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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcnamara, Anna Maria

    Related profiles found in government register
  • Mcnamara, Anna Maria
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 1 IIF 2
  • Mcnamara, Anna Maria
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tyndall Court, Commerce Road, Lynchwood, PE2 6LR, England

      IIF 3
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF

      IIF 4
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF, United Kingdom

      IIF 5
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX

      IIF 6
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 7
  • Mcnamara, Anna Maria
    British business woman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rockingham Road, Sawtry, Huntingdon, Cambs, PE28 5SQ, United Kingdom

      IIF 8
  • Mcnamara, Anna Maria
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, PE2 7BF, United Kingdom

      IIF 9
  • Mcnamara, Anna Maria
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rockingham Road, Sawtry, Huntingdon, Cambridgeshire, PE28 5SQ, England

      IIF 10
    • 15 Lion Square, Saville Road, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 11
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX, United Kingdom

      IIF 12
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 13
  • Mcnamara, Anna Maria
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 14
  • Mcnamara, Anna Maria
    British

    Registered addresses and corresponding companies
    • 30 Fen Lane, Sawtry, Cambridgeshire, PE28 5TH

      IIF 15
  • Mcnamara, Anna Maria
    British office manager

    Registered addresses and corresponding companies
    • 30 Fen Lane, Sawtry, Cambridgeshire, PE28 5TH

      IIF 16
  • Ms Anna Maria Mcnamara
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF, United Kingdom

      IIF 17
    • Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX, United Kingdom

      IIF 18 IIF 19
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 20 IIF 21
  • Mrs Anna Maria Mcnamara
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, Tyndall Court, Commerce Road, Lynchwood, PE2 6LR, England

      IIF 22 IIF 23
  • Mcnamara, Anna
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Aston Business Park, Shrewsbury Ave, Peterborough, PE2 7BF, United Kingdom

      IIF 24
  • Ricciardi, Dominic
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carysfort Close, Yaxley, Peterborough, PE7 3ZG, England

      IIF 25
  • Ricciardi, Dominic
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 26
    • 9 Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG, England

      IIF 27
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 28
  • Ricciardi, Dominic
    British sales director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, Cambs, PE7 3UD

      IIF 29
  • Mr Dominic Ricciardi
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, Cambs, PE7 3UD

      IIF 30
  • Ricciardi, Domenico
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 31
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 32 IIF 33
  • Ricciardi, Domenico
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG

      IIF 34
  • Mr Domenico Ricciardi
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carysfort Close, Yaxley, Peterborough, PE7 3ZG, England

      IIF 35
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 36
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 37 IIF 38
  • Mr Dominic Ricciardi
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 39
  • Ms Anna Mcnamara
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Aston Business Park, Shrewsbury Ave, Peterborough, PE2 7BF, United Kingdom

      IIF 40
  • Anna Mcnamara
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, PE2 7BF, United Kingdom

      IIF 41
  • Ricciardi, Dominic
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG, England

      IIF 42
  • Ricciardi, Dominic
    British

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 43
  • Ricciardi, Dominic
    British company director

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 44
  • Ricciardi, Dominic
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 45
  • Ricciardi, Dominic
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 46 IIF 47
  • Ricciardi, Dominic
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 48
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 49
  • Ricciardi, Dominic
    British director of sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 50
  • Ricciardi, Dominic
    British sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Peterborough Road, Farcet, Peterborough, PE7 3BW, United Kingdom

      IIF 51
  • Domenico Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Peterborough Road, Farcet, Peterborough, PE7 3BW, United Kingdom

      IIF 52
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 53
  • Mr Dominic Ricciardi
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 54
  • Mr Dominic Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Folembray House 14 Shrub Road, Shrub Road, Hampton Vale, Peterborough, Cambridgeshire, PE7 8LW, England

      IIF 55
    • Folembray House, Shrub Road, Peterborough, Cambridgeshire, PE7 8LW, England

      IIF 56
  • Ricciardi, Domenico
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caterquip, Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 57
    • 195, Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW, United Kingdom

      IIF 58
    • Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 59
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF

      IIF 60
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 61
  • Mr Domenico Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caterquip, Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 62
    • Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 63
  • Ricciardi, Dominic

    Registered addresses and corresponding companies
    • Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 64
  • Ricciardi, Domenico

    Registered addresses and corresponding companies
    • 195, Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW, United Kingdom

      IIF 65
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 32
  • 1
    AIA MC HOLDINGS LTD
    15779366
    30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    AIA MC PROPERTIES LTD
    15923566
    30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 21 - Has significant influence or control OE
  • 3
    ASTON MARSHALL LTD
    13491043
    9 Carysfort Close, Yaxley, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARBERPOD LIMITED
    11609715
    Outdoor 1 The Serpentine Green, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2019-08-05 ~ 2020-06-05
    IIF 25 - Director → ME
    Person with significant control
    2018-10-08 ~ 2020-06-05
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARELOCAL SERVICES LIMITED
    10056294
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-26 ~ 2019-04-10
    IIF 14 - Director → ME
    2016-03-10 ~ 2016-11-01
    IIF 50 - Director → ME
  • 6
    CATERING EQUIPMENT DISPOSAL LIMITED
    07187845
    C/o Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 7
    CATERING EQUIPMENT SERVICES (PETERBOROUGH) LTD
    09277797 04334736
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-10-23 ~ 2024-11-01
    IIF 12 - Director → ME
    2024-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2024-11-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    CATERING EQUIPMENT SOLUTIONS (PETERBOROUGH) LTD
    04334736 09277797
    Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    2002-11-01 ~ now
    IIF 6 - Director → ME
    2001-12-07 ~ 2002-10-30
    IIF 46 - Director → ME
    2001-12-07 ~ 2002-11-30
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    CATERING VAN CONVERSIONS (PETERBOROUGH) LIMITED
    10666536
    4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CATERQUIP (NOTTINGHAM) LTD
    - now 09412869
    COOKCO NOTTINGHAM LIMITED
    - 2015-02-10 09412869
    4385, 09412869 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2016-10-01 ~ 2025-06-27
    IIF 59 - Director → ME
    2015-01-29 ~ 2016-05-19
    IIF 45 - Director → ME
    2015-01-29 ~ 2016-05-19
    IIF 64 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-12-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    CATERQUIP GS LTD
    07873757
    Kates Cabin Farm Great North Road, Chesterton, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    CATERQUIP UK LIMITED
    03522207
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (5 parents)
    Officer
    1998-03-05 ~ dissolved
    IIF 47 - Director → ME
    2003-04-14 ~ dissolved
    IIF 44 - Secretary → ME
    2001-03-30 ~ 2002-10-30
    IIF 16 - Secretary → ME
    1999-01-12 ~ 2001-03-31
    IIF 43 - Secretary → ME
  • 13
    CES HOLDINGS (PETERBOROUGH) LIMITED
    07441447
    Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 13 - Director → ME
    IIF 49 - Director → ME
  • 14
    COMMERCIAL EQUIPMENT CCEQ LLP
    - now OC353813
    CATERQUIP UK (PETERBOROUGH) LLP
    - 2013-05-14 OC353813 08540253
    KATES CABIN LLP
    - 2010-05-20 OC353813 11398520
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 15
    COOKCO CATERING EQUIPMENT LIMITED
    09346421
    Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    CUKP REALISATIONS LIMITED LIMITED
    - now 08540253
    CATERQUIP UK (PETERBOROUGH) LTD
    - 2016-08-01 08540253 OC353813
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 28 - Director → ME
  • 17
    D & A PROPERTIES UN LTD
    11529781
    Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-21 ~ now
    IIF 31 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAVE BARHAM FISHING LIMITED
    09971266
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    GMD RESTAURANTS LTD
    07637067
    G M D Restaurants Ltd, 114 Four Chimneys Crescent, Hampton Vale, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 51 - Director → ME
  • 20
    GO GREASE LIMITED
    07964615
    Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 21
    GRAAMY MANAGEMENT LTD
    13189568
    C/o Caterquip Kates Cabin Stores, Great North Road, Chesterton, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2021-02-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    HELP 2 SELL LIMITED
    11872690
    30 Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    HIRERR LTD
    10549031
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 24
    JUBILEE STREET MANAGEMENT COMPANY LIMITED
    13198284
    48 Jubilee Street, Peterborough, England
    Active Corporate (6 parents)
    Officer
    2021-02-12 ~ 2025-05-12
    IIF 4 - Director → ME
    IIF 60 - Director → ME
  • 25
    LANCASTER LOUNGE LTD
    14566348
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 26
    MCNAMARA PROPERTY LTD
    13189462
    Unit 30 Aston Business Park, Shrewsbury Ave, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2021-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    NEWCO MEDIA LTD
    07666971
    26a Osborne Heights, East Cowes, Ise Of Wight, England
    Active Corporate (3 parents)
    Officer
    2011-06-13 ~ 2016-08-31
    IIF 8 - Director → ME
  • 28
    SILU HOLDINGS LTD
    12785386
    Unit 15 Lion Square, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2023-10-01 ~ 2023-11-07
    IIF 11 - Director → ME
  • 29
    STILL STANDING LTD
    16957352
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 61 - Director → ME
    2026-01-12 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 30
    TK CONSULTANCY LIMITED - now
    TK IMMIGRATION SERVICES LIMITED - 2003-05-06
    EAST WEST (ENTERTAINMENTS) LIMITED
    - 2003-02-04 04315668
    Seedbed Business Centre, Vanguard Way Shoeburyness, Southend On Sea, Essex
    Dissolved Corporate (7 parents)
    Officer
    2001-11-02 ~ 2002-12-31
    IIF 48 - Director → ME
  • 31
    URBAN DEVELOPMENTS PETERBOROUGH LTD
    11862027
    36 Tyndall Court, Commerce Road, Lynchwood, England
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ 2023-10-01
    IIF 3 - Director → ME
    Person with significant control
    2019-03-31 ~ 2023-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-05-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WEST STREET CHATTERIS DEVELOPMENT LTD
    17110906
    195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-23 ~ now
    IIF 58 - Director → ME
    2026-03-23 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2026-03-23 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.