME
    icon of calendar 1995-04-20 ~ 1995-09-13
    IIF 6 - Secretary → ME
  • 69
    icon of address Suite 2 4 Saddler Street, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-06-07 ~ 2019-07-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-10-08
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 70
    icon of address Stables 4 Howbery Business Park, Benson Lane, Wallingford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    564,476 GBP2024-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2018-02-28
    IIF 41 - Director → ME
  • 71
    icon of address Brunel House, Volunteer Way, Faringdon, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2012-06-06
    IIF 12 - Director → ME
  • 72
    icon of address First Floor, Oakwood House Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2021-03-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 73
    WPA PARTNERSHIP TRUSTEES LIMITED - 2022-02-17
    icon of address Ex Libris, Nineveh Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2022-04-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2022-04-12
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE

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.