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

Ian Ashley Richardson

    Related profiles found in government register
  • Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 1
    • C/o Rsm Uk, 5th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Rsm Uk, 5th Foor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 5
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 6
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 7
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 8
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 9 IIF 10
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 11
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 12
    • 21, Bryanston Street, Marble Arch, London, W1H 7PR

      IIF 13
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 14
    • 36, Weymouth Street, London, W1G 6NJ, United Kingdom

      IIF 15
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 16
    • 7th Floor 21, Bryanston Street, London, W1H 7PR

      IIF 17 IIF 18
    • 7th Floor, 21 Bryanston Street, London, W1H 7PR, England

      IIF 19
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 20
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 21
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 22
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 23
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 24
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 25
  • Mr Ian Ashley Richardson
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 26
  • Richardson, Ian Ashley
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 27
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 28
    • Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 29
  • Richardson, Ian Ashley
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 30
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 31 IIF 32
    • No 2 @ The Dock, 46 Humber Street, Hull, HU1 1TU, England

      IIF 33
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 34
    • Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 35
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 36
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 37 IIF 38
  • Richardson, Ian Ashley
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 39
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 40
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 41
  • Richardson, Ian Ashley
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 42
    • 172, Front Street, Chester Le Street, DH3 3AZ, United Kingdom

      IIF 43
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 44
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, England

      IIF 45
    • 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 46
    • 93, Water Lane, Leeds, LS11 5QN

      IIF 47
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 48 IIF 49 IIF 50
    • 1st Floor, 18 Hanover Street, London, W1S 1YN

      IIF 51
    • 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 52 IIF 53 IIF 54
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 55
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 56
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 57 IIF 58 IIF 59
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 68
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 69
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, England

      IIF 70
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, United Kingdom

      IIF 71
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 72
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 73
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire, GL2 2AT, England

      IIF 74
    • Haileybury, London Road, Hertford Heath, Hertford, Hertfordshire, SG13 7NU, United Kingdom

      IIF 75
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 76
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 77
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 78 IIF 79 IIF 80
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 85
    • 48, Marygate, York, North Yorkshire, YO30 7BH, United Kingdom

      IIF 86
  • Richardson, Ian Ashley
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Monkswell, The Ridgeway, Northaw, Enfield, Hertfordshire, EN6 4BH, England

      IIF 87
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 105
  • Richardson, Ian Ashley
    English director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36 Weymouth Street, London, W1G 6NJ

      IIF 106
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 107 IIF 108 IIF 109
    • 36, Weymouth Street, London, W1G 6NJ

      IIF 110
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 111
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 112
  • Richardson, Ian Ashley
    English solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 113
  • Richardson, Ian Ashley
    British

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British director

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor

    Registered addresses and corresponding companies
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 126 IIF 127
    • The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, North Yorkshire, YO51 9EX

      IIF 128 IIF 129 IIF 130
  • Richardson, Ian Ashley
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley

    Registered addresses and corresponding companies
    • 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 133
    • Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire, GL2 2AT

      IIF 134
child relation
Offspring entities and appointments
Active 40
  • 1
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600,146 GBP2024-10-31
    Officer
    2025-03-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Rsm Uk, 5th Foor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    C/o Rsm Uk, 5th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Rsm Uk, 5th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2025-11-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Monkswell The Ridgeway, Northaw, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 71 - Director → ME
  • 8
    93 Water Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 9
    93 Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 49 - Director → ME
  • 10
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2012-07-09 ~ now
    IIF 30 - Director → ME
  • 11
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    719,840 GBP2024-03-31
    Officer
    2012-07-17 ~ now
    IIF 37 - Director → ME
  • 12
    GROUND PROPERTIES INVESTMENTS LIMITED - 2014-11-28
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    692,715 GBP2024-03-31
    Officer
    2013-07-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HEART BH LIMITED - 2014-10-22
    17 North Drive, Littleton, Winchester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -210,756 GBP2024-09-30
    Officer
    2014-04-17 ~ now
    IIF 99 - Director → ME
  • 14
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    393,972 GBP2024-09-30
    Officer
    2014-04-16 ~ now
    IIF 103 - Director → ME
  • 15
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-12-22 ~ now
    IIF 104 - Director → ME
  • 16
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -147,116 GBP2024-09-30
    Officer
    2014-11-13 ~ now
    IIF 100 - Director → ME
  • 17
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,890 GBP2024-09-30
    Officer
    2014-11-24 ~ now
    IIF 102 - Director → ME
  • 18
    17 North Drive, Littleton, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,053 GBP2024-12-31
    Officer
    2022-06-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    93 Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    2010-08-31 ~ dissolved
    IIF 50 - Director → ME
  • 21
    TNP NO20 LIMITED - 2010-10-22
    Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 44 - Director → ME
  • 22
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,469 GBP2023-12-01 ~ 2024-11-30
    Officer
    2018-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1st Floor, 18 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 132 - LLP Designated Member → ME
  • 24
    MEDSOLVE (UK) TWO LIMITED - 2016-01-27
    172 Front Street, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-10-22 ~ dissolved
    IIF 73 - Director → ME
  • 25
    Monkswell The Ridgeway, Northaw, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-05 ~ now
    IIF 29 - Director → ME
  • 27
    No 2 @ The Dock, 46 Humber Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-03-20 ~ now
    IIF 33 - Director → ME
  • 28
    172 Front Street, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 29
    TNP N035 LIMITED - 2013-12-09
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 112 - Director → ME
  • 31
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    2009-11-18 ~ dissolved
    IIF 41 - Director → ME
  • 32
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,039 GBP2024-08-31
    Officer
    2022-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Monkswell The Ridgeway, Northaw, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 34
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Suite 4 Chapel Allerton House, Town Street, Chapel Allerton, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 36
    Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,089 GBP2022-12-31
    Officer
    2021-11-05 ~ now
    IIF 85 - Director → ME
  • 37
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-24 ~ dissolved
    IIF 134 - Secretary → ME
  • 38
    93 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    2020-07-23 ~ dissolved
    IIF 105 - Director → ME
  • 39
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 46 - Director → ME
  • 40
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 57
  • 1
    Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    1993-04-20 ~ 1993-04-24
    IIF 94 - Director → ME
  • 2
    INHOCO 588 LIMITED - 1997-03-26
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-13
    IIF 80 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 115 - Secretary → ME
  • 3
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 61 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 116 - Secretary → ME
  • 4
    INHOCO 575 LIMITED - 1997-03-17
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 64 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 120 - Secretary → ME
  • 5
    FEELING NEW LIMITED - 2003-07-01
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-04-09 ~ 2007-05-10
    IIF 67 - Director → ME
    2003-04-09 ~ 2007-05-10
    IIF 125 - Secretary → ME
  • 6
    INHOCO 570 LIMITED - 1997-03-17
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 62 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 121 - Secretary → ME
  • 7
    KESBURG LIMITED - 2009-11-20
    23 The Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2012-10-31 ~ 2014-02-05
    IIF 54 - Director → ME
  • 9
    TNP NO32 LIMITED - 2013-12-09
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-19 ~ 2014-02-05
    IIF 42 - Director → ME
  • 10
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2009-12-11 ~ 2014-02-05
    IIF 70 - Director → ME
    2009-12-11 ~ 2014-02-05
    IIF 133 - Secretary → ME
  • 11
    36 Weymouth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-09-18 ~ 2024-07-23
    IIF 55 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-03-11
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED - 1995-06-30
    33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    1995-06-22 ~ 1995-06-30
    IIF 93 - Director → ME
    1995-06-22 ~ 1995-06-30
    IIF 130 - Secretary → ME
  • 13
    BARANOVA MONACO LIMITED - 2012-12-21
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,584 GBP2024-09-30
    Officer
    2011-10-01 ~ 2012-04-25
    IIF 87 - Director → ME
  • 14
    ALH2 LIMITED - 2015-02-25
    The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,531,481 GBP2025-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    2002-10-09 ~ 2003-12-12
    IIF 82 - Director → ME
  • 16
    OPTIVI CJL LIMITED - 2015-02-23
    C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    2014-10-16 ~ 2021-10-12
    IIF 35 - Director → ME
  • 17
    7th Floor, 21 Bryanston Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    2018-05-15 ~ 2018-07-24
    IIF 47 - Director → ME
  • 19
    THREADBRIGHT LIMITED - 2005-04-14
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2005-04-14 ~ 2007-10-01
    IIF 66 - Director → ME
  • 20
    EVER 1487 LIMITED - 2001-06-26
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2001-06-14 ~ 2007-05-10
    IIF 83 - Director → ME
    2001-06-14 ~ 2007-05-10
    IIF 127 - Secretary → ME
  • 21
    ENSILPORT LIMITED - 1993-11-11
    5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    1993-11-04 ~ 1993-11-10
    IIF 89 - Director → ME
    1993-11-04 ~ 1993-11-10
    IIF 129 - Secretary → ME
  • 22
    SWIFT 1025 LIMITED - 1986-08-04
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 65 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 118 - Secretary → ME
  • 23
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    1995-01-23 ~ 1995-01-31
    IIF 95 - Director → ME
  • 24
    EUROCAMP LIMITED - 2023-08-30
    HOLIDAYBREAK LIMITED - 1999-03-11
    DEVELOP LEADS LIMITED - 1998-10-06
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-09-24 ~ 1998-09-24
    IIF 90 - Director → ME
  • 25
    The Studio, Kempson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,422 GBP2024-09-30
    Officer
    1998-03-20 ~ 2002-01-21
    IIF 119 - Secretary → ME
    Person with significant control
    2017-04-22 ~ 2018-01-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Haileybury London Road, Hertford Heath, Hertford, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-06-26 ~ 2021-06-10
    IIF 75 - Director → ME
  • 27
    Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,434,074 GBP2024-11-30
    Officer
    2023-01-16 ~ 2024-12-02
    IIF 86 - Director → ME
  • 28
    HYDER CONSULTING PLC - 2015-08-21
    HYDER CONSULTING GROUP HOLDINGS PLC - 2015-08-21
    FIRTH HOLDINGS PLC - 2002-10-22
    G M FIRTH (HOLDINGS) P L C - 1995-09-22
    G.M.FIRTH (METALS) LIMITED - 1981-12-31
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2000-01-05
    IIF 91 - Director → ME
    1999-09-24 ~ 2000-01-05
    IIF 128 - Secretary → ME
  • 29
    OPTIVI SCREENING LIMITED - 2012-11-13
    8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    2012-01-04 ~ 2017-05-22
    IIF 39 - Director → ME
  • 30
    1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 59 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 114 - Secretary → ME
  • 31
    1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 63 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 117 - Secretary → ME
  • 32
    TAVISTOCK CORPORATE FINANCE LIMITED - 2020-06-18
    8 Penny Gaff House, 89 Redchurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2020-06-16 ~ 2022-10-05
    IIF 111 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-10-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PEDAL PULSES MIDDLE EAST LIMITED - 2015-09-01
    36 Weymouth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    2014-11-28 ~ 2024-07-23
    IIF 110 - Director → ME
  • 34
    172 Front Street, Chester Le Street, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    862,333 GBP2024-12-31
    Officer
    2015-01-15 ~ 2025-11-11
    IIF 96 - Director → ME
    Person with significant control
    2018-04-23 ~ 2025-11-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    172 Front Street, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ 2025-11-11
    IIF 97 - Director → ME
  • 36
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate
    Officer
    2011-03-11 ~ 2011-12-30
    IIF 74 - Director → ME
  • 37
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    1995-09-08 ~ 1995-09-28
    IIF 92 - Director → ME
  • 38
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED - 2008-03-18
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-04-08 ~ 2007-05-10
    IIF 60 - Director → ME
    2003-04-08 ~ 2007-05-10
    IIF 124 - Secretary → ME
  • 39
    WEYMOUTH STREET PRACTICE LIMITED - 2003-01-06
    36 Weymouth Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,493,054 GBP2023-12-31
    Officer
    2014-11-28 ~ 2024-07-23
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    1998-01-14 ~ 2004-06-30
    IIF 78 - Director → ME
  • 41
    FEW DOZEN LIMITED - 2008-01-08
    Pr Booth & Co Suite 7 Milner House, Milner Way, Ossett
    Dissolved Corporate
    Officer
    2008-01-07 ~ 2008-01-07
    IIF 79 - Director → ME
    2010-11-23 ~ 2011-12-28
    IIF 45 - Director → ME
  • 42
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-11 ~ 2014-02-05
    IIF 52 - Director → ME
  • 43
    Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    2010-06-18 ~ 2013-05-02
    IIF 53 - Director → ME
  • 44
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ 2012-01-23
    IIF 40 - Director → ME
  • 45
    THE BRITISH EGYPTIAN SOCIETY LIMITED - 1991-01-31
    5 Brownlow Road, Croydon, Surrey
    Active Corporate (16 parents)
    Officer
    2006-03-21 ~ 2007-08-28
    IIF 88 - Director → ME
  • 46
    Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-10-10 ~ 2009-01-01
    IIF 131 - LLP Designated Member → ME
  • 47
    THIS IS MY: ULTRASOUND SERVICES LIMITED - 2016-05-24
    THIS IS MY: BODY LIMITED - 2016-03-21
    93 Water Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-03-24 ~ 2024-07-25
    IIF 98 - Director → ME
  • 48
    MONKSWELL LIMITED - 2018-04-20
    93 Water Lane, Leeds, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    54,100 GBP2024-12-31
    Officer
    2018-03-10 ~ 2024-07-25
    IIF 107 - Director → ME
    Person with significant control
    2018-03-10 ~ 2024-07-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 49
    GENOME SCREENING LIMITED - 2011-03-16
    TNP NO19 LIMITED - 2010-09-09
    93 Water Lane, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -95,868 GBP2024-12-31
    Officer
    2010-08-10 ~ 2018-04-13
    IIF 48 - Director → ME
    2018-04-13 ~ 2024-07-25
    IIF 109 - Director → ME
  • 50
    PERFORMANCE HEALTH INNOVATIONS LIMITED - 2017-04-10
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    93 Water Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,072 GBP2024-12-31
    Officer
    2016-05-01 ~ 2016-05-01
    IIF 51 - Director → ME
    2014-11-25 ~ 2024-07-25
    IIF 113 - Director → ME
  • 51
    93 Water Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,212 GBP2024-12-31
    Officer
    2018-04-13 ~ 2024-07-25
    IIF 108 - Director → ME
  • 52
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    2003-07-11 ~ 2007-05-10
    IIF 58 - Director → ME
    2003-07-11 ~ 2007-05-10
    IIF 123 - Secretary → ME
  • 53
    WBMADE 1001 LIMITED - 2006-03-17
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    2006-02-14 ~ 2007-05-10
    IIF 81 - Director → ME
    2006-02-14 ~ 2007-05-10
    IIF 126 - Secretary → ME
  • 54
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 34 - Director → ME
  • 55
    TRANSFORM GROUP (COSMETIC SURGERY) LIMITED - 1996-08-16
    Allen House, Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 57 - Director → ME
  • 56
    INHOCO 2884 LIMITED - 2004-04-07
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-09 ~ 2007-05-10
    IIF 84 - Director → ME
  • 57
    VITOSTAR LIMITED - 1994-11-23
    84 Bargates, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,307 GBP2024-12-31
    Officer
    1998-10-13 ~ 1999-04-29
    IIF 122 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.