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

Campbell, Robert

    Related profiles found in government register
  • Campbell, Robert

    Registered addresses and corresponding companies
    • 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 1
    • 1, Hurst Avenue, Blackwater, Camberley, Surrey, GU17 9EZ, England

      IIF 2
    • 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 3
    • 1, Stoke Lane, Church Hill North, Redditch, B98 8RR, United Kingdom

      IIF 4
    • 1, Stoke Lane, Redditch, Worcs, B98 8RR, United Kingdom

      IIF 5
  • Campbell, Robert
    British

    Registered addresses and corresponding companies
    • 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 6
  • Campbell, Robert
    British engineer born in September 1956

    Registered addresses and corresponding companies
    • 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 7
  • Campbell, Robert
    British publican born in September 1956

    Registered addresses and corresponding companies
    • Avongrange Arms Hotel, Kersiebank Avenue, Grangemouth, Stirlingshire, FK3 0EN

      IIF 8 IIF 9
  • Campbell, Robert
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wormley West End, Broxbourne, Hertfordshire, EN10 7QN, England

      IIF 10 IIF 11
  • Campbell, Robert
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 12
    • C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 13
  • Campbell, Robert
    British project manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 14
  • Campbell, Robert
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 15
  • Campbell, Robert
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C2, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 16
    • The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 17
  • Campbell, Robert
    British director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108, Main Street, Baillieston, Glasgow, G69 6AE, Scotland

      IIF 18
    • 94, Canniesburn Quadrant, Bearsden, Glasgow, G61 1RW, Scotland

      IIF 19
  • Campbell, Robert
    British director and company secretary born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 20
  • Campbell, Robert
    British company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
  • Campbell, Robert
    Scottish company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Third Avenue, Bonhill, G83 9BJ, United Kingdom

      IIF 22
  • Campbell, Robert David
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 23
    • 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 24
  • Campbell, Robert David
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 25
  • Campbell, Robert
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St. Martin's Le Grand, St. Paul's, London, EC1S 4EN, United Kingdom

      IIF 26
    • 1, Stoke Lane, Redditch, Worcs, B98 8RR, United Kingdom

      IIF 27
    • Unit 22, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 28
  • Campbell, Robert
    British retired born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stoke Lane, Church Hill North, Redditch, B98 8RR, United Kingdom

      IIF 29
  • Campbell, Robert
    British agent born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Lillesden House, Hastings Road, Hawkhurst, Cranbrook, Kent, TN18 4QG, United Kingdom

      IIF 30
  • Campbell, Robert
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Coventry Close, 33, Coventry Close, Stevenage, SG1 4PB, United Kingdom

      IIF 31
  • Campbell, Robert
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 32
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 33 IIF 34 IIF 35
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 44
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 45
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 46 IIF 47 IIF 48
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 49
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 50 IIF 51
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 52
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 53
  • Campbell, Robert
    British warehouse born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 54
  • Campbell, Robert
    British warehouse op born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 55
  • Campbell, Robert
    British warehouse operative born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 56
  • Campbell, Robert
    British consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57
  • Campbell, Robert
    Scottish director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 58
  • Robert Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2, 77 Orchardson Street, London, NW8 8PB, England

      IIF 59
  • Campbell, Robert David
    British businessman born in June 1976

    Resident in United Kingdom

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

      IIF 60
    • Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 61
  • Campbell, Robert David
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 62 IIF 63 IIF 64
    • 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 66
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 67
  • Mr Robert Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wormley West End, Broxbourne, Hertfordshire, EN10 7QN, England

      IIF 68
  • Mr Robert Campbell
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 69
  • Mr Robert Campbell
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • L B Group Ltd, The Octagon Suite E2, L B Group Ltd, 2nd Floor, Colchester, CO1 1TG, England

      IIF 70
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 71
  • Mr Robert Campbell
    British born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108, Main Street, Baillieston, Glasgow, G69 6AE, Scotland

      IIF 72
    • 151, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 73
    • 94, Canniesburn Quadrant, Bearsden, Glasgow, G61 1RW, Scotland

      IIF 74
  • Helme, Robert Campbell
    British consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Campbell Helme
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Linden Avenue, London, NW10 5RA, England

      IIF 77
  • Mr Robert David Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 78
  • Robert Campbell
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stoke Lane, Redditch, B98 8RR, United Kingdom

      IIF 79 IIF 80
    • Unit 22, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 81
  • Robert Campbell
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodford Green, Bracknell, RG12 9YQ, United Kingdom

      IIF 82
  • Mr Robert Campbell
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Lillesden House, Hastings Road, Hawkhurst, Cranbrook, TN18 4QG, United Kingdom

      IIF 83
  • Mr Robert Campbell
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 84
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 85
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 86
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 87 IIF 88
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 89 IIF 90
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 98
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 99
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 100
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 101
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 102 IIF 103
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 104 IIF 105 IIF 106
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 108
  • Robert Campbell
    Scottish born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 109
  • Helme, Robert Campbell
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 17 St Charles Square, London, W10 6EF

      IIF 110
  • Mr Robert David Campbell
    British born in June 1976

    Resident in United Kingdom

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

      IIF 111
    • 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 112 IIF 113
child relation
Offspring entities and appointments
Active 39
  • 1
    14 Lillesden House Hastings Road, Hawkhurst, Cranbrook, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 58 - director → ME
    2024-02-26 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 3
    38 Primrose Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 31 - director → ME
  • 4
    Kersiebank Avenue, Grangemouth
    Dissolved corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 8 - director → ME
  • 5
    The Octagon, Suite E2, 2nd Floor, Colchester, Essex, England
    Corporate (5 parents)
    Officer
    2024-01-05 ~ now
    IIF 17 - director → ME
  • 6
    HARRISON VARMA JOINERY LIMITED - 2023-06-07
    OXGATE JOINERY LIMITED - 2018-05-22
    OXGATE LANE BESPOKE JOINERY LIMITED - 2017-03-23
    HV BESPOKE JOINERY LIMITED - 2017-03-17
    HARRISON VARMA JOINERY LIMITED - 2015-06-17
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,892,277 GBP2022-06-30
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    94 Canniesburn Quadrant, Bearsden, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 9
    24 Rose Street, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    32 GBP2021-04-05
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 10
    Office 2, Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    1 Hurst Avenue, Blackwater, Camberley, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    DELETE VENTURES LLP - 2023-02-14
    22 Grotto Gardens, South Shields, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -478 GBP2024-04-05
    Officer
    2023-01-27 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    Bellarmine House, 14 Upper Church Street, Chepstow, Monmouthshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 19
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 20
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 21
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 22
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 23
    C/o Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,300,393 GBP2022-08-31
    Officer
    2015-08-11 ~ now
    IIF 16 - director → ME
  • 24
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 10 - director → ME
  • 25
    108 Main Street, Baillieston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    Avongrange Arms Hotel, Kersiebank Avenue, Grangemouth
    Dissolved corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 9 - director → ME
  • 27
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (18 parents, 5 offsprings)
    Officer
    2023-06-13 ~ now
    IIF 23 - llp-member → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-11-18 ~ now
    IIF 76 - director → ME
  • 29
    Queens Chambers, 5 John Dalton Street, Manchester, England
    Corporate (4 parents)
    Officer
    2025-01-07 ~ now
    IIF 61 - director → ME
  • 30
    151 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 31
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    51 Linden Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    23,175.39 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    8 Durweston Street, Marylebone, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-28 ~ dissolved
    IIF 110 - director → ME
  • 35
    1 Stoke Lane, Redditch, Worcs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 27 - director → ME
    2019-07-25 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 36
    8 South Street, Harborne, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 29 - director → ME
    2017-05-09 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    272 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -26,030 GBP2023-04-30
    Officer
    2013-06-11 ~ now
    IIF 21 - director → ME
  • 38
    3 Third Avenue, Bonhill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2018-02-16 ~ dissolved
    IIF 22 - director → ME
  • 39
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    Queensway House, Suffolk Street Queensway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,157 GBP2024-04-30
    Officer
    2019-04-11 ~ 2019-10-01
    IIF 28 - director → ME
    Person with significant control
    2019-04-11 ~ 2019-10-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    2 Bazalgette House, 77 Orchardson Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,029 GBP2020-05-31
    Person with significant control
    2019-05-23 ~ 2020-07-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 3
    The Octagon, Suite E2, 2nd Floor, Colchester, Essex, England
    Corporate (5 parents)
    Person with significant control
    2023-10-23 ~ 2024-09-25
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 4
    HARRISON VARMA JOINERY LIMITED - 2023-06-07
    OXGATE JOINERY LIMITED - 2018-05-22
    OXGATE LANE BESPOKE JOINERY LIMITED - 2017-03-23
    HV BESPOKE JOINERY LIMITED - 2017-03-17
    HARRISON VARMA JOINERY LIMITED - 2015-06-17
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,892,277 GBP2022-06-30
    Officer
    2022-12-30 ~ 2023-01-27
    IIF 15 - director → ME
  • 5
    C/o Bridgestones Limited, 125/127 Union Street, Oldham
    Dissolved corporate
    Equity (Company account)
    202 GBP2019-09-30
    Officer
    2017-09-19 ~ 2022-02-25
    IIF 13 - director → ME
  • 6
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-08-20 ~ 2018-10-02
    IIF 53 - director → ME
    Person with significant control
    2018-08-20 ~ 2018-10-02
    IIF 108 - Ownership of shares – 75% or more OE
  • 7
    24 Rose Street, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    2018-08-20 ~ 2018-10-18
    IIF 52 - director → ME
  • 8
    Office 2, Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-20
    IIF 49 - director → ME
  • 9
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ 2017-06-09
    IIF 56 - director → ME
  • 10
    CUPIDS WARRIOR LIMITED - 2017-04-13
    Lonsdale House, 52 Blucher Street, Birmingham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    25,823 GBP2023-10-31
    Officer
    2017-05-25 ~ 2017-10-20
    IIF 26 - director → ME
  • 11
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-11-20
    IIF 65 - director → ME
  • 12
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-11 ~ 2024-11-20
    IIF 62 - director → ME
  • 13
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2023-07-10 ~ 2024-11-20
    IIF 67 - director → ME
  • 14
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-11-20
    IIF 63 - director → ME
  • 15
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-11-20
    IIF 64 - director → ME
  • 16
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 48 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    176 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 45 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 18
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    344 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 47 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 89 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 46 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 57 - director → ME
  • 21
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    988 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 36 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 22
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 35 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 23
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 33 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 24
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 34 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 25
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 50 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 102 - Ownership of shares – 75% or more OE
  • 26
    43 Poplar Avenue, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -94 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 32 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 85 - Ownership of shares – 75% or more OE
  • 27
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 51 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 103 - Ownership of shares – 75% or more OE
  • 28
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 44 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 99 - Ownership of shares – 75% or more OE
  • 29
    A R IMPORT AND TRADING LIMITED - 2019-12-12
    Greystones, Cosheston, Pembroke Dock, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-29 ~ 2022-02-01
    IIF 12 - director → ME
    2019-01-29 ~ 2022-11-01
    IIF 2 - secretary → ME
    Person with significant control
    2019-01-29 ~ 2022-11-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Officer
    2016-11-03 ~ 2016-12-12
    IIF 55 - director → ME
  • 31
    Gerber Landa & Gee, Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,135,377 GBP2023-07-31
    Officer
    2001-05-30 ~ 2003-06-06
    IIF 7 - director → ME
    1998-11-20 ~ 2001-06-01
    IIF 3 - secretary → ME
  • 32
    MILLBRY 425 LTD. - 2000-04-13
    Pavilion 2, 3 Dava Street, Broomloan Road, Glasgow
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,903,430 GBP2024-03-31
    Officer
    2000-04-06 ~ 2001-12-31
    IIF 6 - secretary → ME
  • 33
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-12-15 ~ 2017-01-17
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.