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

Cross, Anthony John

    Related profiles found in government register
  • Cross, Anthony John
    British accountant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 1
  • Cross, Anthony John
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 2 IIF 3
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 4
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 5 IIF 6
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 7
    • icon of address 1 Princetown Mews 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 8 IIF 9
    • icon of address 268, Bath Road, Slough, SL1 4DX

      IIF 10
  • Cross, Anthony John
    British chartered accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 John Adam Street, London, WC2N 6HA

      IIF 11
  • Cross, Anthony John
    British chief executive born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 12
  • Cross, Anthony John
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Anthony
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Princetwon Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 38
  • Cross, Anthony
    English accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 39
  • Cross, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX

      IIF 40 IIF 41 IIF 42
    • icon of address 5, Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7QX

      IIF 43 IIF 44
  • Cross, Anthony John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX

      IIF 45
  • Cross, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX

      IIF 46
  • Cross, Anthony John
    British director

    Registered addresses and corresponding companies
  • Mr Anthony Cross
    British born in August 1945

    Resident in England

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

      IIF 51
  • Cross, Anthony John
    British accountant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX

      IIF 52
  • Cross, Anthony John
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cross, Anthony John
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cross, Anthony John
    British none born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Montgomery Avenue, Leeds, LS16 5RQ, Uk

      IIF 108
    • icon of address 5, Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX, Uk

      IIF 109
  • Mr Anthony Cronss
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 110
  • Mr Anthony John Cross
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8/9, Ashlyn Road, West Meadows Industrial Estate, Derby, DE21 6XE

      IIF 111
    • icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 112
    • icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 113
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 114 IIF 115 IIF 116
    • icon of address 1 Princeton Mews 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 119 IIF 120
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 121
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 122
    • icon of address 1 Princetwon Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 123
    • icon of address Flat 1-66, 10, John Adam Street, London, WC2N 6HA, United Kingdom

      IIF 124
    • icon of address Flat 26, 10 John Adam Street, London, WC2N 6HA, England

      IIF 125 IIF 126 IIF 127
    • icon of address Flat 26, 10 John Adam Street, London, WC2N 6HA, United Kingdom

      IIF 128 IIF 129
    • icon of address Suite 26, 10 John Adam Street, London, WC2N 6HA, England

      IIF 130
    • icon of address Suite 26, 10 John Adam Street, London, WC2N 6HA, United Kingdom

      IIF 131 IIF 132 IIF 133
  • Mr Anthony John Crpss
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 134
  • Mr Anthony Cross
    English born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 135
  • Cross, Anthony John

    Registered addresses and corresponding companies
    • icon of address 5, Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7QX

      IIF 136 IIF 137
  • Mr Anthony John Cross
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, 10 John Adam Street, London, WC2N 6HA, England

      IIF 138
    • icon of address Suite 26, 10 John Adam Street, London, WC2N6HA, England

      IIF 139
child relation
Offspring entities and appointments
Active 46
  • 1
    LIONWISE PLC - 1988-08-22
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 102 - Director → ME
  • 2
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,063 GBP2024-04-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,809 GBP2022-12-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 80 - Director → ME
  • 4
    MINT DEEMED CONTRACTS LIMITED - 2020-01-07
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -489,267 GBP2022-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -813,064 GBP2022-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 5 - Director → ME
  • 7
    INGLEBY (1205) LIMITED - 1999-10-01
    FOWNES GROUP LIMITED - 2010-10-19
    icon of address 1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,274,494 GBP2022-12-31
    Officer
    icon of calendar 2004-07-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 8
    INGLEBY (1144) LIMITED - 1999-06-25
    THE FOWNES HOTEL AT WORCESTER LIMITED - 2010-10-28
    FHW HOTELS LIMITED - 2011-10-20
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,967,478 GBP2022-12-31
    Officer
    icon of calendar 2004-12-16 ~ now
    IIF 103 - Director → ME
  • 9
    icon of address The Quadrant, 118 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LIGNUM TIMBER TREATMENT LIMITED - 2012-10-09
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    464,662 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 72 - Director → ME
  • 11
    icon of address Ground Floor Unit M Bourne Park, Cores End Road, Bourne End, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 79 - Director → ME
  • 12
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,432 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Quadrant, 118 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent, 21 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Suite 26, 10 John Adam Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 73 - Director → ME
  • 15
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,873 GBP2024-05-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 16
    WABLER SERVICES LTD - 2019-11-11
    COTSWOLD LIFTS SERVICING LTD - 2019-06-07
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2024-05-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 26 10 John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 24 Coulson Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2019-03-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-02 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MIDLAND & NORTHERN LIMITED - 1977-12-31
    MIDLAND & NORTHERN SECURITIES LIMITED - 1992-06-01
    WATERLOO LEASING LTD - 1997-10-30
    WATERLOO FINANCE AND CREDIT LIMITED - 1992-11-30
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,225 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 74 - Director → ME
  • 20
    icon of address Ground Floor Unit M Bourne Park, Cores End Road, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 21
    BRAEMARK LIMITED - 1997-10-30
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,093,364 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2009-09-01 ~ now
    IIF 136 - Secretary → ME
  • 22
    ENVIROQUEST PERSONNEL LTD - 2019-06-07
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,214 GBP2024-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4 Montgomery Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-11 ~ dissolved
    IIF 77 - Director → ME
  • 24
    STRATEGIC RECRUITMENT INVESTMENTS LIMITED - 2010-10-28
    POST PRODUCTION SOUND LIMITED - 2007-09-06
    THE ORIGINAL WINDOW DOCTOR LIMITED - 2004-03-10
    icon of address 4 Montgomery Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 104 - Director → ME
  • 25
    BETTERTON PERSONEL LIMITED - 2019-06-07
    BORDER EQUITEY LTD - 2015-11-11
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 26
    BORDER EQUITY LIMITED - 2014-09-09
    CENTREWAY NOMINEES LIMITED - 2008-05-01
    CDC NOMINEES LIMITED - 1990-07-26
    MIDLAND & NORTHERN NOMINEES LIMITED - 1988-06-13
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 28
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,684 GBP2024-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 26 10 John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,301 GBP2024-09-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 31
    MINT HOSPITALITY LIMITED - 2024-04-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -299,847 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -329,853 GBP2024-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,958 GBP2020-09-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 34
    FHW TRADING LTD - 2012-11-20
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,059,084 GBP2024-09-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 1 Princetwon Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,591 GBP2024-09-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -375,246 GBP2024-09-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 37
    MINT INDEMNITY LIMITED - 2019-08-14
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4 Montgomery Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 107 - Director → ME
  • 39
    icon of address 4 Montgomery Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 109 - Director → ME
  • 40
    FHG PROPERTIES LIMITED - 2001-09-28
    INGLEBY (1251) LIMITED - 2000-07-05
    icon of address 2 Woodside Mews, Clayton Wood Close, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 41
    MNT REALISATIONS LTD - 2019-08-14
    MINT CORPORATION LTD - 2018-11-20
    BUYSMART PRODUCTS LIMITED - 2012-08-30
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200,966 GBP2020-09-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 42
    FHW HOTELS LIMITED - 2013-04-09
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    200,001 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 75 - Director → ME
  • 43
    icon of address Unit 8/9 Ashlyn Road, West Meadows Industrial Estate, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 44
    ENVIROQUEST GROUP LIMITED - 2015-06-08
    ENVIROQUEST INVESTMENTS LIMITED - 2011-09-22
    WATERLOO FINANCE GROUP LTD - 1997-10-30
    HERONSWOOD LIMITED - 1992-06-09
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 69 - Director → ME
  • 45
    CITIRECRUIT PLACEMENTS LIMITED - 2012-11-20
    icon of address Albany House 324-326 Regent Street, Suite 404, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 36 - Director → ME
  • 46
    CITIRECRUIT PROFESSIONAL SERVICES LIMITED - 2012-11-20
    icon of address Albany House 324-326 Regent Street, Suite 404, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 51
  • 1
    LIONWISE PLC - 1988-08-22
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-22
    IIF 54 - Director → ME
    icon of calendar 1992-08-05 ~ 1996-11-29
    IIF 46 - Secretary → ME
  • 2
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,809 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-09
    IIF 113 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -813,064 GBP2022-12-31
    Officer
    icon of calendar 2018-01-05 ~ 2019-06-01
    IIF 12 - Director → ME
    icon of calendar 2015-12-01 ~ 2017-07-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-06-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 4
    INGLEBY (1205) LIMITED - 1999-10-01
    FOWNES GROUP LIMITED - 2010-10-19
    icon of address 1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,274,494 GBP2022-12-31
    Officer
    icon of calendar 1999-07-07 ~ 2001-10-01
    IIF 106 - Director → ME
    icon of calendar 1999-07-07 ~ 2000-12-01
    IIF 49 - Secretary → ME
  • 5
    INGLEBY (1144) LIMITED - 1999-06-25
    THE FOWNES HOTEL AT WORCESTER LIMITED - 2010-10-28
    FHW HOTELS LIMITED - 2011-10-20
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,967,478 GBP2022-12-31
    Officer
    icon of calendar 1999-05-06 ~ 2001-10-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    IIF 129 - Right to appoint or remove directors as a member of a firm OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 6
    LIGNUM TIMBER TREATMENT LIMITED - 2012-10-09
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    464,662 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    IIF 114 - Ownership of shares – 75% or more OE
  • 7
    icon of address 319 Long Acre, Waterlinks Nechells, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    634,095 GBP2021-03-31
    Officer
    icon of calendar 1994-05-01 ~ 1996-05-30
    IIF 99 - Director → ME
  • 8
    CITY CATERING GROUP LIMITED - 2008-05-01
    CITY CATERING RECRUITMENT GROUP LIMITED - 2002-12-03
    icon of address 70 Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-15 ~ 2007-07-07
    IIF 90 - Director → ME
  • 9
    CITY CATERING (MANCHESTER) LIMITED - 2008-04-25
    icon of address 70 Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-07-07
    IIF 63 - Director → ME
  • 10
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-04-10
    IIF 23 - Director → ME
  • 11
    COTSWOLD LIFTS MAINTENANCE LTD - 2014-09-09
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-01 ~ 2014-11-01
    IIF 78 - Director → ME
  • 12
    S.W. (COMMUNICATIONS) LIMITED - 1993-07-15
    icon of address Caxton House Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,932 GBP2018-04-30
    Officer
    icon of calendar ~ 1991-06-27
    IIF 58 - Director → ME
  • 13
    icon of address 1 Princetown Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2013-03-26
    IIF 26 - Director → ME
  • 14
    WABLER SERVICES LTD - 2019-11-11
    COTSWOLD LIFTS SERVICING LTD - 2019-06-07
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2024-05-31
    Officer
    icon of calendar 2018-12-31 ~ 2019-06-01
    IIF 8 - Director → ME
  • 15
    REDKITE PR LIMITED - 2008-08-14
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2006-10-01
    IIF 14 - Director → ME
  • 16
    INGLEBY (662) LIMITED - 1993-03-25
    icon of address 2 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-26 ~ 2003-12-04
    IIF 94 - Director → ME
    icon of calendar 2000-01-04 ~ 2001-10-15
    IIF 50 - Secretary → ME
  • 17
    INGLEBY (663) LIMITED - 1993-03-25
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-26 ~ 2003-12-04
    IIF 101 - Director → ME
    icon of calendar 2000-01-04 ~ 2001-10-15
    IIF 47 - Secretary → ME
  • 18
    BENSON SBG PLC - 1987-11-27
    SHEFFIELD BRICK GROUP P.L.C.(THE) - 1986-12-17
    BENSON GROUP PLC - 1998-05-01
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-11-22
    IIF 56 - Director → ME
  • 19
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-17 ~ 1999-01-08
    IIF 55 - Director → ME
  • 20
    MIDLAND & NORTHERN LIMITED - 1977-12-31
    MIDLAND & NORTHERN SECURITIES LIMITED - 1992-06-01
    WATERLOO LEASING LTD - 1997-10-30
    WATERLOO FINANCE AND CREDIT LIMITED - 1992-11-30
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,225 GBP2024-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2014-09-01
    IIF 137 - Secretary → ME
    icon of calendar 1991-11-29 ~ 1994-07-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    BRAEMARK LIMITED - 1997-10-30
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,093,364 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-01-01
    IIF 66 - Director → ME
    icon of calendar 1991-11-29 ~ 1998-11-05
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 134 - Ownership of shares – 75% or more OE
  • 22
    INGLEBY (798) LIMITED - 1995-07-13
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2013-02-01
    IIF 97 - Director → ME
    icon of calendar 1995-07-13 ~ 2007-01-01
    IIF 67 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-01-01
    IIF 44 - Secretary → ME
  • 23
    ENVIROQUEST PERSONNEL LTD - 2019-06-07
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,214 GBP2024-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2019-06-01
    IIF 71 - Director → ME
  • 24
    BENTLEY ASSETS LIMITED - 2009-06-08
    icon of address Enterprise House, 82 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2005-10-01
    IIF 65 - Director → ME
  • 25
    FOWNES TRADING LIMITED - 2007-09-06
    HOTEL RESERVATIONS UK.COM LIMITED - 2001-02-06
    INGLEBY (1288) LIMITED - 2000-04-10
    icon of address 29 Kennet Green, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2007-10-01
    IIF 68 - Director → ME
  • 26
    STRATEGIC RECRUITMENT INVESTMENTS LIMITED - 2010-10-28
    POST PRODUCTION SOUND LIMITED - 2007-09-06
    THE ORIGINAL WINDOW DOCTOR LIMITED - 2004-03-10
    icon of address 4 Montgomery Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-10
    IIF 98 - Director → ME
  • 27
    icon of address 70 Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-04 ~ 2009-10-31
    IIF 95 - Director → ME
  • 28
    BETTERTON PERSONEL LIMITED - 2019-06-07
    BORDER EQUITEY LTD - 2015-11-11
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-06-01
    IIF 60 - Director → ME
    icon of calendar 2014-09-11 ~ 2019-06-01
    IIF 59 - Director → ME
  • 29
    icon of address The Quadrant 118, London Road, Kingston Upon Thames, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2010-08-05
    IIF 105 - Director → ME
  • 30
    BORDER EQUITY LIMITED - 2014-09-09
    CENTREWAY NOMINEES LIMITED - 2008-05-01
    CDC NOMINEES LIMITED - 1990-07-26
    MIDLAND & NORTHERN NOMINEES LIMITED - 1988-06-13
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-10-01
    IIF 85 - Director → ME
    icon of calendar 1991-10-01 ~ 2000-06-16
    IIF 48 - Secretary → ME
  • 31
    icon of address 16 De Crespigny Park, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,372 GBP2016-07-31
    Officer
    icon of calendar 1994-01-01 ~ 1997-05-02
    IIF 100 - Director → ME
  • 32
    METRO INTERACTIVE DESIGN LIMITED - 2002-02-12
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-04 ~ 2014-07-01
    IIF 89 - Director → ME
  • 33
    MARGOS MAGIC GARDEN LIMITED - 2015-11-11
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-01
    IIF 61 - Director → ME
  • 34
    RTH MCCANN LIMITED - 1988-04-05
    SWIFT 1756 LIMITED - 1986-07-03
    icon of address Mccann House, Highlands Road Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-09-30
    IIF 93 - Director → ME
  • 35
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,301 GBP2024-09-30
    Officer
    icon of calendar 2016-11-03 ~ 2019-06-01
    IIF 34 - Director → ME
  • 36
    MINT HOSPITALITY LIMITED - 2024-04-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -299,847 GBP2020-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2019-06-30
    IIF 9 - Director → ME
  • 37
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,958 GBP2020-09-30
    Officer
    icon of calendar 2015-04-07 ~ 2019-06-01
    IIF 24 - Director → ME
  • 38
    icon of address 1 Princetwon Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,591 GBP2024-09-30
    Officer
    icon of calendar 2013-11-21 ~ 2015-05-01
    IIF 10 - Director → ME
  • 39
    MINT INDEMNITY LIMITED - 2019-08-14
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-03-03 ~ 2023-09-30
    IIF 25 - Director → ME
  • 40
    NEIL MACARTHUR LIMITED - 2005-01-13
    icon of address Enterprise House, 82 Whitchurch Road, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ 2019-06-01
    IIF 86 - Director → ME
    icon of calendar 1993-06-07 ~ 2003-12-31
    IIF 87 - Director → ME
  • 41
    icon of address 4 Montgomery Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-05
    IIF 92 - Director → ME
  • 42
    icon of address Enterprise House, 82 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2011-08-01
    IIF 84 - Director → ME
    icon of calendar 2004-07-08 ~ 2004-09-05
    IIF 83 - Director → ME
  • 43
    icon of address 4 Montgomery Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-05
    IIF 91 - Director → ME
  • 44
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-27 ~ 2012-07-01
    IIF 28 - Director → ME
  • 45
    CEDAR LODGE NURSERIES LIMITED - 2002-02-12
    WAKEFIELD LOFTS LIMITED - 2001-09-07
    icon of address 29 Kennet Green, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-21 ~ 2013-10-29
    IIF 52 - Director → ME
  • 46
    FHG PROPERTIES LIMITED - 2001-09-28
    INGLEBY (1251) LIMITED - 2000-07-05
    icon of address 2 Woodside Mews, Clayton Wood Close, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2001-06-22
    IIF 96 - Director → ME
  • 47
    RKMC MARKETING SERVICES LIMITED - 2011-09-22
    REDKITE MARKETING COMMUNICATIONS LIMITED - 2008-11-10
    REDKITE MARKETING LIMITED - 2002-10-10
    REDKITE MARKETING SERVICES LIMITED - 2002-08-29
    ELMCOTE MARKETING SERVICES LIMITED - 2002-08-28
    CENTREWAY DEVELOPMENT CAPITAL HOLDINGS LIMITED - 2002-06-19
    MEAUJO (100) LIMITED - 1991-10-01
    icon of address Enterprise House, 82 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1991-09-13 ~ 2006-10-01
    IIF 11 - Director → ME
    icon of calendar 1991-09-13 ~ 2000-07-07
    IIF 45 - Secretary → ME
  • 48
    CHESCHAM LIMITED - 1990-06-07
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT LIMITED - 1998-01-26
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-10-18 ~ 1999-01-29
    IIF 57 - Director → ME
  • 49
    MNT REALISATIONS LTD - 2019-08-14
    MINT CORPORATION LTD - 2018-11-20
    BUYSMART PRODUCTS LIMITED - 2012-08-30
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200,966 GBP2020-09-30
    Officer
    icon of calendar 2013-04-26 ~ 2019-06-01
    IIF 76 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-04-02
    IIF 31 - Director → ME
    icon of calendar 2012-04-19 ~ 2012-06-01
    IIF 30 - Director → ME
  • 50
    FHW HOTELS LIMITED - 2013-04-09
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    200,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 51
    ENVIROQUEST GROUP LIMITED - 2015-06-08
    ENVIROQUEST INVESTMENTS LIMITED - 2011-09-22
    WATERLOO FINANCE GROUP LTD - 1997-10-30
    HERONSWOOD LIMITED - 1992-06-09
    icon of address 4 Montgomery Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2015-05-01
    IIF 43 - Secretary → ME
    icon of calendar ~ 1994-07-01
    IIF 40 - Secretary → 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.