logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sean Anthony Cooper

    Related profiles found in government register
  • Mr Sean Anthony Cooper
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 1
    • icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Sean Anthony Cooper
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radipole Mill Investments Limited, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 5
    • icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 6
  • Mr Sean Anthony Cooper
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt House, Durnford Street, Bristol, BS3 2AW, England

      IIF 7
    • icon of address Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 8
  • Cooper, Sean Anthony
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 9
  • Cooper, Sean Anthony
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 The Stables, Says Court Farm, Badminton Road, Frampton Cotterell, Bristol, BS36 2NY, England

      IIF 10 IIF 11
    • icon of address 157, Edgware Road, London, W2 2HR

      IIF 12
    • icon of address 157, Edgware Road, London, W2 2HR, United Kingdom

      IIF 13
    • icon of address 90, High Holborn, London, WC1V 6XX

      IIF 14
    • icon of address Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 15 IIF 16
    • icon of address Radipole Mill Investments Limited, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 17
    • icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 18
  • Cooper, Sean Anthony
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Malt House, Durnford Street, Bristol, BS3 2AW, United Kingdom

      IIF 23
    • icon of address Unit 3 The Stables, Says Court Farm, Badminton Road, Frampton Cotterell, Bristol, BS36 2NY, England

      IIF 24 IIF 25 IIF 26
    • icon of address Mey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3QY, United Kingdom

      IIF 29
    • icon of address 22, The Ridgeway, Fetcham, Surrey, KT22 9AZ, United Kingdom

      IIF 30
    • icon of address Green Mantle, Garden Close, Leatherhead, KT22 8LR

      IIF 31
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 32
    • icon of address Wassell Grove Business Centre, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 33
    • icon of address Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 34
    • icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Cooper, Sean Anthony
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 41 IIF 42
    • icon of address 157, Edgware Road, London, W2 2HR, United Kingdom

      IIF 43
    • icon of address Riverplate House, 7-11 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Cooper, Sean Anthony
    British partner born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sean Cooper
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 50
  • Cooper, Sean Anthony
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Ridgeway, Fetcham, Surrey, KT22 9AZ

      IIF 51
  • Cooper, Sean Anthony
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR

      IIF 52
    • icon of address Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 53
    • icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 54
    • icon of address Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 55
    • icon of address Radipole Mill, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, England

      IIF 56 IIF 57
  • Cooper, Sean Anthony
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 58 IIF 59
    • icon of address Green Mantle, Garden Close, Givons Grove, Leatherhead, Surrey, KT22 8LR, England

      IIF 60
    • icon of address Green Mantle, Garden Close, Leatherhead, Surrey, KT22 8LR, England

      IIF 61
  • Cooper, Sean Anthony

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 62
    • icon of address Meadows, Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom

      IIF 63 IIF 64
    • icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, DT4 8BE, United Kingdom

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    MD HOMES (HAMBROOK) LIMITED - 2017-07-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,055 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -884 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -32,638 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -373,624 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -28,563 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 26 - Director → ME
  • 6
    RADIPOLE MILL INVESTMENTS HOMES LIMITED - 2017-07-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    528,400 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 3800 Parkside, Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,169 GBP2025-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Malthouse, Dunford Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address Radipole Mill Meadows Causeway, Radipole, Weymouth, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Radipole Mill Meadows Causeway, Radipole, Weymouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,053 GBP2022-09-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 56 - Director → ME
  • 12
    CROSSMAN (ENGLISHCOMBE) LIMITED - 2019-02-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -548 GBP2024-11-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,704 GBP2025-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Malt House, Durnford Street Ashton, Bristol, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Meadows Causeway, Radipole, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Meadows Causeway, Radipole, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address The Malt House, Durnford Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20 Vespasian Way, Dorchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75 GBP2023-11-30
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2024-03-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 19
    icon of address Green Mantle Garden Close, Givons Grove, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,103 GBP2021-03-31
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -174 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,855 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-06-10 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Radipole Mill Investments Limited Meadows Causeway, Radipole, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,867 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RAPID 5903 LIMITED - 1988-06-27
    icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,882 GBP2025-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 39 - Director → ME
Ceased 27
  • 1
    EXOR (SERVICES) LIMITED - 2018-01-10
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2011-06-30
    IIF 41 - Director → ME
  • 2
    LEXINGTON FACILITIES SERVICES LIMITED - 2005-10-10
    icon of address 2 Pioneer Court, Darlington, County Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2014-03-27
    IIF 61 - Director → ME
  • 3
    MD HOMES (HAMBROOK) LIMITED - 2017-07-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,055 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-10-13 ~ 2017-02-09
    IIF 63 - Secretary → ME
  • 4
    CROWN SQUARE FISH MARKET LIMITED - 2023-07-05
    icon of address Unit 3 The Stables Says Court Farm, Badminton Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -152,692 GBP2024-11-30
    Officer
    icon of calendar 2020-09-29 ~ 2024-04-05
    IIF 34 - Director → ME
    icon of calendar 2020-09-29 ~ 2024-04-05
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-06-19
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BECAP SPV 3 LIMITED - 2010-06-07
    NEWINCCO 988 LIMITED - 2010-04-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2011-07-28
    IIF 43 - Director → ME
  • 6
    icon of address 64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2011-08-31
    IIF 51 - LLP Member → ME
  • 7
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2015-12-09
    IIF 20 - Director → ME
  • 8
    BOWLPLEX PLC - 2011-06-21
    WESSEX LEISURE GROUP PLC - 2000-02-15
    MILLHAVEN LEISURE LIMITED - 1981-12-31
    WESSEX INVESTMENTS LIMITED - 1987-12-07
    WESSEX GROUP PLC - 1996-11-20
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ 2015-12-09
    IIF 9 - Director → ME
  • 9
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2015-12-09
    IIF 19 - Director → ME
  • 10
    BC NEWCO 2 LIMITED - 2010-09-21
    MACSCO 23 LIMITED - 2010-09-09
    icon of address Central House, Beckwith Knowle, Harrogate
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,063,000 GBP2019-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-22
    IIF 46 - Director → ME
  • 11
    BC NEWCO 3 LIMITED - 2010-09-21
    MACSCO 24 LIMITED - 2010-09-09
    icon of address Riverplate House, 7-11 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-22
    IIF 44 - Director → ME
  • 12
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2011-07-28
    IIF 14 - Director → ME
  • 13
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2011-07-28
    IIF 13 - Director → ME
  • 14
    icon of address The Old Fish Market, Custom House Quay, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2025-07-23
    IIF 35 - Director → ME
  • 15
    THE DORSET SEAWEED COMPANY LTD - 2019-11-12
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,253 GBP2024-05-15
    Officer
    icon of calendar 2021-05-07 ~ 2023-05-15
    IIF 29 - Director → ME
  • 16
    SANTIA CONSULTING LIMITED - 2018-01-10
    ALCUMUS HSE LIMITED - 2019-08-16
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2011-06-30
    IIF 49 - Director → ME
  • 17
    HERMIONE BIDCO LIMITED - 2010-09-09
    BC NEWCO 1 LIMITED - 2010-09-21
    CALYX SOFTWARE LIMITED - 2012-02-24
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-22
    IIF 45 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    967,468 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ 2013-12-18
    IIF 33 - Director → ME
  • 19
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,894 GBP2024-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2013-12-18
    IIF 30 - Director → ME
  • 20
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-06-30
    IIF 47 - Director → ME
  • 21
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2011-06-30
    IIF 42 - Director → ME
  • 22
    icon of address Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-06-30
    IIF 48 - Director → ME
  • 23
    BOWLPLEX NEWCO LIMITED - 2016-02-15
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-09
    IIF 59 - Director → ME
  • 24
    icon of address Flat 1, The Old Rectory 12 The Old Street, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-07-30
    IIF 31 - Director → ME
  • 25
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2010-04-08 ~ 2011-07-28
    IIF 12 - Director → ME
  • 26
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2015-12-09
    IIF 22 - Director → ME
  • 27
    GOLDMOUNT PROPERTIES LIMITED - 1995-05-15
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2015-12-09
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.