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

Woodcock, Timothy David

    Related profiles found in government register
  • Woodcock, Timothy David
    British

    Registered addresses and corresponding companies
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 1
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD

      IIF 2
    • icon of address 71, Popes Avenue, Twickenham, TW2 5TD, England

      IIF 3 IIF 4
    • icon of address Radstock Lodge, 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD

      IIF 5 IIF 6
  • Woodcock, Timothy David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 7
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD

      IIF 8 IIF 9
  • Woodcock, Timothy David
    British businessman

    Registered addresses and corresponding companies
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD

      IIF 10 IIF 11
  • Woodcock, Timothy David
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Pickwick Road, London, SE21 7JN

      IIF 12
  • Woodcock, Timothy David
    British director

    Registered addresses and corresponding companies
  • Woodcock, Timothy David
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 19 Pickwick Road, London, SE21 7JN

      IIF 19
  • Woodcock, Timothy David
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 5 Downs Road, Beckenham, Kent, BR3 5JY

      IIF 20
  • Woodcock, Timothy David
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 19 Pickwick Road, London, SE21 7JN

      IIF 21
  • Woodcock, Timothy David

    Registered addresses and corresponding companies
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 22
  • Woodcock, Timothy David
    British director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 23
  • Woodcock, Timothy David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Seymour Street, London, W1H 7JA, United Kingdom

      IIF 24
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY

      IIF 25
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD, England

      IIF 26
  • Woodcock, Timothy David
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 27 IIF 28
    • icon of address Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY, England

      IIF 29 IIF 30
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD

      IIF 31 IIF 32
  • Woodcock, Timothy David
    British businessman born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD

      IIF 33 IIF 34
  • Woodcock, Timothy David
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 35
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD

      IIF 36 IIF 37
    • icon of address 71 Popes Avenue, Twickenham, Middlesex, TW2 5TD, England

      IIF 38
  • Woodcock, Timothy David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Woodcock, Timothy David
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, Kent, TN17 2QZ, England

      IIF 63
  • Woodcock, Timothy David
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 64
  • Woodcock, Timothy David
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Aymer Road, Hove, BN3 4GA, England

      IIF 65
  • Woodcock, Tim David
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Wigmore Street, London, W1U 3RW, England

      IIF 66 IIF 67
  • Woodcock, Tim David
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 68 IIF 69
  • Mr Timothy David Woodcock
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 26 Seymour Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 24 - LLP Member → ME
  • 2
    PINCO 2079 LIMITED - 2004-10-27
    icon of address Third Floor Pne London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address Unit 6 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    191,265 GBP2024-09-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Victoria, 10 West Temple Sheen, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address The Victoria, 10 West Temple Sheen, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address C/o Oakfield Capital Partners Llp Greyhound House, 23-24 George Street, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -395,274 GBP2019-12-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 62 - Director → ME
  • 8
    LAMDA SHARES LIMITED - 2015-12-23
    LAMDA CONSULTANCY SERVICE LTD - 2016-03-22
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    363,764 GBP2024-12-31
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 9
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    202,812 GBP2024-12-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    RMT CAPITAL LTD - 2008-08-08
    icon of address Greyhound House, 23-24 George Street, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2007-06-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address C/o Augusta Kent Limited The Clocktower Clocktower Square, St George's Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,856 GBP2020-11-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 63 - Director → ME
  • 12
    ADDITIONS CONSULTING LIMITED - 2007-07-04
    icon of address Unit 6 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    187,661 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 6 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    569,576 GBP2024-09-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 6 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    29,918 GBP2016-05-10
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 110 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    349,858 GBP2023-12-31
    Officer
    icon of calendar 2016-12-31 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 67 - Director → ME
  • 17
    JOLLY FINE GROUP LIMITED - 2016-06-12
    icon of address The Victoria, 10 West Temple Sheen, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    482,542 GBP2024-12-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Office Suite Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 35 - Director → ME
Ceased 34
  • 1
    CAPITAL MANAGEMENT AND INVESTMENT PLC - 2016-04-27
    E-XENTRIC PLC - 2002-06-07
    BLAKES CLOTHING PLC - 2000-02-08
    GALEHIVE LIMITED - 1996-07-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-19 ~ 2016-08-08
    IIF 56 - Director → ME
    icon of calendar 1998-10-19 ~ 2005-05-23
    IIF 9 - Secretary → ME
    icon of calendar 2007-03-21 ~ 2016-08-08
    IIF 3 - Secretary → ME
  • 2
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2003-12-10
    IIF 52 - Director → ME
  • 3
    PINCO 2079 LIMITED - 2004-10-27
    icon of address Third Floor Pne London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2016-05-23
    IIF 58 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-07-20
    IIF 14 - Secretary → ME
  • 4
    icon of address 42 Langham Road, Teddington
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100,001 GBP2016-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-20
    IIF 47 - Director → ME
  • 5
    icon of address The Manorway, Coryton, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,837,410 GBP2024-12-31
    Officer
    icon of calendar 2010-05-25 ~ 2015-09-22
    IIF 44 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-09-22
    IIF 22 - Secretary → ME
  • 6
    INTERCEDE 1245 LIMITED - 1997-06-23
    PHOENIX INNS ASSET MANAGEMENT LIMITED - 1997-10-30
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,464,811 GBP2024-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2004-08-31
    IIF 36 - Director → ME
    icon of calendar 2002-03-21 ~ 2002-08-05
    IIF 12 - Secretary → ME
  • 7
    DEVONSHIRE ADMINISTRATION PLC - 2003-10-06
    TWIGWAY PLC - 2003-09-24
    icon of address Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-03 ~ 2005-05-23
    IIF 16 - Secretary → ME
  • 8
    DEVONSHIRE ADMINISTRATION LIMITED - 2003-09-24
    TRUSHELFCO (NO.2975) LIMITED - 2003-09-10
    icon of address 3rd Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-25 ~ 2010-09-02
    IIF 53 - Director → ME
    icon of calendar 2003-09-25 ~ 2005-05-23
    IIF 34 - Director → ME
    icon of calendar 2003-09-25 ~ 2005-05-23
    IIF 11 - Secretary → ME
  • 9
    TRUSHELFCO (NO.2973) LIMITED - 2003-09-10
    icon of address 4th Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-25 ~ 2010-09-02
    IIF 59 - Director → ME
    icon of calendar 2003-09-25 ~ 2005-05-23
    IIF 33 - Director → ME
    icon of calendar 2003-09-25 ~ 2005-05-23
    IIF 10 - Secretary → ME
  • 10
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2017-11-20
    IIF 69 - Director → ME
  • 11
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2017-11-20
    IIF 68 - Director → ME
  • 12
    ALNERY NO. 2258 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2003-12-10
    IIF 51 - Director → ME
  • 13
    YAVA LIMITED - 2002-09-18
    RESTAURANTS & BARS LIMITED - 2000-08-22
    PINCO 1186 LIMITED - 1999-12-09
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2016-01-07
    IIF 55 - Director → ME
    icon of calendar 2007-03-21 ~ 2016-01-07
    IIF 6 - Secretary → ME
  • 14
    CATER STOFFELL & FORTT LIMITED - 1998-10-29
    icon of address C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-10-16
    IIF 21 - Director → ME
  • 15
    THE CLAPHAM HOUSE GROUP LIMITED - 2011-02-03
    THE CLAPHAM HOUSE GROUP PLC - 2011-02-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2010-10-28
    IIF 37 - Director → ME
  • 16
    icon of address Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-06-27
    IIF 49 - Director → ME
  • 17
    TICKETSWITCH RETAIL LIMITED - 2011-03-16
    icon of address Metro Building 1 Butterwick, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-06-27
    IIF 48 - Director → ME
  • 18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -395,274 GBP2019-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2015-10-15
    IIF 29 - Director → ME
  • 19
    icon of address 2 Leman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    508,918 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2025-07-31
    IIF 61 - Director → ME
    icon of calendar 2010-07-29 ~ 2015-10-15
    IIF 23 - Director → ME
  • 20
    DWSCO 2686 LIMITED - 2007-03-30
    icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181,056 GBP2020-06-30
    Officer
    icon of calendar 2007-04-05 ~ 2013-08-14
    IIF 30 - Director → ME
    icon of calendar 2007-04-05 ~ 2013-08-14
    IIF 7 - Secretary → ME
  • 21
    icon of address Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,083,656 GBP2024-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2018-04-20
    IIF 46 - Director → ME
  • 22
    TRUSHELFCO (NO.2925) LIMITED - 2003-01-24
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2016-01-07
    IIF 31 - Director → ME
    icon of calendar 2007-03-21 ~ 2016-01-07
    IIF 5 - Secretary → ME
    icon of calendar 2003-01-27 ~ 2005-05-23
    IIF 8 - Secretary → ME
  • 23
    icon of address Greyhound House, 23-24 George Street, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    191,297 GBP2025-03-31
    Officer
    icon of calendar 2008-09-18 ~ 2015-12-17
    IIF 25 - LLP Designated Member → ME
  • 24
    icon of address Peterborough United Football, Ground London Road, Peterborough
    Active Corporate (8 parents)
    Equity (Company account)
    -16,615,797 GBP2024-06-30
    Officer
    icon of calendar 2003-01-27 ~ 2003-04-26
    IIF 19 - Director → ME
  • 25
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2011-08-31
    IIF 2 - Secretary → ME
  • 26
    icon of address Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-03 ~ 2003-12-04
    IIF 17 - Secretary → ME
  • 27
    PINCO 1810 LIMITED - 2002-09-10
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2014-01-01
    IIF 15 - Secretary → ME
  • 28
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2005-05-31
    IIF 32 - Director → ME
  • 29
    icon of address 2 Leman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,238 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2025-07-31
    IIF 65 - Director → ME
  • 30
    LONDON DOCTORS CLINIC LTD - 2019-01-08
    icon of address 3 Dorset Rise, London, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    783,239 GBP2016-01-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-05-12
    IIF 42 - Director → ME
  • 31
    icon of address Metro Building 1 Butterwick, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-06-27
    IIF 50 - Director → ME
  • 32
    MISLEX (243) LIMITED - 1999-11-23
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-15 ~ 2006-09-29
    IIF 54 - Director → ME
    icon of calendar 2004-11-15 ~ 2006-05-10
    IIF 18 - Secretary → ME
  • 33
    DWSCO 2374 LIMITED - 2003-05-14
    SKI RESORT BARS LIMITED - 2003-05-15
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,506 GBP2024-04-30
    Officer
    icon of calendar 2003-05-15 ~ 2013-10-01
    IIF 57 - Director → ME
    icon of calendar 2003-05-15 ~ 2003-07-09
    IIF 13 - Secretary → ME
  • 34
    UNITY SOFTWARE LIMITED - 1995-03-21
    UNITY BUSINESS SOLUTIONS LIMITED - 1994-09-20
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,899,811 GBP2018-12-31
    Officer
    icon of calendar 1996-12-30 ~ 1998-06-26
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.