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

David, Edward Horton Peter

    Related profiles found in government register
  • David, Edward Horton Peter
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Redcliffe Square, London, SW10 9JX, England

      IIF 1
    • icon of address 81, Michelin House, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 2
    • icon of address Unit 8, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 3
  • David, Edward Horton Peter
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Michelin House, Fulham Road, London, SW3 6RD, England

      IIF 4
    • icon of address 85, Melrose Avenue, London, SW19 8BU, England

      IIF 5
    • icon of address 85, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 6
    • icon of address Flat 13, Advance House, 101 Ladbroke Grove, London, W11 1PG

      IIF 7
    • icon of address The Old School House, 69 High Street, Stetchworth, Newmarket, CB8 9TH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1a, Elm Avenue, Long Eaton, Nottingham, NG10 4LR, England

      IIF 11 IIF 12
    • icon of address Bentley Manor, Box Trees Road, Dorridge, Solihull, B93 8NP, England

      IIF 13 IIF 14
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 15
  • David, Edward Horton Peter
    British finance born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Melrose Avenue, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 16
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 17
  • David, Edward Horton Peter
    British investment director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 18
  • David, Edward Horton Peter
    British none born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 19
  • David, Edward Horton Peter
    British partner - financial services born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 High St, High Street, Stetchworth, Newmarket, CB8 9TH, England

      IIF 20
  • David, Edward Horton Peter
    British private equity professional born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 21
  • David, Edward Horton Peter
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Redcliffe Square, London, SW10 9JX, United Kingdom

      IIF 22
    • icon of address 132-134, Lots Road, London, SW10 0RJ, England

      IIF 23
  • David, Edward Horton Peter
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Redcliffe Square, London, SW10 9JX, England

      IIF 24
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 25 IIF 26
  • David, Edward Horton Peter
    British business executive born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 27
  • David, Edward Horton Peter
    British finance born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 28 IIF 29
  • David, Edward Horton Peter
    British finance director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 30
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 31
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 32 IIF 33
  • David, Edward Horton Peter
    British private equity professional born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 8, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, WF6 1JU, United Kingdom

      IIF 42 IIF 43
    • icon of address Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 44 IIF 45 IIF 46
  • Mr Edward Horton Peter David
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 85, Melrose Avenue, London, SW19 8BU, England

      IIF 50
    • icon of address 85, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 51 IIF 52
    • icon of address 85 Melrose Avenue, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 53
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 54 IIF 55
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 56
  • Edward Horton Peter David
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Greater London, SM6 9AA, United Kingdom

      IIF 57
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 58 IIF 59
  • David, Edward Ed
    British business services born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 60
  • Mr Edward Horton Peter David
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 61
  • David, Edward
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • David, Edward
    British finance born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448b Kings Road, London, SW10 0LQ

      IIF 66
  • David, Edward Horton Peter

    Registered addresses and corresponding companies
    • icon of address 11b, Redcliffe Square, London, SW10 9JX, United Kingdom

      IIF 67
    • icon of address 132-134, Lots Road, London, SW10 0RJ, England

      IIF 68
  • Mr Edward Ed David
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 69
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 85 Melrose Avenue Melrose Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-04-24 ~ dissolved
    IIF 68 - Secretary → ME
  • 3
    icon of address Michelin House, 81 Fulham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 85 Melrose Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,192 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Michelin House, 81 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,717 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,383,189 GBP2024-09-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,031,462 GBP2024-09-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 33 - Director → ME
Ceased 38
  • 1
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2010-02-03
    IIF 65 - Director → ME
  • 2
    CRESSWELL NURSERIES HOLDINGS LIMITED - 2022-06-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2021-06-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-01-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 3
    CRESSWELL NURSERIES INVESTMENTS LIMITED - 2022-06-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2021-06-29
    IIF 13 - Director → ME
  • 4
    CRESSWELL NURSERIES LIMITED - 2022-06-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2019-07-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-01-12
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ICP NURSERIES LIMITED - 2022-06-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 51 offsprings)
    Officer
    icon of calendar 2016-08-02 ~ 2016-09-09
    IIF 4 - Director → ME
    icon of calendar 2016-06-23 ~ 2016-07-20
    IIF 2 - Director → ME
  • 6
    ICP EDUCATION HOLDINGS LIMITED - 2022-06-09
    ICP NURSERIES HOLDINGS LIMITED - 2021-03-03
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-11 ~ 2021-06-29
    IIF 12 - Director → ME
  • 7
    ICP NURSERIES INVESTMENTS LIMITED - 2022-06-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-10 ~ 2021-06-29
    IIF 11 - Director → ME
  • 8
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    355,316 GBP2024-09-30
    Officer
    icon of calendar 2023-12-22 ~ 2024-10-25
    IIF 37 - Director → ME
  • 9
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-19
    IIF 64 - Director → ME
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-19
    IIF 62 - Director → ME
  • 11
    icon of address The Blue Building Fulham Island, 40 Vanston Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2012-01-24
    IIF 63 - Director → ME
  • 12
    icon of address Level 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2011-11-10
    IIF 19 - Director → ME
  • 13
    icon of address Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,428,504 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2024-12-11
    IIF 3 - Director → ME
  • 14
    CARE TO LEARN LIMITED - 2015-09-18
    QUALITY BRASS SUPPLIES LIMITED - 2003-04-13
    BEAT TRADE LIMITED - 1998-03-11
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,844 GBP2017-03-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-06-10
    IIF 8 - Director → ME
  • 15
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,838 GBP2024-10-31
    Officer
    icon of calendar 2023-02-22 ~ 2024-12-11
    IIF 42 - Director → ME
  • 16
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,038,875 GBP2024-09-30
    Officer
    icon of calendar 2024-03-28 ~ 2024-10-25
    IIF 27 - Director → ME
  • 17
    icon of address 4385, Oc325019 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2011-11-10
    IIF 24 - LLP Member → ME
  • 18
    icon of address Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    767,253 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-08-04 ~ 2024-12-11
    IIF 18 - Director → ME
  • 19
    ETS TOPCO LIMITED - 2023-05-16
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    13,271 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-02-21 ~ 2024-12-11
    IIF 43 - Director → ME
  • 20
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2025-03-31
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2025-03-31
    IIF 55 - Has significant influence or control OE
  • 21
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    667,565 GBP2024-09-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-10-25
    IIF 34 - Director → ME
  • 22
    icon of address 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2015-03-06
    IIF 1 - Director → ME
    icon of calendar 2011-10-07 ~ 2012-10-01
    IIF 22 - Director → ME
    icon of calendar 2011-10-07 ~ 2015-03-06
    IIF 67 - Secretary → ME
  • 23
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    610,846 GBP2024-05-31
    Officer
    icon of calendar 2024-10-21 ~ 2024-10-25
    IIF 30 - Director → ME
  • 24
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-09-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-08-27
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-08-27
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    724,589 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ 2024-10-25
    IIF 45 - Director → ME
  • 28
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,089,043 GBP2018-07-22
    Officer
    icon of calendar 2008-06-05 ~ 2016-03-31
    IIF 7 - Director → ME
    icon of calendar 2007-11-19 ~ 2008-04-15
    IIF 66 - Director → ME
  • 29
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    939,437 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ 2024-10-25
    IIF 46 - Director → ME
  • 30
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,757 GBP2017-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-06-10
    IIF 5 - Director → ME
  • 31
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2019-06-10
    IIF 10 - Director → ME
  • 32
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    199,112 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2018-07-13 ~ 2019-06-10
    IIF 9 - Director → ME
  • 33
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    536,981 GBP2024-09-30
    Officer
    icon of calendar 2023-10-30 ~ 2024-10-25
    IIF 44 - Director → ME
  • 34
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    491,483 GBP2024-09-30
    Officer
    icon of calendar 2024-06-07 ~ 2024-10-22
    IIF 35 - Director → ME
  • 35
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,717 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-05-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,383,189 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-02 ~ 2023-05-03
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    648,342 GBP2024-09-30
    Officer
    icon of calendar 2019-05-15 ~ 2024-10-25
    IIF 60 - Director → ME
    icon of calendar 2024-10-26 ~ 2025-04-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2023-05-03
    IIF 69 - Ownership of shares – 75% or more OE
  • 38
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,031,462 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-02 ~ 2023-05-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.