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

Carney Jnr, John James

    Related profiles found in government register
  • Carney Jnr, John James
    English co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 108, Cascades, Cascades Shopping Centre, Portsmouth, Hampshire, PO14RP, England

      IIF 1
  • Carney, John James
    English co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Boars Head, Crowborough, The Pines, Eastsussex, TN6 3HD, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 4
  • Carney, John James
    English director born in June 1992

    Resident in England

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

      IIF 5
  • Carney, John James
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, Berkshire, RG4 7TQ, England

      IIF 7
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 8
  • Carney, John James
    British co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 9
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 10
  • Carney, John James
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 11
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 12
  • Carney, John James
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD

      IIF 13
  • Carney, John James
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Wellington Office, Stratfield Saye, Reading, RG7 2BT, England

      IIF 14
  • Carney, John James
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 15
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 16
  • Carney, John James
    British company director born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 17
  • Carney, John James
    British company director born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Manor, Croft, Little Croft Road Goring, Reading, Berkshire, RG8 9ER, England

      IIF 18
  • Carney, John James
    British website born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 19
  • Carney, John
    English director born in June 1992

    Resident in Ceredigion

    Registered addresses and corresponding companies
    • The Old Barn Celtic Lakes Resort, Breuddyn Bridge, Lampeter, Ceredigion, Aberystwyth, SA4 8PY, Wales

      IIF 20
  • Carney, John
    English lodge development born in June 1992

    Resident in Ceredigion

    Registered addresses and corresponding companies
    • The Old Barn, Celtic Lakes Resort, Creuddyn Bridge, Lampeter, Ceredigion, SA488PY, United Kingdom

      IIF 21
  • Carney, John James
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 22
  • Carney, John James
    British co director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bear Yard Mews, Bristol, Avon, BS8 4SD, United Kingdom

      IIF 23 IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 26
  • Carney, John James
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, RG47TQ, England

      IIF 27
    • Chazey Court Farmhouse, The Warren, Caversy, RG47TQ, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
  • Carney, John James
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 32
  • Carney, John James
    British

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 33
  • Carney, John James
    British lingerie designer

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 34
  • Mr John James Carney
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bear Yard Mews, Bristol, Avon, BS8 4SD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 38
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 39
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 40
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, Berkshire, RG4 7TQ, England

      IIF 41
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 42
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 43
  • Carney, John James
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 44
  • Carney, John James
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carney, John James
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 47
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 48
  • Carney, John
    British lingerie designer born in January 1958

    Registered addresses and corresponding companies
    • The Thatched Farmhouse Restaurant, Creuddyn, Lampeter, Ceredigion, SD48 8PY, Wales

      IIF 49
  • Heyman, Tracy Angela
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tour Des Anges, 2 Impasse Des Tilleuls, Floure 11800, France

      IIF 50
  • Mr John James Carney
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 51
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 52
  • Carney, John
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bsc, Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 53
  • Mrs Tracy Angela Heyman
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2 BT, England

      IIF 54
  • Mrs Tracy Angela Heyman
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, Berkshire, RG4 7TQ, England

      IIF 55
  • Mr John Carney
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bsc, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, England

      IIF 56
  • Mr John James Carney
    British born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 57
  • Hayman, Tracy Angela
    British co director born in February 1965

    Registered addresses and corresponding companies
    • Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB

      IIF 58
  • Heyman, Tracey Angela
    British

    Registered addresses and corresponding companies
    • The Thatched Farmhouse Bryngolau, Creuddyn Bridge, Lampeter, Ceredigion, SA48 8PY

      IIF 59
  • Mr John James Carney
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
    • 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 63
  • Heyman, Tracy Angela
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, Berkshire, RG4 7TQ, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 66
  • Heyman, Tracy Angela
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bsc Chazey Court Farmhouse, The Warren, The Warren, Caversham, Berks, RG4 7TQ, England

      IIF 67
    • Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 68 IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71
    • Chazey Court Farmhouse The Warren, Caversham, Caversham, Reading, RG4 7TQ, England

      IIF 72
  • Heyman, Tracy Angela
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, United Kingdom

      IIF 73
  • Mr John James Carney
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heyman, Tracey Angela
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 76
  • Mrs Tracy Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wellington Office, Stratfield Saye, Reading, RG7 2BT, England

      IIF 77
  • Ms Tracey Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 78
  • Ms Tracy Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 79
    • Chazey Court Farmhouse, The Warren, The Warren, Caversham, RG47TQ, England

      IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81 IIF 82 IIF 83
    • Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 84
    • Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, United Kingdom

      IIF 85
    • 12, Park Lane, Tilehurst, RG31 5DL, England

      IIF 86
child relation
Offspring entities and appointments
Active 26
  • 1
    Chazey Court Farmhouse The Warren, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206,315 GBP2024-06-30
    Officer
    2024-12-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or controlOE
  • 2
    Bsc Chazey Court Farmhouse, The Warren, Caversham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    2023-11-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-08-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 31 - Director → ME
    2019-09-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,628 GBP2024-03-31
    Officer
    2022-12-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 7
    Chazey Court Farmhouse The Warren, Caversham, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    Cbd, 60 Parade, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2023-01-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 9
    The Pines, Boars Head, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 18 - Director → ME
  • 10
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 3 - Director → ME
  • 11
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,499 GBP2017-03-31
    Officer
    2017-10-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 13
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,796 GBP2017-03-31
    Officer
    2017-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 15
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,418 GBP2018-06-30
    Officer
    2013-08-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    Chazey Court Farm House The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,194 GBP2019-03-31
    Officer
    2014-11-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2022-03-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    DISCIPLINE BY DESIGN LIMITED - 2010-10-18
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 20 - Director → ME
  • 22
    LAST CHANCE TO PAY LTD - 2015-07-08
    2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,846 GBP2017-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Chazey Court Farmhouse, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,608 GBP2024-01-31
    Officer
    2021-08-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    Chazey Court Farmhouse, The Warren, Caversham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,036 GBP2024-07-31
    Person with significant control
    2021-08-02 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    Chazey Court Farmhouse The Warren, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206,315 GBP2024-06-30
    Officer
    2020-06-26 ~ 2022-01-19
    IIF 70 - Director → ME
    2020-06-26 ~ 2023-11-01
    IIF 29 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-01-19
    IIF 83 - Ownership of shares – 75% or more OE
    2022-01-19 ~ 2022-04-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    Bsc Chazey Court Farmhouse, The Warren, Caversham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    2022-03-30 ~ 2025-01-01
    IIF 53 - Director → ME
  • 3
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-26 ~ 2025-04-21
    IIF 68 - Director → ME
    2020-06-26 ~ 2024-12-31
    IIF 28 - Director → ME
  • 4
    Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,628 GBP2024-03-31
    Officer
    2025-03-10 ~ 2025-06-01
    IIF 8 - Director → ME
    2019-09-17 ~ 2022-12-10
    IIF 14 - Director → ME
    2017-03-18 ~ 2023-08-02
    IIF 22 - Director → ME
    2009-05-01 ~ 2018-10-04
    IIF 44 - Director → ME
    2004-07-02 ~ 2017-07-21
    IIF 76 - Director → ME
    2006-02-20 ~ 2009-05-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-02 ~ 2023-08-02
    IIF 42 - Has significant influence or control OE
    2016-04-06 ~ 2017-07-21
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2023-02-20 ~ 2023-08-02
    IIF 77 - Has significant influence or control OE
  • 5
    Cbd, 60 Parade, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-30 ~ 2023-01-24
    IIF 9 - Director → ME
    2021-11-12 ~ 2023-01-27
    IIF 48 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-01-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-09-13 ~ 2012-08-14
    IIF 21 - Director → ME
  • 7
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,499 GBP2017-03-31
    Officer
    2012-07-09 ~ 2017-10-05
    IIF 32 - Director → ME
  • 8
    9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-04-28
    IIF 5 - Director → ME
  • 9
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,796 GBP2017-03-31
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-11-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    Chazey Court Farm House The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-11-06 ~ 2021-04-08
    IIF 25 - Director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-14 ~ 2022-03-10
    IIF 46 - Director → ME
  • 12
    DISCIPLINE BY DESIGN LIMITED - 2010-10-18
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2004-03-25 ~ 2010-10-01
    IIF 58 - Director → ME
    2002-08-28 ~ 2004-03-25
    IIF 49 - Director → ME
    2009-05-01 ~ 2011-04-19
    IIF 19 - Director → ME
    2004-05-07 ~ 2009-05-01
    IIF 34 - Secretary → ME
    2002-10-09 ~ 2004-03-25
    IIF 59 - Secretary → ME
  • 13
    Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311 GBP2024-08-31
    Officer
    2020-08-24 ~ 2021-03-18
    IIF 47 - Director → ME
    2021-10-12 ~ 2023-08-02
    IIF 45 - Director → ME
    Person with significant control
    2020-08-24 ~ 2021-03-17
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-11-21 ~ 2015-04-28
    IIF 2 - Director → ME
    2012-12-05 ~ 2013-01-25
    IIF 13 - Director → ME
  • 15
    Chazey Court Farmhouse, The Warren, Caversham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,036 GBP2024-07-31
    Officer
    2018-07-26 ~ 2021-08-02
    IIF 11 - Director → ME
    2021-08-02 ~ 2025-11-03
    IIF 64 - Director → ME
    Person with significant control
    2018-07-26 ~ 2021-08-02
    IIF 39 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.