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 Richard Swinford Bostock

    Related profiles found in government register
  • Mr Nicholas Richard Swinford Bostock
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 1
    • icon of address Suite 3, First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, WA16 0PF, England

      IIF 2 IIF 3 IIF 4
    • icon of address Hillside Farm Wern, Wern, Bersham, Wrexham, LL14 4LU, Wales

      IIF 9
  • Mr Nicholas Richard Swinford Bostock
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RT

      IIF 10
    • icon of address 5, Mytten Close, Cuckfield, Haywards Heath, West Sussex, RH17 5LN, United Kingdom

      IIF 11
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 12
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 13
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW, England

      IIF 16
  • Bostock, Nicholas Richard Swinford
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RT

      IIF 17
    • icon of address 5, Mytten Close, Cuckfield, West Sussex, RH17 5LN, England

      IIF 18
    • icon of address 2nd Floor, Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 19
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 20
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 21
    • icon of address No. 2, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ

      IIF 22
    • icon of address Suite 3, First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, WA16 0PF, England

      IIF 23 IIF 24
    • icon of address Suite 3, First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, WA16 0PF, United Kingdom

      IIF 25
  • Bostock, Nicholas Richard Swinford
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Bostock, Nicholas Richard Swinford
    British property manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ, England

      IIF 49
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 50 IIF 51
  • Mr Nicholas Bostock
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ

      IIF 52
  • Mr Nicolas Bostock
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Innovation Drive, Milton, Abingdon, OX14 4RT, England

      IIF 53
  • Bostock, Nicholas Richard Swinford
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Odell, Bedford, Bedfordshire, MK43 7BB

      IIF 54
    • icon of address 2 Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ

      IIF 55
    • icon of address 2, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ, England

      IIF 56
    • icon of address Suite 3, First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, WA16 0PF, England

      IIF 57 IIF 58 IIF 59
  • Bostock, Nicholas Richard Swinford
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Osborne Mews, South Road, Haywards Heath, West Susex, RH16 4NG

      IIF 60
  • Bostock, Nicholas Richard Swinford
    British company director

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ, England

      IIF 61
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 62
  • Bostock, Nicholas Richard Swinford
    British property manager

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 63 IIF 64
  • Bostock, Nicolas
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Innovation Drive, Milton, Abingdon, OX14 4RT, England

      IIF 65
  • Bostock, Nicholas Richard Swinford

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 40
  • 1
    MOUNTSTREAM LIMITED - 2007-04-24
    icon of address 36 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    881,680 GBP2025-01-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ 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
  • 2
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -52,123 GBP2019-01-14 ~ 2019-12-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    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
  • 3
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FITII LTD
    - now
    MY PT HUB LTD - 2016-10-13
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -393,300 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 36 Innovation Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,169,139 GBP2025-01-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,212 GBP2020-04-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,596,783 GBP2024-06-30
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 50 - Director → ME
    icon of calendar 2007-08-07 ~ now
    IIF 63 - Secretary → ME
  • 8
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,680 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 4 1 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -189,440 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -626,683 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,304,158 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -94,651 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    752,730 GBP2024-04-30
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,080 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -19,535 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Suite 4, 1 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,719 GBP2021-04-30
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Hillside Farm Wern Wern, Bersham, Wrexham, Wales
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -66,682 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -93,762 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    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
  • 20
    POOKAH PROPERTIES LIMITED - 2009-07-20
    CLIENT TIME LIMITED - 2004-06-04
    URBAN EXPRESS STORES (ALBERT DOCK) LIMITED - 2004-10-12
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -1,070,933 GBP2021-05-01 ~ 2022-04-30
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,637 GBP2024-04-30
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 47 - Director → ME
  • 22
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -573,331 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,763 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,181 GBP2024-04-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    761,080 GBP2017-04-30
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 40 - Director → ME
  • 28
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,432 GBP2024-04-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 37 - Director → ME
  • 29
    HOLLINS STRATEGIC LAND (WIDNES) LLP - 2011-10-17
    icon of address Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 59 - LLP Designated Member → ME
  • 30
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 60 - Director → ME
  • 31
    icon of address Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 57 - LLP Designated Member → ME
  • 32
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,676 GBP2024-04-30
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,672 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    icon of address Springfield House, Springfield Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,890 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 58 - LLP Designated Member → ME
  • 37
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 54 - LLP Member → ME
  • 38
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    385,702 GBP2024-09-30
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 39
    PAYMEDY LIMITED - 2021-07-08
    icon of address Springfield House, Springfield Road, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -292,548 GBP2024-12-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 28 - Director → ME
  • 40
    HOLLINS LINTON LIMITED - 2014-06-09
    icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (10 parents)
    Equity (Company account)
    2,471 GBP2024-10-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 48 - Director → ME
Ceased 10
  • 1
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,589,463 GBP2024-06-30
    Officer
    icon of calendar 2007-09-06 ~ 2024-07-12
    IIF 51 - Director → ME
    icon of calendar 2007-09-06 ~ 2024-07-12
    IIF 64 - Secretary → ME
  • 2
    DACORAR (SOUTHERN) 2 LIMITED - 2016-06-09
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66 GBP2023-06-30
    Officer
    icon of calendar 2015-05-13 ~ 2022-04-19
    IIF 19 - Director → ME
    icon of calendar 2015-05-13 ~ 2022-04-19
    IIF 66 - Secretary → ME
  • 3
    icon of address Aberdeen House, South Road, Haywards Heath, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    26,426,207 GBP2024-06-30
    Officer
    icon of calendar 2007-09-06 ~ 2024-06-28
    IIF 20 - Director → ME
    icon of calendar 2007-09-06 ~ 2024-07-04
    IIF 62 - Secretary → ME
  • 4
    FITII LTD
    - now
    MY PT HUB LTD - 2016-10-13
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -393,300 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2020-11-18
    IIF 18 - Director → ME
  • 5
    BOSTOCK UNDERWRITING LIMITED - 2013-08-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2013-06-10
    IIF 22 - Director → ME
  • 6
    HOLLINS STRATEGIC LAND (WIDNES) LLP - 2011-10-17
    icon of address Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2014-09-02
    IIF 56 - LLP Member → ME
  • 7
    icon of address Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2014-04-24
    IIF 55 - LLP Member → ME
  • 8
    icon of address Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,672 GBP2022-04-30
    Officer
    icon of calendar 2016-11-17 ~ 2020-04-23
    IIF 43 - Director → ME
  • 9
    icon of address 3 Osborne Mews South Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,045 GBP2024-03-31
    Officer
    icon of calendar 2005-07-26 ~ 2015-10-14
    IIF 49 - Director → ME
    icon of calendar 2007-08-07 ~ 2015-10-14
    IIF 61 - Secretary → ME
  • 10
    PAYMEDY LIMITED - 2021-07-08
    icon of address Springfield House, Springfield Road, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -292,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 2025-04-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.