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

Tyler, Michael Roger

    Related profiles found in government register
  • Tyler, Michael Roger
    English co director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 1
  • Tyler, Michael Roger
    English company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridlow, Carrington Road, Frithville, Boston, PE22 7DY, England

      IIF 2
    • icon of address 49, Cobden Street, Darlington, County Durham, DL1 4JF, England

      IIF 3
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 4 IIF 5
    • icon of address 7, Nightingale Place, Stanley, Co Durham, DH9 6XG

      IIF 6 IIF 7
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 8 IIF 9
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG, England

      IIF 10 IIF 11
    • icon of address Signature House, Azure Court -doxford Int Bus Park, Sunderland, SR3 3BE, United Kingdom

      IIF 12
  • Tyler, Michael Roger
    English director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 13 IIF 14
    • icon of address 7, Nightingale Place, Stanley, DH9 6XG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 7 Nightingale Place, Stanley, Durham, DH9 6XG, United Kingdom

      IIF 18
  • Tyler, Michael Roger
    English management consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Nightingale Place, Stanley, Co Durham, DH9 6XG, Uk

      IIF 19
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG, Uk

      IIF 20
  • Tyler, Michael
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tyler, Michael Roger
    English commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory Business Centre, 24 West Road, Annfield Plain, Stanley, County Durham, DH9 8HU, England

      IIF 24
  • Tyler, Michael Roger
    English company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Tyler, Michael Roger
    English management consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory Business Centre, 24 West Road, Annfield Plain, Stanley, County Durham, DH9 8HU, England

      IIF 30
  • Tyler, Mick
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, United Kingdom

      IIF 31
  • Tyler, Michael Roger
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 32
  • Tyler, Michael Roger
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 33
  • Tyler, Michael Roger
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Druid Park, Callerton Lane, Woolsington, Newcastle Upon Tyne, NE13 8DF, England

      IIF 34
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 35 IIF 36
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, United Kingdom

      IIF 37
    • icon of address 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 38
  • Tyler, Michael Roger
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Tintagel Close, Parkside Grange, Cramlington, NE23 1NZ

      IIF 39
  • Tyler, Michael Roger
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 40
    • icon of address Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 41 IIF 42
    • icon of address 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 43
    • icon of address 30, Woodside Gardens, Stanley, DH9 6BA, United Kingdom

      IIF 44
    • icon of address 30 Woodside Gardens, Stanley, Durham, DH9 6BA, United Kingdom

      IIF 45 IIF 46
  • Mr Mick Tyler
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 47
  • Mr Michael Roger Tyler
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Tyler, Michael Roger
    British co director

    Registered addresses and corresponding companies
    • icon of address 7 Tintagel Close, Parkside Grange, Cramlington, NE23 1NZ

      IIF 52
  • Tyler, Michael Roger

    Registered addresses and corresponding companies
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 53
  • Mr Michael Roger Tyler
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 54
    • icon of address Druid Park, Callerton Lane, Woolsington, Newcastle Upon Tyne, NE13 8DF

      IIF 55
    • icon of address Druid Park, Callerton Lane, Woolsington, Newcastle Upon Tyne, NE13 8DF, England

      IIF 56
    • icon of address 30, Woodside Gardens, Stanley, DH9 6BA, England

      IIF 57
    • icon of address Victory Business Centre, 24 West Road, Annfield Plain, Stanley, County Durham, DH9 8HU, England

      IIF 58
  • Tyler, Roger Michael
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 59
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 60
  • Michael Roger Tyler
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 61
  • Tyler, Michael

    Registered addresses and corresponding companies
    • icon of address 7, Nightingale Place, Stanley, Co Durham, DH9 6XG, Uk

      IIF 62
    • icon of address 7, Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    CLEAN ENERGY MARKETING LIMITED - 2013-04-11
    ENERGY COMMODITY SERVICES LIMITED - 2011-08-05
    ENERGY COMMODITY TRADING LTD - 2010-11-23
    icon of address 30 Woodside Gardens, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 44 - Director → ME
  • 2
    FINANCIO CLAIMS LIMITED - 2014-05-14
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 3
    CE CARBON MANAGEMENT LTD - 2010-11-17
    icon of address 34a Main Street, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 40 - Director → ME
  • 4
    UTILITIES MARKETING LTD - 2012-01-19
    icon of address 7 Nighingale Place, Stanley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 5
    CLEAN ENERGY TRADING PLC - 2014-10-28
    CLEAN ENERGY TRADING LIMITED - 2014-07-31
    CE CARBON TRADING LTD - 2010-11-12
    icon of address C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 59 - Director → ME
  • 6
    D - BEAUTY LTD - 2023-07-03
    icon of address 24 West Road, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,132 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Tamar Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,238 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 7 Nightingale Place, Stanley, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 7 Nightingale Place, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    CLEAN ENERGY FUNDING LTD - 2013-04-10
    icon of address 30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 12
    CLEAN ENERGY CAPITAL (INTERNATIONAL) LIMITED - 2012-11-28
    ULTRA GREEN CAPITAL LTD - 2010-01-12
    IF EVERYONE DID LIMITED - 2008-06-23
    CARBON ACCOUNT LTD - 2007-06-14
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 34a Main Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 13 - Director → ME
  • 15
    FOREGATE MANAGEMENT LTD - 2012-04-30
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 42 - Director → ME
  • 16
    CLEAN ENERGY OPPORTUNITIES LIMITED - 2012-08-28
    ZUVA LIMITED - 2011-10-10
    UTILITIES IN ONE LTD - 2010-11-24
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 34a Main Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 60 - Director → ME
  • 20
    FOX INTERNATIONAL PROPERTY CONSULTANTS LTD - 2013-12-13
    icon of address Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,075 GBP2024-05-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,607 GBP2022-05-31
    Officer
    icon of calendar 1999-05-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 34a Main Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address 24 West Road, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,809 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 34a Main Street, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address 24 West Road, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    ERRINGTON HOUSE HEALTH LTD - 2023-01-16
    icon of address 24 Victory Business Centre, West Road, Annfield Plain, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address 24 West Road, Stanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    UK AMERICAN FOOTBALL LEAGUE LIMITED - 2019-01-08
    icon of address Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,253 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 24 West Road, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -296,449 GBP2024-05-31
    Officer
    icon of calendar 2021-11-09 ~ 2024-10-14
    IIF 29 - Director → ME
  • 2
    D - BEAUTY LTD - 2023-07-03
    icon of address 24 West Road, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,132 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ 2024-10-14
    IIF 28 - Director → ME
  • 3
    icon of address 7 Nightingale Place, Stanley, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2013-09-08
    IIF 7 - Director → ME
    icon of calendar 2011-12-06 ~ 2011-12-16
    IIF 19 - Director → ME
    icon of calendar 2011-12-06 ~ 2013-09-08
    IIF 62 - Secretary → ME
  • 4
    icon of address 7 Nightingale Place, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2013-09-08
    IIF 8 - Director → ME
    icon of calendar 2011-09-14 ~ 2011-12-16
    IIF 20 - Director → ME
    icon of calendar 2011-09-14 ~ 2013-09-08
    IIF 63 - Secretary → ME
  • 5
    FOX INTERNATIONAL PROPERTY CONSULTANTS LTD - 2013-12-13
    icon of address Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,075 GBP2024-05-31
    Officer
    icon of calendar 2008-06-03 ~ 2011-12-16
    IIF 1 - Director → ME
    icon of calendar 2005-05-03 ~ 2008-04-17
    IIF 39 - Director → ME
  • 6
    icon of address Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,607 GBP2022-05-31
    Officer
    icon of calendar 2009-07-16 ~ 2011-12-16
    IIF 53 - Secretary → ME
  • 7
    1 SHOOT MEDIA LTD - 2018-11-27
    CCS (MIDDLE EAST) LTD - 2018-08-28
    icon of address 20 Farrier Close, Washington, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2019-01-31
    IIF 37 - Director → ME
  • 8
    icon of address 35/r2 Lawrence Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,300 GBP2021-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2021-12-11
    IIF 38 - Director → ME
  • 9
    APP PROGRAMME PARTNERS LTD - 2019-11-07
    ERRINGTON HOUSE LTD - 2017-10-26
    LADY 66 LTD - 2015-05-16
    JRC COMMERCIAL MORTGAGES (N.E) LTD - 2013-09-23
    SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
    icon of address Victory Business Centre, 24 West Road, Stanley, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,163 GBP2021-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2019-12-10
    IIF 34 - Director → ME
    icon of calendar 2012-12-05 ~ 2016-10-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2019-12-10
    IIF 56 - Right to appoint or remove directors OE
  • 10
    icon of address 24 Victory Business Centre, West Road, Stanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2024-08-31
    Officer
    icon of calendar 2014-03-12 ~ 2018-10-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-11-16
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PASSPORTE CORTIFICATION LTD - 2015-10-23
    ZOOTCHY.COM LIMITED - 2015-10-01
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-09-03
    IIF 10 - Director → ME
  • 12
    icon of address 49 Cobden Street, Darlington, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-08-07 ~ 2015-10-17
    IIF 3 - Director → ME
    icon of calendar 2010-02-08 ~ 2011-12-16
    IIF 12 - Director → ME
  • 13
    RESOLVE NOMINEES LTD - 2020-10-28
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2021-06-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    WUWUW LTD - 2014-09-23
    icon of address Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ 2015-09-18
    IIF 4 - Director → ME
  • 15
    GTX INVEST LTD - 2014-05-07
    icon of address 21 Broadway, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ 2014-05-20
    IIF 11 - Director → ME
  • 16
    HEXHAM NATURAL STONE LIMITED - 2008-07-08
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2007-10-11
    IIF 52 - Secretary → ME
  • 17
    UK2Q8 LTD - 2010-10-25
    icon of address Bridlow Carrington Road, Frithville, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2012-12-05 ~ 2016-10-25
    IIF 2 - Director → ME
  • 18
    icon of address 3 Bridgegate, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ 2022-07-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-07-18
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.