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

White, Stewart

    Related profiles found in government register
  • White, Stewart
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 1
  • White, Stewart
    British company director born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, CH5 3XP, Wales

      IIF 2
  • White, Stewart
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 3
    • icon of address C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 4
  • White, John
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 5
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 6
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 7
    • icon of address 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 8
    • icon of address 10, Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ, United Kingdom

      IIF 9
  • White, John
    British amusement caterer born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 10
  • White, John
    British amusement operator born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Llys Penyffordd, Rhuddlan, Denbighshire, LL18 6HJ

      IIF 11
  • White, John
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 12
  • White, Stewart John
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 13
  • Mr Stewart White
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XP, Wales

      IIF 14
    • icon of address Seasons House, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 15
  • White, Stewart
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Barcicroft Road, Heaton Mersey, Stockport, Cheshire, SK4 3PJ, United Kingdom

      IIF 16
  • White, John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, DE1 3NT, United Kingdom

      IIF 17
  • White, John
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 18
    • icon of address 39a, Pine Road, Bournemouth, BH9 1LT, England

      IIF 19
    • icon of address 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 20
  • White, John
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 21
  • White, John
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 22
  • White, John
    British salesman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 23
  • White, John
    British window installer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 24
  • White, John
    British window sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 25
  • White, Stewart John
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 26
  • White, Stewart John
    English retailer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Varley Llp, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 27
  • White, John
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, John
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 31
    • icon of address Unit 2, 602 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 32
  • White, John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 33
    • icon of address 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 34 IIF 35
  • White, Stewart John

    Registered addresses and corresponding companies
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 36
  • Mr John White
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Clwyd, CH6 5BL, United Kingdom

      IIF 37
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 38
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, United Kingdom

      IIF 39
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL, Wales

      IIF 40
    • icon of address 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 41
  • White, John
    British director

    Registered addresses and corresponding companies
    • icon of address 312, Charminster Road, Charminster, Bournemouth, Dorset, BH8 9RT

      IIF 42
  • White, John
    British salesman

    Registered addresses and corresponding companies
    • icon of address 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 43
  • Mr Stewart White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 44
  • White, Stewart John
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 45
  • White, Stewart John
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Green, Wilmslow, SK9 1HT, United Kingdom

      IIF 46
  • White, Stewart John
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Parsonage Green, Wilmslow, SK91HT, England

      IIF 47
    • icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, SK9 1HT, England

      IIF 48
  • White, Stewart John
    British marketing born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lock 90, Deansgate Locks, 8 Trumpet Street, Manchester, M1 5LW, United Kingdom

      IIF 49
  • White, Stewart John
    British md born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 50 IIF 51
  • White, Stewart John
    British none born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Green, Wilmslow, Cheshire, SK9 1HT, England

      IIF 52
  • Mr John White
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 53
    • icon of address 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 54
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT

      IIF 55
    • icon of address 39a, Pine Road, Bournemouth, BH9 1LT, United Kingdom

      IIF 56 IIF 57
  • White, John
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Stockport Road, Levenshulme, Manchester, M19 3NP, United Kingdom

      IIF 58
  • White, John
    British born in January 1969

    Resident in United Kingdom

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

      IIF 59
    • icon of address The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 60
  • White, John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, -22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 61
    • icon of address 21, Berkeley Road, Shirley, Solihull, West Midlands, B90 2HS, United Kingdom

      IIF 62
    • icon of address The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 63
  • White, John
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82b, Charminster Avenue, Bournemouth, BH9 1SE, United Kingdom

      IIF 64
  • Mr John White
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Cassiobury Drive, Watford, Herts, WD17 3AL, England

      IIF 65
    • icon of address 167, Cassiobury Drive, Watford, Herts, WD17 3AL, United Kingdom

      IIF 66 IIF 67
  • Mr John White
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, Dorset, BH8 9RT, England

      IIF 68
    • icon of address 312, Charminster Road, Bournemouth, Dorset, BH8 9RT, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Mr Stewart John White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Unit 5 Evolution, St. Davids Park, Ewloe, Deeside, CH5 3XP, United Kingdom

      IIF 72
  • White, John

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

      IIF 73
  • White, John
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, St. Leonards Road, Windsor, Berkshire, SL4 3BP, England

      IIF 74
  • White, John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, John
    British sales born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Charminster Road, Bournemouth, BH8 9RT, United Kingdom

      IIF 80
  • John White
    British born in January 1969

    Resident in United Kingdom

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

      IIF 81
  • Mr Stewart John White
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockport Business & Innovation Centre, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 82
  • Mr John White
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old, Post Office, 137-139 Long Street Dordon, Tamworth, B78 1SH

      IIF 83
    • icon of address The Old Post Office, 137139 Long Street, Dordon, Tamworth, B78 1SH, England

      IIF 84
  • Mr John White
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 85
  • John White
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pdq Workspace, Factory Road, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,443 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,264 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 59 - Director → ME
    icon of calendar 2019-12-03 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 76 - Director → ME
  • 5
    SHOREWOOD BLUEPRINT LIMITED - 2012-06-01
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    IIF 77 - Director → ME
  • 6
    icon of address C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Dsg Unit 5 Evolution House, Lakeside Business Village, St. Davids Park, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,421 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address C/o Dsg Unit 5 Evolution St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,375 GBP2025-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit C, Citrus House, 602 Wimborne Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    -57,859 GBP2024-07-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 13
    icon of address 167 Cassiobury Drive, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,852 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 310-312 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 15
    FABIAN RETAIL LIMITED - 2003-09-16
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    icon of calendar 2003-09-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 92 Barcicroft Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address The Old Post Office 137139 Long Street, Dordon, Tamworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,934 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 99 Brook Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 18 -22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 61 - Director → ME
  • 20
    icon of address Lock 90 Deansgate Locks, 8 Trumpet Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,871 GBP2016-02-19 ~ 2017-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 22
    WOODSIDE HOLIDAY PARK LIMITED - 2020-10-05
    icon of address 41 Chester Street, Flint, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -834,176 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    33,455 GBP2024-09-30
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 74 - Director → ME
  • 24
    icon of address 312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,898 GBP2017-03-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 47 - Director → ME
  • 26
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address The Sweet Shop, 48 Parsonage Green, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address 48 Parsonage Green, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 310-312 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,865 GBP2017-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 33 - Director → ME
  • 33
    icon of address 312 Charminster Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 64 - Director → ME
  • 34
    icon of address The Old Post Office, 137-139 Long Street Dordon, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    829 GBP2016-03-31
    Officer
    icon of calendar 2003-02-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -173,639 GBP2024-12-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,967 GBP2024-12-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541,732 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    DUDEK LIMITED - 2004-05-21
    J WHITE & SONS CARAVAN TRANSPORT LIMITED - 2013-04-30
    icon of address 41 Chester Street, Flint, Flinthsire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 39
    icon of address 41 Chester Street, Flint, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,082 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 41 Chester Street, Flint, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,250 GBP2024-02-28
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 41
    SPS WESSEX LTD - 2021-10-22
    icon of address 310-312 Charminster Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,170 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 52 - Director → ME
Ceased 15
  • 1
    icon of address Trusolv Ltd Grove House Merdians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2023-06-30
    Officer
    icon of calendar 2018-01-15 ~ 2018-08-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-01-17
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Dsg Unit 5 Evolution House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2020-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-29
    IIF 2 - Director → ME
    icon of calendar 2014-08-14 ~ 2015-09-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-11-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    STEVTON (NO.359) LIMITED - 2006-08-31
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-23 ~ 2018-12-21
    IIF 78 - Director → ME
  • 4
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2018-05-09
    IIF 75 - Director → ME
  • 5
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    CASMI (114) LIMITED - 2003-03-21
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    icon of calendar 2003-03-31 ~ 2003-09-18
    IIF 10 - Director → ME
  • 6
    icon of address 40 Watton Lane, Water Orton, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2018-01-31
    Officer
    icon of calendar 2011-01-20 ~ 2011-01-21
    IIF 62 - Director → ME
  • 7
    icon of address R J Hull & Co (accountants) Ltd, 312 Charminster Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    773,727 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2015-12-17
    IIF 43 - Secretary → ME
  • 8
    icon of address 312 Charminster Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2014-02-11
    IIF 80 - Director → ME
  • 9
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960 GBP2016-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-04-15
    IIF 27 - Director → ME
  • 10
    icon of address 39a Pine Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,186 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-09-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-09-17
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    WESSEX BUILDING DEVELOPMENTS LTD - 2014-11-13
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,587 GBP2020-01-31
    Officer
    icon of calendar 2014-05-30 ~ 2015-10-13
    IIF 24 - Director → ME
  • 12
    icon of address 312 Charminster Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2014-09-18
    IIF 25 - Director → ME
  • 13
    icon of address 312 Charminster Road, Charminster, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    590,753 GBP2024-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2015-12-17
    IIF 42 - Secretary → ME
  • 14
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2013-12-01
    IIF 12 - Director → ME
  • 15
    icon of address 48 Parsonage Green, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2011-11-08
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.