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 Kym Christopher Ellington

    Related profiles found in government register
  • Mr Kym Christopher Ellington
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Derby Road, Ilkeston, Derby, Derbyshire, DE7 5FB

      IIF 1
    • icon of address 138, Derby Road, Ilkeston, DE7 5FB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 138, Derby Road, Ilkeston, DE7 5FB, United Kingdom

      IIF 5
    • icon of address 138, Derby Road, Ilkeston, DE7 9HN, England

      IIF 6 IIF 7
    • icon of address 7, Apex House, Park Lane Business Centre, Nottingham, NG6 0DW, United Kingdom

      IIF 8
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 9
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 10
  • Mr Kym Christopher Ellington
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, DE7 5FB, England

      IIF 11
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 12
  • Kym Christopher Ellington
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 13
  • Ellington, Kym Christopher
    British business consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, DE75FB, United Kingdom

      IIF 14
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 15
  • Ellington, Kym Christopher
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Derby Road, Derby Road, Ilkeston, Derbyshire, DE7 5FB, England

      IIF 16
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 5FB, England

      IIF 17 IIF 18
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 5FB, United Kingdom

      IIF 19
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 20
  • Ellington, Kym Christopher
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 21 IIF 22
  • Ellington, Kym Christopher
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 5FB, United Kingdom

      IIF 23 IIF 24
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 25 IIF 26 IIF 27
    • icon of address Pinnacle International Freight Ltd, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 29
    • icon of address 7, Apex House, 7 Park Lane Business Centre, Nottingham, NG6 0DW, England

      IIF 30
    • icon of address 7, Apex House, Park Lane Business Centre, Nottingham, NG6 0DW, United Kingdom

      IIF 31
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 32
    • icon of address Apex House, Park Lane, Basford, Nottingham, NG6 0DW, United Kingdom

      IIF 33
  • Ellington, Kym Christopher
    British finance director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 5FB, England

      IIF 34
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 35 IIF 36 IIF 37
    • icon of address 2, Westmoreland Avenue, Thurmaston, Leicester, LE4 8PH

      IIF 38 IIF 39
  • Ellington, Kym Christopher
    British management accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 40
  • Mr Kym Ellington
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 41
  • Ellington, Kym Christopher
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchfield House, Vicar Street, Dudley, West Midlands, DY2 8RG

      IIF 42
  • Ellington, Kym Christopher
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 48 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 43
    • icon of address 138, Derby Road, Ilkeston, DE7 5FB, England

      IIF 44
    • icon of address Toll Bar House, 1 Derby Road, Ilkeston, DE7 5FH, England

      IIF 45 IIF 46
    • icon of address Pinnacle International Freight Ltd, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 49
    • icon of address Cedar House, Sopwith Way, Daventry, Northamptonshire, NN11 8PB

      IIF 50
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 51
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 52 IIF 53 IIF 54
    • icon of address Experienced Energy, Azets Ground Floor, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 55
    • icon of address Experienced Energy, Azets Ground Floor, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 56
  • Ellington, Kym Christopher
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 57
  • Ellington, Kym Christopher
    British

    Registered addresses and corresponding companies
  • Ellington, Kym Christopher
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 64
  • Ellington, Kym Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address 2a Lynmouth Drive, Ilkeston, Derbyshire, DE7 9HN

      IIF 65
  • Ellington, Kym Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 66 IIF 67
  • Ellington, Kym Christopher
    British finance director

    Registered addresses and corresponding companies
    • icon of address 138, Derby Road, Ilkeston, Derbyshire, DE7 9HN

      IIF 68 IIF 69
  • Ellington, Kym Christopher
    British management accountant

    Registered addresses and corresponding companies
    • icon of address Waterway St., Nottingham, NG2 3AD

      IIF 70
  • Ellington, Kym Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, Leicestershire, LE9 6TU, England

      IIF 71
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 72
    • icon of address Omega House, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 73
child relation
Offspring entities and appointments
Active 38
  • 1
    ADVANCE TAPES (INTERNATIONAL) LIMITED - 1993-06-04
    icon of address 2 Westmoreland Avenue, Thurmaston, Leicester
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    172,668 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 39 - Director → ME
  • 2
    ADVANCE TAPES (U.K.) LIMITED - 1993-06-04
    icon of address 2 Westmoreland Avenue, Thurmaston, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    4,984,420 GBP2024-12-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 38 - Director → ME
  • 3
    SHERWOOD FOREST BREWING COMPANY LIMITED - 2008-02-04
    icon of address Avocet House Bittern Way, Riverside Ind Estate, Boston, Lincs
    Active Corporate (3 parents)
    Equity (Company account)
    -120,928 GBP2024-08-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 58 - Secretary → ME
  • 4
    icon of address Apex House 7 Park Lane Business Centre, Basford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DENBY INDUSTRIAL SUPPLIES LIMITED - 2011-03-15
    DENBY RUBBER AND PLASTICS LIMITED - 1989-03-21
    icon of address Kpmg Llp St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    icon of address Waterway Street, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    977,493 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address Churchfield House, Vicar Street, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    347,200 GBP2024-02-29
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 7 Apex House, Park Lane Business Centre, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177 GBP2024-05-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    D&D ILKESTON LTD - 2019-10-25
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,069 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Experienced Energy Azets Ground Floor, Ventura Park Road, Tamworth, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    102,604 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address Experienced Energy Azets Ground Floor, Ventura Park Road, Tamworth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,277 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 56 - Director → ME
  • 14
    JOHN BERRY(NOTTINGHAM),LIMITED - 2002-07-18
    icon of address Waterway Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-07-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 15
    icon of address Fao K2 Management Solutions Ltd Toll Bar House, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,398,143 GBP2024-01-31
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WILLOUGHBY (288) LIMITED - 2006-12-21
    icon of address Waterway St., Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2008-07-01 ~ now
    IIF 70 - Secretary → ME
  • 17
    WILLOUGHBY (288) LIMITED - 2000-11-07
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-07-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 18
    CASTLEGATE 586 LIMITED - 2010-03-17
    icon of address Nova House 103/105 High Street, Arnold, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,394,677 GBP2024-02-28
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    D.I.S. ELECTRICAL (LINCOLN) LIMITED - 2002-05-22
    DIS CONTRACTORS LTD - 2020-01-03
    icon of address Apex House 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,886 GBP2024-10-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    JACKSON & WILLIAMS LIMITED - 2015-03-20
    JACKSON & WINFIELD LIMITED - 2012-06-22
    icon of address Suites 48 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150,345 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 43 - Director → ME
  • 21
    EBENEZER ILKESTON LTD - 2021-08-16
    icon of address Toll Bar House, 1 Derby Road, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 138 Derby Road, Ilkeston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    KLH BOOK-KEEPING & ACCOUNTANCY SERVICES LIMITED - 2003-02-26
    icon of address 138 Derby Road, Ilkeston, Derby, Derbyshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,262,974 GBP2024-12-31
    Officer
    icon of calendar 2002-12-16 ~ now
    IIF 35 - Director → ME
    icon of calendar 2002-12-16 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    349 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    KD3 FINANCIAL CONSULTANCY LIMITED - 2018-05-09
    icon of address Unit 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    978,811 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address Apex House Park Lane, Basford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,591 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 51 - Director → ME
  • 28
    LITTLE ACORN EVENTS LIMITED - 2019-02-19
    LITTLE ACORN (ILKESTON) LTD - 2016-08-03
    HILTONS JOINERY LIMITED - 2014-07-08
    icon of address 138 Derby Road, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,298 GBP2024-02-29
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    HOPEFAST LIMITED - 1988-12-02
    icon of address Omega House Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,362,272 GBP2023-12-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 73 - Secretary → ME
  • 30
    FFG INTERNATIONAL (MANCHESTER) LIMITED - 2018-05-01
    FERRY FREIGHTING (MANCHESTER) LIMITED - 1997-11-19
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,220 GBP2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-10-31 ~ now
    IIF 71 - Secretary → ME
  • 31
    WILLOUGHBY (471) LIMITED - 2004-07-21
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,683,413 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 47 - Director → ME
  • 32
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,007,809 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,924 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 72 - Secretary → ME
  • 34
    icon of address Avocet House Bittern Way, Riverside Ind Estate, Boston, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    TYRELINE HOLDINGS LTD - 2022-06-21
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -45,365 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Advocet House, Bittern Way Riverside Industrial, Estate Boston, Lincs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,031 GBP2024-05-31
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    OAKDREAK SERVICES LIMITED - 1983-10-28
    icon of address Cedar House, Sopwith Way, Daventry, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,491,548 GBP2024-12-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 50 - Director → ME
  • 38
    icon of address Toll Bar House, 1 Derby Road, Ilkeston, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,190 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 45 - Director → ME
Ceased 13
  • 1
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2008-04-06
    IIF 61 - Secretary → ME
  • 2
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2008-04-06
    IIF 60 - Secretary → ME
  • 3
    HILTON CANNON COMMUNICATIONS LIMITED - 2022-07-06
    icon of address 1 Primrose Cottages Hazelwood Hill, Hazelwood, Belper, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,199 GBP2024-05-31
    Officer
    icon of calendar 2015-04-23 ~ 2022-07-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-06
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    HILTON BODILL BIRMINGHAM LTD - 2022-11-03
    icon of address 7 Apex House, 7 Park Lane Business Centre, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,509 GBP2024-01-31
    Officer
    icon of calendar 2019-08-08 ~ 2022-11-03
    IIF 30 - Director → ME
  • 5
    icon of address 1 Derwent Court Great Wilne, Shardlow, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ 2001-03-31
    IIF 22 - Director → ME
  • 6
    WEST SCOTTISH LAMB LIMITED - 1999-09-20
    icon of address 1 Derwent Court Great Wilne, Shardlow, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,893 GBP2024-07-31
    Officer
    icon of calendar 1999-10-01 ~ 2001-03-31
    IIF 21 - Director → ME
  • 7
    icon of address 1 Derwent Court Great Wilne, Shardlow, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-09-12 ~ 2001-03-31
    IIF 15 - Director → ME
    icon of calendar 1994-09-12 ~ 2001-03-31
    IIF 64 - Secretary → ME
  • 8
    HOPEFAST LIMITED - 1988-12-02
    icon of address Omega House Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,362,272 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2016-01-04
    IIF 34 - Director → ME
  • 9
    CASTLEGATE 292 LIMITED - 2004-04-26
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,082,783 GBP2022-09-24
    Officer
    icon of calendar 2004-04-29 ~ 2005-12-15
    IIF 37 - Director → ME
    icon of calendar 2004-04-29 ~ 2005-12-15
    IIF 68 - Secretary → ME
  • 10
    T&S ORTHOTICS LIMITED - 2016-04-05
    icon of address 1-3 High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-09-30
    IIF 18 - Director → ME
  • 11
    T&S ORTHOFAB LIMITED - 2016-04-05
    icon of address Ability House, Nuffield Way, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,910 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-09-30
    IIF 16 - Director → ME
  • 12
    BENNIE HOLDINGS LIMITED - 2007-06-22
    PETER BENNIE LIMITED - 1991-07-01
    icon of address Toseland House Cranford Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    4,587,869 GBP2023-09-30
    Officer
    icon of calendar 2013-06-28 ~ 2016-09-30
    IIF 17 - Director → ME
  • 13
    RETAIL MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2000-08-11
    icon of address Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,108,811 GBP2022-09-24
    Officer
    icon of calendar 2001-04-01 ~ 2005-12-15
    IIF 36 - Director → ME
    icon of calendar 2004-01-01 ~ 2005-12-15
    IIF 65 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.