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 Christopher Wilson

    Related profiles found in government register
  • Mr Christopher Wilson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Christopher Wilson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Auchengreoch Avenue, Johnstone, Renfrewshire, PA5 0RJ, Scotland

      IIF 4
  • Mr Christopher Wilson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 5
  • Mr Christopher Wilson
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Billington Gardens, Billington, Clitheroe, BB7 9LX, United Kingdom

      IIF 6
  • Mr Christopher Wilson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Argyll House, Suffolk Close, Bletchley, Milton Keynes, MK3 7EW, United Kingdom

      IIF 7
  • Mr Christopher Wilson
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 8
  • Christopher Wilson
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 9
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 10
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 11
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 12
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 16
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 17 IIF 18
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 19
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 20
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 21
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 22
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 23
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 24
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 25
    • icon of address 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 26
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 27
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 28
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 29
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 30
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 31 IIF 32
  • Mr Chris Wilson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 33
  • Mr Christopher Wilson
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Grange Court, Lanark, ML11 7PF, United Kingdom

      IIF 34
  • Dr Christopher Wilson
    British born in October 1981

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address C/o Garry Thickett Ltd., Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 35
  • Mr Christopher Wilson
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, ML4 3NR, Scotland

      IIF 36
  • Wilson, Christopher
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
  • Wilson, Christopher
    British retailer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
  • Wilson, Christopher
    British accountant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, ML4 3NR, Scotland

      IIF 40
    • icon of address 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR, Scotland

      IIF 41
  • Wilson, Christopher
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Auchengreoch Avenue, Johnstone, Renfrewshire, PA5 0RJ, Scotland

      IIF 42
  • Wilson, Christopher
    British farmer born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quickwood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP

      IIF 43 IIF 44 IIF 45
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 47
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW

      IIF 48
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 49
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 50
    • icon of address Studio B21.2, Parkhall Business Centre, 40 Martell Road, London, SE21 8EN, England

      IIF 51
    • icon of address Weston Barns, Hitchin Road, Weston, Hitchin, Hertfordshire, SG4 7AX

      IIF 52
  • Wilson, Christopher
    British cleaner born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Billington Gardens, Billington, Clitheroe, BB7 9LX, United Kingdom

      IIF 53
  • Wilson, Christopher
    British class 2 driver born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Argyll House, Suffolk Close, Bletchley, Milton Keynes, MK3 7EW, United Kingdom

      IIF 54
  • Wilson, Christopher
    British accommodation manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55, Dakins House, Beech Drive, Trumpington, Cambridge, CB2 9PQ, United Kingdom

      IIF 55
  • Wilson, Christopher
    British managing director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 56
  • Wilson, Christopher
    British consultant born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 57
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 58
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 59
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 60 IIF 61 IIF 62
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 64
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 65 IIF 66
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 67
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 68
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 69
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 70
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 71
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 72
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 73 IIF 74
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 75
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 76
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 77
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 78
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 79 IIF 80
  • Chris Wilson
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW

      IIF 81
  • Wilson, Christopher
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Grange Court, Lanark, ML11 7PF, United Kingdom

      IIF 82
  • Wilson, Christopher, Dr
    British company director born in October 1981

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address C/o Garry Thickett Ltd., Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 83
  • Wilson, Chris
    born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 84
  • Eastwood, Christopher Brian Wilson
    British handyman born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Weakland Crescent, Sheffield, S12 4PF, England

      IIF 85
  • Mr Christopher Brian Wilson Eastwood
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Weakland Crescent, Sheffield, S12 4PF, England

      IIF 86
  • Wilson, Christopher
    British handyman born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146, Wedderburn Crescent, Dunfermline, Fife, KY11 4RY, Scotland

      IIF 87
  • Wilson, Christopher
    British manager fabrication born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Maybrook Gardens, High Wycombe, Buckinghamshire, HP13 6PJ

      IIF 88
  • Wilson, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Quickwood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP

      IIF 89
  • Wilson, Christopher

    Registered addresses and corresponding companies
    • icon of address Quickswood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP, United Kingdom

      IIF 90
    • icon of address Quickwood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP

      IIF 91
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 10 Wellington Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove membersOE
  • 2
    icon of address 10 Wellington Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,591 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,426 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 10 Wellington Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,487 GBP2019-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65 Billington Gardens, Billington, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    686 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Weston Barns, Hitchin Road, Weston, Hitchin Hertfordshire.sg4 7ax
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 146 Wedderburn Crescent, Dunfermline, Fife, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,219 GBP2016-04-30
    Officer
    icon of calendar 2014-11-16 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address Torridon House, Torridon Lane, Rosyth, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -326 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Weston Barns, Hitchin Road, Weston, Hitchin, Hertfordshire
    Active Corporate (15 parents)
    Equity (Company account)
    1,280,648 GBP2024-05-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address C/o Garry Thickett Ltd., Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 19
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    156,954 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,796 GBP2024-07-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-25
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-09-14
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-09-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ 2019-09-22
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-09-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-20
    IIF 68 - Director → ME
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -456 GBP2023-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-23
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-06-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-23 ~ 2019-02-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279 GBP2021-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-04
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-16
    IIF 64 - Director → ME
  • 17
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2020-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-10
    IIF 63 - Director → ME
  • 18
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-06-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-11-27 ~ 2019-08-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-08-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    icon of address 56 Connaught Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,067 GBP2024-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2022-02-14
    IIF 46 - Director → ME
    icon of calendar 2012-05-31 ~ 2022-02-14
    IIF 90 - Secretary → ME
  • 21
    MOTORUN LIMITED - 1991-07-01
    icon of address 182 Brooklands Road, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-02-22 ~ 2023-02-09
    IIF 47 - Director → ME
  • 22
    icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-04
    IIF 43 - Director → ME
    icon of calendar ~ 1992-06-04
    IIF 89 - Secretary → ME
  • 23
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    570,773 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-06-27
    IIF 50 - Director → ME
    icon of calendar ~ 1992-06-04
    IIF 44 - Director → ME
    icon of calendar ~ 1992-06-04
    IIF 91 - Secretary → ME
  • 24
    icon of address 91 Weakland Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ 2018-11-05
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-11-05
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 25
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-04-01
    IIF 88 - Director → ME
  • 26
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-27
    IIF 74 - Director → ME
  • 27
    icon of address Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 73 - Director → ME
  • 28
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 67 - Director → ME
  • 30
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,345 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-04-16
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-04-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-04-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    icon of address 182 Brooklands Road, Weybridge, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2021-12-14
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.