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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, David

    Related profiles found in government register
  • Johnson, David
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21 IIF 22
  • Johnson, David
    British sales person born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Castletown Road, London, W14 9HF, England

      IIF 23
  • Johnson, David
    British consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 60, Kirkwood Drive, Durham, DH1 4FF, England

      IIF 24
    • 35, Marshall Avenue, Brambles Farm, Middlesbrough, TS3 9AX

      IIF 25
    • 4, Willowbank, Coulby Newham, Middlesbrough, TS8 0SW

      IIF 26
  • Johnson, David
    British project manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marshall Avenue, Brambles Farm, Middlesbrough, Teesside, TS3 9AX

      IIF 27
  • Johnson, David
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 28
  • Johnson, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Higher Bents Lane, Bredbury, Stockport, SK6 1EE, England

      IIF 29
  • Johnson, David
    British lawyer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Waters Edge Fold, Oldham, OL1 4QJ, United Kingdom

      IIF 30
  • Johnson, David
    British legal executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brown Cow House, Godly Lane Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RU

      IIF 31
  • Johnson, David
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom

      IIF 32
  • Johnson, David
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 64, King Street, Seagrave, Loughborough, Leicestershire, LE12 7LY, England

      IIF 33
  • Johnson, David
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 34
    • 56 Crewe Road, Shavington, Cheshire, CW2 5DW, United Kingdom

      IIF 35
  • Johnstone, David
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Brighton, BN1 1UJ, United Kingdom

      IIF 36
  • Johns, David
    British electronic engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 37
  • Johnson, David
    English courier born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Argyll Close, Darlington, County Durham, DL1 3PS, England

      IIF 38
    • 54 Bondgate, Darlington, DL3 7JJ, England

      IIF 39
  • Johnson, David
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Room 7, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 40
  • Johnson, David
    British none born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 46, Scarisbrick New Road, Southport, Merseyside, PR8 6PE, Uk

      IIF 41
  • Johnson, David
    British chartered accountant born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 42 IIF 43
  • Johnson, David
    British company director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 44
  • Johnson, David
    British director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 45
  • Johnson, David Neville
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 46
    • Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 47
  • Johnson, David
    British

    Registered addresses and corresponding companies
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 48
    • Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 49
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 50
  • Johnson, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 51
  • Johnson, David
    British company director

    Registered addresses and corresponding companies
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 52
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 53
  • Johnson, David
    British director

    Registered addresses and corresponding companies
    • 4 Bower Gardens, Stalybridge, Cheshire, SK15 2UY

      IIF 54
  • Johnson, David
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 55
    • 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 56
    • Strathmore Accountants Ltd, 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 57
  • Johnson, David
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 58
  • Johnson, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 59
    • 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG

      IIF 60
    • 3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 61
  • Johnson, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 62
    • Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 63 IIF 64
  • Johnson, David
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 65
  • Johnson, David
    British dierector born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 66
  • Johnson, David
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 70
  • Johnson, David
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 71
  • Johnson, David
    English lawyer born in August 1965

    Resident in Britain Uk

    Registered addresses and corresponding companies
    • Fern Lee Barn, Intake Lane, Greenfield, Oldham, Greater Manchester, OL3 7NA, United Kingdom

      IIF 72
  • Johnson, David
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 73
  • Johnson, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rogerfield Road, Birmingham, B23 5UT, United Kingdom

      IIF 74
  • Mr David Johns
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Toynbee Close, Eastleigh, SO50 9EW, England

      IIF 75
  • Mr David Johnson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Johnson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Springfield Industrial Estate, Newport, TF10 7NB, England

      IIF 99
  • Johnson, David
    American ceo born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 15373, Innovation Drive, San Diego, 92128, United States

      IIF 100
  • Mr David Johnson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ

      IIF 101
  • Mr David Johnson
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 64 King Street, Seagrave, Loughborough, Leicestershire, LE12 7LY, England

      IIF 102
  • Mr David Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crewe Road, Shavington, Crewe, CW2 5DW, England

      IIF 103
    • 56 Crewe Road, Shavington, Cheshire, CW2 5DW, United Kingdom

      IIF 104
  • Mr David Johnstone
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Brighton, BN1 1UJ, United Kingdom

      IIF 105
  • Johnson, David

    Registered addresses and corresponding companies
    • Unit 6 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 106
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 107
    • Grandstand Cottage, Rochdale Road, Denshaw, Oldham, OL3 5UE, England

      IIF 108
    • 1, Station Hill, Telford, TF2 9AA, United Kingdom

      IIF 109
  • Johnson, David
    American born in August 1965

    Resident in California, Usa

    Registered addresses and corresponding companies
    • 15373, Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States

      IIF 110
  • Johnson, David Neville
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allied Swift House, 67 Fowler Road, Sutton Coldfield, West Midlands, B75 7LN

      IIF 111
  • Johnson, David Neville
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Springfield Industrial Estate, Newport, Shropshire, TF10 7NB, England

      IIF 112
  • Johnson, David Neville
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 113 IIF 114
    • 2, Captains Meadow, The Rock, Telford, Shropshire, TF3 5DT, United Kingdom

      IIF 115
    • 23, Dukes View, The Humbers, Telford, Shropshire, TF2 8DW, England

      IIF 116
  • Johnson, David Neville
    British retailer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 117
  • Johnson, David Neville
    British salesman born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, TF10 9DD, England

      IIF 118
  • Johnson, David Neville
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coley Mill Farmhouse, Coley Lane, Newport, TF10 9DD, England

      IIF 119
    • Parkfield House, Park Street, Stafford, Staffordshire, ST17 4AL, England

      IIF 120
    • Warehouse, 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, TF1 5SW, England

      IIF 121
  • Johnson, David Neville
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Fowler Road, Sutton Coldfield, B75 7LN, United Kingdom

      IIF 122
  • Johnson, David William
    British social worker born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Brunswick Street, Sheffield, South Yorkshire, S10 2FJ

      IIF 123
  • Mr David Neville Johnson
    British born in January 1988

    Resident in England

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

      IIF 124
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 125
    • Suite 8, Broadway House, 2 Haygate Road, Telford, Shropshire, TF1 1QA, England

      IIF 126
  • Johnston, David
    United Kingdom consultant born in January 1968

    Resident in United Kingdom

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

      IIF 127
  • David Johnson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grandstand Cottage, Rochdale Road, Denshaw, OL3 5UE, England

      IIF 128
  • Mr David Johnson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 129 IIF 130
  • Mr David Johnson
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 131
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132 IIF 133
    • 117, Maple House, Queensway Business Park, Telford, Shropshire, TF1 7UL, England

      IIF 134
    • 117, Maplehouse, Queensway, Telford, Shropshire, TF1 7UL, United Kingdom

      IIF 135
    • Warehouse 9, Trench Lock 3, Telford, Shropshire, TF1 5ST, England

      IIF 136
  • Mr David Johnson
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ

      IIF 137
  • Wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 138
  • David-wamsteker, Audra Catherine

    Registered addresses and corresponding companies
    • 24, Edenfield Gardens, Worcester Park, Surrey, KT4 7DT, England

      IIF 139
  • Wamsteker, Audra Catherine
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Salisbury Road, Worcester Park, Surrey, KT4 7DG, United Kingdom

      IIF 140
  • David-wamsteker, Audra Catherine
    British,french born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 141
  • David-wamsteker, Audra Catherine
    British,french director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 142
  • Mrs Audra Catherine David-wamsteker
    British,french born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Edenfield Gardens, Worcester Park, KT4 7DT, England

      IIF 143
    • 24, Edenfield Gardens, Worcester Park, KT4 7DT, United Kingdom

      IIF 144
  • Mr David Johnston
    United Kingdom born in January 1968

    Resident in United Kingdom

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

      IIF 145
child relation
Offspring entities and appointments 84
  • 1
    31 MEDIA LIMITED
    06127830 07845178... (more)
    C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 2
    5 NORTHBROOK ROAD FREEHOLD LIMITED
    09145133
    36 Salisbury Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 140 - Director → ME
    2014-07-24 ~ dissolved
    IIF 138 - Secretary → ME
  • 3
    ACTIVE OFFICE SOLUTIONS LIMITED
    03921850
    Oasis Centre South, Enterprise Way Maxted Close, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2000-02-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    BARCODE DESIGN LIMITED
    09028740
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (4 parents)
    Officer
    2025-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 5
    BRYNLEY ORION LTD
    12814982
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 6
    BW INDUSTRIAL INSULATION LIMITED
    11043496
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    CATALYST INFORMATION SERVICES LTD
    - now 06537074
    VERACITY TRAINING LTD
    - 2010-01-26 06537074
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2012-06-12 ~ 2016-10-17
    IIF 62 - Director → ME
    2008-03-19 ~ 2010-01-15
    IIF 44 - Director → ME
    2008-03-19 ~ 2010-05-04
    IIF 53 - Secretary → ME
  • 8
    CATERQUIP (NOTTINGHAM) LTD
    - now 09412869
    COOKCO NOTTINGHAM LIMITED - 2015-02-10
    4385, 09412869 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 9
    CHAMPIONS GRILL AND BURGER LTD
    14605064
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    COLEY CHICKENS LTD
    10358912 09326145
    Warehouse 9 Trench Lock 3, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 11
    COMMERCIAL ASSURE LIMITED
    06815617
    Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 45 - Director → ME
    2009-03-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    CONNECTING LIMITED
    13013441
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2025-03-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2025-03-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    CUBIC PROPERTY CONSULTING LIMITED
    12563652
    4385, 12563652 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2025-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2025-07-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 14
    DAVE JOHNSON CONSULTING LIMITED
    15437456 16873218
    56 Crewe Road, Shavington, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 15
    DAVE JOHNSON CONSULTING LIMITED
    16873218 15437456
    56 Crewe Road, Shavington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DAVID JOHNS ELECTRONICS CONSULTANCY LTD
    10993622
    1 Toynbee Close, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 17
    DAVID JOHNSON COACHING AND DEVELOPMENT SERVICES LIMITED
    07309408
    70 Priory Road, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 18
    DAVID JOHNSON CONSULTING LIMITED
    - now 10624731 14669573
    HOUSE OF MAKE UP LIMITED
    - 2018-02-23 10624731
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 72 - Director → ME
  • 19
    DAVID JOHNSON CONSULTING LIMITED
    14669573 10624731
    Grandstand Cottage Rochdale Road, Denshaw, Oldham, England
    Active Corporate (2 parents)
    Officer
    2023-02-17 ~ now
    IIF 28 - Director → ME
    2023-02-17 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Has significant influence or control as a member of a firm OE
  • 20
    DAVID JOHNSON CONSULTING LTD
    08356273
    64 King Street, Seagrave, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 21
    DAVID JOHNSON LIMITED
    08197568 10997251
    11 Rogerfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 74 - Director → ME
  • 22
    DAVID JOHNSON LIMITED
    10997251 08197568
    Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 23
    DAVID JOHNSON LTD
    12739453 06638948
    29 Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 24
    DAVID W JOHNSON LTD
    06638948 12739453
    427-431 London Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2008-07-04 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 137 - Has significant influence or control OE
  • 25
    DNJ VENTURES LIMITED
    - now 13808327
    SENORITA SPARKLES WHOLESALE LTD
    - 2022-02-18 13808327
    Unit 7, Telford Business Centre, Springhill, Wellington, Shroppshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-13 ~ 2023-04-03
    IIF 114 - Director → ME
    2023-05-05 ~ 2023-05-05
    IIF 113 - Director → ME
    Person with significant control
    2022-05-23 ~ 2023-04-03
    IIF 135 - Ownership of shares – 75% or more OE
  • 26
    DP INTERACTIVE LIMITED
    05238825
    100 Church Street, Brighton
    Active Corporate (5 parents)
    Officer
    2004-09-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 27
    DUNHAMS FINANCIAL PLANNING LIMITED - now
    TFD DUNHAMS FINANCIAL SERVICES LIMITED
    - 2016-04-06 02243612
    DUNHAMS FINANCIAL SERVICES LIMITED
    - 2001-08-02 02243612 10094045
    THOMAS F DUNHAM & SON LIMITED
    - 1996-02-02 02243612
    11 Warwick Road, Old Trafford, Manchester
    Active Corporate (7 parents)
    Officer
    1995-10-12 ~ 2003-05-06
    IIF 42 - Director → ME
  • 28
    EARLY BIRD DEALS LTD
    08846285
    Warehouse 5, Sommerfield Rd Trench Lock 2, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 121 - Director → ME
  • 29
    ELITE DIRECT PHARMA LTD
    13273828
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 30
    ELLIS JOHNSON LTD
    11742321
    117 Maple House, Queensway Business Park, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2020-06-05 ~ 2020-09-01
    IIF 65 - Director → ME
    2020-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    2020-06-05 ~ 2020-09-01
    IIF 134 - Has significant influence or control OE
  • 31
    FIRST ASSOCIATES LOAN SERVICING LIMITED
    10210614
    10 Arthur Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 100 - Director → ME
  • 32
    FIRST ASSOCIATES LOAN SERVICING, LLC
    FC032135
    15373 Innovation Drive, Ste 300, San Diego, San Diego County, California 92128, United States
    Active Corporate (2 parents)
    Officer
    2014-10-08 ~ now
    IIF 110 - Director → ME
  • 33
    FREDERICK J FRENCH LIMITED
    10400458
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (3 parents)
    Officer
    2025-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 34
    G3 INVESTMENT LTD
    12644284
    3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-03 ~ 2021-02-28
    IIF 61 - Director → ME
  • 35
    HOCKLEY DEVELOPMENTS (BASFORD ROAD) LIMITED
    10857709 12361001... (more)
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2024-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 36
    HOCKLEY DEVELOPMENTS (HOLLAND STREET) LIMITED
    11560111 13723809... (more)
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2024-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 37
    HOME-START TEESSIDE
    05370504
    35 Marshall Avenue, Brambles Farm, Middlesbrough
    Active Corporate (38 parents)
    Officer
    2008-09-29 ~ 2010-09-13
    IIF 25 - Director → ME
  • 38
    HOME-START TEESSIDE TRADING LTD
    06819641
    35 Marshall Avenue, Brambles Farm, Middlesbrough, Teesside
    Active Corporate (35 parents)
    Officer
    2009-02-16 ~ 2010-09-13
    IIF 27 - Director → ME
  • 39
    HOMO DEUS CONSULTING LTD
    11995997
    4385, 11995997 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 40
    HOWARDS SOLICITORS LIMITED
    - now 05496602
    HOWARDS SOLICITITORS LIMITED - 2007-07-26
    HOWARD SOLICITORS LIMITED - 2007-07-17
    39-41 Higher Bents Lane, Bredbury, Stockport, England
    Active Corporate (9 parents)
    Officer
    2020-09-23 ~ 2023-10-04
    IIF 29 - Director → ME
  • 41
    JOHNSON DELIVERIES LIMITED
    09684522
    54 Bondgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 38 - Director → ME
  • 42
    JOHNSON SECURITIES LTD
    SC492395
    Room 7, First Floor, 153 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 43
    KMGMT LIMITED
    11855696
    83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 44
    L J DELIVERIES LIMITED
    10735559
    54 Bondgate, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-24 ~ 2019-02-12
    IIF 39 - Director → ME
  • 45
    L&J HOME DEVELOPMENTS LTD
    14008457
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 46
    LAXTON ADEQUATE LTD
    10989908
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
  • 47
    LONCAD LIMITED - now
    VALUE AT RISK LIMITED
    - 2018-10-22 06162763
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (12 parents)
    Officer
    2007-03-16 ~ 2017-03-27
    IIF 57 - Director → ME
    2008-09-03 ~ 2017-03-27
    IIF 49 - Secretary → ME
  • 48
    MAGNIFICAT LEGAL CONSULTING LIMITED
    11634754
    24 Edenfield Gardens, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-22 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    MAGNIFICAT PILGRIMAGES LIMITED
    12451465
    24 Edenfield Gardens, Worcester Park, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    MAN UNITED SHIRTS LTD
    08184735
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 118 - Director → ME
  • 51
    MR NEVILLE JOHNSON & MRS LAURA JOHNSON (THE SUN) TITANIUM - MURCO (UK) B.I LIMITED
    - now 07131396
    MR NEVILLE JOHNSON & MRS RHIAN JOHNSON (THE SUN) TITANIUM - MURCO (UK) B.I. LIMITED
    - 2014-08-05 07131396
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNY LYNN JOHNSON LIMITED
    - 2013-04-12 07131396 04585990... (more)
    67 Fowler Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 122 - Director → ME
  • 52
    MR NEVILLE JOHNSON REDROW ESTATE AGENTS PLC
    - now 07254526 10214389... (more)
    REDROW ESTATE AGENTS (UK) PLC
    - 2012-10-30 07254526
    MR NEVILLE ALPHONSO JOHNSON & MRS SARAH JOHNSON GFC (UK) PLC
    - 2011-08-08 07254526 07255721
    The Court House, Plot 6, Anvil Place, Springfield Road, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 115 - Director → ME
  • 53
    N G SURVEYING LIMITED
    08808661
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 54
    NH WHOLESALE & DISTRIBUTION LTD
    12814377
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 55
    OLECO LIMITED
    11281900
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 56
    ONBOARD DEVELOPMENT AND TRAINING LIMITED
    07267032
    4 Willowbank, Coulby Newham, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 57
    OPEN 2 BARTER LIMITED
    - now 06766172
    OPENTOBARTER LIMITED
    - 2009-04-07 06766172
    Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 59 - Director → ME
    2008-12-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 58
    PARKSIDE MUSIC LIMITED
    - now 10048665
    MAGNIFICAT MUSIC AND PRODUCTION LIMITED
    - 2020-08-24 10048665
    MAGNIFICAT CAPITAL LIMITED
    - 2017-12-01 10048665
    24 Edenfield Gardens, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Officer
    2016-03-31 ~ now
    IIF 139 - Secretary → ME
  • 59
    PREMIERE EXOTICS LIMITED
    08046665
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-01 ~ dissolved
    IIF 117 - Director → ME
  • 60
    PROPERTY PARTNER GROUP LTD
    12099209
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 61
    RARAA GLOBAL LTD
    16580543
    Suite 8 Broadway House, 2 Haygate Road, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2025-07-18 ~ 2025-11-05
    IIF 47 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-11-05
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 62
    ROBERT J. DUTTON LIMITED
    00862363
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 63
    SENORITA SPARKLES LIMITED
    12654981
    Unit 1 Springfield Industrial Estate, Newport, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2022-03-29
    IIF 70 - Director → ME
    2022-06-13 ~ 2022-06-13
    IIF 112 - Director → ME
    2020-06-09 ~ 2022-03-29
    IIF 107 - Secretary → ME
    Person with significant control
    2020-06-09 ~ 2022-06-13
    IIF 99 - Has significant influence or control OE
  • 64
    SERVICES 2 SOLICITORS LIMITED
    04831210
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 65
    SHISHA PENS LIMITED
    08342643
    Coley Mill Farmhouse, Coley Lane, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ dissolved
    IIF 66 - Director → ME
    2012-12-28 ~ dissolved
    IIF 109 - Secretary → ME
  • 66
    STOCKY LIMITED
    06993396
    C/o Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 41 - Director → ME
  • 67
    STRATHMORE ACCOUNTANTS LIMITED
    06364294
    3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    2007-09-07 ~ 2020-11-18
    IIF 58 - Director → ME
    Person with significant control
    2016-04-30 ~ 2020-11-18
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    STRATHMORE AUDIT LIMITED
    06364303
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (5 parents)
    Officer
    2007-09-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 69
    STRATTON JOHNSON LTD
    08949215
    Maple House Queensway Business Park, Queensway, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ 2014-04-06
    IIF 119 - Director → ME
  • 70
    SUPPORT 2 LAWYERS LIMITED
    09731945
    Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 71
    TARA IMPORT LTD
    - now 12750168
    KARAS IMPORT LTD
    - 2020-12-21 12750168
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 72
    TARGA TECH LIMITED
    06194159
    83 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 73
    TASKUS LIMITED
    05647553
    60 Kirkwood Drive, Durham
    Dissolved Corporate (5 parents)
    Officer
    2008-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 74
    TFD DUNHAMS LTD
    03152762
    11 Warwick Road, Old Trafford, Manchester
    Active Corporate (8 parents)
    Officer
    1996-03-04 ~ 2003-05-31
    IIF 43 - Director → ME
    1996-03-04 ~ 2003-05-31
    IIF 51 - Secretary → ME
  • 75
    THE FIRE DOOR GROUP LTD
    13501196
    21 Highfield Road, Dartford, Kent
    Liquidation Corporate (4 parents)
    Officer
    2025-05-02 ~ 2025-05-02
    IIF 22 - Director → ME
    Person with significant control
    2025-05-02 ~ 2025-05-02
    IIF 88 - Ownership of shares – 75% or more OE
  • 76
    THE LAW CHIEF JUSTICE MR NEVILLE A. JOHNSON (UK) LIMITED
    - now 04585990
    THE LAW CHEIF JUSTICE MR NEVILLE A JOHNSON (UK) LIMITED
    - 2014-02-27 04585990
    THE LAW CHIEF JUSTICE MR NEVILLE A JOHNSON LIMITED
    - 2012-07-25 04585990
    MR NEVILLE ALPHONSO JOHNSON & MRS JENNIFER LYNN JOHNSON LIMITED
    - 2005-05-13 04585990 07131396... (more)
    Allied Swift House 67, Fowler Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-11-08 ~ dissolved
    IIF 111 - Director → ME
  • 77
    TRAIN MEGA CLOTHING LTD
    09073547
    Parkfield House, Park Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 120 - Director → ME
  • 78
    UKOS DESIGN & BUILD LIMITED
    15266754
    Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-07 ~ 2023-11-07
    IIF 63 - Director → ME
  • 79
    UKOS GROUP LIMITED
    15112164
    Unit 6 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-04 ~ 2023-09-04
    IIF 64 - Director → ME
  • 80
    UKOS LTD
    - now 03926059
    UKOS PLC
    - 2020-11-25 03926059
    AOS (UK) PLC
    - 2002-12-24 03926059
    Unit 6 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (14 parents)
    Officer
    2000-02-10 ~ now
    IIF 55 - Director → ME
    2014-08-14 ~ 2021-03-19
    IIF 106 - Secretary → ME
  • 81
    VALUE GENERATION LIMITED
    06164150
    3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2007-03-16 ~ 2016-09-30
    IIF 60 - Director → ME
    2008-09-03 ~ 2016-09-30
    IIF 48 - Secretary → ME
  • 82
    VINTAGE MAN UTD LTD
    07734712
    23 Dukes View, The Humbers, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 116 - Director → ME
  • 83
    WILECT LIMITED
    08213032
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 84
    WIREWISE DATA LTD
    09155135
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 89 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.