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

Hicks, Joanne

    Related profiles found in government register
  • Hicks, Joanne
    British make up artist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, The Candle Makers, 112 York Road, Battersea, London, SW11 3RS

      IIF 1
  • Hicks, Joanne
    British make-up artist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hicks, Joanne
    British makeup artist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Hinckley, Leicestershire, LE10 2EF

      IIF 8
  • Mrs Joan Hicks
    British born in April 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Windsor Street, Burbage, Leicestershire, LE10 2EF, United Kingdom

      IIF 9
  • Hicks, Jane
    British accounant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 10
  • Hicks, Jane
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michaels Road, Kettering, Northamptonshire, NN15 6AU

      IIF 11
    • icon of address Chelsea Works, St Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 12 IIF 13 IIF 14
    • icon of address Perfecta Works, Bath Road, Kettering, NN16 8NQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 24
    • icon of address The Warwick Partnership, Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, United Kingdom

      IIF 25
    • icon of address Timsons Business Centre, Bath Road, Kettering, NN10 9NP, United Kingdom

      IIF 26
    • icon of address Timsons Business Centre, Bath Road, Kettering, NN16 8NQ, United Kingdom

      IIF 27
    • icon of address Unit 18, Enterprise Centre East Northants, Michael Way, Warth Park, Raunds, NN9 6GR, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 18 Enterprise Centre, Michael Way, Warth Park, Raunds, Northamptonshire, NN9 6GR, England

      IIF 30
    • icon of address 26 Park Avenue, Rushden, Northamptonshire, NN10 9NP

      IIF 31
    • icon of address C/o Lampford Limited Unit 18 Enterprise Centre, Michael Way, Warth Park, Raunds, Wellingborough, NN9 6GR, England

      IIF 32
    • icon of address Unit 18 Enterprise Centre East Northants, Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, NN9 6GR, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 18, Enterprise Centre, Michael Way, Raunds, Wellingborough, NN9 6GR, England

      IIF 37
    • icon of address Unit 18 Enterprise Centre, Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, NN9 6GR, England

      IIF 38
  • Hicks, Jane
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU

      IIF 39
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, United Kingdom

      IIF 45
    • icon of address 26 Park Avenue, Rushden, Northamptonshire, NN10 9NP

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 18 Enterprise Centre East Northants, Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, NN9 6GR, United Kingdom

      IIF 51
  • Hicks, Jane
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hicks, Jane
    British director and company secretary born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 72
  • Hicks, Jane
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 73
    • icon of address 26, Park Avenue, Rushden, Northamptonshire, NN10 9NP, United Kingdom

      IIF 74 IIF 75
  • Hicks, Jane
    British personal assistant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Dickens, Charlotte Joanne
    English make up artist born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Gables, 36a Chislehurst Road, Bromley, Kent, BR1 2NW, United Kingdom

      IIF 79
  • Hicks, Jane
    British

    Registered addresses and corresponding companies
  • Hicks, Jane
    British personal assistant

    Registered addresses and corresponding companies
    • icon of address 26 Park Avenue, Rushden, Northamptonshire, NN10 9NP

      IIF 108
  • Hicks, Joan
    British

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF

      IIF 109
  • Hicks, Joan
    British director

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF

      IIF 110
  • Hicks, Joan
    British housewife

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF

      IIF 111
  • Hicks, Joan
    British medical

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF

      IIF 112
  • Hicks, Joan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF

      IIF 113
  • Hicks, Jean
    British secretary

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF

      IIF 114
  • Hicks, Jane
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address 26, Park Avenue, Rushden, Northamptonshire, NN10 9NP

      IIF 118
  • Miss Charlotte Joanne Dickens
    English born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Gables, 36a Chislehurst Road, Bromley, Kent, BR1 2NW

      IIF 119
  • Ms Jane Hicks
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hicks, Jane

    Registered addresses and corresponding companies
  • Hicks, Joan

    Registered addresses and corresponding companies
    • icon of address 48 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF

      IIF 181
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 71 - Director → ME
  • 2
    icon of address C/o Lampford Limited Unit 18 Enterprise Centre Michael Way, Warth Park, Raunds, Wellingborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-08-12 ~ dissolved
    IIF 151 - Secretary → ME
  • 5
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 75 - Director → ME
  • 6
    BCI BREWCHEM (ANGLIA) LIMITED - 2014-05-30
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    icon of address Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 158 - Secretary → ME
  • 7
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    770 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 33 - Director → ME
    icon of calendar 2013-05-31 ~ now
    IIF 180 - Secretary → ME
  • 8
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2025-04-30
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Chelsea Works, St Michaels Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 11
    ALL DAY CAFE LIMITED - 2015-09-24
    icon of address Dow Schoffield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 163 - Secretary → ME
  • 12
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 59 - Director → ME
  • 13
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address The Warwick Partnership Perfecta Works, Bath Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-07-08 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 18, Enterprise Centre Michael Way, Raunds, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 147 - Secretary → ME
  • 17
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 101 - Secretary → ME
  • 18
    icon of address Green Gables, 36a Chislehurst Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,383 GBP2018-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 19
    MAGICPLUS PROJECTS LIMITED - 1997-04-02
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,900 GBP2024-02-29
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 1998-09-30 ~ now
    IIF 92 - Secretary → ME
  • 20
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 167 - Secretary → ME
  • 21
    GOLDEN AIRWAYS LIMITED - 2006-11-28
    icon of address Chelsea Works, St Michaels Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 1996-02-26 ~ dissolved
    IIF 100 - Secretary → ME
  • 22
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 61 - Director → ME
  • 23
    MTTG LIMITED - 2014-10-09
    icon of address Leonard Curtis, Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 171 - Secretary → ME
  • 24
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address Pancholi & Associates, Accountants, 38-40 Gipsy Road, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-09-11 ~ now
    IIF 181 - Secretary → ME
  • 26
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 148 - Secretary → ME
  • 27
    icon of address Unit 18, Enterprise Centre East Northants, Michael Way, Warth Park, Raunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,559 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,002 GBP2024-12-31
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 53 - Director → ME
  • 30
    icon of address Chelsea Works, St. Michaels Road, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2013-07-01 ~ dissolved
    IIF 161 - Secretary → ME
  • 31
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,773 GBP2024-03-31
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 48 - Director → ME
    icon of calendar 2012-01-31 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
  • 32
    GUTHRIE LIMITED - 2005-12-16
    icon of address Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,059 GBP2016-03-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 143 - Secretary → ME
  • 33
    icon of address Unit 18, Enterprise Centre East Northants, Michael Way, Warth Park, Raunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,827 GBP2024-01-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 11 - Director → ME
  • 35
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 66 - Director → ME
  • 36
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 164 - Secretary → ME
  • 37
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,442 GBP2024-06-30
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 51 - Director → ME
    icon of calendar 2013-05-31 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Has significant influence or controlOE
  • 38
    RENSON SOLUTIONS LIMITED - 2015-10-08
    TWERK123 LTD - 2015-10-05
    icon of address Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 176 - Secretary → ME
  • 39
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 63 - Director → ME
  • 40
    CLOVELLY DAYCARE LIMITED - 2010-11-12
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,536 GBP2023-04-30
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 175 - Secretary → ME
  • 41
    icon of address Timsons Business Centre, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-04-24 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    CAFE.ACCOM LIMITED - 2006-06-29
    icon of address Unit 13 River Road Business Park, 33 River Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,299 GBP2024-04-30
    Officer
    icon of calendar 2000-04-13 ~ now
    IIF 80 - Secretary → ME
  • 44
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Has significant influence or controlOE
  • 45
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 60 - Director → ME
  • 47
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,862 GBP2016-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-08-27 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 48
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 154 - Secretary → ME
  • 49
    icon of address Unit 18 Enterprise Centre Michael Way, Warth Park, Raunds, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 30 - Director → ME
  • 50
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 58 - Director → ME
  • 51
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 24 - Director → ME
  • 53
    icon of address Chelsea Works, St Michaels Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 54
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 55
    BARTONLEA LIMITED - 2010-08-04
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -501 GBP2015-11-30
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-08-05 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 56
    icon of address 86-90 Paul Street, Third Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 38 - Director → ME
  • 57
    Company number 03495432
    Non-active corporate
    Officer
    icon of calendar 1998-01-21 ~ now
    IIF 76 - Director → ME
    icon of calendar 1998-01-21 ~ now
    IIF 108 - Secretary → ME
  • 58
    Company number 06334524
    Non-active corporate
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 81 - Secretary → ME
  • 59
    Company number 06421872
    Non-active corporate
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 83 - Secretary → ME
  • 60
    Company number 06530897
    Non-active corporate
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 68 - Director → ME
  • 61
    Company number 07116509
    Non-active corporate
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 74 - Director → ME
  • 62
    Company number OC332171
    Non-active corporate
    Officer
    icon of calendar 2007-10-18 ~ now
    IIF 118 - LLP Designated Member → ME
Ceased 62
  • 1
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2009-03-18
    IIF 95 - Secretary → ME
  • 2
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    icon of calendar 2012-06-18 ~ 2018-11-14
    IIF 157 - Secretary → ME
  • 3
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-02-28
    IIF 146 - Secretary → ME
  • 4
    CLAYTONFIELD LIMITED - 2015-09-25
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,322,873 GBP2018-06-30
    Officer
    icon of calendar 2014-12-16 ~ 2018-02-28
    IIF 152 - Secretary → ME
  • 5
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-07-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-07-07
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TITLI RANI DAY NURSERY LIMITED - 2014-02-11
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    28,174 GBP2022-01-31
    Officer
    icon of calendar 2012-11-02 ~ 2014-01-01
    IIF 15 - Director → ME
    icon of calendar 2012-11-02 ~ 2014-01-01
    IIF 145 - Secretary → ME
  • 7
    CHIRO UK LIMITED - 2005-02-02
    BEST4ECIGS LTD - 2020-09-08
    CHIROPRACTIC UK GROUP LTD - 2011-09-12
    BEST4WEBDEALS.COM LTD - 2015-04-23
    CHIROPRACTIC UK (LEICESTER) LTD - 2006-09-29
    MARKET HARBOROUGH CHIROPRACTIC CLINIC LTD - 2002-01-28
    CHIROPRACTIC UK GROUP LTD - 2006-09-06
    icon of address 164 Sketchley Road, Burbage, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    561,943 GBP2024-09-30
    Officer
    icon of calendar 2007-11-19 ~ 2011-03-30
    IIF 2 - Director → ME
    icon of calendar 2002-02-08 ~ 2006-07-10
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-30
    IIF 115 - LLP Designated Member → ME
  • 9
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-09-05 ~ 2015-11-05
    IIF 43 - Director → ME
  • 10
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-03-18
    IIF 84 - Secretary → ME
  • 11
    SIMPLY CHIROPRACTIC LIMITED - 2013-05-03
    CHIROPRACTIC UK GROUP (HINCKLEY) LTD - 2012-03-28
    CHIROPRACTIC UK (HINCKLEY) LTD - 2006-10-10
    CHIRO UK (HINCKLEY) LIMITED - 2004-12-15
    CHIRO & PHYSIO UK (HINCKLEY) LTD - 2004-07-09
    CHIRO UK (HINCKLEY) LTD - 2003-10-28
    HINCKLEY & BOSWORTH CHIROPRACTIC CENTRE LTD - 2002-06-20
    icon of address 164 Sketchley Road, Burbage, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2011-03-30
    IIF 4 - Director → ME
    icon of calendar 2002-05-31 ~ 2006-06-16
    IIF 113 - Secretary → ME
  • 12
    CHIROPRACTIC UK (ASHFORD) LTD - 2006-10-10
    CHIRO UK (ASHFORD) LTD - 2004-12-15
    icon of address 164 Sketchley Road, Burbage, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2011-03-30
    IIF 5 - Director → ME
  • 13
    CHIROPRACTIC UK (BURTON) LTD - 2006-10-10
    CHIRO UK (BURTON) LIMITED - 2004-12-15
    CHIRO & PHYSIO UK (BURTON) LTD - 2004-07-09
    CHIRO UK (BURTON) LTD. - 2003-10-28
    BURTON CHIROPRACTIC CLINIC LIMITED - 2002-06-12
    icon of address 164 Sketchley Road, Burbage, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2011-03-30
    IIF 8 - Director → ME
    icon of calendar 2007-11-19 ~ 2010-02-03
    IIF 1 - Director → ME
    icon of calendar 1998-03-11 ~ 2006-06-16
    IIF 111 - Secretary → ME
  • 14
    CHIROPRACTIC UK LEICESTER LTD - 2006-10-25
    CHIRO & PHYSIO UK LTD - 2006-10-02
    CHIRO UK INJURY & WELLNESS CENTRES LTD - 2003-11-04
    icon of address 164 Sketchley Road, Burbage, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2011-03-30
    IIF 3 - Director → ME
    icon of calendar 2002-05-31 ~ 2006-07-12
    IIF 114 - Secretary → ME
  • 15
    CHIROPRACTIC UK (RUGBY) LTD - 2006-10-10
    CHIRO UK (RUGBY) LIMITED - 2004-12-15
    CHIRO & PHYSIO UK (RUGBY) LTD - 2004-07-09
    CHIRO UK (RUGBY) LTD. - 2003-10-28
    RUGBY CHIROPRACTIC CLINIC LIMITED - 2002-06-12
    LEAMINGTON SPA CHIROPRACTIC CLINIC LIMITED - 1999-03-29
    LEAMINGTON SPA CHIROPRACTIC LIMITED - 1998-07-22
    icon of address 164 Sketchley Road, Burbage, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2011-03-30
    IIF 6 - Director → ME
    icon of calendar 2000-06-10 ~ 2006-06-16
    IIF 110 - Secretary → ME
  • 16
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2009-03-18
    IIF 89 - Secretary → ME
  • 17
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2009-02-23
    IIF 50 - Director → ME
  • 18
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-02-28
    IIF 160 - Secretary → ME
  • 19
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    icon of calendar 2011-09-12 ~ 2018-02-28
    IIF 150 - Secretary → ME
  • 20
    icon of address Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-04
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-01-04
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address Unit 1 A & B Centurion Way, Farington, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,077 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2018-02-28
    IIF 165 - Secretary → ME
  • 22
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    123,859 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-04-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2019-04-06
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CHIRO UK LTD - 2014-11-03
    CHIRO UK (SALES) LIMITED - 2006-09-07
    CHIRO & PHYSIO UK (SALES) LTD - 2004-07-09
    CHIRO UK (SALES) LTD. - 2003-11-18
    CHIRO UK (RECRUITMENT) LTD - 2002-06-12
    EUROPEAN BATTERIES LIMITED - 2002-03-18
    icon of address 164 Sketchley Road, Burbage, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2011-03-30
    IIF 7 - Director → ME
    icon of calendar 2002-02-19 ~ 2006-06-16
    IIF 112 - Secretary → ME
  • 24
    icon of address 50 Woodgate, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,259 GBP2015-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2013-12-13
    IIF 155 - Secretary → ME
  • 25
    MAGICPLUS PROJECTS LIMITED - 1997-04-02
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,900 GBP2024-02-29
    Officer
    icon of calendar 1997-10-01 ~ 2024-05-01
    IIF 47 - Director → ME
    icon of calendar 1997-03-24 ~ 1997-10-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 138 - Has significant influence or control OE
  • 26
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2009-03-18
    IIF 91 - Secretary → ME
  • 27
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2009-03-18
    IIF 90 - Secretary → ME
  • 28
    SCAT EUROPE LIMITED - 1994-08-08
    CRUSADER WINDOWS LIMITED - 1988-08-31
    COMMERCIAL ORGANICS LIMITED - 1992-09-08
    icon of address Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197 GBP2024-03-31
    Officer
    icon of calendar 1994-06-03 ~ 1994-08-08
    IIF 85 - Secretary → ME
  • 29
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2014-09-12 ~ 2015-12-18
    IIF 72 - Director → ME
    icon of calendar 2013-12-17 ~ 2017-11-17
    IIF 153 - Secretary → ME
  • 30
    icon of address Evergreen Normanby Road, Nettleton, Market Rasen, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    67,547 GBP2024-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-25
    IIF 82 - Secretary → ME
  • 31
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,002 GBP2024-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2009-03-18
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-06-01
    IIF 127 - Has significant influence or control OE
  • 32
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-11 ~ 2008-01-01
    IIF 107 - Secretary → ME
  • 33
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    627 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-28
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ILLUMINAR TECHNOLOGIES LIMITED - 2015-08-11
    DEAN SMITH & GRACE LATHES (UK) LIMITED - 2013-01-15
    icon of address Unit A Great Central Way, Butlers Leap, Rugby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -898,774 GBP2017-06-30
    Officer
    icon of calendar 2012-09-04 ~ 2018-02-28
    IIF 149 - Secretary → ME
  • 35
    icon of address 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-03
    IIF 116 - LLP Designated Member → ME
  • 36
    icon of address 188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2018-06-22
    IIF 45 - Director → ME
  • 37
    LILLY COURT (KETTERING) LIMITED - 2004-03-16
    icon of address Timsons Business Centre, Bath Road, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,708 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2025-03-31
    IIF 35 - Director → ME
    icon of calendar 2011-10-06 ~ 2025-03-31
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-27
    IIF 137 - Has significant influence or control OE
  • 38
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,070 GBP2023-06-30
    Officer
    icon of calendar 2009-09-07 ~ 2025-02-07
    IIF 69 - Director → ME
    icon of calendar 2007-06-19 ~ 2009-03-18
    IIF 88 - Secretary → ME
  • 39
    CROPIUS LIMITED - 1990-02-20
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2003-07-17 ~ 2004-10-12
    IIF 93 - Secretary → ME
  • 40
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    MTTG LTD - 2017-07-18
    icon of address 1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    icon of calendar 2013-04-08 ~ 2018-02-28
    IIF 162 - Secretary → ME
  • 41
    icon of address 5 Sentinel Square, Hendon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2009-09-07 ~ 2011-03-17
    IIF 67 - Director → ME
    icon of calendar 2007-05-03 ~ 2009-03-18
    IIF 94 - Secretary → ME
  • 42
    icon of address 5 Sentinel Square, Hendon, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    86,883 GBP2022-12-31 ~ 2023-12-29
    Officer
    icon of calendar 2006-08-17 ~ 2008-06-20
    IIF 96 - Secretary → ME
  • 43
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,827 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 129 - Has significant influence or control OE
  • 44
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2009-03-18
    IIF 105 - Secretary → ME
  • 45
    icon of address 5 Sentinel Square, Hendon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2009-09-07 ~ 2011-03-17
    IIF 57 - Director → ME
    icon of calendar 2007-02-05 ~ 2009-03-18
    IIF 99 - Secretary → ME
  • 46
    BLOCKBOND LIMITED - 1988-09-15
    icon of address 18 Ridgecroft Close, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-05-31
    Officer
    icon of calendar 2009-09-07 ~ 2013-02-27
    IIF 55 - Director → ME
    icon of calendar 2005-10-01 ~ 2009-03-28
    IIF 56 - Director → ME
  • 47
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,247 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-12-01
    IIF 174 - Secretary → ME
  • 48
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2008-07-07 ~ 2009-03-18
    IIF 31 - Director → ME
  • 49
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-02-28
    IIF 159 - Secretary → ME
  • 50
    icon of address Fen Farm, Garboldisham, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-12-01
    IIF 49 - Director → ME
  • 51
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    38 GBP2025-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2014-08-01
    IIF 166 - Secretary → ME
  • 52
    icon of address The Old Dairy Garrard Way, Telford Way Industrial Estate, Kettering, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,125 GBP2024-03-31
    Officer
    icon of calendar 2016-04-09 ~ 2016-08-01
    IIF 117 - LLP Designated Member → ME
  • 53
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2009-03-18
    IIF 97 - Secretary → ME
  • 54
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2013-04-30
    THE WISHMAKERS APPRENTICE LIMITED - 2012-07-20
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2011-08-08
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2011-07-14
    IIF 142 - Secretary → ME
  • 55
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2009-03-18
    IIF 87 - Secretary → ME
  • 56
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    GECKO INDUSTRIAL LTD - 2021-04-03
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    icon of calendar 2011-03-28 ~ 2018-11-14
    IIF 168 - Secretary → ME
  • 57
    SCARLET PROPERTY MANAGEMENT LIMITED - 2006-09-20
    icon of address Chelsea Works, St Michaels Road, Kettering, Northamptonshire, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ 2007-05-26
    IIF 46 - Director → ME
    icon of calendar 2010-08-12 ~ 2011-07-27
    IIF 54 - Director → ME
    icon of calendar 2010-08-12 ~ 2011-07-27
    IIF 172 - Secretary → ME
    icon of calendar 2006-08-17 ~ 2009-03-18
    IIF 106 - Secretary → ME
  • 58
    VERSATONE LIMITED - 1987-03-24
    icon of address 5 Sentinel Square, Hendon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2009-09-07 ~ 2011-03-17
    IIF 65 - Director → ME
    icon of calendar 1995-01-10 ~ 2009-03-18
    IIF 78 - Director → ME
  • 59
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ 2018-02-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-02-13
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 60
    Company number 05923363
    Non-active corporate
    Officer
    icon of calendar 2006-09-04 ~ 2008-06-20
    IIF 103 - Secretary → ME
  • 61
    Company number 06530897
    Non-active corporate
    Officer
    icon of calendar 2008-03-11 ~ 2009-03-18
    IIF 104 - Secretary → ME
  • 62
    Company number 06688500
    Non-active corporate
    Officer
    icon of calendar 2008-09-03 ~ 2008-10-10
    IIF 98 - 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.