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

Centauro, Kate Elizabeth Minion

    Related profiles found in government register
  • Centauro, Kate Elizabeth Minion
    British

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0NP

      IIF 1
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 2 IIF 3
  • Centauro, Kate Elizabeth Minion
    British admin manager

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 4
  • Centauro, Kate Elizabeth Minion
    British hr manager

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 5
  • Centauro, Kate Elizabeth Minion
    British office manager

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 6
  • Centauro, Kate Elizabeth Minion

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, High Wycombe, HP10 0NP, United Kingdom

      IIF 7
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, High Wycombe, Bucks, HP10 0NP

      IIF 8
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 9
  • Centauro, Kate Elizabeth Minion
    British admin manager born in May 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 10
  • Centauro, Kate Elizabeth Minion
    British hr manager born in May 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft Wooburn Moor, High Wycombe, HP10 0NP, United Kingdom

      IIF 11
  • Centauro, Kate Elizabeth Minion
    British office manager born in May 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 12
  • Minion, Kate Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 13
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Begbies Traynor, Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 17
    • icon of address 3, More London Riverside, London, United Kingdom, SE1 2AQ, United Kingdom

      IIF 18 IIF 19
    • icon of address Herriotts, Foundry Lane, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0NY, England

      IIF 20 IIF 21 IIF 22
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 31
  • Minion, Kate Elizabeth
    British admin manager

    Registered addresses and corresponding companies
    • icon of address 12 Walnut Drive, Bletchley, Milton Keynes, Buckinghamshire, MK2 2JA

      IIF 32
  • Minion, Kate Elizabeth
    British adminstrator man

    Registered addresses and corresponding companies
    • icon of address 12 Walnut Drive, Bletchley, Milton Keynes, Buckinghamshire, MK2 2JA

      IIF 33
  • Minion, Kate Elizabeth
    British hr manager

    Registered addresses and corresponding companies
    • icon of address Herriotts, Foundry Lane, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0NY, England

      IIF 34
  • Minion, Kate Elizabeth
    British office manager

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 35
  • Minion, Kate Elizabeth
    British admin manager born in May 1973

    Registered addresses and corresponding companies
    • icon of address 12 Walnut Drive, Bletchley, Milton Keynes, Buckinghamshire, MK2 2JA

      IIF 36
  • Minion, Kate Elizabeth
    British administration manager born in May 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 37
  • Minion, Kate Elizabeth

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 38
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 39
    • icon of address Ailsa House, 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 40
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 41
    • icon of address Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Bucks, HP12 3PS

      IIF 42
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

      IIF 43
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, High Wycombe, HP10 0NP, United Kingdom

      IIF 44
    • icon of address Willow Place, Falcons Croft, High Wycombe, Buckinghamshire, HP10 0NP, United Kingdom

      IIF 45
    • icon of address Willow Place, Falcons Croft, High Wycombe, HP10 0NP, United Kingdom

      IIF 46
    • icon of address Herriotts, Foundry Lane, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0NY, England

      IIF 47 IIF 48 IIF 49
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 50
    • icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL

      IIF 51
    • icon of address Willow Place, Falcons Croft, Wooburn Moor, Buckinghamshire, HP10 0NP

      IIF 52
  • Minion, Kate Elizabeth
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 53
  • Minion, Kate Elizabeth
    British company secretary/director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 54
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 55
  • Minion, Kate Elizabeth
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 56
  • Minion, Kate
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, United Kingdom

      IIF 57
  • Minion, Kate

    Registered addresses and corresponding companies
    • icon of address Brockholes Farm, Brockholes Lane, Branton, DN3 3NH, United Kingdom

      IIF 58
    • icon of address 2 Drakes Corner, Duck Lake, Maids Moreton, Buckingham, MK18 1RF, United Kingdom

      IIF 59
    • icon of address Unit 1, Barnes Wallis Court, Cressex Business Park, HP12 3PS, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 63 IIF 64
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, United Kingdom

      IIF 65
    • icon of address Alisa House, 3 Turnberry House, Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 66
    • icon of address Unit 1, Barnes Wallis Court, High Wycombe, HP12 3PS, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 78
    • icon of address Herriotts, Foundry Lane, Loosley Row, HP27 0NY, United Kingdom

      IIF 79 IIF 80
    • icon of address Herriotts, Foundry Lane, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0NY, England

      IIF 81 IIF 82 IIF 83
    • icon of address Herriotts, Foundry Lane, Loosley Row, Princes Risborough, HP27 0NY, United Kingdom

      IIF 92 IIF 93
    • icon of address Herriotts, Foundry Lane, Princes Risborough, HP27 0NY, United Kingdom

      IIF 94
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, Nottinghamshire, DN22 8NF, United Kingdom

      IIF 95 IIF 96 IIF 97
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 76 - Secretary → ME
  • 2
    icon of address Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 88 - Secretary → ME
  • 4
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 91 - Secretary → ME
  • 5
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 6
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 7
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    AH WARWICKSHIRE LIMITED - 2014-11-14
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 86 - Secretary → ME
  • 10
    icon of address Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 69 - Secretary → ME
  • 11
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 90 - Secretary → ME
  • 12
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 13
    icon of address Unit 1 Barnes Wallis Court, Cressex Business Park, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 77 - Secretary → ME
  • 16
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 81 - Secretary → ME
  • 17
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    794,842 GBP2024-09-30
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 56 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 97 - Secretary → ME
  • 18
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 19
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 20
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 61 - Secretary → ME
  • 21
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 22
    PARTNERING HEALTH LTD - 2016-03-18
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 70 - Secretary → ME
  • 23
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 65 - Secretary → ME
  • 24
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 63 - Secretary → ME
  • 25
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 93 - Secretary → ME
  • 26
    icon of address Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 92 - Secretary → ME
  • 27
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    icon of address Ailsa House 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 29
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 30
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,514 GBP2022-04-30
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 31
    icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,707,951 GBP2023-02-28
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 32
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 89 - Secretary → ME
  • 33
    icon of address Howburn Cottage Temple, Midlothian, Gorebridge, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-01-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 34
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 35
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,081 GBP2019-06-30
    Officer
    icon of calendar 2000-06-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 36
    INHOCO 4250 LIMITED - 2009-05-29
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 37
    icon of address 3 Turnberry House Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 74 - Secretary → ME
  • 38
    MILETRENT LTD - 2010-12-09
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 39
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 40
    icon of address Brockholes Farm, Brockholes Lane, Branton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 58 - Secretary → ME
  • 41
    YORKSHIRE WILDLIFE PARK FOUNDATION - 2022-01-17
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (9 parents)
    Equity (Company account)
    134,066 GBP2024-11-30
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 64 - Secretary → ME
  • 42
    YORKSHIRE WILDLIFE PARK LIMITED - 2017-06-15
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 55 - Director → ME
    icon of calendar 2009-04-25 ~ now
    IIF 13 - Secretary → ME
  • 43
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 80 - Secretary → ME
  • 44
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 94 - Secretary → ME
  • 45
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 46
    WILD LIFE GROUP LTD - 2017-06-15
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2016-09-22 ~ now
    IIF 79 - Secretary → ME
Ceased 41
  • 1
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-05-04
    IIF 59 - Secretary → ME
  • 2
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-05-14 ~ 2005-03-31
    IIF 35 - Secretary → ME
  • 3
    ASHLEY MEDICAL PROPERTIES LIMITED - 2007-08-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2011-03-16
    IIF 5 - Secretary → ME
  • 4
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2020-08-31
    IIF 24 - Secretary → ME
  • 5
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,406,020 GBP2024-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2022-09-30
    IIF 30 - Secretary → ME
  • 6
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,666 GBP2024-04-30
    Officer
    icon of calendar 2008-06-13 ~ 2022-09-30
    IIF 29 - Secretary → ME
  • 7
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1999-09-16 ~ 2000-06-05
    IIF 36 - Director → ME
    icon of calendar 1999-09-16 ~ 2000-06-05
    IIF 32 - Secretary → ME
  • 8
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2020-07-31
    IIF 49 - Secretary → ME
  • 9
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-20 ~ 2020-07-31
    IIF 23 - Secretary → ME
  • 10
    AH GRIMSBY LTD - 2015-09-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-06-28 ~ 2020-07-31
    IIF 48 - Secretary → ME
  • 11
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2000-08-16
    IIF 33 - Secretary → ME
  • 12
    ASHLEY HOUSE INVESTMENTS LIMITED - 2011-04-13
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2001-01-02 ~ 2011-03-16
    IIF 10 - Director → ME
    icon of calendar 2000-03-27 ~ 2011-03-16
    IIF 4 - Secretary → ME
  • 13
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2011-03-16
    IIF 7 - Secretary → ME
  • 14
    icon of address Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2012-03-16
    IIF 1 - Secretary → ME
  • 15
    ASHLEY HOUSE (DODDINGHURST) LTD - 2012-08-30
    icon of address Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,478 GBP2024-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2012-08-23
    IIF 44 - Secretary → ME
  • 16
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-03-14 ~ 2020-04-23
    IIF 43 - Secretary → ME
  • 17
    icon of address Rsm Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -29,246 GBP2016-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2020-04-23
    IIF 42 - Secretary → ME
  • 18
    AH HARWICH LTD - 2017-02-13
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,062,540 GBP2024-06-30
    Officer
    icon of calendar 2014-04-10 ~ 2017-01-12
    IIF 85 - Secretary → ME
  • 19
    AH WALTON LTD - 2017-07-12
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,859,168 GBP2024-06-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-06-19
    IIF 87 - Secretary → ME
  • 20
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2011-03-16
    IIF 12 - Director → ME
    icon of calendar 2002-05-03 ~ 2011-03-16
    IIF 6 - Secretary → ME
  • 21
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    SPCD (SILSDEN) LIMITED - 2019-07-04
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2012-10-01
    IIF 51 - Secretary → ME
  • 22
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2011-05-01
    IIF 11 - Director → ME
  • 23
    AH PETERBOROUGH LTD - 2018-11-29
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2018-10-04
    IIF 84 - Secretary → ME
  • 24
    INHOCO 3043 LIMITED - 2004-04-05
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    258,687 GBP2023-12-31
    Officer
    icon of calendar 2008-07-31 ~ 2022-09-30
    IIF 18 - Secretary → ME
  • 25
    INHOCO 3042 LIMITED - 2004-04-13
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2022-09-30
    IIF 19 - Secretary → ME
  • 26
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,200 GBP2023-12-31
    Officer
    icon of calendar 2008-07-31 ~ 2022-09-30
    IIF 31 - Secretary → ME
  • 27
    icon of address Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-05 ~ 2012-03-16
    IIF 8 - Secretary → ME
  • 28
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,416 GBP2024-12-31
    Officer
    icon of calendar 2008-07-31 ~ 2022-09-30
    IIF 27 - Secretary → ME
  • 29
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2005-04-28
    IIF 37 - Director → ME
    icon of calendar 2005-09-14 ~ 2011-03-16
    IIF 9 - Secretary → ME
    icon of calendar 2000-04-07 ~ 2005-03-15
    IIF 52 - Secretary → ME
  • 30
    AH GRIMSBY WINCHESTER LIMITED - 2019-10-23
    icon of address Kent House, 14-17 Market Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-12-24 ~ 2019-10-18
    IIF 83 - Secretary → ME
  • 31
    PORTSMOUTH HEALTH LTD - 2016-03-21
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    7,000 GBP2024-09-30
    Officer
    icon of calendar 2008-10-13 ~ 2022-08-17
    IIF 34 - Secretary → ME
  • 32
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
    ACTON.SHAPIRO LIMITED - 2003-05-12
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,299,896 GBP2015-04-30
    Officer
    icon of calendar 2009-06-16 ~ 2022-02-23
    IIF 22 - Secretary → ME
  • 33
    PHL OUT OF HOURS LTD - 2018-04-12
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2022-08-17
    IIF 66 - Secretary → ME
  • 34
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-03-17 ~ 2022-08-17
    IIF 78 - Secretary → ME
  • 35
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2022-08-17
    IIF 96 - Secretary → ME
  • 36
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,280,919 GBP2024-09-30
    Officer
    icon of calendar 2019-10-22 ~ 2022-08-17
    IIF 95 - Secretary → ME
  • 37
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-01-11 ~ 2020-10-12
    IIF 75 - Secretary → ME
  • 38
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2020-07-31
    IIF 17 - Secretary → ME
  • 39
    ASHLEY HOUSE ST HELENS LIMITED - 2012-10-25
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-07-12
    IIF 45 - Secretary → ME
  • 40
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-03-16
    IIF 3 - Secretary → ME
  • 41
    icon of address Station House, North Street, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,262 GBP2022-04-30
    Officer
    icon of calendar 2008-06-05 ~ 2012-02-09
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.