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

Damon Bullock

    Related profiles found in government register
  • Damon Bullock
    British born in October 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Abbott Street, Awsworth, NG16 2QJ, United Kingdom

      IIF 1
  • Mr Damon Bullock
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Abbot St, Awsworth, Awsworth, Nottinghamshire, NG16 2QJ, England

      IIF 2
  • Bullock, Damon
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-1 I2 Centre Mansfield, Hamilton Way, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 3
  • Bullock, Damon
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Southwell Road, Rainworth, NG21 0DE, England

      IIF 4
  • Mr Damon Malcolm Bullock
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 5
    • 15, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 6 IIF 7 IIF 8
    • Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 10 IIF 11 IIF 12
    • 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 13
    • 11924861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • Unit 17, Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD, England

      IIF 15
    • The Bell Inn, 3 Far Lane, Coleby, Lincoln, LN5 0AH

      IIF 16
    • 63, West Gate, Mansfield, NG18 1RR, England

      IIF 17 IIF 18 IIF 19
    • Office 1, 63 West Gate, Mansfield, NG18 1RR, England

      IIF 20
    • Storage House, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 21
    • Unit 1, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 22
    • Unit 2, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 23
    • Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 24 IIF 25 IIF 26
    • 2, Albert Road, Corner House, Ripley, DE5 3FZ, England

      IIF 30
    • 2, Albert Road, Ripley, DE5 3FZ, England

      IIF 31 IIF 32
    • Corner House, Albert Road, Ripley, DE5 3FZ, England

      IIF 33
    • Corner House, Albert Road, Ripley, DE5 3FZ, United Kingdom

      IIF 34
    • Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 35
    • 22, Chatsworth Crescent, Rushall, Walsall, WS4 1QT

      IIF 36
  • Bullock, Damon
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Balwant Business Park, Coxmoor Road, Sutton-in-ashfield, Nottinghamshire, NG17 5LA, England

      IIF 37
  • Bullock, Damon Malcolm
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 38 IIF 39 IIF 40
    • 15 Sleetmore Lane, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 42
    • 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 43
    • 11924861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • Unit 17, Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD, England

      IIF 45
    • Unit C 1st Floor Offices, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 46
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
    • 63, West Gate, Mansfield, NG18 1RR, England

      IIF 48 IIF 49 IIF 50
    • Office 1, 63 West Gate, Mansfield, NG18 1RR, England

      IIF 52
    • Unit 1, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 53
    • The Corner House, Albert Road, Ripley, DE5 3FZ, England

      IIF 54
  • Bullock, Damon Malcolm
    British commercial director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 55
    • Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 56
    • Corner House, Albert Road, Ripley, DE5 3FZ, England

      IIF 57
  • Bullock, Damon Malcolm
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 58 IIF 59
    • Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 60 IIF 61 IIF 62
    • 2, Albert Road, Corner House, Ripley, DE5 3FZ, England

      IIF 65
    • 2, Albert Road, Ripley, DE5 3FZ, England

      IIF 66 IIF 67
    • Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 68
    • 6, Carina Gardens, Stoke-on-trent, ST6 1QD, England

      IIF 69
  • Bullock, Damon Malcolm
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Acre Ridge, Salcombe Road Somercoates, Alfreton, Derbyshire, DE55 7RG, England

      IIF 70
    • The Bell Inn, 3 Far Lane, Coleby, Lincoln, LN5 0AH

      IIF 71
    • 3, Hardman Street, Manchester, Lancashire, M3 3HF

      IIF 72
    • 107, Southwell Road East, Rainworth, Mansfield, Nottinghamshire, NG21 0DE, England

      IIF 73
    • Storage House, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 74
    • Unit 2, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 75
    • 2, Albert Road, Ripley, DE5 3FZ, England

      IIF 76
    • Corner House, Albert Road, Ripley, DE5 3FZ, United Kingdom

      IIF 77
    • C/o Refresh Recovery Limited, West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 78
  • Bullock, Damon Malcolm
    British director

    Registered addresses and corresponding companies
    • 15, Sleetmoor Lane, Somercotes, Alfreton, Derbyshire, DE55 1RB, United Kingdom

      IIF 79
  • Bullock, Damon Malcolm

    Registered addresses and corresponding companies
    • 63, West Gate, Mansfield, NG18 1RR, England

      IIF 80
child relation
Offspring entities and appointments
Active 35
  • 1
    Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Corner House, Albert Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    63 West Gate, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,511 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 44 - Director → ME
  • 7
    8th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,204 GBP2020-10-31
    Officer
    2021-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Corner House, Albert Road, Ripley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,879 GBP2021-08-31
    Officer
    2023-06-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    Edale Suite Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BALLMAX BEVERAGE CO LIMITED - 2020-10-16
    15 15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,901 GBP2023-10-31
    Officer
    2024-03-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,952 GBP2022-10-31
    Officer
    2026-01-12 ~ now
    IIF 80 - Secretary → ME
  • 13
    2 Albert Road, Ripley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Office 1 63 West Gate, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    2 Albert Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2 Albert Road, Corner House, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    2 Albert Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 67 - Director → ME
  • 19
    Unit 7 Acre Ridge, Salcombe Road Somercoates, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 70 - Director → ME
  • 20
    Unit 2 Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-02-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    60 Abbott Street, Awsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-21 ~ dissolved
    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
  • 22
    15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2025-05-31
    Officer
    2023-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    C/o, Baker Tilly Restructuring & Ercovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-19 ~ dissolved
    IIF 72 - Director → ME
  • 25
    63 West Gate, Mansfield, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 51 - Director → ME
  • 26
    60 Abbot St, Awsworth, Awsworth, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SAFE STORE (NOTTS) LIMITED - 2019-05-29
    Storage House Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,251 GBP2021-04-30
    Officer
    2020-04-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-01 ~ dissolved
    IIF 78 - Director → ME
  • 32
    Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 34
    63 West Gate, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    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
  • 35
    63 West Gate, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    THE BELL AT COLEBY LIMITED - 2024-09-13
    The Bell Inn, 3 Far Lane, Coleby, Lincoln
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    311,985 GBP2024-05-31
    Officer
    2023-02-01 ~ 2023-05-12
    IIF 71 - Director → ME
    Person with significant control
    2023-02-01 ~ 2023-05-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    63 West Gate, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,511 GBP2023-10-31
    Person with significant control
    2022-01-01 ~ 2025-10-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    6 Carina Gardens, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ 2025-10-01
    IIF 69 - Director → ME
  • 4
    Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,952 GBP2022-10-31
    Officer
    2021-10-26 ~ 2026-01-12
    IIF 50 - Director → ME
    Person with significant control
    2021-10-26 ~ 2026-01-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3 Towerpoint, Sea Lane, Ingoldmells, Lincolnshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    93,009 GBP2015-06-30
    Officer
    2013-01-01 ~ 2015-11-12
    IIF 37 - Director → ME
  • 6
    GREEN HOMES ENERGY SOLUTIONS LTD - 2024-07-12
    Green Homes Energy Services Limited, 22 Chatsworth Crescent Rushall, Walsall
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-07-11 ~ 2024-09-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    LUKE JACOBS DEVELOPMENTS LTD - 2020-03-27
    2 Stable Court, Rokefield Westcott Street, Westcott, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2025-09-18 ~ 2025-10-27
    IIF 46 - Director → ME
  • 8
    Unit 1 Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Active Corporate
    Equity (Company account)
    3,255 GBP2021-10-31
    Officer
    2021-09-21 ~ 2024-09-01
    IIF 53 - Director → ME
    Person with significant control
    2021-03-19 ~ 2024-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    5 Harcourt Place, Scarborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,474 GBP2016-10-31
    Officer
    2015-10-22 ~ 2015-11-12
    IIF 4 - Director → ME
  • 10
    C/o, Baker Tilly Restructuring & Ercovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-19 ~ 2010-10-01
    IIF 79 - Secretary → ME
  • 11
    4 Tannery Road, Harraby Green Business Park, Carlisle, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    233,629 GBP2015-02-28
    Officer
    2015-02-05 ~ 2015-11-12
    IIF 73 - Director → ME
  • 12
    Apartment 503, The Residence Alexandra Terrace, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-09-06 ~ 2024-11-11
    IIF 45 - Director → ME
    Person with significant control
    2024-09-06 ~ 2024-11-11
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 13
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,528 GBP2019-12-31
    Officer
    2024-06-01 ~ 2025-01-05
    IIF 47 - Director → ME
    2021-06-18 ~ 2022-06-01
    IIF 54 - Director → ME
  • 14
    107 Southwell Road East, Rainworth, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-12-07
    IIF 3 - 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.