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 Adrian Trevor Halls

    Related profiles found in government register
  • Mr Adrian Trevor Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • icon of address 3, College Place, Derby, DE1 3DY, England

      IIF 2
    • icon of address 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 3
    • icon of address Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 4
    • icon of address Derry House, Greenaway Lane, Hackney, Matlock, Derbyshire, DE4 2QB, England

      IIF 5
    • icon of address Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 6
    • icon of address The Coins Building, St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 7
  • Adrian Trevor Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Candle House, Greaves Lane, Ashford-in-the-water, Bakewell, DE45 1QH, England

      IIF 8
    • icon of address 1, Lowman Way, Hilton Business Park, Hilon, Derbyshire, DE65 5LJ

      IIF 9
    • icon of address Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 10
  • Mr Adrian Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Candle House, Greaves Lane, Ashford-in-the-water, Bakewell, DE45 1QH, England

      IIF 11
    • icon of address 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, United Kingdom

      IIF 12
    • icon of address Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 13
    • icon of address The Coins Building, 11 St. Laurence Way, Slough, Berkshire, SL1 2EA, England

      IIF 14
  • Adrian Halls
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 15
  • Mr Adrian Trevor Halls
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 16
  • Halls, Adrian Trevor
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Oxford, OX1 4BX

      IIF 17
    • icon of address 93 Chancery Lane, London, WC2A 1DT

      IIF 18
    • icon of address 93 Chancery Lane, London, WC2A 1DU

      IIF 19 IIF 20 IIF 21
    • icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom

      IIF 26
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 27
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 28
    • icon of address Kensington House, Forman Street, Derby, DE1 1JQ

      IIF 29
    • icon of address 1beauchamp, Court Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 30
    • icon of address 1a Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 31 IIF 32
    • icon of address 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 1a, Royal Parade, Tilford Road, Hindhead, Surrey, GU26 6TD, England

      IIF 36
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 42 IIF 43
    • icon of address 93, Chancery Lane, London, WC2A 1DU

      IIF 44
    • icon of address 93, Chancery Lane, London, WC2A 1DU, England

      IIF 45 IIF 46 IIF 47
    • icon of address Derry House, Greenaway Lane, Hackney, Matlock, DE4 2QB, England

      IIF 48 IIF 49 IIF 50
    • icon of address Derry House, Greenaway Lane, Hackney, Matlock, Derbyshire, DE4 2QB, England

      IIF 51
    • icon of address Unit A1, Omagh Enterprise Centre, Great Northern Road, Omagh, Co Tyrone, BT78 5LU

      IIF 52
  • Halls, Adrian Trevor
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 53
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 54 IIF 55 IIF 56
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 57 IIF 58 IIF 59
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, Uk

      IIF 60
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 69 IIF 70
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, England

      IIF 71 IIF 72 IIF 73
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 74 IIF 75
    • icon of address 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 76
    • icon of address 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, United Kingdom

      IIF 77
    • icon of address Unit 2, Peasehill Road, Ripley, Derbyshire, DE5 3JH, United Kingdom

      IIF 78
  • Halls, Adrian Trevor
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 79
  • Halls, Adrian Trevor
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lowman Way, Hilton, Derby, Derbyshire, DE65 5LJ, England

      IIF 80
  • Halls, Adrian Trevor
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 81
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

      IIF 82 IIF 83
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, Uk

      IIF 84
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 85 IIF 86
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

      IIF 87 IIF 88
    • icon of address Broomhouse Lane, Edlington, Doncaster, S Yorks, DN12 1ES, United Kingdom

      IIF 89
    • icon of address 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 90
    • icon of address The Coach House, 26 High Street, Syston, Leicestershire, LE7 1GP, England

      IIF 91
  • Halls, Adrian Trevor
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 92
  • Halls, Adrian
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 93
  • Halls, Adrian Trevor
    British accountant born in April 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 94 IIF 95
    • icon of address Windrush, 9 The Common, Quarndon, Derby, DE22 5JY, United Kingdom

      IIF 96 IIF 97
  • Halls, Adrian Trevor
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-4, Wesley House, Ventura Park, Carterton, Oxfordshire, OX18 1AD, United Kingdom

      IIF 98 IIF 99
  • Halls, Adrian Trevor
    British

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 100 IIF 101
    • icon of address Kensington House, Forman Street, Derby, DE1 1JQ

      IIF 102
    • icon of address Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 103
    • icon of address 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 104
  • Halls, Adrian Trevor
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 105
  • Halls, Adrian Trevor
    British company director

    Registered addresses and corresponding companies
    • icon of address Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 106
  • Halls, Adrian Trevor
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halls, Adrian Trevor
    British chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 119
  • Halls, Adrian Trevor
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 120
  • Halls, Adrian Trevor
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halls, Adrian Trevor

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 124
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 125
    • icon of address Windrush 9 The Common, Quarndon, Derby, DE22 5JY

      IIF 126
    • icon of address 1, Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

      IIF 127 IIF 128 IIF 129
    • icon of address 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, United Kingdom

      IIF 130 IIF 131
    • icon of address 1a, Tilford Road, Hindhead, GU26 6TD, England

      IIF 132
    • icon of address 93, Chancery Lane, London, WC2A 1DU, England

      IIF 133
    • icon of address 119, High Street, Oxford, OX1 4BX, United Kingdom

      IIF 134
    • icon of address Coins Building, St. Laurence Way, Slough, SL1 2EA, England

      IIF 135
    • icon of address The Coach House, 26 High Street, Syston, Leicestershire, LE7 1GP, England

      IIF 136
  • Halls, Adrian

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 137
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 138
    • icon of address 1a, Royal Parade, Tilford Road, Hindhead, GU26 6TD, England

      IIF 139
    • icon of address Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 140
    • icon of address Coins Building, Castle View Court, 11 St Laurence Way, Slough, SL1 2EA

      IIF 141
    • icon of address The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

      IIF 142
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215,665 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 132 - Secretary → ME
  • 2
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130,001 GBP2024-01-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -41,126 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -210,342 GBP2024-03-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 31 - Director → ME
  • 5
    SNX 501 LIMITED - 2017-10-31
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 23 Hayes View, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,125 GBP2024-09-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 30 - Director → ME
  • 8
    SNX 502 LIMITED - 2019-02-14
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,693,127 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED - 2003-09-05
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 32 - Director → ME
    icon of calendar 2014-11-25 ~ now
    IIF 139 - Secretary → ME
  • 10
    CSB HOLDINGS PLC - 2018-08-07
    1992 SPECIALISTS LTD. - 1993-04-30
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 93 - Director → ME
    icon of calendar 2014-11-25 ~ now
    IIF 137 - Secretary → ME
  • 11
    WHITCHURCH SILK MILL LIMITED - 1993-12-10
    EDE & RAVENSCROFT ST PETERSBURG LIMITED - 2019-12-03
    THE RUSSIAN FASHION HOUSE LIMITED - 1994-09-16
    GRANDPORCH LIMITED - 1997-10-24
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 93 Chancery Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 47 - Director → ME
  • 13
    FRONTCLEAR LIMITED - 1989-03-10
    LUKE EYRES LIMITED - 2024-02-07
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    609,143 GBP2024-09-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 93 Chancery Lane, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    18,568,356 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address 93 Chancery Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,721,398 GBP2024-09-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 25 - Director → ME
  • 16
    MINORTOP LIMITED - 1999-02-17
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 20 - Director → ME
  • 17
    TALONCROWN LIMITED - 1986-04-18
    PAGE PLANNER SYSTEMS (LONDON) LIMITED - 1987-06-22
    icon of address Kensington House, Forman Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    388,304 GBP2025-03-31
    Officer
    icon of calendar 1998-08-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2003-07-28 ~ now
    IIF 102 - Secretary → ME
  • 18
    JAMES NEAL LIMITED - 1997-10-24
    WIPPELLS CLERICAL LTD - 2024-10-25
    FASHION HOUSE NEVSKY PROSPECT LIMITED - 2019-12-03
    FASHION HOUSE SERVICES LIMITED - 2024-02-26
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-09-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 18 - Director → ME
  • 19
    ASH 139 LIMITED - 2011-11-11
    FIRE COMPLIANCE PARTNERSHIP LIMITED - 2012-04-12
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    609,506 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 54 - Director → ME
  • 22
    FUSION RETAIL LIMITED - 2019-04-11
    icon of address 1 Lowman Way, Hilton Business Park, Hilton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -335 GBP2019-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 128 - Secretary → ME
  • 23
    GLOBAL INVESTMENT & MARKETING LIMITED - 2018-10-23
    icon of address Derry House Greenaway Lane, Hackney, Matlock, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,645 GBP2024-09-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-03 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address 6 Langdale Court, Witney, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 99 - Director → ME
  • 27
    icon of address 1a Royal Parade, Tilford Road, Hindhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address Unit A1 Omagh Enterprise Centre, Great Northern Road, Omagh, Co Tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    15,538 GBP2024-09-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 52 - Director → ME
  • 29
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 22 - Director → ME
  • 30
    COINS HOLDINGS LIMITED - 2022-09-09
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,198,961 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address 1a Tilford Road, Hindhead, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -24,998 GBP2023-04-28 ~ 2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 43 - Director → ME
  • 32
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,685 GBP2024-09-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 44 - Director → ME
  • 33
    ASH 133 LIMITED - 2011-08-25
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 110 - Director → ME
  • 34
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,499 GBP2024-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 37 - Director → ME
  • 35
    ABSOLUTE CAREERS LIMITED - 2024-02-10
    icon of address 93 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 24 - Director → ME
  • 36
    PERSONALISED VIDEO SOLUTIONS LTD - 2023-04-14
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 26 - Director → ME
  • 37
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 38
    SNX102 LIMITED - 2021-01-15
    icon of address Derry House Greenaway Lane, Hackney, Matlock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 93 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -101,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 133 - Secretary → ME
  • 40
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 81 - Director → ME
  • 41
    icon of address 3 College Place, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,278 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 42
    AMBOY LIMITED - 1999-11-11
    E-DOT. UK LIMITED - 2014-07-24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,322 GBP2020-04-30
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 43
    icon of address The Coach House, 26 High Street, Syston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,635 GBP2020-04-30
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 136 - Secretary → ME
  • 44
    icon of address Derry House Greenaway Lane, Hackney, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28,377,848 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 39 - Director → ME
  • 46
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,385 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 38 - Director → ME
  • 47
    icon of address 1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 35 - Director → ME
  • 48
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2005-11-08 ~ dissolved
    IIF 100 - Secretary → ME
  • 49
    icon of address 1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-10-20 ~ now
    IIF 131 - Secretary → ME
  • 50
    icon of address 1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-10-20 ~ now
    IIF 130 - Secretary → ME
  • 51
    WILLIAM NORTHAM AND COMPANY LIMITED - 1980-12-31
    icon of address 119 High Street, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1,038,041 GBP2024-09-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-08-05 ~ now
    IIF 134 - Secretary → ME
Ceased 69
  • 1
    ADVANCE (INTERNATIONAL) LIMITED - 2019-11-28
    ASH 117 LIMITED - 2012-03-09
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,295,203 GBP2018-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2016-12-22
    IIF 64 - Director → ME
    icon of calendar 2016-12-22 ~ 2018-01-01
    IIF 129 - Secretary → ME
  • 2
    TECHNICAL TECHNIQUES LIMITED - 2001-06-13
    ASHGATES (LEICESTER) LIMITED - 2008-08-06
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-04 ~ 2013-12-31
    IIF 73 - Director → ME
  • 3
    ACCAPITA LIMITED - 2014-01-07
    94B LIMITED - 2008-08-06
    ASHGATES (LEICESTER) LIMITED - 2012-05-17
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    4,075 GBP2016-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2013-12-31
    IIF 79 - Director → ME
  • 4
    BIW TECHNOLOGIES LIMITED - 2012-08-31
    CONJECT LIMITED - 2016-07-05
    BUILDING INFORMATION WAREHOUSE LIMITED - 2001-06-12
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-18 ~ 1997-09-26
    IIF 119 - Director → ME
    icon of calendar 1996-01-12 ~ 1997-09-26
    IIF 103 - Secretary → ME
  • 5
    icon of address Suite 2a Chatsworth House Prime Business Centre, Raynesway, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,914 GBP2024-11-30
    Officer
    icon of calendar 2017-06-06 ~ 2018-03-19
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2018-03-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Old Courthouse 18-20 St Peters Churchyard, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-12-22
    IIF 122 - Director → ME
  • 7
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2010-07-05
    IIF 65 - Director → ME
  • 8
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2011-04-12
    IIF 109 - Director → ME
  • 9
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,554 GBP2017-09-30
    Officer
    icon of calendar 2010-06-23 ~ 2010-08-26
    IIF 112 - Director → ME
  • 10
    icon of address 7 Park Road, Duffield, Belper, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,775 GBP2023-04-30
    Officer
    icon of calendar 2010-06-23 ~ 2011-05-17
    IIF 107 - Director → ME
  • 11
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2013-12-29
    IIF 95 - Director → ME
  • 12
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2013-08-28
    IIF 114 - Director → ME
  • 13
    ASH 142 LIMITED - 2012-03-20
    ARTENIS LIMITED - 2015-06-04
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2012-03-23
    IIF 72 - Director → ME
  • 14
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2013-05-11
    IIF 61 - Director → ME
  • 15
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2013-05-11
    IIF 68 - Director → ME
  • 16
    LANSDOWNE GROVE LIMITED - 2002-10-08
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2014-07-02
    IIF 83 - Director → ME
  • 17
    ASHVIEW CONSTRUCTION LIMITED - 2021-04-22
    ASH 119 LIMITED - 2011-11-29
    icon of address Sci Tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,666 GBP2021-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2010-04-06
    IIF 66 - Director → ME
  • 18
    SNX 501 LIMITED - 2017-10-31
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,768,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-12-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    ASH 138 LIMITED - 2012-05-09
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2011-12-01
    IIF 74 - Director → ME
  • 20
    ASH 129 LIMITED - 2012-01-12
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2010-12-01
    IIF 94 - Director → ME
  • 21
    ASH 140 LIMITED - 2012-03-13
    icon of address Unit E, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362,508 GBP2018-06-30
    Officer
    icon of calendar 2011-11-16 ~ 2011-12-23
    IIF 88 - Director → ME
  • 22
    ASH 137 LIMITED - 2011-09-23
    DALE END SERVICES LIMITED - 2011-09-29
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2011-09-22
    IIF 118 - Director → ME
  • 23
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,234,577 GBP2024-06-30
    Officer
    icon of calendar 2014-11-25 ~ 2022-11-29
    IIF 140 - Secretary → ME
  • 24
    ASH 136 LIMITED - 2011-09-23
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2011-09-22
    IIF 111 - Director → ME
  • 25
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,812 GBP2023-06-30
    Officer
    icon of calendar 2015-03-26 ~ 2022-11-29
    IIF 127 - Secretary → ME
  • 26
    ASHGATES FINANCIAL SERVICES LIMITED - 2024-07-08
    ASHGATES CORPORATE FINANCE LIMITED - 2009-04-16
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2014-07-02
    IIF 70 - Director → ME
  • 27
    ASH 111 LIMITED - 2009-04-16
    ASHGATES CORPORATE FINANCE LIMITED - 2024-07-08
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2018-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2014-07-02
    IIF 55 - Director → ME
  • 28
    DUVAL SECURITY HOLDINGS LIMITED - 2011-02-15
    GSMCAMERA LIMITED - 2010-10-19
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-06-26 ~ 2010-12-28
    IIF 82 - Director → ME
  • 29
    ASH 107 LIMITED - 2011-02-15
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,004 GBP2024-03-31
    Officer
    icon of calendar 2010-02-12 ~ 2011-06-23
    IIF 108 - Director → ME
    icon of calendar 2009-02-19 ~ 2010-02-19
    IIF 121 - Director → ME
  • 30
    B.M.F. PUBLICATIONS LIMITED - 1999-03-18
    BMF E-XACT SERVICES LIMITED - 2001-09-05
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2022-11-29
    IIF 138 - Secretary → ME
  • 31
    ASH 128 LIMITED - 2011-03-31
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,314 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2010-11-05
    IIF 97 - Director → ME
  • 32
    EES SOLUTIONS PBJ LIMITED - 2013-03-26
    ASH 148 LIMITED - 2013-03-14
    icon of address 1150 Elliott Court Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-08-09 ~ 2013-02-11
    IIF 86 - Director → ME
  • 33
    BEWDLEY CARAVAN PARK LIMITED - 2013-09-10
    WFCP LIMITED - 2013-01-08
    icon of address The Office Hollins Park, Kidderminster Road, Quatford, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,593,439 GBP2024-09-30
    Officer
    icon of calendar 2012-12-18 ~ 2013-01-04
    IIF 92 - Director → ME
  • 34
    ASH 127 LIMITED - 2010-10-28
    icon of address Suite 3, Amber Business Centre 4 Mercury Park, Amber Close, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-24
    IIF 96 - Director → ME
  • 35
    CROSSFORM MEDIA LIMITED - 2017-12-20
    SNX100 LIMITED - 2015-04-02
    icon of address Klatch Studio, 27-29 Park Royal Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    247,686 GBP2025-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2016-11-29
    IIF 77 - Director → ME
  • 36
    THE SAXON SYNDICATE LIMITED - 2004-04-06
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2014-07-02
    IIF 56 - Director → ME
  • 37
    FUSION RETAIL LIMITED - 2019-04-11
    icon of address 1 Lowman Way, Hilton Business Park, Hilton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -335 GBP2019-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2016-12-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    GANE TECHNOLOGY LIMITED - 1996-06-12
    GANE INTERNATIONAL LIMITED - 1995-10-24
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,118 GBP2023-06-30
    Officer
    icon of calendar 2016-11-28 ~ 2022-11-29
    IIF 135 - Secretary → ME
  • 39
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    105,599 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ 2007-08-08
    IIF 126 - Secretary → ME
  • 40
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2023-05-19
    IIF 98 - Director → ME
  • 41
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2011-01-26
    IIF 60 - Director → ME
  • 42
    INFRA GREEN SYSTEMS LIMITED - 2013-12-11
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,130 GBP2019-09-30
    Officer
    icon of calendar 2013-11-22 ~ 2018-08-31
    IIF 89 - Director → ME
  • 43
    ASH 141 LIMITED - 2012-02-01
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2012-01-13
    IIF 87 - Director → ME
  • 44
    ASH 120 LIMITED - 2010-05-05
    icon of address Unit 6a-1 West Meadow Rise, Castle Donington, Derby
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    758,748 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-04-28
    IIF 62 - Director → ME
  • 45
    icon of address 1a Royal Parade, Tilford Road, Hindhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-15 ~ 2024-01-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 46
    COINS HOLDINGS LIMITED - 2022-09-09
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,198,961 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-09-08
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 47
    icon of address 10 Coleridge Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,348 GBP2021-03-31
    Officer
    icon of calendar 1995-02-17 ~ 1997-09-26
    IIF 120 - Director → ME
    icon of calendar 1995-02-17 ~ 1997-09-26
    IIF 106 - Secretary → ME
  • 48
    ASH 135 LIMITED - 2012-03-19
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    11,999 GBP2016-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2012-03-26
    IIF 115 - Director → ME
  • 49
    ASH 145 LIMITED - 2012-12-03
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2012-12-03
    IIF 67 - Director → ME
  • 50
    ASH 143 LIMITED - 2012-04-30
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2012-04-30
    IIF 71 - Director → ME
  • 51
    S N COATINGS LIMITED - 2016-03-15
    ASH 147 LIMITED - 2012-06-26
    icon of address C/o Frp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,805 GBP2020-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2012-06-23
    IIF 78 - Director → ME
  • 52
    ASH 124 LIMITED - 2010-09-21
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    2,717,104 GBP2025-03-31
    Officer
    icon of calendar 2010-05-24 ~ 2010-09-17
    IIF 116 - Director → ME
  • 53
    CAR SOUND SUPPLIES LIMITED - 2012-01-18
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,817,024 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2022-07-08
    IIF 125 - Secretary → ME
  • 54
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,153 GBP2019-09-30
    Officer
    icon of calendar 2014-01-27 ~ 2018-08-31
    IIF 57 - Director → ME
    icon of calendar 2014-01-27 ~ 2018-08-31
    IIF 124 - Secretary → ME
  • 55
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2014-11-25 ~ 2022-11-29
    IIF 142 - Secretary → ME
  • 56
    ASH 131 LIMITED - 2011-06-07
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2013-05-11
    IIF 113 - Director → ME
  • 57
    icon of address 93 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -101,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-12
    IIF 80 - Director → ME
  • 58
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2022-11-29
    IIF 141 - Secretary → ME
  • 59
    AMBOY LIMITED - 1999-11-11
    E-DOT. UK LIMITED - 2014-07-24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,322 GBP2020-04-30
    Officer
    icon of calendar 1999-11-17 ~ 2019-02-01
    IIF 104 - Secretary → ME
  • 60
    ASH 121 LIMITED - 2010-06-04
    icon of address Unit 6a-1 West Meadow Rise, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2010-05-18
    IIF 63 - Director → ME
  • 61
    SMART GRASS LIMITED - 2011-10-28
    ASH 132 LIMITED - 2011-08-11
    SMART GRASS (EUROPE) LIMITED - 2011-10-28
    icon of address 470 Hucknall Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,850,636 GBP2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2011-09-01
    IIF 117 - Director → ME
  • 62
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28,377,848 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-03-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 63
    icon of address 1a Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,385 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-06 ~ 2018-12-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 64
    ASH 106 LIMITED - 2009-12-15
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2010-02-09
    IIF 123 - Director → ME
  • 65
    ASH 150 LIMITED - 2014-05-30
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -47,427 GBP2024-09-30
    Officer
    icon of calendar 2013-08-15 ~ 2015-08-01
    IIF 59 - Director → ME
  • 66
    SNX101 LIMITED - 2015-08-20
    icon of address 146 High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2018-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2015-08-20
    IIF 76 - Director → ME
  • 67
    CHANCERY CLOTHING COMPANY LIMITED - 2013-07-17
    ASH 149 LIMITED - 2013-07-02
    icon of address The Poynt, 45 Woolaton Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2013-06-24
    IIF 85 - Director → ME
  • 68
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2014-12-18
    IIF 105 - Secretary → ME
  • 69
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2014-12-18
    IIF 101 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.