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

Cook, Sarah

    Related profiles found in government register
  • Cook, Sarah

    Registered addresses and corresponding companies
  • Cook, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 10
    • icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 11 IIF 12 IIF 13
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 21
    • icon of address Seddon Building, Ploder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 22
    • icon of address Seddon Building, Ploder Lane, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 23
    • icon of address Unit A2-a5, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 24 IIF 25 IIF 26
    • icon of address Units A2 - A6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 28
    • icon of address Units A2- A6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 29
    • icon of address Units A2-a5, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 30
    • icon of address Units A2-a6, Edge Fold Industrial Estate, Plodder Lane, Bolton, BL4 0LR, England

      IIF 31
    • icon of address Units A2-a6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 32 IIF 33 IIF 34
    • icon of address Units A2-a6 Edgefold Industrial Estate, Plodder Lane, Bolton, Lancashire, BL4 0LR, United Kingdom

      IIF 39
    • icon of address 7, Garston Road, Frome, Somerset, BA11 1RN, England

      IIF 40
    • icon of address 7, Garston Road, Frome, Somerset, BA11 1RN, United Kingdom

      IIF 41
    • icon of address 5, Balfour Place, London, W1K 2AU, United Kingdom

      IIF 42
    • icon of address Douglas House, 2 Orchard Gardens, Warburton, Lymm, Cheshire, WA13 9EP, England

      IIF 43
    • icon of address Cherry Tree Cottage, 65 Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JE

      IIF 44
    • icon of address 140, Stocks Lane, Thurlaston, Rugby, CV23 9JU, England

      IIF 45
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 46
    • icon of address Morley House, 36 Acerman Street, Sherborne, Dorset, DT9 3NX, England

      IIF 47
    • icon of address Morley House, 36 Acreman Street, Sherborne, DT9 3NX, England

      IIF 48 IIF 49 IIF 50
    • icon of address Morley House, 36, Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 52 IIF 53
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, England

      IIF 54 IIF 55 IIF 56
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX, United Kingdom

      IIF 69
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 70
  • Cook, Sarah
    British

    Registered addresses and corresponding companies
  • Cook, Sarah Jane
    British

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 79 IIF 80
    • icon of address Seddon Building, Plodder Lane Edge Fold, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 81
    • icon of address Seddon Building, Ploder Lane Edge Fold, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 82
    • icon of address Cherry Tree Cottage, 65 Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JE

      IIF 83
    • icon of address Morley House 36, Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 84 IIF 85
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 86 IIF 87 IIF 88
  • Cook, Sarah Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address Plodder Lane, Edge Fold, Bolton, Lancashire, BL4 0NN

      IIF 89
    • icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 90
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Lancashire, BL4 0NN

      IIF 91
    • icon of address Silk Cutters House, School Road, Lowestoft, Suffolk, NR33 9NA, England

      IIF 92
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 93 IIF 94 IIF 95
  • Cook, Sarah Jane
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House 36, Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 99
  • Cook, Sarah
    Australian lawyer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 100
  • Cook, Sarah Jane
    British accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 101
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 102 IIF 103 IIF 104
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Lancashire, BL4 0NN

      IIF 105
    • icon of address Seddon Building, Plodder Lane Edge Fold, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 106
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 107
    • icon of address Seddon Building, Ploder Lane, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 108
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 109
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 110 IIF 111 IIF 112
  • Cook, Sarah Jane
    British chartered accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units A2 - A6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 113
    • icon of address Units A2-a5, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 114
    • icon of address Units A2-a6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 115
  • Cook, Sarah Jane
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 116
  • Cook, Sarah Jane
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 117
  • Cook, Sarah Jane
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House, 36, Acreman Street, Sherborne, DT9 3NX, United Kingdom

      IIF 118
  • Cook, Sarah Jane
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Sarah Cook
    Australian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 140
  • Cook, Sarah Jane
    Uk - British charity fundraiser born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Kilmorie Road, London, SE23 2SS

      IIF 141
  • Cook, Sarah Jane
    Uk - British director of fundraising born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Boulevard, Ascot Road, Watford, England, WD18 8AG

      IIF 142
  • Miss Sarah Cook
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 143
  • Miss Sarah Jane Cook
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 144
    • icon of address 7a, Howick Place, 1st Floor, London, SW1P 1DZ, England

      IIF 145
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 146
    • icon of address Morley House, 36 Acreman Street, Sherborne, DT9 3NX, England

      IIF 147 IIF 148 IIF 149
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 150 IIF 151 IIF 152
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 154 IIF 155
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 156
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -585,287 GBP2023-12-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 50 - Secretary → ME
  • 2
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,122,385 GBP2021-12-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 66 - Secretary → ME
  • 3
    icon of address Units A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 114 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 30 - Secretary → ME
  • 4
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,089 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 27 - Secretary → ME
  • 5
    BROWNPOWER ENGINEERING LIMITED - 2018-09-21
    icon of address Units A2- A6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 134 - Director → ME
  • 7
    AGREEDRESS LIMITED - 1995-05-10
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 8
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,886 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 116 - Director → ME
  • 9
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,410 GBP2023-07-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
  • 10
    DISTRICT GARAGE (WORSLEY) LIMITED(THE) - 1997-01-01
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    90,336 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 36 - Secretary → ME
  • 11
    icon of address Douglas House 2 Orchard Gardens, Warburton, Lymm, Cheshire, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    212,120 GBP2024-12-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 43 - Secretary → ME
  • 12
    ROSEFONT LIMITED - 2015-04-22
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 133 - Director → ME
  • 13
    NEATSTYLE LIMITED - 2008-11-05
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    AGHOCO 1163 LIMITED - 2013-08-30
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    2,540,989 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 31 - Secretary → ME
  • 15
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    470,343 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 115 - Director → ME
    icon of calendar 2014-02-19 ~ now
    IIF 35 - Secretary → ME
  • 16
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 25 - Secretary → ME
  • 17
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    820,985 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 26 - Secretary → ME
  • 18
    icon of address Units A2 - A6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,553,233 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 113 - Director → ME
    icon of calendar 2013-11-14 ~ now
    IIF 28 - Secretary → ME
  • 19
    GEOHN HOCO LIMITED - 2014-03-03
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 38 - Secretary → ME
  • 20
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 49 - Secretary → ME
  • 21
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,432,740 GBP2020-09-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 58 - Secretary → ME
  • 22
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
  • 23
    MAGENTA PARTNERS LIMITED - 2008-07-01
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 24
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 129 - Director → ME
  • 25
    SEDDON ENGINEERING HOLDINGS LIMITED - 2014-07-17
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    7,855,522 GBP2023-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 34 - Secretary → ME
  • 26
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,460,697 GBP2023-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 63 - Secretary → ME
  • 27
    ARTLORE LIMITED - 2023-06-12
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,783 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 48 - Secretary → ME
  • 28
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,116,739 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 67 - Secretary → ME
  • 29
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 85 - Secretary → ME
  • 30
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 31
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 52 - Secretary → ME
  • 32
    VIVA GYM HOLDINGS LIMITED - 2018-09-07
    STUDYHOME (NO.181) LIMITED - 2012-06-28
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -30,152 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 126 - Director → ME
    icon of calendar 2010-06-01 ~ now
    IIF 84 - Secretary → ME
  • 33
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
  • 34
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
  • 35
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Gy1 4na, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 137 - Director → ME
  • 36
    icon of address Morley House, Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 37
    icon of address Units A2-a6 Edgefold Industrial Estate, Plodder Lane, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 38
    icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 80 - Secretary → ME
  • 39
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 117 - Director → ME
  • 40
    EDGEFOLD HOLDINGS LIMITED - 2014-07-17
    AGHOCO 1149 LIMITED - 2013-09-02
    JCBS PROPERTIES LIMITED - 2013-09-02
    AGHOCO 1149 LIMITED - 2013-08-30
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    18,822,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 37 - Secretary → ME
  • 41
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,312,387 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 32 - Secretary → ME
  • 42
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 43
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,941 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 109 - Director → ME
  • 45
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Right to appoint or remove directorsOE
  • 46
    icon of address Morley House, Acreman Street, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 47
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -186,261 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 53 - Secretary → ME
  • 48
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,978 GBP2019-10-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 64 - Secretary → ME
  • 49
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
  • 50
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,055 GBP2020-08-31
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Morley House, Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 52
    CAREBRAND LIMITED - 2012-06-28
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,684 GBP2019-06-30
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
  • 53
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (9 parents)
    Equity (Company account)
    -13,036 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 51 - Secretary → ME
  • 54
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 55
    DIDSBURY BOULEVARD LIMITED - 1991-02-19
    DIDSBURY CENTRE LIMITED - 1987-04-24
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    1,079,692 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 33 - Secretary → ME
  • 56
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    23 GBP2020-12-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    N.C.H. SUPERANNUATION LIMITED - 2008-11-13
    icon of address Action For Children Pension Trustee Ltd, 3 The Boulevard, Ascot Road, Watford, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-03-30
    IIF 142 - Director → ME
  • 2
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2013-12-02
    IIF 82 - Secretary → ME
  • 3
    JCCO 153 LIMITED - 2006-06-13
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2007-06-28 ~ 2013-06-21
    IIF 92 - Secretary → ME
  • 4
    FLAGSHIP TOWER (FIFE) LIMITED - 2008-06-12
    icon of address 17 Queens Lane, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,472,008 GBP2024-04-30
    Officer
    icon of calendar 2007-06-26 ~ 2008-03-14
    IIF 97 - Secretary → ME
  • 5
    icon of address 71 Moscow Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2017-10-31
    IIF 125 - Director → ME
    icon of calendar 2012-11-08 ~ 2015-01-16
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 145 - Right to appoint or remove directors OE
  • 6
    BP 93 LIMITED - 2018-09-21
    icon of address 140 Stocks Lane, Thurlaston, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2024-06-11
    IIF 45 - Secretary → ME
  • 7
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2013-12-02
    IIF 79 - Secretary → ME
  • 8
    CRYSTALPALM LIMITED - 2008-05-29
    icon of address 2nd Floor 10-11 Greenland Place, London, England
    Active Corporate (28 parents)
    Equity (Company account)
    388,673 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2021-02-12
    IIF 71 - Secretary → ME
  • 9
    CIRCLE 22 LIMITED - 2022-07-25
    CIRCLE RECYCLING LIMITED - 2022-07-25
    CIRCLE HOLDINGS LIMITED - 2022-01-21
    SEDDON MACCLESFIELD LIMITED - 2003-09-12
    FLEETNESS 301 LIMITED - 2000-12-15
    icon of address Plodder Lane, Edge Fold, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2023-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 89 - Secretary → ME
  • 10
    CIRCLE SALFORD LIMITED - 2009-07-25
    icon of address Seddon Building Plodder Lane Edge Fold, Farnworth, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2013-12-02
    IIF 106 - Director → ME
    icon of calendar 2008-07-14 ~ 2013-12-02
    IIF 81 - Secretary → ME
  • 11
    CIRCLE LIVERPOOL LIMITED - 2022-07-25
    PINCO 2002 LIMITED - 2003-09-08
    icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2013-12-02
    IIF 105 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 91 - Secretary → ME
  • 12
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    444,590 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ 2007-11-30
    IIF 98 - Secretary → ME
  • 13
    icon of address Ground Floor, 6 Bristol Gardens, Little Venice, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,787 GBP2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2019-03-21
    IIF 138 - Director → ME
    icon of calendar 2014-04-02 ~ 2015-01-16
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-21
    IIF 151 - Right to appoint or remove directors OE
  • 14
    ROSEFONT LIMITED - 2015-04-22
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-16
    IIF 54 - Secretary → ME
  • 15
    WORKINGTON (FURNESS) LIMITED - 2018-07-24
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2013-12-02
    IIF 108 - Director → ME
    icon of calendar 2008-03-18 ~ 2013-12-02
    IIF 23 - Secretary → ME
  • 16
    SEDDON ESTATES LIMITED - 2013-09-02
    LOWQUAY LIMITED - 1983-03-15
    icon of address Manor House, Manor Lane Holmes Chapel, Nr Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-05-05
    IIF 83 - Secretary → ME
  • 17
    SAFFRON TWIST LIMITED - 2016-03-24
    icon of address 12 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    17,767,851 GBP2024-08-31
    Officer
    icon of calendar 2015-01-16 ~ 2016-03-24
    IIF 128 - Director → ME
    icon of calendar 2016-03-24 ~ 2017-10-30
    IIF 9 - Secretary → ME
    icon of calendar 2013-12-20 ~ 2015-01-16
    IIF 65 - Secretary → ME
  • 18
    icon of address 12 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-03-29 ~ 2017-10-30
    IIF 6 - Secretary → ME
  • 19
    icon of address Part First Floor (north), 79 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-25 ~ 2017-10-30
    IIF 5 - Secretary → ME
  • 20
    icon of address 12 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,274 GBP2024-08-31
    Officer
    icon of calendar 2016-03-25 ~ 2017-10-30
    IIF 3 - Secretary → ME
  • 21
    icon of address 12 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,260,512 GBP2024-08-31
    Officer
    icon of calendar 2016-04-14 ~ 2017-10-30
    IIF 7 - Secretary → ME
  • 22
    icon of address 12 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,690 GBP2024-08-31
    Officer
    icon of calendar 2016-03-25 ~ 2017-10-30
    IIF 2 - Secretary → ME
  • 23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-06-27 ~ 2008-03-11
    IIF 95 - Secretary → ME
  • 24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2008-08-19
    IIF 93 - Secretary → ME
  • 25
    icon of address Burlington House, Piccadilly, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2004-12-16
    IIF 141 - Director → ME
  • 26
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2013-12-02
    IIF 16 - Secretary → ME
    icon of calendar 2008-03-17 ~ 2009-09-16
    IIF 86 - Secretary → ME
  • 27
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    820,985 GBP2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 24 - Secretary → ME
  • 28
    icon of address The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,237,568 GBP2023-12-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-06-01
    IIF 42 - Secretary → ME
  • 29
    ARAGON CARE OPCO LIMITED - 2015-02-09
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 101 - Director → ME
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 10 - Secretary → ME
  • 30
    SEDDON ALEXANDRIA LIMITED - 2012-09-06
    icon of address 3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    153,624 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-12-01 ~ 2014-04-14
    IIF 104 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-12-02
    IIF 12 - Secretary → ME
  • 31
    AINSCOUGH CARE LIMITED - 2013-01-21
    icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 103 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 90 - Secretary → ME
  • 32
    icon of address 3rd Floor, The Aspect, 12 Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2013-12-02
    IIF 20 - Secretary → ME
  • 33
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Officer
    icon of calendar 2013-10-24 ~ 2015-01-16
    IIF 59 - Secretary → ME
  • 34
    icon of address C/o Seddon Homes Limited, Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    354,954 GBP2019-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2007-01-01
    IIF 44 - Secretary → ME
  • 35
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2015-01-16
    IIF 57 - Secretary → ME
  • 36
    J & S SEDDON (FLOORING) LIMITED - 2013-03-11
    J & S SEDDON FLOORING LIMITED - 2008-11-18
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-10-25
    IIF 88 - Secretary → ME
  • 37
    FABACUS SOCIAL TOOL LIMITED - 2016-06-28
    icon of address Part First Floor (north), 79 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2017-10-30
    IIF 4 - Secretary → ME
  • 38
    FLAGSHIP TOWER (BALLINGRY) LIMITED - 2010-05-21
    icon of address 17 Queens Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,257,417 GBP2024-04-30
    Officer
    icon of calendar 2007-06-27 ~ 2009-11-13
    IIF 15 - Secretary → ME
  • 39
    RIANTA PRIVATE EQUITY PARTNERSHIP LLP - 2008-05-07
    icon of address 84 Eccleston Square, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2017-07-07
    IIF 99 - LLP Member → ME
  • 40
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,450,231 GBP2024-07-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-01
    IIF 120 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-01-16
    IIF 68 - Secretary → ME
  • 41
    GJP GREAVES LIMITED - 2015-11-03
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-12-02
    IIF 19 - Secretary → ME
  • 42
    GJP LIVERPOOL LIMITED - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2013-12-20
    IIF 46 - Secretary → ME
  • 43
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2012-12-03
    IIF 11 - Secretary → ME
  • 44
    GJP DEANSTONE LIMITED - 2015-09-02
    icon of address Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2013-12-02
    IIF 22 - Secretary → ME
  • 45
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2007-08-23
    IIF 110 - Director → ME
    icon of calendar 2007-06-13 ~ 2007-08-23
    IIF 94 - Secretary → ME
  • 46
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2008-03-27
    IIF 111 - Director → ME
    icon of calendar 2007-05-25 ~ 2008-03-27
    IIF 96 - Secretary → ME
  • 47
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ 2015-01-16
    IIF 60 - Secretary → ME
  • 48
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-18
    IIF 87 - Secretary → ME
  • 49
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,744 GBP2018-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2017-11-02
    IIF 1 - Secretary → ME
  • 50
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2015-01-16
    IIF 47 - Secretary → ME
  • 51
    DENTON STOCKPORT LIMITED - 2008-10-10
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2008-03-18
    IIF 112 - Director → ME
    icon of calendar 2010-06-01 ~ 2014-04-08
    IIF 13 - Secretary → ME
  • 52
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2009-04-01
    IIF 70 - Secretary → ME
  • 53
    SEDDON PROJECTS LIMITED - 2017-11-08
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2014-04-15
    IIF 18 - Secretary → ME
  • 54
    GJP ALEXANDRIA LIMITED - 2012-09-06
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-12-02
    IIF 102 - Director → ME
    icon of calendar 2011-12-02 ~ 2013-12-02
    IIF 14 - Secretary → ME
  • 55
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 107 - Director → ME
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 21 - Secretary → ME
  • 56
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-12-02
    IIF 17 - Secretary → ME
  • 57
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-09-05 ~ 2020-09-30
    IIF 121 - Director → ME
    icon of calendar 2018-01-09 ~ 2018-09-05
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-09-30
    IIF 146 - Right to appoint or remove directors OE
  • 58
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2015-01-16
    IIF 55 - Secretary → ME
  • 59
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2016-06-01
    IIF 77 - Secretary → ME
  • 60
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,978 GBP2019-10-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-05
    IIF 69 - Secretary → ME
  • 61
    CAREBRAND LIMITED - 2012-06-28
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,684 GBP2019-06-30
    Officer
    icon of calendar 2012-05-28 ~ 2015-01-16
    IIF 41 - Secretary → ME
  • 62
    icon of address First Floor, 10-11 Greenland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,004,330 GBP2024-04-30
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-31
    IIF 56 - Secretary → ME
  • 63
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    23 GBP2020-12-31
    Officer
    icon of calendar 2012-08-28 ~ 2015-01-16
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.