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

Hughes, David

    Related profiles found in government register
  • Hughes, David
    British writer born in July 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • 513 Bunyan Court, Barbican, London, EC2Y 8DH, England

      IIF 1
  • Hughes, David
    Irish writer born in September 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • 513 Bunyan Court, 513 Bunyan Court, Barbican, London, Select, EC2Y 8DH, United Kingdom

      IIF 2
  • Hughes, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80, Stonebridge Lane, Warsop, Mansfield, Nottinghamshire, NG20 0DS, England

      IIF 3
  • Hughes, David
    British film & tv editor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 4
  • Hughes, David
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, DN2 4RA, England

      IIF 5
  • Hughes, David
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL, England

      IIF 6
    • Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL

      IIF 7
    • 2nd Floor, Apex House, London Road, Northfleet, Gravesend, Kent, DA11 9PD

      IIF 8
  • Hughes, David
    British integrated communications services consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 9
  • Hughes, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Penhale Close, Orpington, Kent, BR6 9XS, England

      IIF 10
  • Hughes, David
    British printers engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Penhale Close, Orpington, BR6 9XS, England

      IIF 11
  • Hughes, David
    British charity director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2-5 Stedham Place, London, WC1A 1HU

      IIF 12
  • Hughes, David
    British chief executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Cross Lane, Cambridge, CB2 0QU

      IIF 13
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 14 IIF 15 IIF 16
    • 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 17
    • Fourth Floor, 157-197 Buckingham Palace Road, Victoria, London, England, SW1W 9SP, England

      IIF 18
  • Hughes, David
    British chief executive officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 19
  • Hughes, David
    British recruitment born in December 1976

    Registered addresses and corresponding companies
    • 24 Belgrave House, 1-7 Clapham Road, London, SW9 0JP

      IIF 20
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • 57 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 21
  • Hughes, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, Uk

      IIF 22
  • Hughes, David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 23
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 24
  • Hughes, David
    British electrical test engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Tyndall Ave, Moston, Manchester, Lancs, M40 9PP, United Kingdom

      IIF 25
  • Hughes, David
    British mortgage consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 26
  • Hughes, David
    English company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 27
    • 58, Winnie Street, Moston, Manchester, M40 9LR, England

      IIF 28
  • Hughes, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British haulage born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 32
  • Hughes, David
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H J Accountants, 2a Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom

      IIF 33
  • Hughes, David
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ansty Park, Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU

      IIF 34
  • Hughes, David
    British retiree born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 35
  • Hughes, David
    British business executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Shakespeare Tower, Barbican, London, EC2Y 8DR, United Kingdom

      IIF 36
  • Hughes, David
    British programmer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

      IIF 37
  • Hughes, David Robert
    British,american

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 38
  • Hughes, David Robert
    British,american company director

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 39 IIF 40
  • Hughes, David Robert
    British,american director

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 41
  • Hughes, David Robert
    British,american managing director

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 42 IIF 43
  • Hughes, David Robert
    British self employed

    Registered addresses and corresponding companies
    • 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 44
  • Hughes, David
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 45
    • Oakfield, Welshampton, Ellesmere, Shropshire, SY12 0PG, United Kingdom

      IIF 46
  • Hughes, David
    Irish senior financial analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Crowther Close, Coomer Place, Fulham, London, SW6 7EY, United Kingdom

      IIF 47
  • Hughes, David Robert
    British self employed born in October 1964

    Registered addresses and corresponding companies
    • 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 48
  • Hughes, David Ian
    British consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 49
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 50
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 51
    • 41, Valentines Close, Bristol, BS14 9ND

      IIF 52
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 53
    • 53a, College St, Camborne, TR14 7LA

      IIF 54
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 55
    • 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 56
    • 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 57 IIF 58
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 59
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 60
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 61
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, England

      IIF 62
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 63
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 64
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 65
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 66
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 67
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 68
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 69 IIF 70
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 71
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 72
  • Hughes, David Ian
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
    • 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 74
  • Hughes, David Robert

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 75
  • Hughes, David Robert
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 76
    • Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 77
  • Hughes, David Robert
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heath Glen, Halstead Lane, Knockholt, Kent, TN14 7JY

      IIF 78
  • Hughes, David Robert
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Hughes, David Robert
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 80
  • Hughes, David Robert
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Hughes, David Christopher
    British mortgage consultant born in September 1973

    Registered addresses and corresponding companies
    • 15 Duncansby Drive, West Craigs, Blantyre, G72 0GH

      IIF 82
  • Hughes, David Robert
    American director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 83
  • Mr David Hughes
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 84
  • Mr David Hughes
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 85
  • David Hughes
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 86
  • David Hughes
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Maxholm Road, Sutton Coldfield, B74 3SU, United Kingdom

      IIF 87
  • Hughes, David, Estate Of Mr
    British company director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 88 IIF 89
  • Hughes, David, Estate Of Mr
    British director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 90
    • Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 91
  • Hughes, David, Estate Of Mr
    British retired born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Mura, Scotland Lane, Horsforth, Leeds, LS18 5HH, United Kingdom

      IIF 92
  • Mr David Hughes
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 93
    • 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 94
  • Hughes, David Robert
    British,american accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 95
  • Hughes, David Robert
    British,american accountant/company secretary born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 96
  • Hughes, David Robert
    British,american company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 107
    • Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 108
    • Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 109
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 110 IIF 111
    • Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 112 IIF 113
  • Hughes, David Robert
    British,american managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 122
    • Cardinal House 46, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 123
    • Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 124
    • Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 125 IIF 126 IIF 127
  • Mr David Hughes
    English born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 128
  • Mr David Hughes
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 129
  • Mr David Hughes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 130
  • Mr David Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 131
  • Mr David Hughes
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 132
  • Mr David Ian Hughes
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 133
    • 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 134
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 135
    • 41, Valentines Close, Bristol, BS14 9ND

      IIF 136
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 137
    • 53a, College St, Camborne, TR14 7LA

      IIF 138
    • 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 139
    • 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 140
    • 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 141 IIF 142
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 143
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 144
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 145
    • 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 146
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 147 IIF 148
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 149
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 150
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 151
    • Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 152
    • 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 153
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 154
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 155
    • Office 3 And 4 Minister Street, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 156
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 157
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 158
  • Estate Of Mr David Hughes
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 7-9 Wagg Street, Congleton, Cheshire, CW12 4BA, United Kingdom

      IIF 159
    • Villa Mura, Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH, United Kingdom

      IIF 160
  • Mr David Robert Hughes
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 161
    • Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 162
  • Mr David Robert Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 163
  • Mr David Robert Hughes
    British,american born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 164
    • Cardinal House, St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 165
    • Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 166 IIF 167 IIF 168
    • 15, Peel Street, London, W8 7PA, England

      IIF 169 IIF 170
    • Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 171
    • Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 47
  • 1
    15 Peel Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    2016-06-11 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 2
    Cardinal House, St. Nicholas Street, Ipswich
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-11-07 ~ dissolved
    IIF 124 - director → ME
  • 3
    AOC CREATE LIMITED - 2020-06-03
    AOC MANAGEMENT SERVICES LIMITED - 2010-08-05
    CEF RECRUITMENT SERVICES LIMITED - 1996-11-12
    PETALGIFT LIMITED - 1994-08-09
    10 Bloomsbury Way, London, England
    Corporate (9 parents)
    Officer
    2016-09-07 ~ now
    IIF 14 - director → ME
  • 4
    10 Bloomsbury Way, London, England
    Corporate (8 parents)
    Officer
    2016-09-07 ~ now
    IIF 16 - director → ME
  • 5
    ABC (1996) - 1996-07-31
    10 Bloomsbury Way, London, England
    Corporate (19 parents, 3 offsprings)
    Officer
    2016-09-05 ~ now
    IIF 15 - director → ME
  • 6
    1 Red Cross Lane, Cambridge
    Corporate (12 parents, 1 offspring)
    Officer
    2021-08-01 ~ now
    IIF 13 - director → ME
  • 7
    53 Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,154 GBP2021-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 8
    North House 17 North John Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 120 - director → ME
  • 9
    15 Duncansby Drive, Blantyre, Scotland
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 10
    The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    586,490 GBP2024-03-31
    Officer
    2003-02-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 11
    7-9 Wagg Street, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 88 - director → ME
  • 12
    Silverwells House, 114 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2005-07-12 ~ dissolved
    IIF 82 - director → ME
    2005-07-12 ~ dissolved
    IIF 21 - secretary → ME
  • 13
    40d Seven Oaks Crescent, Bramcote, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    65,846 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 14
    9 Penhale Close, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 11 - director → ME
  • 15
    The Gate High Street, Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 3 - director → ME
  • 16
    40 Maxholm Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000,100 GBP2021-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 18
    2 Stamford Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 47 - director → ME
  • 19
    3 Candymill Lane, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 20
    Sovereign House, 155 High Street, Aldershot, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,951 GBP2018-03-31
    Officer
    1995-11-27 ~ dissolved
    IIF 37 - director → ME
  • 21
    Cardinal House, St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 22
    15 Peel Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-27 ~ now
    IIF 106 - director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 23
    JENVILLE LIMITED - 2005-02-08
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 116 - director → ME
  • 24
    TOTALNET 2000 LIMITED - 1999-02-05
    Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved corporate (2 parents)
    Officer
    1999-01-27 ~ dissolved
    IIF 97 - director → ME
  • 25
    HIGHLAND PROPERTY LIMITED - 2003-07-07
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2002-07-16 ~ dissolved
    IIF 115 - director → ME
  • 26
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-09-01 ~ dissolved
    IIF 76 - llp-designated-member → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to surplus assets - More than 50% but less than 75%OE
  • 27
    Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 77 - llp-designated-member → ME
  • 28
    HIGHLAND LIMITED - 2003-07-07
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    2020-09-21 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 29
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 114 - director → ME
  • 30
    10 Acorn Street, Lees, Oldham, Lancashire, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,572 GBP2021-12-31
    Officer
    2013-03-25 ~ dissolved
    IIF 81 - director → ME
  • 32
    Heath Glen Halstead Lane, Knockholt, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2013-11-21 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    3 The Old Yard, Rectory Lane Brasted, Westerham, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 78 - llp-designated-member → ME
  • 34
    31 The Ivies, Farndon Road, Newark, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    691 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 35
    Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    1,201,552 GBP2018-01-01 ~ 2018-12-31
    Officer
    2011-02-02 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 2 Goddard Road, Whitehouse Industrial Estate, Ipswich
    Dissolved corporate (3 parents)
    Equity (Company account)
    -82 GBP2018-06-26
    Officer
    2011-02-02 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Oakfield, Welshampton, Ellesmere, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 38
    9 Penhale Close, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 10 - director → ME
  • 39
    TAKE A MOMENT LTD - 2025-04-17
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 40
    513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2021-02-21 ~ now
    IIF 2 - director → ME
  • 41
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    2015-02-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2023-03-31
    Officer
    2009-07-14 ~ now
    IIF 91 - director → ME
  • 43
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    2009-10-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Suit 101 Mark Warren Estates, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-16 ~ dissolved
    IIF 33 - director → ME
  • 45
    39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 22 - director → ME
  • 46
    2-5 Stedham Place, London
    Dissolved corporate (9 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 12 - director → ME
  • 47
    Cardinal House 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 123 - director → ME
Ceased 69
  • 1
    15 Peel Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,641 GBP2021-05-31
    Officer
    2016-06-03 ~ 2023-04-01
    IIF 98 - director → ME
  • 2
    15 Peel Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,822 GBP2023-05-31
    Officer
    2009-12-17 ~ 2023-04-01
    IIF 122 - director → ME
    2009-12-17 ~ 2023-04-01
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Has significant influence or control OE
  • 3
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-07 ~ 2021-09-22
    IIF 72 - director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-22
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 4
    20 Ingwood Parade Greetland, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    215 GBP2023-04-05
    Officer
    2021-09-08 ~ 2021-09-22
    IIF 56 - director → ME
    Person with significant control
    2021-09-08 ~ 2021-09-22
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 5
    AOSEC.
    - now
    SOUTHERN REGIONAL COUNCIL FOR EDUCATION AND TRAINING - 2000-11-29
    2-5 Stedham Place, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2021-01-06
    IIF 19 - director → ME
  • 6
    Association Of Colleges Stedham Place, Off New Oxford Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2021-01-31
    IIF 17 - director → ME
  • 7
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-09-09 ~ 2021-09-30
    IIF 51 - director → ME
    Person with significant control
    2021-09-09 ~ 2021-09-30
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 8
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-09-10 ~ 2021-09-30
    IIF 69 - director → ME
    Person with significant control
    2021-09-10 ~ 2021-09-30
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 9
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,155 GBP2023-04-05
    Officer
    2021-09-13 ~ 2021-10-01
    IIF 50 - director → ME
    Person with significant control
    2021-09-13 ~ 2021-10-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 10
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    128 City Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    1996-12-05 ~ 1998-11-03
    IIF 110 - director → ME
    1996-12-05 ~ 1998-09-30
    IIF 41 - secretary → ME
  • 11
    Encore Estate Management Limited, 2 Hills Road, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    1993-04-05 ~ 1994-04-05
    IIF 101 - director → ME
  • 12
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-05
    Officer
    2021-09-14 ~ 2021-10-01
    IIF 53 - director → ME
    Person with significant control
    2021-09-14 ~ 2021-10-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 13
    Unit 2 Chesters, Coddenham Road, Needham Market, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    118,288 GBP2023-12-31
    Officer
    2011-06-21 ~ 2017-02-23
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-21
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-22 ~ 2021-08-01
    IIF 55 - director → ME
    Person with significant control
    2021-07-22 ~ 2021-08-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 15
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 63 - director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-09
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 16
    96 Clyde Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ 2021-08-06
    IIF 67 - director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-06
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 17
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23 GBP2023-04-05
    Officer
    2021-07-27 ~ 2021-08-06
    IIF 64 - director → ME
    Person with significant control
    2021-07-27 ~ 2021-08-06
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 18
    Gracechurch Street, Debenham, Stowmarket, Suffolk
    Corporate (11 parents)
    Equity (Company account)
    -43,365 GBP2024-02-29
    Officer
    2006-01-17 ~ 2009-10-22
    IIF 125 - director → ME
  • 19
    Debenham Leisure Centre, Gracechurch Street, Debenham, Stowmarket, Suffolk
    Corporate (11 parents)
    Officer
    2003-02-20 ~ 2009-10-22
    IIF 126 - director → ME
  • 20
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    59 GBP2022-04-05
    Officer
    2021-07-28 ~ 2021-08-10
    IIF 70 - director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-10
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 21
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2023-10-31
    Officer
    1992-02-13 ~ 1999-10-08
    IIF 96 - director → ME
    ~ 1999-10-08
    IIF 38 - secretary → ME
  • 22
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-11
    IIF 62 - director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-11
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 23
    Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2013-07-09 ~ 2015-03-11
    IIF 18 - director → ME
  • 24
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-05
    Officer
    2021-05-31 ~ 2021-06-17
    IIF 68 - director → ME
    Person with significant control
    2021-05-31 ~ 2021-06-17
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 25
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-31 ~ 2021-06-18
    IIF 65 - director → ME
    Person with significant control
    2021-05-31 ~ 2021-06-18
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 26
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-01 ~ 2021-06-18
    IIF 66 - director → ME
    Person with significant control
    2021-06-01 ~ 2021-06-18
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 27
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-03 ~ 2021-06-18
    IIF 71 - director → ME
    Person with significant control
    2021-06-03 ~ 2021-06-18
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 28
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 61 - director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 29
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 49 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 30
    16 Tyndall Avenue, Moston, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-01-21 ~ 2015-05-11
    IIF 28 - director → ME
    2010-03-24 ~ 2015-01-20
    IIF 25 - director → ME
  • 31
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-28 ~ 2010-11-30
    IIF 30 - director → ME
  • 32
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Current Assets (Company account)
    11,687 GBP2024-03-31
    Officer
    2016-11-02 ~ 2019-09-23
    IIF 109 - director → ME
    Person with significant control
    2016-11-02 ~ 2023-07-15
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 33
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    1995-09-19 ~ 1998-04-29
    IIF 104 - director → ME
  • 34
    HIGHLAND PROJECT CONSULTANCY LTD - 2009-03-03
    FARADAY 2000 LIMITED - 2008-12-05
    15 Peel Street, London
    Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    2008-11-17 ~ 2009-11-20
    IIF 127 - director → ME
  • 35
    TOTALNET 2000 LIMITED - 1999-02-05
    Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved corporate (2 parents)
    Officer
    1999-01-27 ~ 2002-08-06
    IIF 40 - secretary → ME
  • 36
    Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Person with significant control
    2021-07-01 ~ 2022-10-03
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to surplus assets - 75% or more OE
    IIF 163 - Right to appoint or remove members OE
  • 37
    HIGHLAND LIMITED - 2003-07-07
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    2003-05-20 ~ 2016-03-29
    IIF 121 - director → ME
  • 38
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ 2010-11-30
    IIF 8 - director → ME
  • 39
    335 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    1994-04-19 ~ 1996-01-08
    IIF 100 - director → ME
  • 40
    2 Hills Road, Cambridge, Cambs
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2003-10-17 ~ 2015-11-13
    IIF 119 - director → ME
    2001-02-13 ~ 2003-10-17
    IIF 43 - secretary → ME
  • 41
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    374,561 GBP2017-09-30
    Officer
    2005-12-01 ~ 2010-04-21
    IIF 117 - director → ME
  • 42
    THE MTC - ADVANCED MANUFACTURING TRAINING CENTRE LIMITED - 2023-01-18
    Ansty Park Pilot Way, Ansty, Coventry, West Midlands
    Corporate (8 parents)
    Officer
    2019-12-11 ~ 2021-12-06
    IIF 34 - director → ME
  • 43
    68 Queens Gardens, London, England
    Corporate (3 parents)
    Equity (Company account)
    14,206 GBP2023-12-31
    Officer
    1997-02-12 ~ 1999-08-31
    IIF 105 - director → ME
    1997-02-12 ~ 2002-01-30
    IIF 39 - secretary → ME
  • 44
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (8 parents)
    Equity (Company account)
    72 GBP2023-12-31
    Officer
    1994-01-11 ~ 1998-01-29
    IIF 111 - director → ME
  • 45
    DUMPALL WASTE MANAGEMENT LIMITED - 2018-11-30
    DUMPALL SKIP HIRE LIMITED - 2003-07-03
    BACKCHECK LIMITED - 1998-01-08
    Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,896,203 GBP2018-03-31
    Officer
    2022-09-09 ~ 2024-12-31
    IIF 5 - director → ME
  • 46
    REMONDIS JBT LIMITED - 2019-06-14
    JBT WASTE SERVICES LIMITED - 2017-11-01
    Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-02-25 ~ 2024-12-31
    IIF 7 - director → ME
  • 47
    EKO-PUNKT (UK) LTD. - 2010-03-10
    RETHMANN RECYCLING (UK) LIMITED - 2005-10-31
    RETHMANN DIRECT FORCE LIMITED - 1995-04-21
    DIRECTFORCE LIMITED - 1994-09-14
    MOVEIDEAL LIMITED - 1992-04-22
    Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-07-29 ~ 2024-12-31
    IIF 6 - director → ME
  • 48
    2 Hills Road, Cambridge
    Corporate (5 parents)
    Equity (Company account)
    136 GBP2023-12-31
    Officer
    2003-10-27 ~ 2015-11-13
    IIF 118 - director → ME
    2001-02-27 ~ 2003-10-17
    IIF 42 - secretary → ME
  • 49
    513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2021-02-21 ~ 2021-02-23
    IIF 1 - director → ME
  • 50
    Lennerton Lane, Sherburn In Elmet
    Corporate (9 parents)
    Profit/Loss (Company account)
    103,240 GBP2021-11-01 ~ 2022-10-31
    Officer
    ~ 1992-04-15
    IIF 89 - director → ME
  • 51
    31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    2022-02-17 ~ 2024-02-17
    IIF 46 - director → ME
  • 52
    Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    1391 London Road, Leigh-on-sea
    Dissolved corporate (1 parent)
    Equity (Company account)
    61 GBP2022-04-05
    Officer
    2021-10-29 ~ 2021-12-15
    IIF 60 - director → ME
    Person with significant control
    2021-10-29 ~ 2021-12-15
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 54
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Corporate (2 parents, 25 offsprings)
    Officer
    2008-04-15 ~ 2010-11-30
    IIF 29 - director → ME
  • 55
    1391 London Road, Leigh On Sea
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-10-29 ~ 2021-12-16
    IIF 59 - director → ME
    Person with significant control
    2021-10-29 ~ 2021-12-16
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 56
    53a College St, Camborne
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-11-01 ~ 2021-12-16
    IIF 54 - director → ME
    Person with significant control
    2021-11-01 ~ 2021-12-16
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 57
    Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Corporate (2 parents)
    Equity (Company account)
    2,212 GBP2023-11-30
    Officer
    2010-08-06 ~ 2021-07-01
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-09
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,658 GBP2023-04-05
    Officer
    2021-11-02 ~ 2021-11-15
    IIF 57 - director → ME
    Person with significant control
    2021-11-02 ~ 2021-11-15
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 59
    Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,532 GBP2023-04-05
    Officer
    2021-11-03 ~ 2021-11-15
    IIF 58 - director → ME
    Person with significant control
    2021-11-03 ~ 2021-11-15
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 60
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-04 ~ 2021-12-17
    IIF 52 - director → ME
    Person with significant control
    2021-11-04 ~ 2021-12-17
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 61
    Kja Kilner Johnson Limited, Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    123,144 GBP2023-08-31
    Officer
    2009-10-20 ~ 2011-07-12
    IIF 92 - director → ME
  • 62
    2 Hills Road, Cambridge, Cambs
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    1994-01-12 ~ 1996-04-12
    IIF 102 - director → ME
  • 63
    THE GRANERY (WOODBRIDGE) LIMITED - 1998-11-25
    SONAMADE PROPERTY MANAGEMENT LIMITED - 1998-11-17
    The Granary, Tide Mill Way, Woodbridge, Suffolk
    Corporate (6 parents)
    Profit/Loss (Company account)
    6,787 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-10-18 ~ 2021-09-09
    IIF 36 - director → ME
  • 64
    3 Candymill Lane, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -232,730 GBP2023-11-30
    Officer
    2019-12-02 ~ 2020-03-02
    IIF 24 - director → ME
  • 65
    4385, 03341532 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1997-03-27 ~ 2002-06-29
    IIF 48 - director → ME
    1997-03-27 ~ 2002-06-29
    IIF 44 - secretary → ME
  • 66
    Floor 2, 201 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    582,511 GBP2023-12-31
    Officer
    2003-01-31 ~ 2006-04-18
    IIF 20 - director → ME
  • 67
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-06-10 ~ 2010-11-30
    IIF 31 - director → ME
  • 68
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    ~ 1994-02-11
    IIF 95 - director → ME
  • 69
    Fordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    1994-09-05 ~ 1996-03-05
    IIF 103 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.