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 Joshua David Townsley

    Related profiles found in government register
  • Mr Joshua David Townsley
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Arnold Crescent, Mexborough, South Yorkshire, S64 9JR, United Kingdom

      IIF 1
  • Mr William David Johnson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Budbury Close, Bradford-on-avon, BA15 1QG, England

      IIF 2
    • icon of address 130, Queens Road, First Floor Offices, Brighton, East Sussex, BN1 3WB, England

      IIF 3
    • icon of address 77 Chesson Road, London, W14 9QS, England

      IIF 4
  • Metcalfe, David John
    British dryliner born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gallops 2 The Paddock, Catterick Village, Richmond, North Yorkshire, DL10 7RZ

      IIF 5
  • Mr David John Hickley
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 6
  • Herbert, David John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Washway Road, Sale, M33 7QY, England

      IIF 7
  • Herbert, David John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchid House, Elliott Street, Tyldesley, Manchester, M29 8DG, United Kingdom

      IIF 8
    • icon of address 8, Talbot Road, Old Trafford, Manchester, M16 0PF

      IIF 9
    • icon of address 2-4, Washway Road, Sale, Cheshire, M33 7QY, England

      IIF 10
    • icon of address Flat 4, 35 Wardle Road, Sale, Cheshire, M33 3DA, United Kingdom

      IIF 11 IIF 12
  • Herbert, David John
    British dryliner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 35 Wardle Road, Sale, Sale, Cheshire, M33 3DA

      IIF 13
  • Hickley, David John
    British ceiling fixer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Central Road, Portsmouth, Hampshire, PO6 1QE

      IIF 14
    • icon of address Turtles Day Nursery C/o Portsmouth Rugby Club, Norway Road, Hilsea, Portsmouth, Hampshire, PO3 5HT, England

      IIF 15
  • Mr David John Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rutland Drive, Mickleover, Derby, DE3 9FW, England

      IIF 16
  • Smith, David John
    British ceiling fixer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rutland Drive, Mickleover, Derby, Derbyshire, DE3 9FW

      IIF 17
  • Townsley, Joshua David
    British dryliner born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Arnold Crescent, Mexborough, South Yorkshire, S64 9JR, United Kingdom

      IIF 18
  • Whitmore, David John
    British ceiling fixer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trade Park, Beddow Way, Aylesford, ME20 7BT, England

      IIF 19
  • Whitmore, David John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 69 High Street, Rayleigh, Essex, SS6 7EJ, United Kingdom

      IIF 20
  • Mr David John Herbert
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Washway Road, Sale, Cheshire, M33 7QY, England

      IIF 21
    • icon of address 2-4, Washway Road, Sale, M33 7QY, England

      IIF 22 IIF 23
  • Johnson, David William
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David William
    British derbyshire born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Royle Avenue, Glossop, Derbyshire, SK13 7RD

      IIF 39
  • Johnson, David William
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David William
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnden House, Viking Street, Bolton, Lancashire, BL3 2RR

      IIF 72
  • Johnson, David William
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Johnson, David William
    British general manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 74
  • Mr David John Metcalfe
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Darlington Road, Richmond, North Yorkshire, DL10 7BE

      IIF 75
  • Mr David William Johnson
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Acorns, 279 Bolton Road, Atherton, Manchester, M46 9HG, England

      IIF 76
    • icon of address Ridgway House, Progress Way, Denton, Manchester, M34 2GP

      IIF 77
  • Mr David William Johnson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • David John Whitmore
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trade Park, Beddow Way, Aylesford, ME20 7BT, England

      IIF 80
  • John, David Rhys
    British administrator born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Highdale Close, Llantrisant, Pontyclun, CF72 8QE, Wales

      IIF 81
  • John, David Rhys
    British ceiling fixer born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Ffordd Y Coetir, Llanilid, CF72 4AH, United Kingdom

      IIF 82
    • icon of address 36, Highdale Close, Llantrisant, Pontyclun, CF72 8QE, Wales

      IIF 83
  • John, David Rhys
    British dryliner born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10, Severn Road, Treforest Industrial Estate, Pontypridd, CF37 5SP, United Kingdom

      IIF 84
  • John, David Rhys
    British manager born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Highdale Close, Pontyclun, CF72 8QE, United Kingdom

      IIF 85
  • Mr David Rhys John
    British born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Ffordd Y Coetir, Llanilid, CF72 4AH, United Kingdom

      IIF 86 IIF 87
    • icon of address 36, Highdale Close, Llantrisant, Pontyclun, CF72 8QE, United Kingdom

      IIF 88
    • icon of address 36, Highdale Close, Llantrisant, Pontyclun, CF72 8QE, Wales

      IIF 89
    • icon of address 36, Highdale Close, Pontyclun, CF72 8QE, United Kingdom

      IIF 90
  • Mr Jonathan David Terry
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Torrance Close, North Common, Bristol, Avon, BS30 5LH, United Kingdom

      IIF 91
  • Johnson, William David
    British compliance manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Queens Road, First Floor Offices, Brighton, East Sussex, BN1 3WB, England

      IIF 92
  • Johnson, William David
    British management consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Budbury Close, Bradford-on-avon, BA15 1QG, England

      IIF 93
  • Johnson, David William
    British accountant born in August 1957

    Registered addresses and corresponding companies
    • icon of address 22 Sunnyside Close, Reedsholme, Rossendale, Lancashire, BB4 8PE

      IIF 94
  • Johnson, David William
    British comapny director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Jolly Hall Farm, Oakenhead Wood Old Road, Rossendale, Lancashire, BB4 8TX

      IIF 95
  • Johnson, David William
    British company director born in August 1957

    Registered addresses and corresponding companies
  • Mr David John
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 137
  • Johnson, David William
    British

    Registered addresses and corresponding companies
  • Johnson, David William
    British director

    Registered addresses and corresponding companies
  • Johnson, David William
    British finance director

    Registered addresses and corresponding companies
  • Johnson, David William
    British financial director

    Registered addresses and corresponding companies
    • icon of address 22 Sunnyside Close, Reedsholme, Rossendale, Lancashire, BB4 8PE

      IIF 161 IIF 162
  • Johnson, David William
    British managing director

    Registered addresses and corresponding companies
    • icon of address 14 Royle Avenue, Glossop, Derbyshire, SK13 7RD

      IIF 163 IIF 164
    • icon of address Ridgway House, Progress Way, Denton, Manchester, M34 2GP

      IIF 165
  • Broom, David John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shorts Farm Northlew, Northlew, Okehampton, EX20 3NR, England

      IIF 166
    • icon of address Whaddons Barn, Staverton, Totnes, Devon, TQ9 6AS, United Kingdom

      IIF 167
  • Broom, David John
    British dryliner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 168
  • Mr David John Broom
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 169
    • icon of address Shorts Farm Northlew, Northlew, Okehampton, EX20 3NR, England

      IIF 170
  • Whitmore, David John
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 171 IIF 172
  • Whitmore, David John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 173
  • Whitmore, David John
    British event management born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 174
  • Whitmore, David John
    British sports marketing born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 175
  • John, David
    British ceiling fixer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 176
  • John, David
    British dryliner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ffordd Y Coetir, Llanilid, CF72 4AH, United Kingdom

      IIF 177
  • John, David
    Welsh acoustic engineering born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Highdale Close, Llantrisant, R C T, CF72 8QE

      IIF 178
  • Johnson, David William
    British chairman director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgway House, Progress Way, Denton, Manchester, M34 2GP

      IIF 179
  • Johnson, David William
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, David William
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, David William
    British dryliner born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275 Abbotsweld, Harlow, Essex, CM18 6TR

      IIF 221
  • Mr David William Johnson
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Learners Day Nursery, Booth Lane, Middlewich, England, CW100JL, United Kingdom

      IIF 222
  • Townsley, Josh David
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Arnold Crescent, Mexborough, South Yorkshire, S64 9JR, United Kingdom

      IIF 223
  • Mr David John Whitmore
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 224
    • icon of address 82, Ledbury Road, London, W11 2AH, England

      IIF 225
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 226 IIF 227
  • David William Johnson
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Abbotsweld, Harlow, CM18 6TR, England

      IIF 228
  • Johnson, David William

    Registered addresses and corresponding companies
  • Terry, Jonathan David
    British ceiling fixer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Torrance Close, North Common, Bristol, Avon, BS30 5LH, United Kingdom

      IIF 232
  • Johnson, William David
    British advertising born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, St. Philip Street, London, SW8 3SJ, United Kingdom

      IIF 233
  • Johnson, William David
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Chesson Road, London, W14 9QS, England

      IIF 234
  • Mr David John Whitmore
    United Kingdom born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 235
child relation
Offspring entities and appointments
Active 37
  • 1
    DRJ CEILINGS LIMITED - 2018-07-10
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,311,478 GBP2025-03-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 16a Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,571 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Darlington Road, Richmond, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    40,425 GBP2024-03-31
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 36 Highdale Close, Llantrisant, Rct
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Little Learners Day Nursery, Booth Lane, Middlewich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,987 GBP2024-08-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ADVANCED INTERIORS (CARDIFF) LTD - 2019-03-06
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    712 GBP2019-12-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Talbot Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Torrance Close, North Common, Bristol, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    225,327 GBP2025-03-31
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 4 35 Wardle Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,434 GBP2024-04-30
    Officer
    icon of calendar 1998-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    HERBERT DEVELOPMENTS (NW) LIMITED - 2017-01-04
    HOMESELECT BUILDING SERVICES LIMITED - 2014-11-07
    icon of address 2-4 Washway Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,008 GBP2023-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2-4 Washway Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    EAST MIDLANDS ENVIRONMENTAL LIMITED - 2004-03-05
    icon of address Units A-d Bridge Street, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,544 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 20 Budbury Close, Bradford-on-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 129 Gerald Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 117 Arnold Crescent, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 36 Highdale Close, Llantrisant, R C T
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 178 - Director → ME
  • 22
    icon of address Flat 4 35 Wardle Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 11 - Director → ME
  • 23
    ROBBIE HONEY RETAIL LTD - 2015-02-05
    icon of address 20 Budbury Close, Bradford On Avon, Wilts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,810 GBP2021-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Whaddons Barn, Staverton, Totnes, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 167 - Director → ME
  • 25
    icon of address Shorts Farm Northlew, Northlew, Okehampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 26
    EARLY LEARNERS NURSERY (MIDDLEWICH) LIMITED - 2024-04-02
    icon of address Biskey Howe, Booth Lane, Middlewich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,988 GBP2024-08-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 200 - Director → ME
  • 27
    icon of address 130 Queens Road, First Floor Offices, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2023-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 9 Ffordd Y Coetir, Llanilid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 275 Abbotsweld, Harlow, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,271 GBP2024-04-05
    Officer
    icon of calendar 2000-11-22 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 29 Creek Road, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,943 GBP2024-01-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address Unit 3 Trade Park, Beddow Way, Aylesford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,518 GBP2024-03-31
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 9 Ffordd Y Coetir, Llanilid, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,972 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    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
  • 33
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,766 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 34
    icon of address First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ dissolved
    IIF 20 - Director → ME
  • 35
    JARVAN SOLUTIONS LIMITED - 2013-05-09
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,487,057 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 36
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,180,460 GBP2024-03-31
    Officer
    icon of calendar 1997-12-19 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 54 Portland Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    36,188,339 GBP2024-08-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 198 - Director → ME
Ceased 129
  • 1
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,764 GBP2018-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-30
    IIF 206 - Director → ME
  • 2
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    403,040 GBP2018-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2022-09-30
    IIF 193 - Director → ME
  • 3
    THE HINTON SCHOOL OF ENGLISH LIMITED - 1993-07-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 124 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 140 - Secretary → ME
  • 4
    ABET - SLOVAKIA LIMITED - 1998-09-21
    INHOCO 619 LIMITED - 1997-05-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-29 ~ 2004-01-31
    IIF 131 - Director → ME
  • 5
    INHOCO 809 LIMITED - 1998-09-28
    NA ACADEMIC & PROFESSIONAL TRAINING LIMITED - 2002-06-13
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,046 GBP2024-12-31
    Officer
    icon of calendar 1998-09-16 ~ 2002-05-07
    IIF 113 - Director → ME
  • 6
    THE KENSINGTON SCHOOL OF ENGLISH LIMITED - 1997-07-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 132 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 141 - Secretary → ME
  • 7
    ACCOUNTANCY TUTORS (UK) LIMITED - 2008-09-10
    EW FACT PLC - 1998-10-15
    MC 391 LIMITED - 2009-06-01
    QUIZSCALE LIMITED - 1988-11-01
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    320,167 GBP2024-12-31
    Officer
    icon of calendar 1998-06-04 ~ 2002-05-07
    IIF 115 - Director → ME
  • 8
    SNRD CO 3050 LIMITED - 2013-02-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2011-04-26 ~ 2014-08-13
    IIF 67 - Director → ME
  • 9
    ACORN SEN SCHOOLS LIMITED - 2004-12-08
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2014-08-13
    IIF 25 - Director → ME
  • 10
    SNRDCO 3047 LIMITED - 2011-04-12
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2014-08-13
    IIF 65 - Director → ME
  • 11
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    146,451 GBP2015-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2022-09-30
    IIF 203 - Director → ME
  • 12
    MAXLAW LIMITED - 2003-04-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2014-08-13
    IIF 26 - Director → ME
  • 13
    BERONRHODE LIMITED - 2000-10-09
    CHICKEN RUN LIMITED - 2025-01-31
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    529,855 GBP2015-08-31
    Officer
    icon of calendar 2015-03-08 ~ 2022-09-30
    IIF 187 - Director → ME
  • 14
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 110 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 139 - Secretary → ME
  • 15
    OPUSGRIME LIMITED - 1983-02-04
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-11-08
    IIF 94 - Director → ME
    icon of calendar ~ 1995-11-08
    IIF 142 - Secretary → ME
  • 16
    SNRDCO 3135 LIMITED - 2013-11-13
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2014-08-13
    IIF 68 - Director → ME
  • 17
    WATERLOO LODGE LTD. - 1997-06-03
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 54 - Director → ME
  • 18
    PERCHDELL LIMITED - 1986-12-19
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 101 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 146 - Secretary → ME
  • 19
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2022-09-30
    IIF 191 - Director → ME
  • 20
    DWSCO 2630 LIMITED - 2005-10-05
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 63 - Director → ME
  • 21
    ASH LEA INFANT SCHOOL LIMITED - 1996-02-02
    LEAPFROG DAY NURSERIES LIMITED - 2010-12-06
    G. ELLOY LIMITED - 1986-02-11
    NORD ANGLIA NURSERIES LIMITED - 2007-10-30
    icon of address St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-01-31
    IIF 117 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 152 - Secretary → ME
  • 22
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2022-09-30
    IIF 181 - Director → ME
  • 23
    CARE FORWARD LIMITED - 2007-04-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-08-13
    IIF 40 - Director → ME
  • 24
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-04-30 ~ 2022-09-30
    IIF 218 - Director → ME
  • 25
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2022-09-30
    IIF 216 - Director → ME
  • 26
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ 2022-09-30
    IIF 184 - Director → ME
  • 27
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,178 GBP2020-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-09-30
    IIF 212 - Director → ME
  • 28
    icon of address Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ 2004-01-31
    IIF 111 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 144 - Secretary → ME
  • 29
    ACTUALTEST LIMITED - 1992-10-30
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 45 - Director → ME
  • 30
    AMNOR EDUCATIONAL SERVICES LIMITED - 2001-06-07
    INHOCO 2215 LIMITED - 2001-01-08
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2004-02-11
    IIF 122 - Director → ME
  • 31
    INHOCO 2231 LIMITED - 2001-01-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2004-01-31
    IIF 99 - Director → ME
  • 32
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    567,358 GBP2024-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2002-05-07
    IIF 106 - Director → ME
  • 33
    EW FACT PUBLICATIONS LIMITED - 2004-09-09
    EW PUBLICATIONS LIMITED - 1988-12-22
    CITY ACCOUNTANCY CENTRE LIMITED - 1988-11-17
    CITY ACCOUNTANCY CENTRE LIMITED(THE) - 1982-01-13
    REDFLAG LIMITED - 1981-12-31
    icon of address 179-191 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2002-05-07
    IIF 133 - Director → ME
  • 34
    HOVINGWELL LIMITED - 1990-04-27
    DAVIES'S COLLEGE LIMITED - 1998-11-02
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,484,639 GBP2024-12-31
    Officer
    icon of calendar 1998-06-04 ~ 2002-05-07
    IIF 114 - Director → ME
  • 35
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,336,000 GBP2015-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2022-09-30
    IIF 210 - Director → ME
  • 36
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,098,064 GBP2015-09-30
    Officer
    icon of calendar 2016-01-20 ~ 2022-09-30
    IIF 199 - Director → ME
    icon of calendar 2015-12-03 ~ 2015-12-23
    IIF 43 - Director → ME
  • 37
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 127 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 138 - Secretary → ME
  • 38
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2014-08-13
    IIF 24 - Director → ME
  • 39
    SWAN FOSTERING LTD - 2017-07-05
    BALJINDER LIMITED - 2003-11-21
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2014-08-13
    IIF 41 - Director → ME
  • 40
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2014-08-13
    IIF 52 - Director → ME
  • 41
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2006-02-15 ~ 2014-08-13
    IIF 51 - Director → ME
  • 42
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    195,600 GBP2018-01-01 ~ 2019-02-28
    Officer
    icon of calendar 2018-12-20 ~ 2022-09-30
    IIF 209 - Director → ME
  • 43
    WINSFIELD LIMITED - 1986-06-04
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    icon of calendar ~ 2002-01-07
    IIF 125 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 229 - Secretary → ME
  • 44
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2022-09-30
    IIF 183 - Director → ME
  • 45
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 130 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 145 - Secretary → ME
  • 46
    HAPPEN CTS LIMITED - 2003-03-02
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2014-08-13
    IIF 56 - Director → ME
    icon of calendar 2008-06-06 ~ 2014-08-11
    IIF 163 - Secretary → ME
  • 47
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-02 ~ 2014-08-13
    IIF 53 - Director → ME
    icon of calendar 2008-06-06 ~ 2014-08-11
    IIF 164 - Secretary → ME
  • 48
    CARESCHEME LIMITED - 1991-10-08
    ISP FAMILY SERVICES - 1994-08-09
    HEATH FARM FAMILY SERVICES LIMITED - 2007-06-05
    HEATH FARM FAMILY SERVICES - 2001-02-28
    HEATH FARM FOSTERING AGENCY LIMITED - 2023-08-13
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 60 - Director → ME
  • 49
    DWSCO 2617 LIMITED - 2005-07-22
    HEATH FARM FOSTERING AGENCY LIMITED - 2007-06-05
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 61 - Director → ME
  • 50
    BONUSGREAT LIMITED - 1993-08-27
    ISP LIMITED - 1997-05-02
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 55 - Director → ME
  • 51
    LYNGROVE TRADING LTD - 1997-11-10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2014-08-13
    IIF 46 - Director → ME
  • 52
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    icon of calendar 1996-08-06 ~ 2004-01-31
    IIF 102 - Director → ME
    icon of calendar 1996-08-06 ~ 1997-01-13
    IIF 230 - Secretary → ME
  • 53
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-08-13
    IIF 47 - Director → ME
    icon of calendar 2008-04-01 ~ 2014-08-11
    IIF 155 - Secretary → ME
  • 54
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2014-08-13
    IIF 57 - Director → ME
    icon of calendar 2008-04-01 ~ 2008-05-02
    IIF 153 - Secretary → ME
  • 55
    icon of address Little Acorns 279 Bolton Road, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2022-10-04
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2022-10-04
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 56
    icon of address Airde Accountancy, Brant House, 83 Church Road, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ 2004-02-12
    IIF 104 - Director → ME
  • 57
    PROJECT PLAY BIDCO LIMITED - 2016-10-14
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2022-09-30
    IIF 182 - Director → ME
  • 58
    PROJECT PLAY TOPCO LIMITED - 2016-10-14
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2022-09-30
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    IIF 77 - Has significant influence or control OE
  • 59
    SIMPLY CHILDCARE LIMITED - 2004-05-13
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2022-09-30
    IIF 179 - Director → ME
    icon of calendar 2005-06-29 ~ 2021-11-08
    IIF 165 - Secretary → ME
  • 60
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,318,796 GBP2019-07-31
    Officer
    icon of calendar 2019-08-13 ~ 2022-09-30
    IIF 219 - Director → ME
  • 61
    CRAWLEY FOREST SCHOOL LIMITED - 2011-03-01
    SNRDCO 3037 LIMITED - 2011-01-11
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2014-08-13
    IIF 58 - Director → ME
  • 62
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    166,151 GBP2019-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-09-30
    IIF 188 - Director → ME
  • 63
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,010 GBP2019-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-09-30
    IIF 185 - Director → ME
  • 64
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 48 - Director → ME
    icon of calendar 2008-06-24 ~ 2014-08-11
    IIF 154 - Secretary → ME
  • 65
    NORFOLK HOUSE (SANDBACH) LIMITED - 2009-10-28
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    196,915 GBP2015-08-31
    Officer
    icon of calendar 2015-10-15 ~ 2022-09-30
    IIF 201 - Director → ME
  • 66
    WYBURN SCHOOL LIMITED - 1998-05-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 108 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 151 - Secretary → ME
  • 67
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 49 - Director → ME
  • 68
    icon of address Ridgway House Progress Lane, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2022-09-30
    IIF 180 - Director → ME
  • 69
    RAREMILL LIMITED - 1988-09-13
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 128 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 147 - Secretary → ME
  • 70
    STOCKPORT AND HIGH PEAK CAREERS GUIDANCE SERVICES LIMITED - 1996-08-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-27 ~ 2000-11-22
    IIF 126 - Director → ME
    icon of calendar 2000-11-24 ~ 2004-01-31
    IIF 96 - Director → ME
    icon of calendar 1995-02-27 ~ 1997-01-13
    IIF 156 - Secretary → ME
  • 71
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    672,773 GBP2018-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-30
    IIF 215 - Director → ME
  • 72
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2022-09-30
    IIF 71 - Director → ME
  • 73
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-27 ~ 2004-01-31
    IIF 97 - Director → ME
    icon of calendar 1991-09-27 ~ 1997-01-13
    IIF 159 - Secretary → ME
  • 74
    SNRDCO 3041 LIMITED - 2011-01-11
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2014-08-13
    IIF 62 - Director → ME
  • 75
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2022-09-30
    IIF 208 - Director → ME
  • 76
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,075,094 GBP2018-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2022-09-30
    IIF 217 - Director → ME
  • 77
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2022-09-30
    IIF 202 - Director → ME
  • 78
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2014-08-13
    IIF 64 - Director → ME
  • 79
    icon of address Unit F Rainbow House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -125,081 GBP2024-06-29
    Officer
    icon of calendar 2020-04-01 ~ 2023-01-18
    IIF 84 - Director → ME
    icon of calendar 2019-05-23 ~ 2019-05-24
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-06-30
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 136 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 150 - Secretary → ME
  • 81
    INHOCO 793 LIMITED - 1998-08-20
    icon of address 4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-06 ~ 2004-01-31
    IIF 98 - Director → ME
  • 82
    INHOCO 791 LIMITED - 1998-08-20
    icon of address 4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-06 ~ 2004-01-31
    IIF 107 - Director → ME
  • 83
    PATHWAY CARE (WEST WALES) LIMITED - 2017-07-10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 36 - Director → ME
  • 84
    icon of address Corbridge Business Centre, Tinklers Bank, Corbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,541 GBP2024-03-31
    Officer
    icon of calendar 2009-12-15 ~ 2015-06-02
    IIF 72 - Director → ME
  • 85
    NORD ANGLIA INSPECTIONS LIMITED - 2008-09-22
    SCHOOL INSPECTION SERVICES LIMITED - 2005-07-04
    LYNIARD NURSERY LIMITED - 1991-11-15
    LANGUAGE 1992 LIMITED - 1990-08-29
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 112 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 148 - Secretary → ME
  • 86
    NORD-ANGLIA INTERNATIONAL (HOLDINGS) LIMITED - 1989-11-17
    NORD ANGLIA EDUCATION PLC - 2008-10-07
    icon of address 4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 116 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 231 - Secretary → ME
  • 87
    BELLE ASSOCIATES LIMITED - 2005-07-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2004-01-31
    IIF 118 - Director → ME
  • 88
    LIFETIME DEVELOPMENT LIMITED - 2006-02-16
    LIFETIME DEVELOPMENTS LIMITED - 2002-04-24
    LIFETIME CAREERS LIMITED - 2002-03-15
    CAREERS GUIDANCE SERVICES LIMITED - 1996-08-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-30 ~ 2004-01-31
    IIF 121 - Director → ME
    icon of calendar 1994-08-30 ~ 1997-01-13
    IIF 161 - Secretary → ME
  • 89
    LIFETIME CAREERS, BRENT & HARROW LIMITED - 2006-02-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-24 ~ 2000-11-22
    IIF 119 - Director → ME
    icon of calendar 2000-11-24 ~ 2004-01-31
    IIF 135 - Director → ME
    icon of calendar 1996-01-24 ~ 1997-01-13
    IIF 162 - Secretary → ME
  • 90
    LIFETIME CAREERS BARNSLEY, DONCASTER & ROTHERHAM LIMITED - 2006-02-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2000-11-22
    IIF 95 - Director → ME
    icon of calendar 2000-11-24 ~ 2004-01-31
    IIF 123 - Director → ME
    icon of calendar 1996-02-26 ~ 1997-01-13
    IIF 160 - Secretary → ME
  • 91
    LIFETIME CAREERS NORTH WEST LIMITED - 2006-02-16
    LIFETIME CAREERS BOLTON, BURY & ROCHDALE LIMITED - 2005-02-24
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2004-01-31
    IIF 100 - Director → ME
    icon of calendar 1996-03-11 ~ 2000-11-22
    IIF 103 - Director → ME
    icon of calendar 1996-03-11 ~ 1997-01-13
    IIF 158 - Secretary → ME
  • 92
    LIFETIME CAREERS, WILTSHIRE LIMITED - 2006-02-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2000-11-22
    IIF 105 - Director → ME
    icon of calendar 2000-11-24 ~ 2004-01-31
    IIF 120 - Director → ME
    icon of calendar 1996-02-26 ~ 1997-01-13
    IIF 157 - Secretary → ME
  • 93
    N.A.I. LIMITED - 2005-07-04
    BROWN AND BROWN COLLEGE LIMITED - 1991-08-14
    MAIDGRAM LIMITED - 1989-04-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 109 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 143 - Secretary → ME
  • 94
    NORD ANGLIA TRAINING LIMITED - 2005-11-28
    IC TRAINING LIMITED - 2004-07-01
    ST. COLETTE'S SCHOOL LIMITED - 2003-01-15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 134 - Director → ME
    icon of calendar ~ 1997-01-13
    IIF 149 - Secretary → ME
  • 95
    INHOCO 893 LIMITED - 1999-04-14
    NORD ANGLIA DEFENCE SERVICES LIMITED - 2008-09-22
    NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD - 2025-06-05
    THE INTERACTIVE COLLEGE LIMITED - 2005-11-28
    icon of address 4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2004-01-31
    IIF 129 - Director → ME
  • 96
    ACORN CARE 1 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-15 ~ 2014-08-13
    IIF 27 - Director → ME
  • 97
    icon of address 2 York Street, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    113 GBP2024-05-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-03-23
    IIF 70 - Director → ME
  • 98
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2022-09-30
    IIF 196 - Director → ME
  • 99
    PARTNERS IN PARENTING (CAMBRIDGE) LIMITED - 2007-01-15
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 29 - Director → ME
  • 100
    PATHWAY CARE TWO LIMITED - 2003-06-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 30 - Director → ME
  • 101
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 28 - Director → ME
  • 102
    PATHWAY CARE THREE LIMITED - 2003-06-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 34 - Director → ME
  • 103
    NEWINCCO 473 LIMITED - 2005-09-09
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 37 - Director → ME
  • 104
    PATHWAY CARE ONE LIMITED - 2003-06-20
    icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 32 - Director → ME
  • 105
    PREMICOMP LIMITED - 2001-07-26
    ACORN CARE RESIDENTIAL SERVICES LIMITED - 2015-09-01
    NENE VALLEY FOSTERING AGENCY LIMITED - 2014-06-05
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 33 - Director → ME
  • 106
    FAMILIES FIRST (SOUTH WEST) LIMITED - 2017-06-23
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 35 - Director → ME
  • 107
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    405,602 GBP2020-05-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-09-30
    IIF 213 - Director → ME
  • 108
    SHEPHAL 006 LIMITED - 1996-10-18
    PATHWAY CARE OUTREACH LIMITED - 1999-03-26
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2014-08-13
    IIF 31 - Director → ME
  • 109
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2022-09-30
    IIF 195 - Director → ME
    icon of calendar 2018-02-12 ~ 2018-03-02
    IIF 38 - Director → ME
  • 110
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2022-09-30
    IIF 204 - Director → ME
  • 111
    icon of address 117 Arnold Crescent, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ 2020-07-29
    IIF 223 - Director → ME
  • 112
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2022-09-30
    IIF 194 - Director → ME
  • 113
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2022-09-30
    IIF 190 - Director → ME
  • 114
    icon of address 2-4 Washway Road, Sale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-03-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address The Refinery, 13 Radnor Walk, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2015-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-09-01
    IIF 233 - Director → ME
  • 116
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,617 GBP2018-08-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-09-30
    IIF 189 - Director → ME
  • 117
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    338,085 GBP2019-07-31
    Officer
    icon of calendar 2019-08-13 ~ 2022-09-30
    IIF 214 - Director → ME
  • 118
    icon of address First Floor, Unit A Minerva Way, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    623,350 GBP2024-12-31
    Officer
    icon of calendar 2001-10-18 ~ 2018-12-17
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-12-17
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address 1a Bishops Avenue, Northwood, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,170 GBP2024-11-30
    Officer
    icon of calendar 2013-09-03 ~ 2014-08-13
    IIF 42 - Director → ME
  • 120
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    788,450 GBP2020-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-09-30
    IIF 205 - Director → ME
  • 121
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    359,913 GBP2020-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-09-30
    IIF 220 - Director → ME
  • 122
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2014-08-13
    IIF 50 - Director → ME
  • 123
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,115 GBP2021-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-09-30
    IIF 211 - Director → ME
  • 124
    SNRD CO 3051 LIMITED - 2013-11-14
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2014-08-13
    IIF 66 - Director → ME
  • 125
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2014-08-13
    IIF 39 - Director → ME
  • 126
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2014-08-13
    IIF 44 - Director → ME
  • 127
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF 59 - Director → ME
  • 128
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,549 GBP2019-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-09-30
    IIF 192 - Director → ME
  • 129
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    49,845 GBP2016-09-30
    Officer
    icon of calendar 2016-10-14 ~ 2022-09-30
    IIF 207 - 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.