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 Alexander Saul Murray Willcock

    Related profiles found in government register
  • Mr Alexander Saul Murray Willcock
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemps Farm Business Park, London Road, Balcombe, Haywards Heath, RH17 6JH, England

      IIF 1
    • icon of address Kemps House, London Road, Balcombe, Haywards Heath, RH17 6JH, England

      IIF 2
    • icon of address 2 London Wall Place, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 3
  • Willcock, Alexander Saul Murray
    British designer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fetter Lane, London, EC4A 1EQ, United Kingdom

      IIF 4
  • Willcock, Alexander Saul Murray
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemps Farm Business Park, London Road, Balcombe, Haywards Heath, RH17 6JH, England

      IIF 5
    • icon of address 2 London Wall Place, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 6
  • Willcock, Alexander Saul Murray
    British founder born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fetter Lane, London, England, EC4A 1EQ

      IIF 7
  • Mrs Lindsey Claire Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisherwick Road, Whittington, Lichfield, Staffs, WS14 9LH

      IIF 8
  • Ms Lindsey Claire Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asher House, Asher Lane Business Park, Ripley, Derbyshire, DE5 3SW, England

      IIF 9 IIF 10
  • Mrs Lindsey Claire Williams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Half Moon Lane, Grundisburgh, Woodbridge, Suffolk, IP13 6UE, England

      IIF 11
  • Willcock, Alexander Saul Murray
    British buying director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland Square, London, W2 6DD

      IIF 12
  • Willcock, Alexander Saul Murray
    British creative director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 37 Randolph Crescent, London, W9 1DP

      IIF 13
  • Challans, Clare Wendy
    British buying director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Queens Gardens, Tadcaster, LS24 9HD, United Kingdom

      IIF 14
  • Mr Christopher John Davies
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, United Kingdom

      IIF 15
  • Mrs Reena Anderson-bickley
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Dell, Westbury-on-trym, Bristol, BS9 3UD, England

      IIF 16 IIF 17
  • Willcock, Alexander Saul Murray
    British creative director

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland Square, London, W2 6DD

      IIF 18
  • Williams, Lindsey Claire
    British chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden Byre 2, Fulfen Farm Cappers Lane, Lichfield, Staffordshire, WS14 9JP

      IIF 19 IIF 20
    • icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH

      IIF 21
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 22
    • icon of address Asher House, Asher Lane Business Park, Asher Lane, Ripley, Derbyshire, DE5 3SW, England

      IIF 23
    • icon of address C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire, WS14 9LH

      IIF 24
  • Williams, Lindsey Claire
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asher House, Asher Lane Business Park, Ripley, Derbyshire, DE5 3SW, England

      IIF 25
  • Williams, Lindsey Claire
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Peters Lodge, 2 Stonegrove, Edgware, HA8 7TY

      IIF 26
  • Williams, Lindsey Claire
    British group chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Futures House, Building 435, Argosy Road, Castle Donington, Derbyshire, DE74 2SA, United Kingdom

      IIF 27 IIF 28
    • icon of address Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 29
    • icon of address Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, United Kingdom

      IIF 30 IIF 31
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 32
  • Williams, Lindsey Claire
    British trustee born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisherwick Road, Whittington, Lichfield, Staffs, WS14 9LH

      IIF 33
    • icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield, WS14 9LH

      IIF 34
  • Chawla, Daveneet Singh
    British buying director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Chawlson House, Commercial Road, London, E1 2BT

      IIF 35
    • icon of address 191-193, Commercial Road, London, E1 2BT

      IIF 36
    • icon of address 191-193, Commercial Road, London, E1 2BT, England

      IIF 37 IIF 38 IIF 39
    • icon of address 191-193, Commercial Road, London, E1 2BT, United Kingdom

      IIF 40
  • Chawla, Daveneet Singh
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 41 IIF 42
    • icon of address 191-193, Commercial Road, London, E1 2BT, England

      IIF 43
    • icon of address 191-193, Commercial Road, London, E1 2BT, United Kingdom

      IIF 44
    • icon of address Chawlson House 191-193, Commercial Road, London, E1 2BT, England

      IIF 45
    • icon of address Chawlson House, 191-193, Commercial Road, London, E1 2BT, United Kingdom

      IIF 46
    • icon of address 191-193, Commercial Road, Whitechapel, London, E1 2BT, United Kingdom

      IIF 47
  • Chawla, Daveneet Singh
    British purchasing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191 -193, Commercial Road, London, E1 2BT, England

      IIF 48
    • icon of address 195/199, Commercial Road, London, E1 2BT, England

      IIF 49
    • icon of address Chawlson House 191-193, Commercial Road, London, England

      IIF 50
  • Maitland-price, William Maldwyn
    British buying director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glebelands, Bobbington, Stourbridge, West Midlands, DY5 5DL

      IIF 51
  • Maitland-price, William Maldwyn
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AG, England

      IIF 52
  • Vaughan-jones, Andrew Henry
    British buying director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire, DN6 7NA

      IIF 53
  • Williams, Lindsey Claire
    British buying director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF

      IIF 54
  • Williams, Lindsey Claire
    British buying merch born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grain Store, Dickens Lane, Tilsworth, Bedfordshire, LU7 9PX

      IIF 55
  • Williams, Lindsey Claire
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Half Moon Lane, Grundisburgh, Woodbridge, Suffolk, IP13 6UE, England

      IIF 56
  • Arneaud, Suky
    British buying director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 57
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 58
  • Davies, Christopher John
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ, England

      IIF 59
  • Davies, Christopher John
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Nestor Court, Teston, Maidstone, Kent, ME18 5AD

      IIF 60
  • Wrightson, Andrew
    British buying director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Webbs Of Wychbold, Worcester, Road, Wychbold, Droitwich, Worcestershire, WR9 0DG

      IIF 61
  • Anderson-bickley, Reena
    British buying director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Julian Road, Bristol, BS9 1LB

      IIF 62
  • Anderson-bickley, Reena
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Dell, Westbury-on-trym, Bristol, BS9 3UD, England

      IIF 63
    • icon of address Unit 21, Brookgate, Bristol, BS3 2UN, England

      IIF 64
  • Anderson-bickley, Reena
    British sales manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Passage Road, Bristol, Somerset, BS9 3LF, United Kingdom

      IIF 65
  • Anderson-bickley, Reena
    British student born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Dell, Westbury-on-trym, Bristol, BS9 3UD, England

      IIF 66
  • Mr James David Blacklock
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Weeks, David Collin
    British buyer born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Titanium 1, King's Inch Place, Glasgow, PA4 8WF

      IIF 68
  • Weeks, David Collin
    British buyer/manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Frederick Street, Edinburgh, EH2 2HB, Scotland

      IIF 69
    • icon of address Office Unit 23, Mulltrees Walk, Edinburgh, EH1 3DQ, Scotland

      IIF 70
  • Weeks, David Collin
    British buying director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Frederick Street, Edinburgh, EH2 2HB, Scotland

      IIF 71
  • Weeks, David Collin
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37b/2, Williams Street, Edinburgh, EH37 9QN, Scotland

      IIF 72
  • Maitland-price, William Maldwyn
    British consultant born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 68, Dyserth Road, Rhyl, Clwyd, LL18 4DS, Wales

      IIF 73
  • Mr Andrew Findley
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Williams, Lindsey Claire
    British director of housing services born in April 1964

    Registered addresses and corresponding companies
    • icon of address 9 Bradwell Croft, Sutton Coldfield, West Midlands, B75 5TQ

      IIF 75 IIF 76
  • Davies, John Christopher
    British buying director born in May 1947

    Registered addresses and corresponding companies
  • Williams, Lindsey Claire
    British director of housing services

    Registered addresses and corresponding companies
    • icon of address 9 Bradwell Croft, Sutton Coldfield, West Midlands, B75 5TQ

      IIF 82 IIF 83
  • Anderson Bickley, Reena
    British

    Registered addresses and corresponding companies
    • icon of address 125 Passage Road, Bristrol, Glos, BC9 3LF

      IIF 84
  • Blacklock, James David
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14674078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Blacklock, James David
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 66 Hanover Street, Edinburgh, EH2 1EL

      IIF 87
    • icon of address C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh, EH2 1EL

      IIF 88
  • Blacklock, James David
    British merchandising director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 5 Inchinnan, Drive, Inchinnan, Renfrew, PA4 9AF

      IIF 89
  • Razainjafy Mamitiana, Berthe Odile
    Malagasy buying director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Coach House, Hatton House, Hatton, Warwick, CV35 7LD, United Kingdom

      IIF 90
  • Findley, Andrew
    British buying director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 16 Ormonde Road, Poole, Dorset, BH13 6DF

      IIF 91
  • Findley, Andrew
    British chief operating officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westons Point House, Westons Point Boatyard, Turks Lane, Poole, Dorset, BH14 8EW, United Kingdom

      IIF 92
  • Findley, Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Findley, Andrew
    British teacher born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Court School, Knoll House Knoll Lane, Corfe Mullen Wimborne, Dorset, BH21 3RF

      IIF 94
  • Razainjafy Mamitiana, Berthe Odile
    Malagasy buying director

    Registered addresses and corresponding companies
    • icon of address 2, The Coach House, Hatton House, Hatton, Warwick, CV35 7LD, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 32 Julian Road, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 62 - Director → ME
  • 2
    icon of address 191-193 Commercial Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    121,787 GBP2024-06-30
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    29,023 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 195/199 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,148,028 GBP2024-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 49 - Director → ME
  • 5
    MANGO RIVER INVESTMENTS LIMITED - 2018-06-12
    SYLVAN ROAD LIMITED - 2018-07-31
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,312,319 GBP2024-01-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 5 Dartmouth Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 7
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 32 - Director → ME
  • 8
    EMPORL LIMITED - 1984-09-20
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address 191 -193 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,893 GBP2024-08-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address 18 The Dell, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    AMBER VALLEY HOUSING LIMITED - 2011-09-14
    icon of address Futures House Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 29 - Director → ME
  • 12
    DAVENTRY & DISTRICT HOUSING LIMITED - 2016-05-27
    icon of address Futures House Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, United Kingdom
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Unit 21 Brookgate, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 85 - Director → ME
  • 15
    icon of address C/o Cork Gully Llp, 52 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 191-193 Commercial Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 2 London Wall Place 6th Floor, 2 London Wall Place, London, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,583 GBP2016-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,778 GBP2024-08-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address Chawlson House 191-193 Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 50 - Director → ME
  • 20
    icon of address C/o Teneo Financial Advisory Limited, 3rd Floor, Edinburgh
    In Administration Corporate (8 parents)
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 87 - Director → ME
  • 21
    MAGNETS 2020 LTD - 2020-07-28
    icon of address The Pavilion, Queens Gardens, Tadcaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67,238 GBP2024-04-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 68 Dyserth Road, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 73 - Director → ME
  • 23
    MACKAYS STORES LIMITED - 2020-08-05
    icon of address C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 88 - Director → ME
  • 24
    icon of address Symonds & Co Chartered Accountants Sunny Nook, Barhatch Road, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    967,468 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 58 - Director → ME
  • 26
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,894 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 57 - Director → ME
  • 27
    CLEARANCE PRODUCTS UK LIMITED - 2010-01-08
    icon of address 23 Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 52 - Director → ME
  • 28
    icon of address 191-193 Chawlson House, Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 47 - Director → ME
  • 29
    icon of address 191-193 Chawlson House, Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 35 - Director → ME
  • 30
    INDICA ENTERPRISES LIMITED - 1987-03-19
    icon of address 191-193 Commercial Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    32,993,160 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 36 - Director → ME
  • 31
    icon of address 103 Scotney Gardens, St Peters Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-12 ~ dissolved
    IIF 60 - Director → ME
  • 32
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,769,841 GBP2020-11-30
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 33
    PEI GARDENING LTD - 2007-06-04
    icon of address 2 The Coach House, Hatton House, Hatton, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,436 GBP2024-04-30
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 90 - Director → ME
    icon of calendar 2007-04-25 ~ now
    IIF 95 - Secretary → ME
  • 34
    icon of address Chawlson House 191-193 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Director → ME
  • 35
    icon of address 191-193 Commercial Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,711,326 GBP2024-08-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 37 - Director → ME
  • 36
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 69 - Director → ME
  • 37
    icon of address 191-193 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 43 - Director → ME
  • 38
    ST. GILES HOME LIMITED - 1983-02-28
    ST. GILES HOME - 1983-12-06
    icon of address Fisherwick Road, Whittington, Lichfield, Staffs
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 39
    icon of address 18 The Dell, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Chawlson House 191-193, Commercial Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    512,174 GBP2024-08-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 46 - Director → ME
  • 41
    icon of address 3 Half Moon Lane, Grundisburgh, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,954 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 12 Frederick Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 71 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    224 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 191-193 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,980,022 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 38 - Director → ME
  • 45
    icon of address 191-193 Commercial Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 39 - Director → ME
  • 46
    icon of address Webbs Of Wychbold, Worcester, Road, Wychbold, Droitwich, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    23,039,823 GBP2025-01-05
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 61 - Director → ME
  • 47
    HMS (1006) LIMITED - 2014-09-19
    icon of address 7th Floor St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 72 - Director → ME
  • 48
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 70 - Director → ME
Ceased 32
  • 1
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    29,023 GBP2021-07-31
    Officer
    icon of calendar 2014-03-03 ~ 2021-08-02
    IIF 25 - Director → ME
  • 2
    icon of address Cawley House, 149-155 Canal Street, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    871,522 GBP2024-07-31
    Officer
    icon of calendar 2014-03-03 ~ 2021-01-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 10 - Has significant influence or control OE
  • 3
    RAGGED TOOTH INVESTMENTS LIMITED - 2002-05-13
    icon of address 3 Morleys Place, Sawston, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2013-12-23
    IIF 65 - Director → ME
    icon of calendar 2003-02-14 ~ 2003-08-22
    IIF 84 - Secretary → ME
  • 4
    icon of address C/o Edge Foundation 44, Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2009-09-10 ~ 2014-12-01
    IIF 19 - Director → ME
  • 5
    icon of address Castle Court School, Knoll House Knoll Lane, Corfe Mullen Wimborne, Dorset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2022-05-14
    IIF 94 - Director → ME
  • 6
    CHOOSEALL LIMITED - 2000-01-27
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2015-03-02
    IIF 92 - Director → ME
  • 7
    CLUBARON LIMITED - 1983-09-16
    NORTHERN UPHOLSTERY LIMITED - 2001-02-15
    NEW DFS FURNITURE LIMITED - 1988-02-19
    icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2019-03-27
    IIF 53 - Director → ME
  • 8
    icon of address Potterne House, 1 Potterne Way, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -96,736 GBP2023-09-30
    Officer
    icon of calendar 2007-04-15 ~ 2012-09-26
    IIF 91 - Director → ME
  • 9
    icon of address Futures House Building 435, Argosy Road, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2024-07-15
    IIF 28 - Director → ME
  • 10
    WH 337G LIMITED - 2007-07-20
    icon of address Futures House Building 435 Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ 2024-07-15
    IIF 30 - Director → ME
  • 11
    icon of address Futures House Building 435, Argosy Road, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2024-07-15
    IIF 27 - Director → ME
  • 12
    icon of address 196 Tottenham Court Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-03-28
    IIF 80 - Director → ME
  • 13
    icon of address The Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-28
    IIF 81 - Director → ME
  • 14
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    HEALS CONTRACTS LIMITED - 1992-03-05
    icon of address Heals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    806,891 GBP2018-09-15
    Officer
    icon of calendar ~ 1998-03-28
    IIF 77 - Director → ME
  • 15
    icon of address 196 Tottenham Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar ~ 1997-08-04
    IIF 79 - Director → ME
  • 16
    HEAL'S (1990) LIMITED - 1997-02-04
    HEAL'S GROUP LIMITED - 1997-03-17
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    icon of address The Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-03-28
    IIF 78 - Director → ME
  • 17
    HOOTY'S DISCOUNT CLUB LIMITED - 1994-07-21
    HOOTY'S SUPPLIES (WHOLESALE) LIMITED - 1994-05-11
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-28 ~ 2011-03-31
    IIF 51 - Director → ME
  • 18
    HOUSEMARK ONLINE SERVICES LIMITED - 2004-01-07
    icon of address Unit A1 Viscount Centre, Millburn Hill Road, Coventry, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2010-03-01
    IIF 20 - Director → ME
  • 19
    IMAGINI RESEARCH EUROPE LIMITED - 2006-10-30
    IMAGINI RESEARCH LIMITED - 2005-11-11
    icon of address Nielsen House John Smith Drive, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2015-05-11
    IIF 4 - Director → ME
  • 20
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-09-10
    IIF 55 - Director → ME
  • 21
    ELLA FORUMS COMMUNITY INTEREST COMPANY - 2024-10-18
    icon of address 112 Wemborough Road, Stanmore, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,125 GBP2021-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2020-06-04
    IIF 26 - Director → ME
  • 22
    MACKAYS STORES LIMITED - 2020-08-05
    icon of address C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-18 ~ 2012-11-30
    IIF 89 - Director → ME
    icon of calendar 2011-11-15 ~ 2015-02-21
    IIF 54 - Director → ME
  • 23
    MAKER&SON LIMITED - 2022-10-04
    icon of address C/o Frp Advisory Trading Ltd, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,791,003 GBP2021-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2022-08-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2022-08-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 18 Dukes Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-21 ~ 2004-11-16
    IIF 13 - Director → ME
    icon of calendar 1998-12-21 ~ 2000-03-22
    IIF 18 - Secretary → ME
  • 25
    icon of address 1, Exchange Court Brabourne Avenue, Wolverhampton Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 75 - Director → ME
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 83 - Secretary → ME
  • 26
    CONRAN SHOP LIMITED(THE) - 2020-04-01
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-05-24 ~ 1998-11-03
    IIF 12 - Director → ME
  • 27
    ST GILES CARE AGENCY LIMITED - 2016-10-18
    icon of address St Giles Hospice, Fisherwick Road, Whittington, Lichfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-11-01
    IIF 34 - Director → ME
  • 28
    ST. GILES HOME LIMITED - 1983-02-28
    ST. GILES HOME - 1983-12-06
    icon of address Fisherwick Road, Whittington, Lichfield, Staffs
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2022-12-12
    IIF 33 - Director → ME
  • 29
    icon of address St Giles Hospice Fisherwick Road, Whittington, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    102 GBP2018-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2023-05-23
    IIF 21 - Director → ME
  • 30
    BOXBRAID LIMITED - 1985-10-18
    icon of address C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-12-12
    IIF 24 - Director → ME
  • 31
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040,898 GBP2020-03-31
    Officer
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 76 - Director → ME
    icon of calendar 2000-09-07 ~ 2003-01-16
    IIF 82 - Secretary → ME
  • 32
    icon of address C/o Anthony Collins Solicitors Llp, 134 Edmond Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-02-18 ~ 2024-07-14
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.