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 Charles Michael Bartholomew

    Related profiles found in government register
  • Mr Charles Michael Bartholomew
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 1
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 2 IIF 3
  • Mr Charles Michael Bartholomew
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 4
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 5
    • Normedica House, 4 Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 6
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, England

      IIF 7
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, United Kingdom

      IIF 8
    • 6 South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, England

      IIF 9
  • Charles Bartholomew
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 South Mill Road, Amesbury, Wiltshire, Wiltshire, SP4 7HR, England

      IIF 10
  • Bartholomew, Charles Michael
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 11
  • Bartholomew, Charles Michael
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, DL10 7JH, England

      IIF 12
    • Cross Hands Business Park, Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, SA14 6RE, Wales

      IIF 13
    • Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 14
    • Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE

      IIF 15 IIF 16
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 17 IIF 18
    • Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

      IIF 19
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, England

      IIF 20
    • 6, South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, United Kingdom

      IIF 21
    • 6, South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, Wales

      IIF 22
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 23
    • 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 24
    • 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 25 IIF 26
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 27
    • Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 28
  • Bartholomew, Charles Michael
    British business consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 29
  • Bartholomew, Charles Michael
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 30
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, Wales

      IIF 31
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 32 IIF 33 IIF 34
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, England

      IIF 35
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Enterprise House, Ocean Way, Ocean Village, Southampton, SO14 3XB, United Kingdom

      IIF 42
    • Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 43 IIF 44
  • Bartholomew, Charles Michael
    British consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 45
  • Bartholomew, Charles Michael
    British consultant accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Cart Shed, Court Lane, Avon, Christchurch, Dorset, BH23 7BG, England

      IIF 46
  • Bartholomew, Charles Michael
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Carters Lane, Kiln Farm, Milton Keynes, MK11 3ER, United Kingdom

      IIF 47
  • Bartholomew, Charles Michael
    British finance director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Normedica House, 4 Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 48
  • Bartholomew, Charles
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 South Mill Road, Amesbury, Wiltshire, Wiltshire, SP4 7HR, England

      IIF 49
  • Bartholomew, Charles Michael
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 82 Whitchurch Road, Cardiff, South Wales, CF14 3LX

      IIF 50
    • 4, Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ER, England

      IIF 51
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 52
  • Bartholomew, Charles Michael

    Registered addresses and corresponding companies
    • The Old Cart Shed, Court Lane, Avon, Christchurch, Dorset, BH23 7BG, England

      IIF 53
    • 4, Carters Lane, Kiln Farm, Milton Keynes, MK11 3ER, United Kingdom

      IIF 54
    • Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 55
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 56
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    ATKINS TRAVEL LIMITED
    - now 02314542
    SPECREACH LIMITED - 1989-02-22
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -400,112 GBP2023-11-01 ~ 2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 25 - Director → ME
  • 2
    CATALYST (UK) LTD.
    - now 07709056
    SHAIB LTD - 2011-10-04
    The Old Cart Shed Court Lane, Avon, Christchurch, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,900 GBP2017-12-31
    Officer
    2011-12-13 ~ dissolved
    IIF 46 - Director → ME
    2012-05-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    CELTIC CLADDING SERVICES LTD
    06985500
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    158,859 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 16 - Director → ME
  • 4
    COLLABORATIVE PRINT GROUP LTD
    11674368
    6 South Mill Road, Amesbury, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EMBRACE INVESTMENTS LTD
    13847693
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,942 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EMBRACE STEEL GROUP LTD
    - now 12939220
    SPECIAL STRUCTURAL VENTURES LTD
    - 2021-09-17 12939220
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Officer
    2020-10-08 ~ now
    IIF 49 - Director → ME
  • 7
    EMBRACE TRAVEL GROUP LTD
    13423778
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2021-05-27 ~ now
    IIF 24 - Director → ME
  • 8
    ESG BIDCO 2 LTD
    15508789 13911341
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 18 - Director → ME
  • 9
    ESG BIDCO1 LTD
    13911341 15508789
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-02-11 ~ now
    IIF 17 - Director → ME
  • 10
    ETG BIDCO1 LTD
    13426779
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ now
    IIF 22 - Director → ME
  • 11
    HAMBLETON STEEL GROUP LTD
    10635312
    Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,726,186 GBP2024-12-31
    Officer
    2022-05-25 ~ now
    IIF 12 - Director → ME
  • 12
    HAMBLETON STEEL LIMITED
    - now 03106954
    LOANZONE LIMITED - 1995-11-29
    Gatherley Road, Brompton On Swale, Richmond, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,496,151 GBP2024-12-31
    Officer
    2022-05-25 ~ now
    IIF 19 - Director → ME
  • 13
    PRESTIGE FLIGHTS LIMITED
    09357500
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 26 - Director → ME
  • 14
    PRESTIGE HOLIDAYS LIMITED
    - now 02347881
    SETAIM LIMITED - 1989-10-23
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 27 - Director → ME
  • 15
    PRESTIGE HOLIDAYS PARTNERSHIP LLP
    OC438532
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    446,374 GBP2025-03-31
    Officer
    2024-07-31 ~ now
    IIF 52 - LLP Designated Member → ME
  • 16
    SHUFFLEBOTTOM LIMITED
    - now 02016366
    M.W.S. WELDING (LLANDEILO) LIMITED - 1989-06-28
    Cross Hands Business Park Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    9,210,926 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 13 - Director → ME
  • 17
    TEAM ENTREPRENEURS LIMITED
    10110712
    6 South Mill Road, Amesbury, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,024 GBP2024-03-31
    Officer
    2016-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    TRIBES TRAVEL LIMITED
    03490816
    Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,722 GBP2024-10-31
    Officer
    2023-02-13 ~ now
    IIF 28 - Director → ME
  • 19
    WAA (HOLDINGS) LIMITED
    - now 06482962
    SHUFFLEBOTTOM (HOLDINGS) LIMITED - 2008-02-15
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,345,833 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 15 - Director → ME
  • 20
    WBAC LTD.
    08804391
    Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 29 - Director → ME
Ceased 23
  • 1
    ALPHAGENIX LTD - now
    PFLEXX SPORTS GLOBAL LTD
    - 2021-09-23 11618977
    UK HEALTH HUB LTD
    - 2020-12-03 11618977
    Normedica House, 4 Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,581 GBP2023-10-31
    Officer
    2020-12-02 ~ 2021-09-21
    IIF 48 - Director → ME
    Person with significant control
    2020-12-02 ~ 2021-09-21
    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
  • 2
    AMULET HOTKEY LTD
    - now 02505963
    AMULET ELECTRONICS LIMITED - 2005-11-10
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2014-02-03
    IIF 45 - Director → ME
    2013-03-05 ~ 2014-02-03
    IIF 55 - Secretary → ME
  • 3
    AUGUSTUS GROUP LTD.
    - now 10050195
    EQUIRED LIMITED
    - 2016-07-18 10050195
    Mappin House, Winsley Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,669,242 GBP2017-12-31
    Officer
    2016-03-08 ~ 2017-09-05
    IIF 34 - Director → ME
  • 4
    COMPANY TECHNOLOGY GROUP PLC
    - now 10357908
    KAREHOLD GROUP PLC
    - 2016-09-27 10357908
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-02 ~ 2017-01-16
    IIF 41 - Director → ME
  • 5
    CVT LIMITED
    - now 02670152
    POLARON CVT LIMITED - 2006-03-24
    FASTTRAK SOFTWARE PUBLISHING LIMITED - 1998-01-30
    FASTCAD RETAIL PRODUCTS LIMITED - 1996-02-14
    ITERATIVE IMAGING LTD. - 1994-07-18
    Suite 7 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ 2015-05-21
    IIF 47 - Director → ME
    2014-01-20 ~ 2015-05-21
    IIF 54 - Secretary → ME
  • 6
    CVT PARTNERS LLP
    OC391051
    4 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (28 parents)
    Officer
    2014-02-11 ~ 2015-05-22
    IIF 51 - LLP Designated Member → ME
  • 7
    EMBRACE STEEL GROUP LTD
    - now 12939220
    SPECIAL STRUCTURAL VENTURES LTD
    - 2021-09-17 12939220
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Person with significant control
    2020-10-08 ~ 2022-06-23
    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
  • 8
    FYNANTEC GROUP PLC
    10357525
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-02 ~ 2017-01-16
    IIF 39 - Director → ME
    Person with significant control
    2016-09-02 ~ 2017-11-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    JETSTREAM PROFIT LLP
    OC333065
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-19 ~ 2014-04-01
    IIF 50 - LLP Designated Member → ME
  • 10
    JSP VENTURES LTD
    08791267
    Illyria House, 6 High Beeches, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ 2015-05-21
    IIF 30 - Director → ME
  • 11
    LARA GROUP LIMITED - now 10245694
    LARA GROUP PLC - 2022-06-27 10245694
    UOVO GROUP PLC
    - 2018-03-11 10245668 10245694
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-22 ~ 2017-01-16
    IIF 23 - Director → ME
    2016-06-22 ~ 2017-01-16
    IIF 59 - Secretary → ME
  • 12
    MBH CORPORATION PLC - now
    EQUIRED GROUP PLC
    - 2018-01-15 10238873
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 13 offsprings)
    Officer
    2016-06-20 ~ 2017-01-16
    IIF 38 - Director → ME
    2016-06-20 ~ 2017-01-16
    IIF 60 - Secretary → ME
    Person with significant control
    2016-06-20 ~ 2017-11-30
    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
  • 13
    PEOPLE SERVICES GROUP PLC
    - now 10281631 05799085
    PLANET 88 GROUP PLC
    - 2016-10-05 10281631
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ 2017-01-16
    IIF 37 - Director → ME
    2016-07-15 ~ 2017-01-16
    IIF 58 - Secretary → ME
    Person with significant control
    2016-07-15 ~ 2017-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    REDELEVEN GROUP PLC
    10281608
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ 2017-01-16
    IIF 40 - Director → ME
    2016-07-15 ~ 2017-01-16
    IIF 57 - Secretary → ME
    Person with significant control
    2016-07-15 ~ 2017-11-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RESURGENCE HEALTH LIMITED - now 08493738
    AHG SERVICES LTD - 2025-08-07
    THE HEALTHY & HAPPY HOME COMPANY LIMITED - 2020-01-28
    PFLEXX SPORTS LTD.
    - 2019-09-12 11120399
    CLEAR DIRECTION HEALTHCARE LTD
    - 2018-09-03 11120399
    Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-09-01 ~ 2019-01-01
    IIF 14 - Director → ME
  • 16
    RINNIK LIMITED
    10315829
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,924,168 EUR2017-12-31
    Officer
    2017-02-08 ~ 2017-09-05
    IIF 43 - Director → ME
  • 17
    THE MARKETING GROUP PLC
    09604581
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 offsprings)
    Officer
    2016-04-13 ~ 2017-04-20
    IIF 35 - Director → ME
  • 18
    THE OUTSHINE GROUP PLC
    10402271
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-29 ~ 2017-01-16
    IIF 11 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-11-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    ULYSSES GROUP LTD.
    - now 10196921
    PUBLICIST GROUP LIMITED
    - 2016-07-01 10196921
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,492,593 EUR2017-12-31
    Officer
    2016-05-24 ~ 2017-09-05
    IIF 42 - Director → ME
  • 20
    UNITELY GROUP PLC
    10107564
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ 2017-01-16
    IIF 33 - Director → ME
    2016-04-06 ~ 2017-01-16
    IIF 56 - Secretary → ME
  • 21
    UOVO GROUP PLC - now 10245668
    LARA GROUP PLC
    - 2018-03-11 10245694 10245668
    CHILDCARE GROUP PLC
    - 2016-10-20 10245694
    XTOPIA GROUP PLC
    - 2016-09-07 10245694
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-22 ~ 2017-01-16
    IIF 36 - Director → ME
    2016-06-22 ~ 2017-01-16
    IIF 61 - Secretary → ME
  • 22
    VODRUM LIMITED
    10313212
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,700,000 EUR2017-12-31
    Officer
    2017-02-08 ~ 2017-09-05
    IIF 44 - Director → ME
  • 23
    WBB GROUP LIMITED
    10054590
    Mappin House, Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,739,699 EUR2017-12-31
    Officer
    2016-06-27 ~ 2017-09-05
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.