logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Winter, Carol

    Related profiles found in government register
  • Winter, Carol

    Registered addresses and corresponding companies
    • icon of address 59 Newport Road, Sandown, Isle Of Wight, PO36 9LP

      IIF 1
  • Sime, Caroline

    Registered addresses and corresponding companies
    • icon of address First Floor, 4 Earl's Court, Grangemouth, FK3 8ZE, Scotland

      IIF 2
  • Winter, Carol
    British district nurse born in December 1939

    Registered addresses and corresponding companies
    • icon of address 59 Newport Road, Sandown, Isle Of Wight, PO36 9LP

      IIF 3
  • Chikombora, Sarudzai

    Registered addresses and corresponding companies
    • icon of address 54 A, Whitegate Road, South End On Sea, SS1 2LG, United Kingdom

      IIF 4
  • Walker, Carol Jean
    British

    Registered addresses and corresponding companies
    • icon of address 216, Longdale Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9AH, United Kingdom

      IIF 5
  • Grzelak, Caroline
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3 The Square, Welford, Northampton, Northamptonshire, NN6 6HW

      IIF 6
  • Gibbons, Helen Frances

    Registered addresses and corresponding companies
    • icon of address Flat 1, St Leonards, 1 Tower Walk, Weston-super-mare, BS23 2JR, England

      IIF 7
  • Malcolm, Desna Millicent

    Registered addresses and corresponding companies
    • icon of address 45, Maclean Road, Forest Hill, London, SE23 1PB, England

      IIF 8
  • Linton, Viviane Alice Louise

    Registered addresses and corresponding companies
    • icon of address 14 Bassenthwaite, Middlesbrough, Cleveland, TS5 8UE

      IIF 9
  • Chikombora, Sarudzai Loveness

    Registered addresses and corresponding companies
    • icon of address 54a, Whitegate Road, Southend-on-sea, SS1 2LG, England

      IIF 10
  • Cooper, Gail Michelle
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Round House, Copgrove Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3TD

      IIF 11
  • Cooper, Gail Michelle
    British district nurse

    Registered addresses and corresponding companies
    • icon of address Round House, Copgrove Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3TD

      IIF 12
  • Chan, Colette
    British district nurse born in August 1969

    Registered addresses and corresponding companies
    • icon of address 3 Angela Court, 68 Honor Oak Road, London, SE23 3RT

      IIF 13 IIF 14
  • Cort, Ceri Elisabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Hope Street, Melbourne, Derby, Derbyshire, DE73 8FX

      IIF 15
  • Sime, Caroline Ann
    British district nurse born in May 1972

    Registered addresses and corresponding companies
    • icon of address 56 Victoria Park Drive North, Jordanhill, Glasgow, Lanarkshire, G14 9NW

      IIF 16
  • Morgan Jones, Carolyn Anne
    British district nurse

    Registered addresses and corresponding companies
    • icon of address Dawel Angorfa, Rectory Road Wrabness, Manningtree, Essex, CO11 2TX

      IIF 17
  • Humphrey, Victoria Emma
    British

    Registered addresses and corresponding companies
    • icon of address Bunny Hill Top, Costock, Loughborough, Leicestershire, LE12 6XN

      IIF 18
  • Crawford, Elizabeth Anne
    British

    Registered addresses and corresponding companies
    • icon of address 4 Oaklands Court, Watford, Hertfordshire, WD1 3LF

      IIF 19 IIF 20
  • Treharne, Caroline Joan
    British district nurse born in September 1961

    Registered addresses and corresponding companies
    • icon of address 11 Quincewood Gardens, Tonbridge, Kent, TN10 3LP

      IIF 21
  • Gibbons, Helen Frances, M/s
    British district nurse

    Registered addresses and corresponding companies
    • icon of address St Leonards, Flat 6, 1 Tower Walk, Weston-super-mare, Avon, BS23 2JR

      IIF 22
  • Wilkins, Carole Ann
    British district nurse born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratford Court, 35 Highfield Road Hall Green, Birmingham, B28 0EU

      IIF 23
  • Richardson, Caroline
    British district nurse born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Manor Fields, West Ella, Hull, E Yorks, HU10 7SG

      IIF 24
  • Crawford, Elizabeth Anne
    British district nurse born in June 1951

    Registered addresses and corresponding companies
    • icon of address Wexford Lodge, Symington, Ayrshire, KA1 5QN

      IIF 25
  • Cooper, Gail Michelle
    British company secretary born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Terrace, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QR, United Kingdom

      IIF 26
  • Allen, Caroline Louise
    British district nurse born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 27
  • Doyle, Caroline
    British district nurse born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K1, Brunleys, Milton Keynes, MK11 3EW, United Kingdom

      IIF 28
  • Linton, Viviane Alice Louise
    British district nurse born in October 1951

    Registered addresses and corresponding companies
    • icon of address 14 Bassenthwaite, Middlesbrough, Cleveland, TS5 8UE

      IIF 29
  • Macdonald, Lesley Margaret
    British district nurse born in October 1957

    Registered addresses and corresponding companies
    • icon of address Innishail, Cromlix, Dunblane, FK15 9JU

      IIF 30
  • Walker, Carol Jean
    British district nurse born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Longdale Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9AH

      IIF 31
  • Gibbons, Helen Frances
    British nurse born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, St Leonards, 1 Tower Walk, Weston-super-mare, BS23 2JR, England

      IIF 32
  • Sime, Caroline Ann, Dr
    British director born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 4 Earl's Court, Grangemouth, FK3 8ZE, Scotland

      IIF 33
  • Coombes, Eileen
    British district nurse born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 34
  • Dr Caroline Ann Sime
    British born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 35
  • Moloney, Carol Elizabeth
    British district nurse born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 36
  • Williams, Kathryn Nicole
    British district nurse born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Lane, Shottery, Stratford Upon Avon, Warwickshire, CV37 9UL

      IIF 37
  • Grzelak, Caroline
    British district nurse born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Square, Welford, Northampton, Northamptonshire, NN6 6HW

      IIF 38
  • Humphrey, Victoria Emma
    British district nurse born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bunny Hill Top, Costock, Loughborough, Leicestershire, LE12 6XN

      IIF 39
  • Miss Caroline Richardson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, HU17 8EU, England

      IIF 40
  • Mrs Carole Ann Wilkins
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratford Court, 35 Highfield Road, Hall Green, Birmingham, B28 0EU, England

      IIF 41 IIF 42
  • Chikombora, Sarudzai
    British nurse born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 A, Whitegate Road, South End On Sea, SS1 2LG, United Kingdom

      IIF 43
  • Martin, Caroline
    United Kingdom district nurse born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Glassford Road, Strathaven, Lanarkshire, ML10 6LL, Scotland

      IIF 44
  • Mrs Caroline Louise Allen
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 45
  • Cort, Ceri Elisabeth
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hope Street, Melbourne, Derby, Derbyshire, DE73 8FX

      IIF 46
  • Cort, Ceri Elisabeth
    British district nurse born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
  • Mrs Victoria Emma Humphreys
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roslyn, Bunny Hill Top, Costock, Loughborough, LE12 6XN, England

      IIF 48
  • Mrs Sarudzai Chikombora
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 A, Whitegate Road, South End On Sea, SS1 2LG, United Kingdom

      IIF 49
  • Crawford, Elizabeth Anne
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oaklands Court, Watford, Hertfordshire, WD1 3LF

      IIF 50
  • Crawford, Elizabeth Anne
    British school teacher born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Devereux Drive, Watford, WD17 3DD, England

      IIF 51
    • icon of address 4 Oaklands Court, Hempstead Road, Watford, Herfordshire, WD17 4LF, United Kingdom

      IIF 52
    • icon of address 4 Oaklands Court, Watford, Hertfordshire, WD1 3LF

      IIF 53
  • Crawford, Elizabeth Anne
    British teacher born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oaklands Court, Watford, Hertfordshire, WD1 3LF

      IIF 54
  • Fry, Caroline Victoria
    British district nurse born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Carlton Le Moorland, Lincoln, LN5 9HT, England

      IIF 55
  • Malcolm, Desna Millicent
    British district nurse born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Maclean Road, Forest Hill, London, SE23 1PB, England

      IIF 56
  • Mrs Ceri Elisabeth Cort
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hope Street, Melbourne, Derby, DE73 8FX, England

      IIF 57
    • icon of address 21, Hope Street, Melbourne, Derby, Derbyshire, DE73 8FX, United Kingdom

      IIF 58
  • Mrs Sarudzai Loveness Chikombora
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a Whitegate Road, Whitegate Road, Southend-on-sea, SS1 2LG, England

      IIF 59
  • Gibbons, Helen Frances, M/s
    British district nurse born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Leonards, Flat 6, 1 Tower Walk, Weston-super-mare, Avon, BS23 2JR

      IIF 60
  • Gibbons, Helen Frances, M/s
    British nurse born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 St Leonards, 1 Tower Walk, Weston Super Mare, Somerset, BS23 2JR

      IIF 61
  • Levesley, Maria Josephine Christina
    British district nurse born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marie's School, A Catholic Voluntary Academy, Fulwood Road, Sheffield, South Yorkshire, S10 3DQ

      IIF 62
  • Chikombora, Sarudzai Loveness
    British district nurse born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Whitegate Road, Southend-on-sea, Essex, SS1 2LG, United Kingdom

      IIF 63
  • Chikombora, Sarudzai Loveness
    British nurse born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Whitegate Road, Southend-on-sea, SS1 2LG, England

      IIF 64
  • Mrs Desna Millicent Malcolm
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Maclean Road, Forest Hill, London, SE23 1PB, England

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 16 High March, High March Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6,146,815 GBP2024-07-31
    Officer
    icon of calendar 1997-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 38 High Street, Carlton Le Moorland, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address 45 Maclean Road, Forest Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109 GBP2016-03-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-12-07 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54a Whitegate Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,903 GBP2022-04-30
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 8 Glassford Road, Strathaven, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    469 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 22-26 Nottingham Road, Stapleford, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    icon of calendar ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 54a Whitegate Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 63 - Director → ME
  • 10
    icon of address Dawel Angorfa, Rectory Road, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    icon of address 4 Oaklands Court, Hemstead Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2003-06-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address 21 Hope Street, Melbourne, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 13
    icon of address 21 Hope Street, Melbourne, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21 Hope Street, Melbourne, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-12-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 15
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,612 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 72 Lairgate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,781 GBP2024-08-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 23 Devereux Drive, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,779 GBP2025-07-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address 23 Devereux Drive, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,326 GBP2024-09-28
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 52 - Director → ME
  • 19
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    40,508 GBP2025-02-28
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 34 - Director → ME
  • 20
    HMS 360 LIMITED - 2017-08-24
    OXIDO LIMITED - 2017-08-09
    HMS360 LIMITED - 2017-05-30
    icon of address C/o Begbies Traynor, River Court 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -183,732 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bunny Hill Top, Costock, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    10,024 GBP2024-08-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2013-09-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 54 A Whitegate Road, South End On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6,146,815 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ 2019-02-18
    IIF 28 - Director → ME
  • 3
    icon of address 16-18 High March, Daventry, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-03 ~ 2009-01-05
    IIF 6 - Secretary → ME
  • 4
    CAVERSHAM CHRISTIAN NEWS LIMITED(THE) - 2024-12-06
    icon of address Church House, 59 Church Street, Caversham, Reading
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    20,006 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2021-07-31
    IIF 36 - Director → ME
  • 5
    icon of address 13 Half Moon Lane, Herne Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2001-01-02 ~ 2003-10-07
    IIF 14 - Director → ME
  • 6
    icon of address The Hermitage, Pootings, Edenbridge, Kent
    Active Corporate (18 parents)
    Officer
    icon of calendar 2005-11-19 ~ 2006-10-28
    IIF 25 - Director → ME
  • 7
    icon of address 13 Half Moon Lane, Herne Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2000-12-07 ~ 2003-10-07
    IIF 13 - Director → ME
  • 8
    icon of address Jordanhill Parish Church, 28 Woodend Drive, Glasgow
    Active Corporate (12 parents)
    Equity (Company account)
    121,148 GBP2024-06-30
    Officer
    icon of calendar 2000-11-28 ~ 2001-12-01
    IIF 16 - Director → ME
  • 9
    icon of address Holdenbrook Farm Pisley Farm Road, Ockley, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,599 GBP2023-11-30
    Officer
    icon of calendar ~ 1994-08-17
    IIF 3 - Director → ME
    icon of calendar ~ 1994-08-17
    IIF 1 - Secretary → ME
  • 10
    HAVENKEEP BUILDERS LIMITED - 1989-05-22
    icon of address 22b Wilson Street, Bon Lea Trading Estate, Thornaby, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    452,872 GBP2024-04-30
    Officer
    icon of calendar ~ 1999-12-23
    IIF 29 - Director → ME
    icon of calendar ~ 1999-12-23
    IIF 9 - Secretary → ME
  • 11
    icon of address 6 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,341 GBP2020-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2006-10-31
    IIF 30 - Director → ME
  • 12
    STRIKING DISPLAY LIMITED - 1998-08-20
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-14 ~ 2009-09-23
    IIF 12 - Secretary → ME
  • 13
    icon of address 3 Havikil Park, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2017-03-31
    Officer
    icon of calendar 2001-12-10 ~ 2010-04-08
    IIF 26 - Director → ME
    icon of calendar 2001-12-10 ~ 2010-04-08
    IIF 11 - Secretary → ME
  • 14
    icon of address 17 London Road, Hurst Green, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -11,526 GBP2024-03-31
    Officer
    icon of calendar 1998-01-12 ~ 1998-02-11
    IIF 21 - Director → ME
  • 15
    icon of address 23 Devereux Drive, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,779 GBP2025-07-31
    Officer
    icon of calendar ~ 2013-04-30
    IIF 53 - Director → ME
    icon of calendar 1993-06-14 ~ 1995-07-21
    IIF 19 - Secretary → ME
  • 16
    icon of address 23 Devereux Drive, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,326 GBP2024-09-28
    Officer
    icon of calendar ~ 2005-11-17
    IIF 54 - Director → ME
  • 17
    HMS 360 LIMITED - 2017-08-24
    OXIDO LIMITED - 2017-08-09
    HMS360 LIMITED - 2017-05-30
    icon of address C/o Begbies Traynor, River Court 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -183,732 GBP2022-02-28
    Officer
    icon of calendar 2017-04-13 ~ 2022-11-23
    IIF 33 - Director → ME
    icon of calendar 2017-06-01 ~ 2022-11-23
    IIF 2 - Secretary → ME
  • 18
    icon of address St Marie's School, A Catholic Voluntary Academy, Fulwood Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2018-09-12
    IIF 62 - Director → ME
  • 19
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    556 GBP2024-02-28
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-25
    IIF 32 - Director → ME
    icon of calendar 2012-09-10 ~ 2012-09-23
    IIF 61 - Director → ME
    icon of calendar 1991-08-13 ~ 2010-09-01
    IIF 60 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-05-25
    IIF 7 - Secretary → ME
    icon of calendar 1991-08-13 ~ 2010-09-01
    IIF 22 - Secretary → ME
  • 20
    icon of address 54 A Whitegate Road, South End On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ 2022-08-08
    IIF 4 - Secretary → ME
  • 21
    SHAKESPEARE HOSPICE LIMITED - 2014-05-22
    SHAKESPEARE HOSPICE - 2014-06-10
    icon of address Church Lane, Shottery, Stratford Upon Avon, Warwickshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2021-07-20
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.