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 Anthony Nichols

    Related profiles found in government register
  • Mr Anthony Nichols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Nichols
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 94
  • Mr Anthony Nickols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 95
    • icon of address Unit 5, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 96 IIF 97
    • icon of address Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 98
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 99
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 100
    • icon of address 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 101
    • icon of address 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 102
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 103
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 104
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 105
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 106
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 107
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 108 IIF 109
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 110 IIF 111
    • icon of address 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 112
  • Mr Anthony Nickols
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 113
  • Mr Anthony Nichols
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloudesley Bush Farm, Mere Lane, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 114
  • Mr Anthony Nichols
    British born in January 2025

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 115
  • Mr Anthony Nickols
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 117
  • Nichols, Anthony
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 118
  • Nichols, Anthony
    British company born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 119
  • Nichols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nickols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 210
    • icon of address Unit 5, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 211 IIF 212
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 213 IIF 214
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 215
    • icon of address 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 216
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 217
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 218
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 219
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 220
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 221
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 222 IIF 223
    • icon of address Bcm Village, High Holborn, London, WC1N 3XX, England

      IIF 224
    • icon of address Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 225
    • icon of address Cloudesley Bush Farm, Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 226
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 227
    • icon of address 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 228
  • Nickols, Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 229
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 230 IIF 231
  • Nichols, Anthony
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 232
  • Nichols, Anthony
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 233
    • icon of address Third Floor, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 234
  • Mr Thomas Coffey
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Trafalgar Road, London, SE10 9TX, England

      IIF 235
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 236
  • Mr Thomas Coffey
    Irish born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Burrit Road, Kingston Upon Thames, Surrey, KT1 3HR, England

      IIF 237
    • icon of address Flat 33 Shelford, Burritt Road, Kingston Upon Thames, KT1 3HR, England

      IIF 238
    • icon of address 7, Elm Grove, Church Warsop, Mansfield, NG20 0TW, England

      IIF 239
  • Coffey, Thomas
    Irish company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Trafalgar Road, London, SE10 9TX, England

      IIF 240
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 241
  • Coffey, Thomas
    Irish roofer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 242
  • Coffey, Thomas
    Irish company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Shelford, Burritt Road, Kingston Upon Thames, KT1 3HR, England

      IIF 243
    • icon of address 7, Elm Grove, Church Warsop, Mansfield, NG20 0TW, England

      IIF 244
  • Coffey, Thomas
    Irish roofer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Burrit Road, Kingston Upon Thames, Surrey, KT1 3HR, England

      IIF 245
  • Allen-miles, Nicholas Anthony
    English sales director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Calle Bolivia, San Luis De Sabinillas, Manilva, 29692, Spain

      IIF 246
  • Allen-miles, Nicholas Anthony
    English sales manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 247
  • Nichols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 248
    • icon of address Cloudesley Bush Farm, Mere Lane, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 249 IIF 250
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 251
  • Nickols, Anthony
    British company direct born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
  • Nickols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-76, Bissell Street, Birmingham, B5 7HP, England

      IIF 253
    • icon of address 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 254
  • Nickols, Anthony
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saturn Building 54-76, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 255
  • Nickols, Anthony
    British general manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 256
  • Nickols, Anthony
    British leisure born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stonehouse, 65 Birmingham Rd, Allesley Village, Coventry, West Midlands, CV5 9GT, United Kingdom

      IIF 257
  • Nickols, Anthony
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 258
  • Nickols, Anthony
    British sales born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 259
  • Allen-miles, Nicholas Anthony
    British dorector born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Youell House, 1 Hill Top, Coventry, West Midlands, CV1 5AB

      IIF 260
  • Coffey, Thomas
    Irish roofer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272 Havering Road, Romford, Essex, RM1 4TH, United Kingdom

      IIF 261
  • Nichols, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 5 James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 262
    • icon of address Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 263 IIF 264 IIF 265
    • icon of address Third Floor, Hill St, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 271
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 272
    • icon of address Unit A James Carter Road, Monks Kirby, Rugby, CV23 0RT, England

      IIF 273
  • Nickols, Anthony

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 274
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 275
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 276 IIF 277
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 278
child relation
Offspring entities and appointments
Active 130
  • 1
    icon of address 19 Pine Walk, Northfield, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,596 GBP2024-02-29
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Third Floor, Hill St, Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,434 GBP2023-10-31
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 201 - Director → ME
    icon of calendar 2025-07-17 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,000 GBP2024-07-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Herald Way, Bicester, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 246 - Director → ME
  • 5
    icon of address Flat 33 Burrit Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Gloucester St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 259 - Director → ME
  • 7
    icon of address Ak Bfdltd , 5, 1st Floor, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,667 GBP2023-10-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 33 Shelford Burritt Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 196 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 155 French Street, Sunbury-on-thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,460 GBP2024-11-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 Brampton Road, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,876 GBP2024-04-30
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27,sycamore Road Birstall Leicester Sycamore Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,414 GBP2025-02-28
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    679 GBP2023-06-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat B 26 Tabley Road, Tabley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1 St Mary's Nursery, 103 Birchwood Road, Wilimigton, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -3,551 GBP2024-07-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 250 - Director → ME
  • 18
    icon of address Ground Floor Gallery Building, Dublin Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    410,428 GBP2023-04-05
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    775 GBP2024-01-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,829 GBP2022-10-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 703 Great Northern Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    110,630 GBP2021-05-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 63 High Street, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,702 GBP2023-04-30
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,445 GBP2023-09-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 125 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Anlaby Park Hotel, 265 Hull Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -990 GBP2022-07-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Third Floor, Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,915 GBP2020-12-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 75 Brown Street, Newmilns, East Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,735 GBP2023-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Chubb Building, Fryer Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2013-04-12 ~ dissolved
    IIF 278 - Secretary → ME
  • 30
    icon of address 8 Fantasia Court, Warley, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,402 GBP2024-04-30
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 2 The Arches, Plymouth Court, Warlow Street, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,099 GBP2024-03-31
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Jubilee Close, Okehampton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 162 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,785 GBP2024-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit A James Carter Rd Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,830 GBP2022-12-31
    Officer
    icon of calendar 2024-12-30 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1349/1353 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,938 GBP2024-07-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    HARROGATE AIRPORT TAXIS LIMITED - 2018-01-19
    icon of address 14 Market Place, Pocklington, York, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,811 GBP2023-06-30
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 134 - Director → ME
  • 38
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -703 GBP2024-03-31
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 48 Thornton Crescent, Cleethorpes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 249 - Director → ME
  • 41
    GRAHAM BANK MUSIC SERVICES LTD - 2007-10-18
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,798 GBP2023-07-30
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,281 GBP2023-10-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    53,114 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 174 - Director → ME
    icon of calendar 2025-07-18 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 44
    TIMBERCHOICE WINDOWS LTD - 2016-12-20
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,990 GBP2020-03-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 45
    H STRAIN OF AYR LTD - 2019-09-04
    icon of address 46a Castlehill Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -238,206 GBP2024-07-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 46
    IANIRO UK LTD - 2012-04-04
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 247 - Director → ME
  • 47
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,284 GBP2023-09-30
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    916 GBP2023-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 52 Dunure Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,403 GBP2024-04-30
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,101 GBP2024-08-31
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Ford End Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,423 GBP2024-03-31
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Devonshire House Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,562 GBP2023-08-31
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,295 GBP2024-03-31
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,156 GBP2024-04-30
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 152 Beech Avenue, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,208 GBP2024-03-31
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 133 - Director → ME
    icon of calendar 2025-10-10 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 67 Hazelwood Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,697 GBP2024-01-31
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,143 GBP2023-10-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
  • 59
    AMAZON ROOFING LTD - 2016-02-26
    icon of address 272 Havering Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 261 - Director → ME
  • 60
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,627 GBP2024-10-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,669 GBP2024-09-30
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 63
    LJR FIRE SAFETY LTD - 2022-11-07
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,746 GBP2023-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 64
    MAKAR MARKETING LIMITED - 2021-10-12
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2018-02-23
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2021-11-24
    icon of address 64 Allardice Street, Stonehaven
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -180 GBP2023-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 65
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -520,385 GBP2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit A Unit A James Carter Road, Mildenhall, Bury St Edmonds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2022-10-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2019-12-02 ~ dissolved
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 253 - Director → ME
  • 69
    icon of address 3rd Floor 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,633 GBP2023-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 15184000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2023-10-03 ~ dissolved
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 71
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 15-17 High Street, Milford On Sea, Lymington, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -53,831 GBP2023-03-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 74
    OLIVIA JACOBS BATHROOMS LTD - 2020-11-13
    icon of address 49 Nurstead Road, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 155 - Director → ME
    icon of calendar 2025-08-29 ~ now
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Suite 2 Alma House, Alma Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,505 GBP2024-06-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 369a City Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 225 - Director → ME
  • 77
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
  • 78
    icon of address 151 Trafalgar Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,193 GBP2023-01-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 149 - Director → ME
    icon of calendar 2025-08-12 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 80
    SURE INCH LOSS LIMITED - 2013-05-10
    THE SLIMLINE CLINIC LIMITED - 2013-02-11
    THE SLIMLINE CLINIC RENTALS LIMITED - 2012-09-03
    HKERIS3 LIMITED - 2011-05-26
    icon of address Bcm Village, High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-02 ~ dissolved
    IIF 224 - Director → ME
  • 81
    icon of address 14 Furtherwick Road, Canvey Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,710 GBP2024-09-30
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,595 GBP2024-03-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57 GBP2024-05-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 119 - Director → ME
    icon of calendar 2025-07-15 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Armthorpe Service Station, Armthorpe Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,631 GBP2024-02-29
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,462 GBP2023-11-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,091 GBP2024-05-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,982 GBP2023-12-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 88
    SJS NVQ SERVICES LTD - 2018-07-02
    SJS CONSTRUCTION TRAINING LTD - 2022-08-25
    icon of address 6 Rivermead Way, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,239 GBP2024-02-28
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,107 GBP2024-11-20
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 6 Tremblant Close, Prestbury, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2022-10-30
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Right to appoint or remove directorsOE
  • 92
    icon of address Unit A. James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,625 GBP2024-03-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 93
    SIMPSONS BOATYARD LTD LTD - 2023-10-30
    BROADS BOATS & BREAKS LIMITED - 2023-10-25
    icon of address The Staithe Stalham The Staithe, Stalham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,653 GBP2024-09-30
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,998 GBP2024-06-30
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,488 GBP2023-12-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,916 GBP2023-11-30
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    881 GBP2023-09-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Has significant influence or controlOE
  • 100
    icon of address 69 Uppingham Road, Houghton-on-the-hill, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,590 GBP2024-03-31
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,607 GBP2020-12-31
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 248 - Director → ME
  • 103
    icon of address Suite Tc05 1 Rocky Lane, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,167 GBP2023-10-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Hill Street 3rd Floor, Hill St, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,353 GBP2023-08-31
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 106
    RELTON TRANSPORT LIMITED - 2024-04-15
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 14 4th Floor, 14 Museum Place, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,123 GBP2023-01-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 337 Athlon Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 256 - Director → ME
  • 110
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,007 GBP2023-04-05
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Has significant influence or control over the trustees of a trustOE
  • 111
    TOTOMOTO MARINE ENGINEERING LTD - 2023-07-27
    TOTO ENGINEERING LTD - 2020-06-09
    TOTOMOTO ENGINEERING LTD - 2022-05-10
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,307 GBP2023-06-30
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 218 - Director → ME
  • 112
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,443 GBP2023-10-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,344 GBP2023-03-30
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 114
    MAJESTIC PAY LIMITED - 2021-09-30
    icon of address 82 St. John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,220 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,500 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 3 Duke Street, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,959 GBP2024-03-30
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,701 GBP2024-08-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 204 - Director → ME
    icon of calendar 2023-08-10 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 118
    MAPLE ACCOUNTS LIMITED - 2015-02-16
    icon of address 2 Leeds Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,001 GBP2025-02-28
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Saturn Building 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 255 - Director → ME
  • 120
    icon of address 4385, 11687101 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -15,386 GBP2021-11-30
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 391 Haunch Lane, Birmingham, Eng, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,881 GBP2023-02-28
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 56 Tippendell Lane, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -99,597 GBP2024-08-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 208 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 124
    icon of address The School House, High Street, Kemsing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,678 GBP2025-01-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 125
    VORSEHEN DESIGNER KITCHENS LTD - 2024-04-30
    icon of address 89 Westlaw Place, Whitehill Industrial Estate, Glenrothes, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,806 GBP2024-05-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Unit 5 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 127
    icon of address Unit 5 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 14 Broadway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,706 GBP2024-01-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 164 - Director → ME
    icon of calendar 2025-10-14 ~ now
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 129
    ZWAY LIMITED - 2025-05-12
    icon of address 13 Hazelmead Drive, Sherington, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,051 GBP2023-12-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 130
    WOODHORT SHARPHAM HOLDINGS LIMITED - 2015-09-24
    icon of address Sharpham Lane Sharpham Lane, Sharpham, Street, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,899 GBP2024-09-30
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 196 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2025-06-11
    IIF 241 - Director → ME
    icon of calendar 2025-06-11 ~ 2025-07-31
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-31
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-11 ~ 2025-07-10
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 98 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1349/1353 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,938 GBP2024-07-31
    Officer
    icon of calendar 2025-10-08 ~ 2025-10-10
    IIF 264 - Secretary → ME
  • 4
    icon of address Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 230 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 5
    icon of address 1-3 Ryley Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-08-01
    IIF 257 - Director → ME
  • 6
    icon of address 7 Elm Grove, Church Warsop, Mansfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-11-23 ~ 2023-12-21
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-12-21
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 7
    icon of address 27 Birmingham Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,461 GBP2024-06-29
    Officer
    icon of calendar 2025-06-28 ~ 2025-07-04
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ 2025-07-04
    IIF 93 - Ownership of shares – 75% or more OE
  • 8
    icon of address Youell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2011-10-27
    IIF 260 - Director → ME
  • 9
    icon of address 95 Spencer Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2018-12-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Has significant influence or control OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,701 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2024-12-18
    IIF 118 - 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.