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 Zahid Iqbal

    Related profiles found in government register
  • Mr Zahid Iqbal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Moss Lane, Sale, Cheshire, M33 6QF, United Kingdom

      IIF 1
  • Mr Zahid Iqbal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 2
    • icon of address 2, North Road, Manchester, Greater Manchester, M11 4WE, United Kingdom

      IIF 3
    • icon of address 2, North Road, Manchester, M11 4WE, England

      IIF 4
    • icon of address 2, North Road, Manchester, M11 4WE, United Kingdom

      IIF 5
    • icon of address 24/36, Unit 2, Bridge St, Warrington, WA1 2QW, United Kingdom

      IIF 6
  • Iqbal, Zahid
    British pharmacist born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Moss Lane, Sale, Cheshire, M33 6QF, United Kingdom

      IIF 7
  • Mr Akbarul Islam
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bishops Way, London, E2 9HS, England

      IIF 8
  • Islam, Akbarul
    British diretor born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hewison Street, London, E3 2HZ, England

      IIF 9
  • Mr Mark Brooks
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A, 107 Abercorn Street, Paisley, PA3 4AT, Scotland

      IIF 10
  • Mr Elven Elbina
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, Glenisla Court, Whitburn, Bathgate, EH47 8NT, Scotland

      IIF 11
    • icon of address 64, Glenisla Court, Whitburn, EH47 8NT, Scotland

      IIF 12 IIF 13
  • Marc Uppilirajan
    French born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Station Road, Ashford, Kent, TN23 1EY, England

      IIF 14
  • Brooks, Mark
    British none born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 107 Abercorn Industrial Estate, Abercorn Street, Paisley, PA3 4AT, United Kingdom

      IIF 15
  • Marie Uppilirajan
    French born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Station Road, Ashford, Kent, TN23 1EY, England

      IIF 16
  • Elbina, Elven
    British furniture trader born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64 Glenisla Court, Whitburn, EH47 8NT, Scotland

      IIF 17
  • Elbina, Elven
    British self employed born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, Glenisla Court, Whitburn, EH47 8NT, Scotland

      IIF 18
  • Miss Paula Campbell
    British born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Alexander Street, Airdrie, ML6 0BD, Scotland

      IIF 19
    • icon of address 91, Alexander Street, Airdrie, North Lanarkshire, ML6 0BD

      IIF 20
  • Mr Richard George Bradley
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 21
  • Baldwin, Darren James
    British company director born in May 1969

    Resident in England

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

      IIF 22
  • Baldwin, Darren James
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, England

      IIF 23
  • Bampton, Luke Stanley
    British diretor born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Barrows Lane, Birmingham, B26 1RY, United Kingdom

      IIF 24
  • Bampton, Luke Stanley
    British multi trade born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Barrows Lane, Birmingham, B26 1RY, England

      IIF 25
  • Born, Caroline Victoria
    British diretor born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Orchard Way, Addlestone, Surrey, KT15 1LW, England

      IIF 26
  • Brewis, Tamsin Caroline
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 27
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 28 IIF 29
  • Brewis, Tamsin Caroline
    British diretor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 30
  • Campbell, Paula
    British business person born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Alexander Street, Airdrie, ML6 0BD, Scotland

      IIF 31
  • Campbell, Paula
    British diretor born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Briarcroft Drive, Glasgow, G33 1RE, Scotland

      IIF 32
  • Mr Luke Stanley Bampton
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Barrows Lane, Birmingham, B26 1RY, England

      IIF 33
  • Mr Nicholas Peter Barker
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kenley Close, Worksop, S81 7RQ, England

      IIF 34
  • Ms Elizabeth Batchelor
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 35 IIF 36
  • Barker, Nicholas Peter
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kenley Close, Worksop, S81 7RQ, England

      IIF 37
  • Barker, Nicholas Peter
    British diretor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kenley Close, Workop, Nottinghamshire, S81 7RQ, England

      IIF 38
  • Barker, Nicholas Peter
    British licencee born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 39
  • Barker, Nicholas Peter
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Yarborough Road, Keelby, Grimsby, N E Lincs, DN41 8HT, England

      IIF 40
  • Batchelor, Elizabeth
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 41
  • Mr Mark William Brooks
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, The Moorings, Paisley, Renfrewshire, PA2 9BD, United Kingdom

      IIF 42
    • icon of address Unit A, 107 Abercorn Street, Paisley, PA3 4AT, Scotland

      IIF 43
  • Mrs Marie Uppilirajan
    French born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Station Road, Ashford, Kent, TN23 1EY

      IIF 44
  • Mrs Tamsin Caroline Brewis
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, England

      IIF 45
  • Nicholas Peter Barker
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 46
    • icon of address 1, Kenley Close, Workop, Nottinghamshire, S81 7RQ, England

      IIF 47
  • Nicholas Peter Baxter
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Yarborough Road, Keelby, Grimsby, N E Lincs, DN41 8HT, England

      IIF 48
  • Brooks, Mark William
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, The Moorings, Paisley, Renfrewshire, PA2 9BD, United Kingdom

      IIF 49
  • Brooks, Mark William
    British diretor born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A, 107 Abercorn Street, Paisley, PA3 4AT, Scotland

      IIF 50
  • Iqbal, Zahid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Royshaw Close, Blackburn, BB1 8RW, United Kingdom

      IIF 51
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 52
    • icon of address 2, North Road, Manchester, Greater Manchester, M11 4WE, United Kingdom

      IIF 53
    • icon of address 2, North Road, Manchester, M11 4WE, England

      IIF 54
    • icon of address 24/36, Unit 2, Bridge St, Warrington, WA1 2QW, United Kingdom

      IIF 55
    • icon of address 12, Worsley Mesnes Drive, Wigan, Lancashire, WN3 5TE, United Kingdom

      IIF 56
  • Iqbal, Zahid
    British diretor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, North Road, Manchester, M11 4WE, United Kingdom

      IIF 57 IIF 58
  • Iqbal, Zahid
    British energy sales born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, North Road, Manchester, M11 4WE, United Kingdom

      IIF 59
  • Mr Elven Elbina
    Filipino born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, Burnhouse Industrial Estate, Whitburn, Bathgate, West Lothian, EH47 0LL, Scotland

      IIF 60
  • Uppilirajan, Marc
    French director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cherry Hill, Old, Northampton, NN6 9EN, England

      IIF 61
  • Bradley, Suzanne Jaqueline
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Water Mill Way, South Darenth, Dartford, DA4 9BB, United Kingdom

      IIF 62
    • icon of address 14, Water Mill Way, South Darenth, Dartford, DA49BB, United Kingdom

      IIF 63
  • Bradley, Suzanne Jaqueline
    British management born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3/6 Old Parsonage Yard, Horton Road, Horton Kirby, Dartford, Kent, DA4 9BN, England

      IIF 64
  • Bradley, Suzanne Jaqueline
    British office manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Watermill Way, South Darenth, Dartford, Kent, DA4 9BB

      IIF 65
    • icon of address Units 2 & 3 Court Lodge Farm, Horton Road, Horton Kirby, Dartford, Kent, DA4 9BN, England

      IIF 66
  • Mrs Suzanne Jaqueline Bradley
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2/3 Court Lodge Farm, Horton Road, Horton Kirby, Dartford, DA4 9BN, England

      IIF 67
    • icon of address Units 3/6 Old Parsonage Yard, Horton Road, Horton Kirby, Dartford, Kent, DA4 9BN, England

      IIF 68
  • Uppilirajan, Marie
    French diretor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Beatrice Hills Close, Kennington, Ashford, TN24 9PQ, United Kingdom

      IIF 69
  • Baliga, Janos Attila
    Hungarian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Colliers Wood, London, SW19 2BY

      IIF 70
  • Baliga, Janos Attila
    Hungarian driver born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 71
  • Bates, Leighann
    British

    Registered addresses and corresponding companies
  • Bradley, Sue
    British

    Registered addresses and corresponding companies
    • icon of address 14 Watermill Way, South Darenth, Dartford, Kent, DA4 9BB

      IIF 92
  • Mr Richard Bradley
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black Horse, Aylesbury Road, Great Missenden, HP16 9AX, United Kingdom

      IIF 93
  • Uppilirajan, Marie
    French director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cherry Hill, Old, Northampton, NN6 9EN, England

      IIF 94
  • Bello, Mohamed Saheed Olalekan
    British diretor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, 214-218 High Road, London, N15 4NP, England

      IIF 95
  • Brooks, Mark
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 107 Abercorn Industrial Estate, Abercorn Street, Paisley, PA3 4AT, United Kingdom

      IIF 96
    • icon of address Unit A, 107 Abercorn Street, Paisley, PA3 4AT, Scotland

      IIF 97
  • Abbas, Adel Mohamed Ali, Dr
    British diretor born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Western Avenue, London, W3 7TY, United Kingdom

      IIF 98
  • Abbas, Adel Mohamed Ali, Dr
    British retired consultant medical microbiologist born in November 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Harewood Avenue, 1a Harewood Avenue, Northolt, Middlesex, UB5 5DE

      IIF 99
  • Ali, Mohamad
    Germany director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 54 Church Street, London, NW8 8ET

      IIF 100
  • Ali, Mohamd
    German diretor born in September 1969

    Registered addresses and corresponding companies
    • icon of address 54 Church Street, London, NW8 8ET

      IIF 101
  • Batchelor, Elizabeth Alice
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 102
  • Batchelor, Elizabeth Alice
    British diretor born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 103
  • Bates, Leighann
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bates, Leighann
    British diretor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Cranford Gardens, West Bridgford, Nottingham, Notts, NG2 7SE

      IIF 282
  • Brewis, Tamsin Caroline
    British director

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 283
  • Eletu-odibu, Kudirat Abisola
    British diretor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Abbey Grove, London, SE2 9EP, United Kingdom

      IIF 284
  • Luis Guilherme Cabrita Da Silva
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Farriers Courtyard Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 285
    • icon of address 50, Eglos Road, Shortlanesend, Truro, TR4 9BZ, England

      IIF 286
  • Mr Brendan Mclaughlan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rettendon View, Essex, SS118HZ, United Kingdom

      IIF 287
  • Abi Akle, Claude
    French diretor born in May 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 288
  • Bates, Leighann

    Registered addresses and corresponding companies
  • Beattie, Karen Elizabeth
    British director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, 4/1, Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 297
  • Beattie, Karen Elizabeth
    British diretor born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Lansdowne Gardens, Dundee, DD2 3HZ, Scotland

      IIF 298
  • Bradley, Richard

    Registered addresses and corresponding companies
    • icon of address 14, Water Mill Way, South Darenth, Dartford, DA49BB, United Kingdom

      IIF 299
    • icon of address The Black Horse, Aylesbury Road, Great Missenden, Buckinghamshire, HP16 9AX, United Kingdom

      IIF 300
  • Bradley, Richard
    British business owner born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black Horse, Aylesbury Road, Great Missenden, Buckinghamshire, HP16 9AX, United Kingdom

      IIF 301
  • Ms Karen Elizabeth Beattie
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 525, Suite 2/3 Hope Street, Glasgow, G2 6PH, Scotland

      IIF 302
  • Baldwin, Darren James

    Registered addresses and corresponding companies
  • Barker, Nicholas Peter
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 7 Lincoln Road, Nocton, Lincoln, Lincolnshire, LN4 2AE

      IIF 310
  • Iqbal, Zahid

    Registered addresses and corresponding companies
    • icon of address 10, Royshaw Close, Blackburn, BB1 8RW, United Kingdom

      IIF 311
    • icon of address 2, North Road, Manchester, M11 4WE, United Kingdom

      IIF 312
  • Linehan, Brian
    Irish director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo Irish Bank Corporation Ltd, 10 Old Jewry, London, EC2R 8DN

      IIF 313
    • icon of address 1 Sellbourne Park, Frant, Tunbridge Wells, Kent, TN3 9DG

      IIF 314
  • Linehan, Brian
    Irish diretor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sellbourne Park, Frant, Tunbridge Wells, Kent, TN3 9DG

      IIF 315
  • Mclaughlan, Brendan
    British diretor born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Rettendon View, Wickford, SS11 8HZ, United Kingdom

      IIF 316
  • Mclaughlan, Brendan
    British painter born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cherrydown Close, London, E4 8DY, United Kingdom

      IIF 317
  • Uppilirajan, Marc
    French restaurateur born in January 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 24 Beatrice Hills Close, Kennington, Ashford, TN24 9PQ, United Kingdom

      IIF 318
  • Bradley, Richard George

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Court Lodge Farm, Horton Road, Horton Kirby, Dartford, Kent, DA4 9BN, England

      IIF 319
  • Bradley, Suzanne Jaqueline
    British

    Registered addresses and corresponding companies
    • icon of address Units 3/6 Old Parsonage Yard, Horton Road, Horton Kirby, Dartford, Kent, DA4 9BN, England

      IIF 320
  • Brooks, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 2, 107 Abercorn Industrial Estate, Abercorn Street, Paisley, PA3 4AT, United Kingdom

      IIF 321
  • Elbina, Elven

    Registered addresses and corresponding companies
    • icon of address 64 Glenisla Court, Whitburn, EH47 8NT, Scotland

      IIF 322
  • Mr Darren James Baldwin
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cabrita Da Silva, Luis Guilherme
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Farriers Courtyard Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 330
  • Cabrita Da Silva, Luis Guilherme
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 331
  • Cabrita Da Silva, Luis Guilherme
    British diretor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Eglos Road, Shortlanesend, Truro, TR4 9BZ, England

      IIF 332
  • Elbina, Elven Picardo
    Filipino director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Bisset Place, Bathgate, EH48 2XR, Scotland

      IIF 333
  • Elbina, Elven Picardo
    Filipino diretor born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 334
  • Elbina, Elven Picardo
    Filipino self employed born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Bisset Place, Liberty Park, Bathgate, West Lothian, EH48 2XR, Scotland

      IIF 335 IIF 336
  • Mr Richard George Bradley
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Forge House, Forge Lane, Dartford, Kent, DA4 9DR, United Kingdom

      IIF 337
    • icon of address Old Forge House, Forge Lane, Horton Kirby, Dartford, DA4 9DR, England

      IIF 338
  • Baldwin, Darren James
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldwin, Darren James
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, United Kingdom

      IIF 345 IIF 346
    • icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, England

      IIF 347
    • icon of address 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 348
  • Baldwin, Darren James
    British diretor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, England

      IIF 349
  • Jassem Salman Bassli
    Syrian born in August 1980

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 702, Crown House, London, NW10 7PN, United Kingdom

      IIF 350
  • Mr Nicholas Peter Barker
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, DN31 3ET, United Kingdom

      IIF 351
  • Barker, Nicholas Peter
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, DN31 3ET, United Kingdom

      IIF 352
  • Bassli, Jassem Salman
    Syria diretor born in August 1980

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 121, B2, World Trade Centre, Istanbul, Turkey

      IIF 353
  • Bassli, Jassem Salman
    Syrian director born in August 1980

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 702, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 354
  • Bradley, Richard George
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3, Court Lodge Farm, Horton Road, Horton Kirby, Kent, DA4 9BN, England

      IIF 355
  • Bradley, Richard George
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Water Mill Way, South Darenth, Dartford, DA49BB, United Kingdom

      IIF 356
    • icon of address Old Forge House, Forge Lane, Dartford, Kent, DA4 9DR, United Kingdom

      IIF 357
  • Bradley, Richard George
    British diretor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Water Mill Way, South Darenth, Dartford, DA4 9BB, United Kingdom

      IIF 358
  • Bradley, Richard George
    British owner born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Forge House, Forge Lane, Horton Kirby, Dartford, DA4 9DR, England

      IIF 359
  • Bradley, Richard George
    British sales consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Watermill Way, South Darenth, Dartford, Kent, DA4 9BB

      IIF 360
  • Bradley, Richard George
    British salesman born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Court Lodge Farm, Horton Road, Horton Kirby, Dartford, Kent, DA4 9BN, England

      IIF 361
  • Cabrita Da Silva, Luis
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burleigh House, 355-359 Strand, London, WC2R 0HS

      IIF 362
    • icon of address Burleigh House, 355-359 Strand, London, WC2R 0HS, United Kingdom

      IIF 363
  • Dr Adel Mohamed Aly Abbas
    British born in November 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Harewood Avenue, Northolt, UB5 5DE, United Kingdom

      IIF 364
  • De Oliveira Barbosa, Mario
    Brazilean director born in May 1990

    Resident in France

    Registered addresses and corresponding companies
    • icon of address A 5, Pépinière De Zephir, Cayenne, 97300, France

      IIF 365
  • De Oliveira Barbosa, Mario
    Brazilian diretor born in May 1990

    Resident in France

    Registered addresses and corresponding companies
    • icon of address A5, Pepiniere De Zephir, Cayenne, 97300, France

      IIF 366
  • Mr Janos Attila Baliga
    Hungarian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Poppy Close, Northolt, UB5 5TP, England

      IIF 367
  • Baliga, Janos Attila
    Hungarian diretor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Poppy Close, Northolt, UB5 5TP, England

      IIF 368
  • Ms Elizabeth Alice Batchelor
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 369
  • Virjee, Azra Sultan Gulamabbas
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a Braintree Industrial Estate, Braintree Road, South Ruislip, HA4 0EJ, United Kingdom

      IIF 370
  • Virjee, Azra Sultan Gulamabbas
    British diretor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Braintree Industrial Estate, Braintree Road, South Ruislip, HA4 0EJ, England

      IIF 371
  • Abbas, Adel Mohamed Ali, Dr
    British consultant medical microbiolog born in November 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 210, Surrey House, 34 Eden Street, Kingston-upon-thames, KT1 1ER, England

      IIF 372
  • Abbas, Adel Mohamed Aly, Dr
    British retired consultant nhs born in November 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Harewood Avenue, Northolt, UB5 5DE, United Kingdom

      IIF 373
  • Mr Ebrahim Thayathe Purayil
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Marnie Court, 675 High Road, Leytonstone, London, E11 4RB, United Kingdom

      IIF 374
    • icon of address Flat 31, 675 High Road, Leytonstone, London, E11 4RB, England

      IIF 375
    • icon of address Flat 31 Marnie Court, 675 High Road Leytonstone, London, E11 4RB, United Kingdom

      IIF 376
    • icon of address Harkia Accountants Ltd, 727 High Road Leytonstone, London, E11 4RD, United Kingdom

      IIF 377 IIF 378
    • icon of address Flat 28, Sedona House, 8 Victory Parade, Stratford, London, E20 1FX, United Kingdom

      IIF 379
  • Elyas, Wadea Abdulrahman
    Saudia director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorby House 42, Spitalhill, Sheffield, S4 7LG, United Kingdom

      IIF 380
  • Elyas, Wadea Abdulrahman
    Saudia diretor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorby House, 42 Spital Hill, Sheffield, South Yorkshire, S4 7LG, United Kingdom

      IIF 381
  • Purayil, Ebrahim Thayathe
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harkia Accountants Ltd, 727 High Road Leytonstone, London, E11 4RD, United Kingdom

      IIF 382
    • icon of address Flat 28, Sedona House, 8 Victory Parade, Stratford, London, E20 1FX, United Kingdom

      IIF 383
  • Purayil, Ebrahim Thayathe
    Indian diretor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harkia Accountants Ltd, 727 High Road Leytonstone, London, E11 4RD, United Kingdom

      IIF 384
  • Purayil, Ebrahim Thayathe
    Indian manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31 Marnie Court, 675 High Road Leytonstone, London, E11 4RB, United Kingdom

      IIF 385
  • Purayil, Ebrahim Thayathe
    Indian retailer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, 675 High Road, Leytonstone, London, E11 4RB, England

      IIF 386
  • Barbosa, Mario De Oliveira
    Brazilian contrution born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Churchill Rd Willesden Green, Willesden Green, London, NW2 5EE, England

      IIF 387
  • Mr Mario De Oliveira Barbosa
    Brazilian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Churchill Rd Willesden Green, Willesden Green, London, NW2 5EE, England

      IIF 388
  • Williamson, Emily Clare Elizabeth Sharpley
    British baby carrying consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, York Hill, West Norwood, London, SE27 0AD, England

      IIF 389
  • Williamson, Emily Clare Elizabeth Sharpley
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liss Mill, Mill Road, Liss, GU33 7BD, England

      IIF 390
  • Williamson, Emily Clare Elizabeth Sharpley
    British diretor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194 Beckenham Road, Beckenham, Kent, BR3 4RJ, England

      IIF 391
  • Da Silva, Luis Guilherme Cabrita
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burleigh House, 355-359 Strand, London, WC2R 0HS, United Kingdom

      IIF 392
  • Da Silva, Luis Guilherme Cabrita
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burleigh House, 355 - 359 Strand, London, WC2R 0HS, United Kingdom

      IIF 393
  • Thayathe Purayil, Ebrahim
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Marnie Court, 675 High Road, Leytonstone, London, E11 4RB, United Kingdom

      IIF 394
  • Mrs Emily Clare Elizabeth Sharpley Williamson
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liss Mill, Mill Road, Liss, GU33 7BD, England

      IIF 395
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address Unit A, 107 Abercorn Street, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Care Of Saba Services Ltd, Sorby House, 42 Spital Hill, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 381 - Director → ME
  • 3
    icon of address Saba Services Ltd, Sorby House 42 Spitalhill, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 380 - Director → ME
  • 4
    ADVANCED PAINTING CONTRACOTORS LTD - 2016-06-28
    icon of address 23 Rettendon View, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AFRICAN AURA MINING INC. - 2011-08-08
    MANO RIVER RESOURCES INC. - 2010-07-02
    icon of address Suite 600, 890 West Pender St., Vancouver Bc, V6c 1k4, Canada, Canada
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 362 - Director → ME
  • 6
    icon of address 19 Cherry Hill, Old, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 61 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-11-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 702 Crown House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 263b Kings Court Alexandra Avenue, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 353 - Director → ME
  • 9
    AMBERCON EUROPEAN METALS (UK) LTD - 2019-12-12
    icon of address 50 Eglos Road, Shortlanesend, Truro, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,691 GBP2023-07-31
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 342 - Director → ME
    icon of calendar 2025-02-27 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 344 - Director → ME
    icon of calendar 2024-04-30 ~ dissolved
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 339 - Director → ME
    icon of calendar 2024-04-13 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 13
    W B WARWICKSHIRE LTD - 2015-07-25
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Unit A Farriers Courtyard Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273 GBP2024-12-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 80 Abbey Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 284 - Director → ME
  • 16
    icon of address 1 Kenley Close, Worksop, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 46 The Priory Centre, Worksop, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101 GBP2024-10-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 North Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 288 - Director → ME
  • 21
    icon of address 31 Marnie Court 675 High Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 28 Flat 28, Sedona House, 8 Victory Parade, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 23
    INDUSTRIAL KITCHEN EQUIPMENT LIMITED - 2008-06-16
    icon of address Units 3/6 Old Parsonage Yard Horton Road, Horton Kirby, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,728 GBP2024-01-31
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 64 - Director → ME
    icon of calendar 2008-01-16 ~ now
    IIF 320 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 13 Park Road Industrial Estate, Park Road, Swanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 356 - Director → ME
    IIF 63 - Director → ME
    icon of calendar 2012-02-07 ~ dissolved
    IIF 299 - Secretary → ME
  • 25
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Helen House, 214-218 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,913 GBP2024-03-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 95 - Director → ME
  • 27
    icon of address Bay Hall, Miln Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2018-02-14 ~ dissolved
    IIF 312 - Secretary → ME
  • 28
    icon of address 2 North Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Taxpoint Direct, Mae House, Marlborough Business Centre, 96 George Lane, South Woodford, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 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
  • 30
    icon of address Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 331 - Director → ME
  • 31
    icon of address 32 Woodstock Grove, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,435 GBP2019-06-29
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 371 - Director → ME
  • 32
    GELATERIES LUVI LTD - 2014-06-19
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 347 - Director → ME
  • 33
    icon of address Flat 31 Marnie Court, 675 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Flat 31 675 High Road, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37 GBP2023-06-30
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 North Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 North Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Dns House 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    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
  • 38
    icon of address 24/36, Unit 2 Bridge St, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 81 Brantwood Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 365 - Director → ME
  • 40
    icon of address Liss Mill, Mill Road, Liss, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,243 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 395 - Has significant influence or controlOE
  • 41
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 42
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,873 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 17 Barrows Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 78 High Street, Colliers Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 70 - Director → ME
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 341 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 340 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 349 - Director → ME
  • 48
    icon of address 64 Glenisla Court, Whitburn, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,062 GBP2023-11-30
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-11-04 ~ dissolved
    IIF 322 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 49
    icon of address 64 Glenisla Court, Whitburn, Bathgate, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    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
  • 50
    icon of address Flat 28, Sedona House, 8 Victory Parade, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 51
    icon of address Mr Darren Pyman, 81 Brantwood Road, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 366 - Director → ME
  • 52
    icon of address Chandos House, School Lane, Buckingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 30 - Director → ME
    icon of calendar 2007-01-24 ~ now
    IIF 283 - Secretary → ME
  • 53
    icon of address The Black Horse, Aylesbury Road, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 2019-05-16 ~ dissolved
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 64 Glenisla Court, Whitburn, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 8 Church Green East, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 334 - Director → ME
  • 56
    icon of address 20 Bisset Place, Bathgate, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 333 - Director → ME
  • 57
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 348 - Director → ME
  • 58
    icon of address 7 The Old Glove Factory, Bristol Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 59
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Unit 4a Braintree Industrial Estate, Braintree Road, South Ruislip, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 370 - Director → ME
  • 61
    icon of address 37 Yarborough Road, Keelby, Grimsby, N E Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 98 Churchill Rd Willesden Green, Willesden Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit A, 107 Abercorn Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 10 Royshaw Close, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF 311 - Secretary → ME
  • 65
    icon of address 33 Cherrydown Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 317 - Director → ME
  • 66
    icon of address Old Forge House Forge Lane, Horton Kirby, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,146 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Old Forge House, Forge Lane, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-02 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 91 Alexander Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 70
    icon of address 20 Bisset Place, Liberty Park, Bathgate, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 336 - Director → ME
  • 71
    icon of address 74 Orchard Way, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 26 - Director → ME
  • 72
    icon of address 34 York Hill, West Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 389 - Director → ME
  • 73
    icon of address 24 Beatrice Hills Close, Kennington, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 318 - Director → ME
    IIF 69 - Director → ME
  • 74
    icon of address 91 4/1, Mitchell Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,532 GBP2020-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 302 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    DYNAMIC CATERING LIMITED - 2016-02-27
    THE CUTLERY POLISHER (SALES ) COMPANY LIMITED - 2009-01-07
    icon of address Units 2 & 3 Court Lodge Farm Horton Road, Horton Kirby, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 361 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 319 - Secretary → ME
  • 76
    icon of address 14 Water Mill Way, South Darenth, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2017-01-31
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 358 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 1a Harewood Avenue, 1a Harewood Avenue, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 99 - Director → ME
  • 79
    icon of address 1a Harewood Avenue, Northolt, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 17a Burnhouse Industrial Estate, Whitburn, Bathgate, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,274 GBP2018-02-28
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    BEGIN TO SWIM LIMITED - 2006-06-06
    WB MILTON KEYNES LIMITED - 2006-08-29
    WB MID SHIRES LIMITED - 2011-11-22
    icon of address Chandos House, School Lane, Buckingham, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,348 GBP2024-07-31
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 27 - Director → ME
  • 82
    icon of address Unit 2 107 Abercorn Industrial Estate, Abercorn Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2012-10-24 ~ dissolved
    IIF 321 - Secretary → ME
  • 83
    icon of address 25 The Moorings, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 47 Moss Lane, Sale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 233
  • 1
    icon of address 3 Rushton Yard, Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,642 GBP2017-01-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 274 - Director → ME
  • 2
    A BARR LIMITED - 2009-03-23
    icon of address 15 Bakers Close, Newton Lane, Turvey, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,655 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2008-12-12
    IIF 238 - Director → ME
  • 3
    icon of address 2 Kayes Walk Stoney Street, The Lace Market, Nottingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,389 GBP2024-05-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 170 - Director → ME
  • 4
    icon of address Unit 1, Highfield Court Highfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,092,778 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 171 - Director → ME
  • 5
    icon of address C/o Cartwright King First Floor, Lock House, Castle Meadow Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 187 - Director → ME
  • 6
    icon of address The Burrows, 4 The Pastures, Weston-on-trent, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,506 GBP2024-03-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 152 - Director → ME
  • 7
    icon of address C/o Cartwright King First Floor, Lock House, Castle Meadow Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    IIF 163 - Director → ME
  • 8
    icon of address 2 Kayes Walk Stoney Street, The Lace Market, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,113 GBP2024-05-31
    Officer
    icon of calendar 2009-08-12 ~ 2009-08-12
    IIF 169 - Director → ME
  • 9
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-10-16 ~ 2007-10-16
    IIF 195 - Director → ME
  • 10
    icon of address The Old Pumphouse, 5 The Ropewalk, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,212 GBP2024-09-30
    Officer
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 222 - Director → ME
  • 11
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,059 GBP2024-03-31
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 278 - Director → ME
  • 12
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 259 - Director → ME
  • 13
    icon of address C/o Roche Chartered Surveyors, 56 Thorpe Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    423,283 GBP2024-03-31
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 245 - Director → ME
  • 14
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    664,402 GBP2017-01-31
    Officer
    icon of calendar 2008-09-19 ~ 2008-09-19
    IIF 86 - Secretary → ME
  • 15
    icon of address 56 Grand Regency Heights Burleigh Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -27,101 GBP2022-03-31
    Officer
    icon of calendar 2010-12-10 ~ 2018-02-21
    IIF 98 - Director → ME
  • 16
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-08-01
    IIF 217 - Director → ME
  • 17
    icon of address Burleigh House, 355-359 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2013-12-19
    IIF 363 - Director → ME
  • 18
    icon of address 19 Cherry Hill, Old, Northampton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-04 ~ 2022-03-23
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 3 Middle Gate, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009,857 GBP2025-04-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 266 - Director → ME
  • 20
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    IIF 78 - Secretary → ME
  • 21
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    IIF 89 - Secretary → ME
  • 22
    KOMPANY EXPRESS LTD - 2024-10-01
    icon of address 27 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ 2025-05-23
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2025-05-23
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Old School House Fen Road, Dunsby, Bourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,929 GBP2020-10-31
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 196 - Director → ME
  • 24
    icon of address 17 Tennis Drive The Park, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,274 GBP2021-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 74 - Secretary → ME
  • 25
    icon of address 3 Middlegate, Newark, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    868,291 GBP2025-04-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 268 - Director → ME
  • 26
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,450 GBP2019-04-30
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-18
    IIF 106 - Director → ME
  • 27
    CHRISTOPHER BARNES LIMITED - 2016-12-28
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,920 GBP2024-12-31
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 88 - Secretary → ME
  • 28
    AT LAW LIMITED - 2009-12-05
    S TITTERTON LIMITED - 2009-07-07
    icon of address 16 Church Street, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2008-12-05
    IIF 162 - Director → ME
  • 29
    icon of address C/o East Midlands Property Maintenance Unit 6, Denman Court, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2008-04-29
    IIF 193 - Director → ME
  • 30
    AUREUS MINING INC. SERVICES LIMITED - 2017-07-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,878 GBP2024-12-31
    Officer
    icon of calendar 2011-02-25 ~ 2014-11-04
    IIF 392 - Director → ME
  • 31
    icon of address S G C, 25 Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 262 - Director → ME
  • 32
    icon of address 3 Landsdowne Gardens, Lansdowne Gardens, Dundee, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-30
    IIF 298 - Director → ME
  • 33
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,247 GBP2021-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2020-10-05
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2020-10-05
    IIF 351 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address 4385, 07209155 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,182 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    IIF 138 - Director → ME
  • 35
    icon of address 32 Spinkhill View, Renishaw, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-07
    IIF 234 - Director → ME
  • 36
    LB LAW LIMITED - 2013-07-11
    icon of address Eaton Hall Farm Upwoods Road, Doveridge, Ashbourne, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,128 GBP2020-03-31
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    IIF 192 - Director → ME
  • 37
    icon of address C/o Brooks Leney Hyntle Barn, Hill Farm, Hintlesham, Ipswich, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,817 GBP2023-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2008-01-28
    IIF 258 - Director → ME
  • 38
    icon of address C/o Rothera Dowson, 2 Kayes Walk Stoney Street, The Lace Market, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 209 - Director → ME
  • 39
    icon of address C/o Rothera Dowson, 2 Kayes Walk Stoney Street, The Lace Market, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 153 - Director → ME
  • 40
    icon of address C/o Rothera Dowson, 2 Kayes Walk Stoney Street, The Lace Market, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,500 GBP2020-05-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 173 - Director → ME
  • 41
    J K HUGO LIMITED - 2010-01-08
    icon of address The Red House, 50 High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,086,982 GBP2024-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 110 - Director → ME
  • 42
    icon of address Hyntle Barn, Hill Farm, Hintlesham, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,560 GBP2024-09-30
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 168 - Director → ME
  • 43
    icon of address 11 Lapwing Grove, Stowmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2009-07-10
    IIF 223 - Director → ME
  • 44
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-13 ~ 2010-03-23
    IIF 314 - Director → ME
  • 45
    INDUSTRIAL KITCHEN EQUIPMENT LIMITED - 2008-06-16
    icon of address Units 3/6 Old Parsonage Yard Horton Road, Horton Kirby, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,728 GBP2024-01-31
    Officer
    icon of calendar 2008-01-16 ~ 2017-12-01
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 2-4 Green Lane, Belper, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2009-07-01
    IIF 178 - Director → ME
  • 47
    icon of address Endeavour House, 3 Gilbert Drive, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,137 GBP2020-04-30
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 282 - Director → ME
  • 48
    icon of address 10 Washingborough Road, Heighington, Lincoln
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 272 - Director → ME
  • 49
    icon of address 22a 22a Cambridge Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,673 GBP2023-06-30
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-01
    IIF 165 - Director → ME
  • 50
    icon of address 50 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2015-08-08
    IIF 56 - Director → ME
  • 51
    GLOWORKS LIMITED - 2017-04-08
    icon of address The Office Grange Cottage, Nantyderry, Abergavenny, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 160 - Director → ME
  • 52
    icon of address C/o Rothera Dowson, 2 Kayes Walk Stoney Street, The Lace Market, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 242 - Director → ME
  • 53
    icon of address C/o Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-04
    IIF 243 - Director → ME
  • 54
    icon of address The Owl Barn Dovecote Farm, Turvey Road, Astwood, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,556 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 233 - Director → ME
  • 55
    icon of address White House Harwich Road, Lawford, Manningtree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    429,728 GBP2024-09-30
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 265 - Director → ME
  • 56
    icon of address 3 Warren Yard Warren Park, Stratford Road Wolverton Mill, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2010-02-19
    IIF 123 - Director → ME
  • 57
    icon of address The Old Pumphouse, 5 The Ropewalk, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,601 GBP2024-09-30
    Officer
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 257 - Director → ME
  • 58
    icon of address 26-28 Stuart Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,978 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 176 - Director → ME
  • 59
    icon of address Endeavour House, 3 Gilbert Drive, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 159 - Director → ME
  • 60
    icon of address Endeavour House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ 2007-12-11
    IIF 226 - Director → ME
  • 61
    J E HARDY LIMITED - 2010-01-10
    icon of address 16 Church Street, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-16
    IIF 117 - Director → ME
  • 62
    icon of address Endeavour House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,697 GBP2018-10-31
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 263 - Director → ME
  • 63
    icon of address Greenacres, Alton Road, Denstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,134 GBP2018-09-30
    Officer
    icon of calendar 2007-08-29 ~ 2007-08-29
    IIF 179 - Director → ME
  • 64
    icon of address 6 Chapman Road, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 197 - Director → ME
  • 65
    icon of address Unit 14-15 Vision Business Centre Firth Way, Bulwell, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-29
    IIF 291 - Secretary → ME
  • 66
    icon of address 46 Bridgford Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 182 - Director → ME
  • 67
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    496,386 GBP2019-12-31
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    IIF 83 - Secretary → ME
  • 68
    JOHAL NURSERY CO LIMITED - 2008-06-24
    icon of address 6 Knighton Grange Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-15 ~ 2007-05-15
    IIF 253 - Director → ME
  • 69
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    738,578 GBP2019-12-31
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 82 - Secretary → ME
  • 70
    icon of address Courthope Dane Wheelbarrow Town, Stelling Minnis, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-03
    IIF 91 - Secretary → ME
  • 71
    FRANCES KELLY LIMITED - 2014-04-23
    icon of address 3 Middle Gate, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2017-04-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 204 - Director → ME
  • 72
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 206 - Director → ME
  • 73
    icon of address Chester House, Lloyd Drive, Ellesmere Port, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2010-06-09
    IIF 142 - Director → ME
  • 74
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    697,846 GBP2019-06-30
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 157 - Director → ME
  • 75
    icon of address The Bay House Main Street, Lyddington, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,253 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-05
    IIF 161 - Director → ME
  • 76
    icon of address 13 Heugh Road, Craster, Alnwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 175 - Director → ME
  • 77
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 289 - Secretary → ME
  • 78
    ANDREW GRANGER & CO (LAND & NEW HOMES) LIMITED - 2018-01-11
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146 GBP2024-03-31
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-12
    IIF 280 - Director → ME
  • 79
    icon of address 23 Cassalands, Dumfries, Dumfries & Galloway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2014-12-03
    IIF 15 - Director → ME
  • 80
    HAMPSONS RECOVERY LIMITED - 2019-09-03
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    125,002 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-18
    IIF 190 - Director → ME
  • 81
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2007-03-26
    IIF 85 - Secretary → ME
  • 82
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,234,450 GBP2024-08-31
    Officer
    icon of calendar 2007-05-14 ~ 2010-03-01
    IIF 200 - Director → ME
  • 83
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2007-03-26
    IIF 80 - Secretary → ME
  • 84
    icon of address C/o Cartwright King First Floor, Lock House, Castle Meadow Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 164 - Director → ME
  • 85
    L DENTON LIMITED - 2010-04-09
    icon of address 18 St Christopher's Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    440,294 GBP2025-03-31
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-15
    IIF 129 - Director → ME
  • 86
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,728 GBP2024-11-30
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-10
    IIF 232 - Director → ME
  • 87
    ANGLO IRISH ASSET FINANCE PLC - 2011-10-14
    WINDLINE LIMITED - 1995-09-29
    IBRC ASSET FINANCE PLC - 2013-12-17
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-23 ~ 2010-03-23
    IIF 315 - Director → ME
  • 88
    ANGLO IRISH PROPERTY LENDING LIMITED - 2011-10-14
    PROVINCIAL NORTH WEST (MANAGEMENT) LIMITED - 2002-08-16
    ERAFORM TRADING LIMITED - 1998-02-25
    icon of address Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2010-03-23
    IIF 313 - Director → ME
  • 89
    MOONSTAR HORIZONS LIMITED - 2014-03-03
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-01
    IIF 345 - Director → ME
  • 90
    icon of address 2 Kayes Walk Stoney Street, The Lace Market, Nottingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    510,002 GBP2024-05-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 158 - Director → ME
  • 91
    icon of address 35 Newall Drive Chilwell, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    422,070 GBP2024-05-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 184 - Director → ME
  • 92
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,699 GBP2022-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2009-03-13
    IIF 275 - Director → ME
  • 93
    icon of address St Helens House, King Street, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    249,980 GBP2020-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 236 - Director → ME
  • 94
    icon of address Fairholme Meeting House Lane, South Leverton, Retford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,448 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-18
    IIF 151 - Director → ME
  • 95
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,534 GBP2024-04-30
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-19
    IIF 115 - Director → ME
  • 96
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,181 GBP2024-04-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 181 - Director → ME
  • 97
    icon of address Gamekeepers Cottage, Wiverton Hall, Bingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,033 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 229 - Director → ME
  • 98
    icon of address 81 Burton Road, Derby, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-11-23 ~ 2009-11-23
    IIF 134 - Director → ME
  • 99
    icon of address Endeavour House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 191 - Director → ME
  • 100
    JILL EDMOND LIMITED - 2010-06-29
    icon of address Pinewood, 45 North Bar Without, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    939,445 GBP2024-04-30
    Officer
    icon of calendar 2010-05-12 ~ 2010-05-12
    IIF 150 - Director → ME
  • 101
    icon of address 48 Private Road, Mapperley, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204 GBP2024-05-31
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-07
    IIF 172 - Director → ME
  • 102
    icon of address 3 Warren Yard, Warren Park Stratford Road, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2010-02-19
    IIF 127 - Director → ME
  • 103
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 246 - Director → ME
  • 104
    KEITH R. GOUGH LIMITED - 2010-05-18
    JULIE M. GOUGH LIMITED - 2010-02-09
    icon of address 208 Broadway, Bexleyheath, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2009-08-04
    IIF 271 - Director → ME
  • 105
    THE LONDON DOOR COMPANY SOUTH EAST LIMITED - 2018-10-30
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,995 GBP2019-01-31
    Officer
    icon of calendar 2012-04-06 ~ 2016-07-15
    IIF 391 - Director → ME
  • 106
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,708 GBP2025-06-29
    Officer
    icon of calendar 2010-06-09 ~ 2010-06-09
    IIF 104 - Director → ME
  • 107
    icon of address 13 Castlebridge Office Village, Kirtley Drive, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,757 GBP2024-03-31
    Officer
    icon of calendar 2010-02-19 ~ 2010-02-19
    IIF 113 - Director → ME
  • 108
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-22
    IIF 111 - Director → ME
  • 109
    JINNY SUMNER LIMITED - 2010-06-29
    icon of address 20 Lock Close, Statford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,505 GBP2024-04-30
    Officer
    icon of calendar 2010-05-11 ~ 2010-05-11
    IIF 122 - Director → ME
  • 110
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 248 - Director → ME
  • 111
    L K SEAR LIMITED - 2014-10-17
    icon of address 2 Kayes Walk, Stoney Street, The Lace Market, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2009-08-12
    IIF 154 - Director → ME
  • 112
    icon of address St. Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184,049 GBP2019-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 264 - Director → ME
  • 113
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2007-08-16
    IIF 252 - Director → ME
  • 114
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2007-11-02
    IIF 281 - Director → ME
  • 115
    icon of address 71 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    566,865 GBP2024-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-09
    IIF 148 - Director → ME
  • 116
    icon of address 75 High Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72 GBP2025-03-31
    Officer
    icon of calendar 2000-06-27 ~ 2003-10-31
    IIF 310 - Director → ME
  • 117
    icon of address 24 Elder Lane, Burntwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ 2019-08-31
    IIF 24 - Director → ME
  • 118
    LG LAW LIMITED - 2009-12-05
    icon of address Suite 2 Anglesey House, Anglesey Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2009-07-17
    IIF 189 - Director → ME
  • 119
    LITTLE SWEET LAND LTD - 2014-04-09
    AD ACCOUNTANCY & PAYROLL SERVICES LTD - 2019-11-20
    LITTLE SWEET LAND LTD - 2018-07-23
    EXCELLENCE SERVICES CLEANING LTD - 2016-04-20
    icon of address Unit 1 203 205 The Vale, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2007-08-01
    IIF 101 - Director → ME
  • 120
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ 2024-10-02
    IIF 343 - Director → ME
    icon of calendar 2024-04-15 ~ 2024-10-02
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-09-30
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
  • 121
    DAVID I LUCAS LIMITED - 2019-07-15
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,713 GBP2024-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 293 - Secretary → ME
  • 122
    BALIGA TRANSPORT LIMITED - 2018-01-30
    icon of address 7 Morton Road, Eagle Farm South, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2020-01-07
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 367 - Ownership of shares – 75% or more OE
  • 123
    icon of address C/o Rothera Sharp Solicitors 2 Kayes Walk, The Lace Market, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,639 GBP2020-05-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 239 - Director → ME
  • 124
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,074 GBP2021-09-30
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 177 - Director → ME
  • 125
    S.J. PECK LIMITED - 2009-07-08
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    852,423 GBP2024-06-30
    Officer
    icon of calendar 2009-05-21 ~ 2009-05-21
    IIF 228 - Director → ME
  • 126
    P M HAMILTON LIMITED - 2010-04-22
    icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,792,116 GBP2024-06-30
    Officer
    icon of calendar 2010-03-24 ~ 2010-03-24
    IIF 143 - Director → ME
  • 127
    C L WALSHE LIMITED - 2010-04-23
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    757,727 GBP2023-06-30
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    IIF 107 - Director → ME
  • 128
    icon of address The Old Pumphouse, 5 The Ropewalk, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,296 GBP2024-09-30
    Officer
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 237 - Director → ME
  • 129
    icon of address 16 Church Street, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2010-05-04
    IIF 140 - Director → ME
  • 130
    M J TALBOT LIMITED - 2015-05-13
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,258 GBP2024-05-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 270 - Director → ME
  • 131
    icon of address 3 Middle Gate, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,358,038 GBP2024-04-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 267 - Director → ME
  • 132
    icon of address C/o Cartwright King First Floor, Lock House, Castle Meadow Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-07
    IIF 212 - Director → ME
  • 133
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,051 GBP2024-11-30
    Officer
    icon of calendar 2007-08-29 ~ 2007-08-29
    IIF 214 - Director → ME
  • 134
    icon of address 10887, 10887 Po Box 10887, 12 The Triangle, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,549 GBP2021-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2007-06-20
    IIF 185 - Director → ME
  • 135
    icon of address Manor House, Hall Lane, Kinoulton, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    700,118 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 249 - Director → ME
  • 136
    icon of address 2 Princess Anne Road, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 202 - Director → ME
  • 137
    icon of address 35 Nell Gwyn Crescent, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 183 - Director → ME
  • 138
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,629 GBP2024-04-30
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-19
    IIF 126 - Director → ME
  • 139
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,116 GBP2016-11-30
    Officer
    icon of calendar 2010-05-04 ~ 2010-05-04
    IIF 147 - Director → ME
  • 140
    MILKFLEET LIMITED - 2009-02-23
    icon of address 12 Mansfield Road, Warsop, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 230 - Director → ME
  • 141
    icon of address Bates Wells Braithwaite, 10 Misr El Kheir Foundation Uk, 10 Queen Street Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-11-19
    IIF 372 - Director → ME
  • 142
    MR P THOMSON LIMITED - 2010-06-29
    icon of address The Bower House 1 Loughborough Road, Mountsorrel, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329,968 GBP2025-04-30
    Officer
    icon of calendar 2010-05-14 ~ 2010-05-14
    IIF 114 - Director → ME
  • 143
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,799 GBP2022-03-31
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 201 - Director → ME
  • 144
    icon of address Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    IIF 224 - Director → ME
  • 145
    icon of address The Crown, The Street, Haddiscoe, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2010-06-29
    IIF 141 - Director → ME
  • 146
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,065,875 GBP2024-09-30
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    IIF 292 - Secretary → ME
  • 147
    T.B. HARRIS LIMITED - 2009-07-08
    icon of address 22 Park Lane Little Downham, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,280,606 GBP2024-06-30
    Officer
    icon of calendar 2009-05-21 ~ 2009-05-21
    IIF 166 - Director → ME
  • 148
    SHEILA BARNES LIMITED - 2010-01-08
    icon of address 77 High Lane West, West Hallam, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 139 - Director → ME
  • 149
    icon of address Endeavour House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 269 - Director → ME
  • 150
    NEB LAW LIMITED - 2009-12-05
    icon of address 187 Allestree Lane, Allestree, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    IIF 221 - Director → ME
  • 151
    MARJORIE ROBINSON LIMITED - 2010-06-29
    icon of address Hall Farm, Main Street, Farnsfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2010-05-24
    IIF 130 - Director → ME
  • 152
    icon of address Thompson Smith And Puxon, Stable 6 Stable Road, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,980 GBP2024-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2010-05-05
    IIF 137 - Director → ME
  • 153
    icon of address Knoll House, Blicking Road, Aylsham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,449 GBP2022-10-31
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    IIF 294 - Secretary → ME
  • 154
    NORWOOD TRAINING LIMITED - 2011-01-12
    icon of address Lime Tree House, Halam Hill, Halam, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,227 GBP2022-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2008-12-12
    IIF 255 - Director → ME
  • 155
    A PEACOCK LIMITED - 2010-04-09
    icon of address 18 Farncombe Close, Wivelsfield Green, Haywards Heath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,015 GBP2019-03-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 121 - Director → ME
  • 156
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061,513 GBP2024-08-31
    Officer
    icon of calendar 2007-05-14 ~ 2010-03-01
    IIF 216 - Director → ME
  • 157
    C GILBEY LIMITED - 2010-04-09
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,425 GBP2019-04-30
    Officer
    icon of calendar 2009-12-09 ~ 2009-12-09
    IIF 112 - Director → ME
  • 158
    icon of address C/o Rothera Bray Llp 2 Kayes Walk, The Lace Market, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 244 - Director → ME
  • 159
    icon of address Frp Advisory, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-04
    IIF 211 - Director → ME
  • 160
    icon of address 67 Kensington Gardens Carlton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ 2009-04-27
    IIF 199 - Director → ME
  • 161
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 220 - Director → ME
  • 162
    icon of address 4 Hermitage Close, Oadby, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,985 GBP2017-09-30
    Officer
    icon of calendar 2009-07-21 ~ 2009-07-21
    IIF 174 - Director → ME
  • 163
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,183 GBP2024-09-30
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    IIF 296 - Secretary → ME
  • 164
    icon of address Village Farm, Wootton Road, Elsham, N Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,558 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ 2009-03-13
    IIF 198 - Director → ME
  • 165
    J WOOLNER LIMITED - 2009-07-08
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,531,544 GBP2024-06-30
    Officer
    icon of calendar 2009-05-21 ~ 2009-05-21
    IIF 276 - Director → ME
  • 166
    icon of address 26-28 Stuart Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,379 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 273 - Director → ME
  • 167
    icon of address 46 Bridgford Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 251 - Director → ME
  • 168
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    476,664 GBP2019-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 81 - Secretary → ME
  • 169
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,016 GBP2024-04-30
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-19
    IIF 149 - Director → ME
  • 170
    icon of address 6 Davidson Drive, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,115 GBP2021-04-30
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 156 - Director → ME
  • 171
    HELEN JOHNSON LIMITED - 2010-01-08
    icon of address Spring Cottage, 17 Lambley Road, Lowdham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,108 GBP2024-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 136 - Director → ME
  • 172
    icon of address 71 Chaveney Road, Quorn, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 247 - Director → ME
  • 173
    icon of address 141-142 High Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,467 GBP2024-10-31
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 186 - Director → ME
  • 174
    icon of address 4 Borrowdale Close, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15 GBP2017-04-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 155 - Director → ME
  • 175
    icon of address 23 Nicolson Road, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 76 - Secretary → ME
  • 176
    S JACKSON-STOPS LIMITED - 2010-04-09
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -847 GBP2024-03-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-08
    IIF 131 - Director → ME
  • 177
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2008-06-25
    IIF 84 - Secretary → ME
  • 178
    icon of address 2 Kayes Walk Stoney Street, The Lace Market, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,909 GBP2024-05-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 235 - Director → ME
  • 179
    icon of address C/o Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-04
    IIF 240 - Director → ME
  • 180
    L JONES LIMITED - 2010-04-09
    icon of address Sovereign House 15 Towcester Road, Old Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,365 GBP2024-03-31
    Officer
    icon of calendar 2009-12-09 ~ 2009-12-09
    IIF 145 - Director → ME
  • 181
    icon of address S G C Solicitors, 25 Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    538,057 GBP2024-12-31
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 261 - Director → ME
  • 182
    icon of address Unit 1, Highfield Court Highfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,748 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 254 - Director → ME
  • 183
    P J DON LIMITED - 2010-01-08
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 132 - Director → ME
  • 184
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,176,863 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ 2008-06-10
    IIF 290 - Secretary → ME
  • 185
    icon of address The Willows, Well Lane, Sparham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-01
    IIF 225 - Director → ME
  • 186
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-04
    IIF 227 - Director → ME
  • 187
    icon of address Acorn House, Stainton By Langworth, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 203 - Director → ME
  • 188
    icon of address Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,006 GBP2019-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-06
    IIF 188 - Director → ME
  • 189
    icon of address 1 Pinnacle Way, Pride Park, Derby, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2009-08-26
    IIF 250 - Director → ME
  • 190
    icon of address 12 Far Street, Wymeswold, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 87 - Secretary → ME
  • 191
    V E MACINTYRE LIMITED - 2010-01-08
    icon of address The Red House, 50 High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    723,300 GBP2019-12-31
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 105 - Director → ME
  • 192
    M. C. A. KILLIN LIMITED - 2014-11-14
    icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 207 - Director → ME
  • 193
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,862 GBP2021-09-30
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 218 - Director → ME
  • 194
    icon of address Church Cottage The Street, Matlaske, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,347 GBP2024-05-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    IIF 241 - Director → ME
  • 195
    S J GOODERHAM LIMITED - 2016-11-14
    S P C GOODERHAM LIMITED - 2016-04-28
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,026,405 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ 2008-06-10
    IIF 295 - Secretary → ME
  • 196
    icon of address Chester House, Lloyd Drive, Ellesmere Port, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2010-06-09
    IIF 118 - Director → ME
  • 197
    icon of address Unit 1, Highfield Court Highfield Road, Oakley, Bedford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    557,542 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 277 - Director → ME
  • 198
    icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,670 GBP2021-05-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 279 - Director → ME
  • 199
    icon of address 18 Rydal Gardens, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,440 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 256 - Director → ME
  • 200
    icon of address 7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    447,424 GBP2025-03-31
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 213 - Director → ME
  • 201
    icon of address Greetwell Place, Lime Kiln Way, Lincoln
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 167 - Director → ME
  • 202
    icon of address 46 Bridgford Road, West Bridgford, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,970 GBP2024-09-30
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 205 - Director → ME
  • 203
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 215 - Director → ME
  • 204
    icon of address Suite 1 Concept House, 23 Billet Lane, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    433,382 GBP2024-05-24
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-01
    IIF 108 - Director → ME
  • 205
    icon of address 33 Meadow View Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,186 GBP2024-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-09
    IIF 124 - Director → ME
  • 206
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-08-01
    IIF 71 - Director → ME
  • 207
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-01
    IIF 133 - Director → ME
  • 208
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    IIF 144 - Director → ME
  • 209
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2007-03-26
    IIF 79 - Secretary → ME
  • 210
    icon of address 85 Longdale Lane Ravenshead, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,404,578 GBP2024-11-30
    Officer
    icon of calendar 2009-07-23 ~ 2009-07-23
    IIF 219 - Director → ME
  • 211
    D MANTLE LIMITED - 2021-02-03
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -296,796 GBP2024-07-31
    Officer
    icon of calendar 2009-04-21 ~ 2009-04-21
    IIF 208 - Director → ME
  • 212
    STELLAR DIAMONDS PLC - 2018-07-31
    WEST AFRICAN DIAMONDS PLC - 2010-02-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2016-10-06
    IIF 393 - Director → ME
  • 213
    NORMA MARSHALL LIMITED - 2010-01-08
    icon of address Ashley House, Green Lane, Southwick, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,293 GBP2019-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 135 - Director → ME
  • 214
    JULIE WOOLLEY LIMITED - 2010-01-08
    icon of address The Old Dial Barn 1 Tors Spring, Crich, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,039 GBP2020-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 146 - Director → ME
  • 215
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    731,359 GBP2024-08-31
    Officer
    icon of calendar 2007-05-14 ~ 2010-03-01
    IIF 210 - Director → ME
  • 216
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-06
    IIF 194 - Director → ME
  • 217
    icon of address C/o Rothera Bray Llp 2 Kayes Walk, The Lace Market, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    470,265 GBP2024-05-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 180 - Director → ME
  • 218
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF 116 - Director → ME
  • 219
    icon of address 8 Blacksmith's Lane, Tetford, Horncastle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542,559 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2010-03-22
    IIF 120 - Director → ME
  • 220
    icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,194 GBP2024-03-31
    Officer
    icon of calendar 2007-10-05 ~ 2008-01-25
    IIF 231 - Director → ME
  • 221
    DYNAMIC CATERING LIMITED - 2016-02-27
    THE CUTLERY POLISHER (SALES ) COMPANY LIMITED - 2009-01-07
    icon of address Units 2 & 3 Court Lodge Farm Horton Road, Horton Kirby, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-10-06
    IIF 360 - Director → ME
    icon of calendar 2010-07-01 ~ 2016-07-13
    IIF 66 - Director → ME
    icon of calendar 2006-12-14 ~ 2008-10-06
    IIF 65 - Director → ME
    icon of calendar 2006-07-12 ~ 2008-10-06
    IIF 92 - Secretary → ME
  • 222
    MOONSTAR RISING LIMITED - 2014-03-19
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-01
    IIF 346 - Director → ME
  • 223
    PETER THORNLEY LIMITED - 2016-12-28
    icon of address 73 Furniss Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 75 - Secretary → ME
  • 224
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128 GBP2018-10-31
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    IIF 73 - Secretary → ME
  • 225
    icon of address 6 Grandfield Avenue, Radcliffe-on-trent, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 90 - Secretary → ME
  • 226
    icon of address 15 Mayfield Drive, Stapenhill, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 77 - Secretary → ME
  • 227
    AFFORD-A-DENT LIMITED - 2008-08-27
    icon of address 2 Green Lane, Belper, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2008-07-25
    IIF 72 - Secretary → ME
  • 228
    icon of address C/o Keith Willis Associates Gothic House, Barker Gate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,362 GBP2025-03-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-08
    IIF 119 - Director → ME
  • 229
    icon of address 1st Floor 49, High Street, Hucknall, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-01
    IIF 128 - Director → ME
  • 230
    Z G PEPPER LIMITED - 2010-05-06
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,408,001 GBP2022-06-30
    Officer
    icon of calendar 2010-03-24 ~ 2010-03-24
    IIF 125 - Director → ME
  • 231
    A.D GLOBE TRADING LTD - 2006-01-06
    SHAWAKH LIMITED - 2014-01-13
    MY VENICE CAFE LTD - 2019-12-06
    LONDON ACCOUNTANCY PRACTICES LIMITED - 2012-07-05
    JOOJOO CHICKEN LTD - 2014-07-11
    icon of address 54 Church Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2006-10-21
    IIF 100 - Director → ME
  • 232
    FUTURE ANTHEMS LIMITED - 2010-11-30
    icon of address Suite 2 Aireside Business Centre, Royd Ings Avenue, Keighley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,068 GBP2017-11-30
    Officer
    icon of calendar 2010-05-20 ~ 2010-05-20
    IIF 109 - Director → ME
  • 233
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-15
    IIF 260 - 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.