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 Nicholas John Spence

    Related profiles found in government register
  • Mr Nicholas John Spence
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Spence
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 27 IIF 28
  • Mr Nicholas John Spence
    British born in May 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6037, Greatwater Drive, Windermere, Florida, United States

      IIF 29
  • Spence, Nicholas John
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, Kingsway South, Gateshead, NE11 0JW, England

      IIF 30
    • icon of address Valley House, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, England

      IIF 31
  • Spence, Nicholas John
    British project manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, West Lane, Leicester, LE7 9AP, England

      IIF 32
  • Mr Nicholas Spence
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicolas Spence
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, West Lane, Billesdon, Leicester, LE7 9AP, England

      IIF 38
  • Mr Nicholas Spence
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Harewood Gardens, South Croydon, CR2 9BJ, United Kingdom

      IIF 39
  • Spence, Nicholas
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 40
  • Spence, Nicholas
    British graphic designer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Seacole Close, Blackburn, Lancashire, BB1 2RA, England

      IIF 41
  • Spence, Nicholas John
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton, LE7 9FJ, United Kingdom

      IIF 42
  • Spence, Nicholas John
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spence, Nicholas John
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD, England

      IIF 57
    • icon of address 19a, The Nook, Anstey, Leicester, LE7 7AZ, England

      IIF 58 IIF 59
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, LE7 9FJ, United Kingdom

      IIF 60
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 61
    • icon of address Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 62
  • Spence, Nicholas John
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 63
  • Spence, Nicholas John
    British mechanical engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 64
  • Spence, Nicholas John
    British property developer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, LE7 9FJ, England

      IIF 65
  • Spence, Nicholas John
    British mechanical engineer

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton-on-the-hill, Leicester, Leicestershire, LE7 9FJ

      IIF 66
  • Spence, John Nicholas
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Tilton On The Hill, Leicester, Leicestershire, LE7 9FJ

      IIF 67
  • Spence, Nicholas
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spence, Nicholas
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, LE7 9FJ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address The Hollies, Skeffington Glebe Road, Leicester, TS6 6UT, United Kingdom

      IIF 85
  • Spence, Nicholas
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Harewood Gardens, South Croydon, CR2 9BJ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,362,687 GBP2023-08-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 68 - Director → ME
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 69 - Director → ME
  • 4
    ALPHA DIRECTORS LTD - 2017-03-16
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,867 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382 GBP2020-10-31
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,043 GBP2024-03-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 76 - Director → ME
  • 7
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,948 GBP2024-02-29
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 72 - Director → ME
  • 10
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 65 - Director → ME
  • 12
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 73 - Director → ME
  • 13
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,305 GBP2022-12-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 38 - Has significant influence or controlOE
  • 15
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,087 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Valley House, Kingsway South, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869 GBP2021-11-30
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    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
  • 17
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 18
    GREEN PARCS (WESTWARD HO!) LIMITED - 2010-07-29
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 57 - Director → ME
  • 19
    JACKCO 162 LIMITED - 2010-11-29
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 67 - Director → ME
  • 20
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 20 - Has significant influence or controlOE
  • 21
    icon of address Unitum Ltd, Unitum House, 1 The Chase, John Tate Road, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    532,577 GBP2018-02-28
    Officer
    icon of calendar 2001-02-16 ~ 2018-11-30
    IIF 64 - Director → ME
    icon of calendar 2001-02-16 ~ 2016-02-16
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-11-30
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-11-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    815,215 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-11-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -749,124 GBP2021-02-28
    Officer
    icon of calendar 2002-11-19 ~ 2018-11-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2018-11-30
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,229,592 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-11-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2020-07-08
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2020-07-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2020-07-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    213 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2020-07-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ 2020-07-08
    IIF 9 - Has significant influence or control OE
  • 9
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -628 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2020-06-03
    IIF 48 - Director → ME
  • 10
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,847,591 GBP2017-10-31
    Officer
    icon of calendar 2012-01-25 ~ 2018-11-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-11-30
    IIF 21 - Has significant influence or control OE
  • 11
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2018-11-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2018-11-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-11-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 13
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,570,386 GBP2017-10-31
    Officer
    icon of calendar 2011-05-05 ~ 2018-11-30
    IIF 58 - Director → ME
  • 14
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2020-07-08
    IIF 77 - Director → ME
  • 15
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 11 - Has significant influence or control OE
  • 16
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 8 - Has significant influence or control OE
  • 17
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-07-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 15 - Has significant influence or control OE
  • 18
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2020-07-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2020-07-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2020-07-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-07-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145 GBP2021-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-07-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 1 - Has significant influence or control OE
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 71 - Director → ME
  • 23
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2020-07-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2020-07-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2020-07-08
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-07-08
    IIF 4 - Has significant influence or control OE
  • 25
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,581 GBP2020-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-07-08
    IIF 70 - Director → ME
  • 26
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    174 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-07-08
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-07-08
    IIF 26 - Has significant influence or control OE
  • 27
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    225 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 6 - Has significant influence or control OE
  • 28
    EDUCATIONAL PLAY LIMITED - 2010-02-06
    icon of address Units 3 -5 Centurion Court, Centurion Way, Blackburn, Lancs, England
    Active Corporate (5 parents)
    Equity (Company account)
    399,602 GBP2023-09-30
    Officer
    icon of calendar 2016-11-10 ~ 2018-11-30
    IIF 41 - Director → ME
  • 29
    icon of address 15 O'leary Square, O'leary Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-07-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-07-08
    IIF 13 - Has significant influence or control OE
  • 30
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,063 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2019-09-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2019-09-13
    IIF 12 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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