The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Charles White

    Related profiles found in government register
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 1
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 2 IIF 3
    • C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 4
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 5 IIF 6
    • C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 7
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 8 IIF 9 IIF 10
    • The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 12
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 13 IIF 14
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 15
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 16
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 17
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 18
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 19
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 20
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 21
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 22
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 40
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 41 IIF 42
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 43
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 44
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 45
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 46 IIF 47
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 48
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 49
    • Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 50
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 51
    • Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 52
    • 3 Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 53
    • C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 54
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 55
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 56
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 102
    • Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 103
  • White, Daniel
    British investor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 104
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 105
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 106
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British director and company secretary born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 154
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 155
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 160
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, United Kingdom

      IIF 161 IIF 162
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 163
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 164
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 165
  • White, Daniel Charles
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 166
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 167
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 168
    • 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 169 IIF 170
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 171 IIF 172
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 173
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 174
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 175
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 176
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 177
    • 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 178
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 179
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 180 IIF 181
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 182
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 187 IIF 188
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 189
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 190
    • Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 191
  • White, Rhean Danielle
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley Road, Walsall, WS3 3EY, England

      IIF 192
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 193 IIF 194
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 195
  • White, Rhean

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 196
    • Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 197
child relation
Offspring entities and appointments
Active 80
  • 1
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 7
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 35 - director → ME
  • 8
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 167 - director → ME
  • 9
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2020-11-10 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 168 - director → ME
  • 11
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    PROTEAM NUTRITION LIMITED - 2024-09-03
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 33 - director → ME
  • 17
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 29 - director → ME
  • 18
    J H GREENWOOD (COLWICK) LIMITED - 2022-03-25
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 48 - director → ME
  • 19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-06-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    333,495 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    2022-02-15 ~ now
    IIF 31 - director → ME
  • 22
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 26 - director → ME
  • 23
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 30 - director → ME
  • 24
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 38 - director → ME
  • 25
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 37 - director → ME
  • 26
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 32 - director → ME
  • 27
    C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 174 - director → ME
  • 28
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    2022-04-26 ~ now
    IIF 53 - director → ME
  • 30
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 34 - director → ME
  • 31
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 32
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 166 - director → ME
  • 34
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 35
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 169 - director → ME
  • 36
    Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 191 - director → ME
  • 37
    32 High Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1997-06-10 ~ dissolved
    IIF 158 - director → ME
  • 38
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 40
    3 Pintail Close, Netherfield, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    2019-05-07 ~ now
    IIF 44 - director → ME
  • 41
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 42
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2019-01-18 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 43
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 44
    Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    LONE BRANDS LIMITED - 2023-09-27
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    2023-06-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 46
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 47
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (3 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 157 - director → ME
  • 48
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 49
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 170 - director → ME
  • 50
    03597107 LIMITED - 2021-03-23
    DEESHAM LTD - 1998-08-10
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-11-01 ~ dissolved
    IIF 160 - director → ME
    2008-11-01 ~ dissolved
    IIF 189 - secretary → ME
  • 51
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 52
    ROKKI LIMITED - 2023-09-06
    ROAD140 LIMITED - 2018-07-30
    Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Corporate (3 parents)
    Equity (Company account)
    67,461 GBP2023-03-31
    Officer
    2023-09-06 ~ now
    IIF 104 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 54
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    2022-02-23 ~ now
    IIF 39 - director → ME
  • 55
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 56
    Unit 2b Triumph Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 176 - director → ME
  • 57
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 28 - director → ME
  • 58
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 59
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 60
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 61
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 62
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 63
    83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 153 - director → ME
    2022-09-02 ~ dissolved
    IIF 197 - secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 64
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 65
    JUPITER SPORTS LIMITED - 2019-09-30
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 66
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 67
    RHEAN UNCENSORED VANITY ACADEMY I LTD. - 2021-05-16
    RT TRAINING ACADEMY LTD. - 2020-03-04
    MSC SPORTS LIMITED - 2018-11-07
    RT TRAINING ACADEMY LTD - 2018-09-10
    SOLAR SPORTS & FITNESS ACADEMY LIMITED - 2018-05-03
    83 Charlotte Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 68
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD - 2018-06-11
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 194 - director → ME
    2018-04-24 ~ dissolved
    IIF 196 - secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 69
    RT PROPERTY HOLDINGS LIMITED - 2018-06-14
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 70
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 71
    13 Gainsborough Avenue, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    2020-04-16 ~ now
    IIF 195 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 72
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 73
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 74
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 75
    Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 190 - director → ME
  • 76
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 77
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 78
    SOLAR TRAINING CONSULTANCY LIMITED - 2018-09-19
    1 Middlemore Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    2016-05-16 ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 182 - Right to appoint or remove directors as a member of a firmOE
  • 79
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 80
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    30,336 GBP2024-02-29
    Officer
    2022-02-24 ~ 2022-05-01
    IIF 23 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    43 Lancaster Drive, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-11-16 ~ 2023-10-15
    IIF 154 - director → ME
    2020-06-16 ~ 2021-08-29
    IIF 125 - director → ME
    Person with significant control
    2020-06-16 ~ 2022-01-17
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    2016-11-16 ~ 2020-01-31
    IIF 43 - director → ME
    2018-12-03 ~ 2018-12-31
    IIF 165 - director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    The Wharf, Manchester Road, Burnley, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    2018-07-19 ~ 2022-03-10
    IIF 162 - director → ME
    Person with significant control
    2021-03-17 ~ 2022-03-10
    IIF 102 - Ownership of shares – 75% or more OE
  • 5
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-06-10 ~ 2004-12-31
    IIF 184 - director → ME
  • 6
    PROPCO NEWARK LIMITED - 2023-03-14
    Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    2022-10-19 ~ 2023-03-13
    IIF 52 - director → ME
  • 7
    CAKE CRAFT EUROPE LIMITED - 2024-11-20
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -934,270 GBP2023-12-31
    Officer
    2018-10-05 ~ 2021-10-05
    IIF 47 - director → ME
  • 8
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2014-06-24 ~ 2019-01-23
    IIF 49 - director → ME
  • 9
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-03-01 ~ 2018-02-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WORDS & WISHES LTD. - 2009-12-15
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -599,315 GBP2023-12-31
    Officer
    2021-05-25 ~ 2021-10-05
    IIF 40 - director → ME
  • 11
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2005-09-14 ~ 2005-09-30
    IIF 188 - director → ME
  • 12
    THE CAKE DECORATING COMPANY LIMITED - 2021-04-30
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    341,161 GBP2023-12-31
    Officer
    2011-12-05 ~ 2021-10-05
    IIF 46 - director → ME
    Person with significant control
    2017-01-28 ~ 2021-04-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -614,642 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-18 ~ 2021-10-05
    IIF 171 - director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-10-30 ~ 2024-02-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    333,495 GBP2024-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-11
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2023-12-19 ~ 2024-02-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2024-07-03 ~ 2024-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    THE BEAUTY TRAINING COLLEGE LIMITED - 2021-04-14
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    2019-01-21 ~ 2019-11-22
    IIF 109 - director → ME
    Person with significant control
    2019-01-21 ~ 2019-11-22
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 19
    HOODCO 438 LIMITED - 1994-07-12
    The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1994-06-29 ~ 2009-10-08
    IIF 159 - director → ME
  • 20
    34a Bridge Street, Walsall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    2018-01-01 ~ 2018-01-02
    IIF 112 - director → ME
  • 21
    3 Pintail Close, Netherfield, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    2019-05-07 ~ 2019-05-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2018-09-11 ~ 2019-01-18
    IIF 25 - director → ME
    Person with significant control
    2018-09-11 ~ 2019-01-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 23
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-10 ~ 2020-02-05
    IIF 24 - director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 24
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Corporate (2 parents)
    Officer
    2018-06-19 ~ 2020-02-05
    IIF 41 - director → ME
    2024-04-30 ~ 2024-06-30
    IIF 42 - director → ME
  • 25
    1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 178 - director → ME
  • 26
    COBCO (540) LIMITED - 2003-02-06
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Officer
    2003-04-03 ~ 2005-09-30
    IIF 185 - director → ME
  • 27
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2002-06-14 ~ 2005-09-30
    IIF 183 - director → ME
  • 28
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Officer
    2002-08-19 ~ 2005-09-30
    IIF 186 - director → ME
  • 29
    1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 177 - director → ME
  • 30
    WHITES MOTOR GROUP LIMITED - 2017-03-09
    Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    2017-02-23 ~ 2021-07-27
    IIF 50 - director → ME
  • 31
    RT TOPLINE HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-03 ~ 2020-05-25
    IIF 108 - director → ME
    2018-07-02 ~ 2018-07-03
    IIF 193 - director → ME
    Person with significant control
    2018-07-02 ~ 2020-05-26
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 32
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 33
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-03-17 ~ 2009-10-08
    IIF 163 - director → ME
  • 34
    Suite 108 City House 131 Friargate, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-05-26
    IIF 107 - director → ME
    Person with significant control
    2019-05-13 ~ 2020-05-26
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 35
    MX TRAINING LTD - 2020-03-04
    ACCOUNTANCY JOBS LTD - 2019-08-23
    131 Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    2019-08-22 ~ 2020-05-18
    IIF 113 - director → ME
    Person with significant control
    2019-08-22 ~ 2020-05-18
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 36
    192 Stafford Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    2019-10-29 ~ 2020-02-28
    IIF 106 - director → ME
  • 37
    RT EDUCATION GROUP HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-24 ~ 2020-05-25
    IIF 111 - director → ME
    Person with significant control
    2018-12-24 ~ 2020-05-26
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 38
    C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    2018-12-11 ~ 2019-03-19
    IIF 51 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-06-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -602,449 GBP2023-12-31
    Officer
    2021-03-16 ~ 2021-10-05
    IIF 172 - director → ME
  • 40
    131 Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    2019-06-17 ~ 2020-05-18
    IIF 110 - director → ME
  • 41
    The Wharf, Manchester Road, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    2018-06-19 ~ 2022-11-06
    IIF 161 - director → ME
  • 42
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2003-09-25 ~ 2004-08-02
    IIF 187 - director → ME
  • 43
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-10-01 ~ 2009-10-08
    IIF 156 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.