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 David Samuel Enrico Williams

    Related profiles found in government register
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1 IIF 2
  • Mr David Samuel Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Mr David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 4
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 5
    • icon of address C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 6
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 7
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 8
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 9
  • David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 10
  • Mr David Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Williams, David Samuel Enrico
    British ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Mr David Samuel Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David William Hastie
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 20
    • icon of address 16, William Street, Edinburgh, Midlothian, EH3 7NH

      IIF 21
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 22
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
  • Hastie, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 26
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, Scotland

      IIF 27
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 28 IIF 29
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Hastie, David William
    British customer service manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 31
  • Hastie, David William
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 32
  • Hastie, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Young Street, Edinburgh, City Of Edinburgh, EH2 4HU, Uk

      IIF 33
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 34
  • Hastie, David William
    British operations director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Wylde, Bury, Lancashire, BL9 0LA, England

      IIF 35
  • Mr David William Shrimpton
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, North Yorkshire, YO61 2RA, England

      IIF 39
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 40
  • Mr David Price Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 41
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 42
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 43
  • Shrimpton, David William
    British cleaning company born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 44
  • Shrimpton, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 45
  • Shrimpton, David William
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebor House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 49
  • Shrimpton, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 50
    • icon of address The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 51
  • Shrimpton, David William
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 52
    • icon of address The Cottage - Plump House Farm, Moor Lane, Myton-on-swale, York, North Yorkshire, YO61 2RA, England

      IIF 53
  • Williams, David Samuel
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
  • Williams, David Samuel Enrico
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
  • Mr David Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 56
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 57
    • icon of address Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 58
  • Williams, David Price
    British chief executive officer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 59
  • Williams, David Price
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 60
    • icon of address Bank House, Southwick Square, Southwich, West Sussex, BN42 4FN, United Kingdom

      IIF 61
  • Williams, David Price
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 404 Albany House 324-326, Regent Street, London, W1B 3HH

      IIF 62
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 63
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 64 IIF 65
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 66
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 67
  • Shrimpton, David
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 South Drive, Harrogate, North Yorkshire, HG2 0DJ, United Kingdom

      IIF 68
  • Williams, David
    British publisher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 69
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 70
  • Williams, David Samuel Enrico
    British systems analyst born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 71
  • Mr David Williams
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 72 IIF 73 IIF 74
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 75
  • Williams, David
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 76
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 72, New Bond Street, London, W1F 1RR, England

      IIF 77
  • Mr David William Shirmpton
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 78
  • Shrimpton, David William
    British sales commercial finance born in September 1979

    Registered addresses and corresponding companies
    • icon of address Flat 6 Harlow Oval Court, Harlow Oval, Harrogate, North Yorkshire, HG2 0DT

      IIF 79
  • Williams, David
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, Wales

      IIF 80
  • Williams, David Samuel
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 81
  • Williams, David Samuel
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 45 Hoxton Square, London, N1 6PD, England

      IIF 88
  • Shrimpton, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Old Hall Street, 307 Cotton Exchange, Liverpool, L3 9LQ, England

      IIF 89
  • Williams, David
    British c.e.o born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 90
  • Williams, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 91
    • icon of address 72, New Bond Street, London, W1S 1RR, England

      IIF 92
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 93
  • Williams, David
    British fund manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 94
  • Williams, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 95
  • Williams, David
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Samuel Enrico

    Registered addresses and corresponding companies
    • icon of address 72, New Bond Street, London, W1F 1RR, England

      IIF 99
  • Williams, David
    born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 100
  • Shrimpton, David
    British

    Registered addresses and corresponding companies
    • icon of address Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 101
  • Williams, David
    British engineer

    Registered addresses and corresponding companies
    • icon of address 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 102
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -546,077 GBP2024-01-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 68 - Director → ME
  • 6
    icon of address Plump House Farm Moor Lane, Myton On Swale, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 17 Pepper Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -153,731 GBP2023-05-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 9
    PEGASUS PUBLISHING LIMITED - 2024-01-08
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 East Mathers, St. Cyrus, Montrose, Angus
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,478 GBP2016-09-30
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2005-09-08 ~ dissolved
    IIF 102 - Secretary → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Kingsley Park Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -875 GBP2021-06-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 89 - Director → ME
  • 18
    icon of address 907 3 Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    DALTON ROSE LIMITED - 2015-10-28
    ULTRAVELVET INC LIMITED - 2015-10-08
    icon of address Bank House, Southwick Square, Southwich, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 61 - Director → ME
  • 22
    icon of address 42 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 16 William Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,946 GBP2017-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 93 - Director → ME
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address 72 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,438,998 GBP2023-10-31
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 92 - Director → ME
  • 29
    icon of address 46 - 48, East Smithfield, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2010-08-11 ~ dissolved
    IIF 99 - Secretary → ME
  • 30
    icon of address Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 50 - Director → ME
  • 31
    SCM PROPERTY MAINTENANCE LIMITED - 2015-06-03
    icon of address The Cottage Moor Lane, Myton On Swale, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,137 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 51 - Director → ME
  • 32
    icon of address Berkeley Square House, Berkeley Square, London, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 33
    BULL SPORTS LTD - 2024-03-07
    icon of address 17 Berkeley Crescent, Wistaston, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    MKAD MEDIA LIMITED - 2016-09-21
    STEAM CLEAN MACHINE YORKSHIRE LIMITED - 2016-05-12
    icon of address Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-02-16 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 35
    icon of address 46 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 36
    icon of address White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2017-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,779 GBP2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 39
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,747 GBP2017-05-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 18 Lime Grove, Angmering, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 42
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,384,547 GBP2023-01-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 44
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 45
    ALTCROSS LIMITED - 2015-09-09
    icon of address 54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 80-82 Cadogan Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-20 ~ 2018-12-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-15
    IIF 35 - Director → ME
  • 3
    icon of address 18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2013-08-30
    IIF 31 - Director → ME
  • 4
    icon of address 52 Sussex Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-03-30
    IIF 62 - Director → ME
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-08-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,616 GBP2024-07-31
    Officer
    icon of calendar 2004-07-07 ~ 2006-08-01
    IIF 79 - Director → ME
  • 7
    icon of address 34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-04
    IIF 53 - Director → ME
  • 8
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -98,680 GBP2022-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2024-02-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2022-06-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-11-15
    IIF 45 - Director → ME
  • 10
    icon of address Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-08-19
    IIF 52 - Director → ME
    icon of calendar 2012-12-10 ~ 2013-08-23
    IIF 101 - Secretary → ME
  • 11
    icon of address 18 Waterfront Gait, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-09-02
    IIF 27 - Director → ME
  • 12
    icon of address Unit 1 Ebor House Scotton Business Park Low Moor Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-31
    IIF 46 - Director → ME
  • 13
    icon of address 15 Flat 1 Breadalbane Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,172 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ALTCROSS LIMITED - 2015-09-09
    icon of address 54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-12-31
    IIF 95 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.