logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Hall

    Related profiles found in government register
  • Mr Jonathan Hall
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wheatfield Drive, Burton Latimer, Kettering, NN15 5YL, England

      IIF 1
    • icon of address Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 2
    • icon of address 55, Trent Valley Road, Lichfield, WS13 6EZ, England

      IIF 3
    • icon of address 55, Trent Valley Road, Lichfield, WS13 6EZ, United Kingdom

      IIF 4
    • icon of address Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

      IIF 5
    • icon of address 21, The Official Receiver, 21 Victoria Avenue, Southend-on-sea, SS99 1AA, England

      IIF 6
  • Mr Jonathan Hall
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 7 IIF 8
    • icon of address Mitton Manor, Primary School, Carrant Road, Tewkesbury, Gloucestershire, GL20 8AR

      IIF 9
  • Mr Jonathan Hall
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, The Green, Hurworth, Darlington, Durham, DL2 2AA, England

      IIF 10
    • icon of address The Bay Horse, 45 The Green, Hurworth, Darlington, Co Durham, DL2 2AA

      IIF 11
  • Hall, Jonathan
    British co director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Jonathan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Great North Road, Birchwood Industrial Estate, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 14
    • icon of address 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 18 IIF 19 IIF 20
    • icon of address 55, Trent Valley Road, Lichfield, WS13 6EZ, United Kingdom

      IIF 26
    • icon of address 15-17, Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 27
    • icon of address 3, Kingly Court, London, W1B 5PW, United Kingdom

      IIF 28
  • Hall, Jonathan
    British corporate financier born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Jonathan
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160-162, Great North Road, Hatfield, Hertfordshire, AL9 5JW

      IIF 32
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 33
    • icon of address 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 34 IIF 35 IIF 36
    • icon of address 4 Flitcroft St London, 4 Flitcroft Street, London, WC2H 8DJ, England

      IIF 39
  • Hall, Jonathan
    British investment banker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 40
  • Mr Jonathan Hall
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX, United Kingdom

      IIF 41
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 42
  • Mr Jonathan Hall
    British born in October 1972

    Resident in Cyprus

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

      IIF 43
  • Hall, Jonathan
    British it consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 44
  • Hall, Jonathan
    British service delivery manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitton Manor Primary School, Carrant Road, Tewkesbury, Gloucestershire, GL20 8AR, England

      IIF 45
  • Hall, Jonathan
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, The Front, Middleton One Row, Darlington, DL2 1AS, England

      IIF 46 IIF 47
  • Hall, Jonathan
    British restauranteur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bay Horse, 45 The Green, Hurworth, Darlington, Co Durham, DL2 2AA, United Kingdom

      IIF 48
    • icon of address 2, The Cottage, Low Middleton, Middleton St George, Co Durham, DL2 1AX, United Kingdom

      IIF 49
  • Hall, Jonathan
    British restaurateur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwell Meadows Grange Road, Darlington, County Durham, DL1 5NR

      IIF 50
    • icon of address 45, The Green, Hurworth, Darlington, Durham, DL2 2AA, England

      IIF 51
  • Hall, Jonathan
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 South Eaton Place, London, SW1W 9JA, United Kingdom

      IIF 52
    • icon of address Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

      IIF 53
  • Hall, Jonathan
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX, United Kingdom

      IIF 54
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 55
  • Hall, Jonathan
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Trent Valley Road, Lichfield, WS13 6EZ, United Kingdom

      IIF 56
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 57
  • Hall, Jonathan
    British company director born in October 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Hall, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 63
  • Hall, Jonathan

    Registered addresses and corresponding companies
    • icon of address Longburgh Ridge, Burgh By Sands, Carlisle, CA5 6AF, United Kingdom

      IIF 64
    • icon of address 6-8, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BERRY BIRCH & NOBLE PLC - 2002-01-04
    BERRY, BIRCH AND NOBLE PLC - 1990-08-20
    BERRY BIRCH AND HAWKSFORD GROUP LIMITED(THE) - 1986-07-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Spectrum House, 20-26 Cursitor Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 53-54 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 5
    icon of address Blackwell Meadows Grange Road, Darlington, County Durham
    Active Corporate (10 parents)
    Equity (Company account)
    1,491,361 GBP2024-04-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 16-18 The Front, Middleton One Row, Darlington, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    335,628 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 55 Trent Valley Road, Lichfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    49 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    EGR CORPORATE BROKING LIMITED - 2020-10-06
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -104,611 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 57 - Director → ME
  • 10
    HARBINGER RESEARCH LIMITED - 2009-02-20
    icon of address Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,894 GBP2020-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-09-30 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    icon of calendar 2016-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 59 - Director → ME
  • 13
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 54 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 58 - Director → ME
  • 16
    CHEDWIND PLC - 2005-02-18
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2019-04-05
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address 16-18 The Front, Middleton One Row, Darlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,081,599 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 47 - Director → ME
  • 19
    H.D.I. LIMITED. - 1994-10-14
    KENTROOM LIMITED - 1985-10-24
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -314,096 GBP2024-03-31
    Officer
    icon of calendar 1998-05-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    IBEX EVENT HIRE LIMITED - 2013-05-01
    NORTH LAKES MARQUEE HIRE LIMITED - 2004-12-08
    icon of address Longburgh Ridge, Burgh By Sands, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,742 GBP2017-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    icon of address Owg, 2nd Floor, 94 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 22 - Director → ME
  • 22
    LUREJUMBO LIMITED - 2011-11-10
    icon of address Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,133 GBP2017-03-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LUREJUMBO LIMITED - 2020-08-02
    METALICO LIMITED - 2011-11-10
    icon of address 55 Trent Valley Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,422 GBP2024-03-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Mitton Manor Primary School, Carrant Road, Tewkesbury, Gloucestershire
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 9 - Has significant influence or controlOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    icon of address The Bay Horse 45 The Green, Hurworth, Darlington, Co Durham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    604,510 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address 45 The Green, Hurworth, Darlington, Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    251,690 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    36,758 GBP2023-12-31
    Officer
    icon of calendar 1998-07-15 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,940 GBP2020-03-31
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 49 - Director → ME
  • 31
    INTERNATIONAL IDENTITY SERVICES (UK) LIMITED - 2014-01-20
    icon of address Owg, 2nd Floor 94 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 33 - Director → ME
  • 32
    HDI CAPITAL LIMITED - 2019-01-08
    WH 345 LIMITED - 2017-11-29
    icon of address 21 The Official Receiver, 21 Victoria Avenue, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297,630 GBP2022-03-31
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
Ceased 19
  • 1
    LEGISTSHELFCO NO. 123 LIMITED - 1993-04-02
    icon of address Myrtle Cottage, Powerstock, Bridport, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,204 GBP2024-06-30
    Officer
    icon of calendar 1994-02-08 ~ 1998-10-07
    IIF 40 - Director → ME
  • 2
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    icon of address 4385, 03672149 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    115,737 GBP2024-09-30
    Officer
    icon of calendar 2011-11-10 ~ 2016-03-05
    IIF 39 - Director → ME
  • 3
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    icon of address Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,078 GBP2021-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-11-12
    IIF 36 - Director → ME
  • 4
    DIFFUSION ALLOYS NORTH EAST LIMITED - 2014-09-25
    icon of address Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-05-01
    IIF 32 - Director → ME
  • 5
    BLIMPTREE LIMITED - 1982-05-11
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    211,171 GBP2021-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-05-01
    IIF 14 - Director → ME
  • 6
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2012-02-20
    IIF 20 - Director → ME
  • 7
    EGR BROKING LIMITED - 2020-10-22
    EGR BROKERS LIMITED - 2011-12-05
    BROWN MAYNE RAJA & PARTNERS LIMITED - 2011-11-30
    icon of address 6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    299,733 GBP2024-09-30
    Officer
    icon of calendar 2011-12-01 ~ 2024-05-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    FLARETEC ALLOYS AND EQUIPMENT (UK) LIMITED - 2017-01-26
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2014-05-01
    IIF 15 - Director → ME
  • 9
    HEPHAESTUS CONSULTING LTD - 2011-11-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2014-05-01
    IIF 16 - Director → ME
  • 10
    HEPHAESTUS SPINCO LTD - 2012-07-09
    icon of address 160 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2014-05-01
    IIF 17 - Director → ME
  • 11
    icon of address 64 St James's Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2009-07-28
    IIF 21 - Director → ME
  • 12
    IBEX EVENT HIRE LIMITED - 2013-05-01
    NORTH LAKES MARQUEE HIRE LIMITED - 2004-12-08
    icon of address Longburgh Ridge, Burgh By Sands, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,742 GBP2017-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2009-04-24
    IIF 37 - Director → ME
  • 13
    INTERESTME WEALTH LIMITED - 2018-06-07
    icon of address 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,812 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2018-05-15
    IIF 27 - Director → ME
  • 14
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-09 ~ 2009-04-02
    IIF 25 - Director → ME
  • 15
    icon of address 64 St James's Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 1999-07-26 ~ 2006-03-22
    IIF 12 - Director → ME
  • 16
    icon of address Mitton Manor Primary School, Carrant Road, Tewkesbury, Gloucestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-07-05 ~ 2020-02-03
    IIF 45 - Director → ME
  • 17
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    36,758 GBP2023-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2007-11-01
    IIF 63 - Secretary → ME
  • 18
    FIRSTTARGET LIMITED - 2021-04-03
    icon of address 9 Wheatfield Drive, Burton Latimer, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    -734 GBP2025-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2021-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 19
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ 2013-01-14
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.