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

Mr David Hepworth

    Related profiles found in government register
  • Mr David Hepworth
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 1
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 2
  • Mr David Hepworth
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 3
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 4
  • Mr David Hepworth
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 5
  • Mr David Hepworth
    English born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 6
  • Mr David Spicer Hepworth
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 7
  • Mr David Spicer Hepworth
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hepworth, David
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 22
  • Hepworth, David
    English company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 23 IIF 24
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 25
  • Hepworth, David
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 26 IIF 27
  • Hepworth, David Spicer
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hepworth, David Spicer
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Streeto, Ross On Wye, HR9 7AU, United Kingdom

      IIF 47
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 48 IIF 49
  • Mr David Spicer Hepworth
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 50
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Unit 6 & 6a, Woodhouse Street, Woodville, Swadlincote, DE11 8ED, England

      IIF 55
  • Hepworth, David
    English born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 56 IIF 57
  • Hepworth, David
    English com born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 58
  • Hepworth, David
    English company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hepworth, David
    English company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 64
  • Hepworth, David Spicer
    British director/businessman born in July 1968

    Registered addresses and corresponding companies
    • icon of address The Lodge, Dinmore Manor Estate, Herefordshire, HR4 8EE

      IIF 65
  • Hepworth, David Spicer
    British self employed born in July 1968

    Registered addresses and corresponding companies
    • icon of address Shelwick Grange, Shelwick, Hereford, Herefordshire, HR1 3AW

      IIF 66
  • Hepworth, David Spicer
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hepworth, David Spicer
    British agricultural supplier born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walney House Farm, Walney Lane, Hereford, Herefordshire, HR1 1JD

      IIF 76
  • Hepworth, David Spicer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynch Court, Eardisland, Herefordshire, HR6 9AR, United Kingdom

      IIF 77
    • icon of address Q Holdings Ltd., Bromyard Road, Ledbury, Herefordshire, HR8 1LG, United Kingdom

      IIF 78
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 79
    • icon of address Lynch Court, Eardisland, Leominster, Herefordshire, HR6 9AR

      IIF 80 IIF 81
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Hepworth, David Spicer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walney House Farm, Walney Lane, Hereford, Herefordshire, HR1 1JD

      IIF 87 IIF 88
    • icon of address Lynch Court, Eardisland, Herefordshire, HR6 9AR, United Kingdom

      IIF 89
    • icon of address Orchard Business Park, Bromyard Road, Ledbury, HR8 1LG, United Kingdom

      IIF 90
    • icon of address Orchard Business Park, Bromyard Road, Ledbury, Herefordshire, HR8 1LG, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Lynch Court, Eardisland, Leominster, Herefordshire, HR6 9AR

      IIF 96
    • icon of address Lynch Court, Eardisland, Leominster, Herefordshire, HR6 9AR, United Kingdom

      IIF 97
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 99
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,400 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Orchard Business Park, Bromyard Road, Ledbury, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 94 - Director → ME
  • 7
    HFTS 5 LIMITED - 2013-07-22
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 97 - Director → ME
  • 8
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    FONIX MARITIME LIMITED - 2022-07-15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,019 GBP2024-10-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 98 - Director → ME
  • 12
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-20 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    icon of calendar 2021-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 86 - Director → ME
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -425,031 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 69 - Director → ME
  • 18
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 29 - Director → ME
  • 22
    HFTS 6 LTD - 2013-07-25
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 90 - Director → ME
  • 23
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 91 - Director → ME
  • 24
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 93 - Director → ME
  • 25
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 92 - Director → ME
  • 26
    icon of address Lyndale House Ervington Court, Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 95 - Director → ME
  • 27
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 99 - Director → ME
  • 28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 71 - Director → ME
  • 30
    FONIX UK LIMITED - 2024-07-19
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 32
    NDIOMU FAMILY OFFICE LIMITED - 2024-09-18
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 32 - Director → ME
  • 33
    NDIOMU PROPERTY NO2 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 73 - Director → ME
  • 34
    NDIOMU PROPERTY NO4 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 72 - Director → ME
  • 35
    NDIOMU PROPERTY NO5 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 68 - Director → ME
  • 36
    NDIOMU PROPERTY NO6 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 70 - Director → ME
  • 37
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-10-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 39
    BERKSHIRE LUXURY PROPERTIES LIMITED - 2025-02-03
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 40
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-07 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    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
  • 42
    LIBERTY ROCK AIRCRAFT LEASING LIMITED - 2024-11-15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 22 - Director → ME
  • 43
    LIBERTY ROCK ENERGY LIMITED - 2024-07-17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 44
    LUMINOCITY AV LIMITED - 2024-07-17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311,768 GBP2024-04-30
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    Q AGRICULTURE LIMITED - 2015-09-16
    WILSHAW GROWERS LIMITED - 1994-01-14
    WISHAW GROWERS LIMITED - 2006-05-02
    icon of address Site 1, Delves Road, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2014-08-15
    IIF 89 - Director → ME
  • 2
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-22
    IIF 83 - Director → ME
  • 3
    FONIX MARITIME LIMITED - 2022-07-15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-05-11
    IIF 58 - Director → ME
    icon of calendar 2020-11-11 ~ 2020-11-27
    IIF 23 - Director → ME
  • 4
    OVER 5OS.COM LIMITED - 2013-07-08
    icon of address C/o R P Rendle & Co Limited No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2007-11-01
    IIF 87 - Director → ME
  • 5
    LED DEVELOPMENTS LIMITED - 2020-05-22
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-05-22
    IIF 63 - Director → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    icon of calendar 2020-06-13 ~ 2021-03-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-07 ~ 2021-05-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -699,900 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2024-10-13
    IIF 59 - Director → ME
  • 8
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -425,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2023-03-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    LIBERTY ROCK PRESTIGE VEHICLE MOVEMENTS LIMITED - 2020-05-14
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-11
    IIF 60 - Director → ME
  • 10
    LIBERTY ROCK FINANCE LIMITED - 2020-07-13
    icon of address 10 High Street, Poole, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2020-07-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-07-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-09-13
    IIF 85 - Director → ME
  • 12
    icon of address 10 High Street, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2024-11-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2024-11-24
    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
  • 13
    GLOBAL PHARMA HOLDINGS LIMITED - 2024-07-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-05-18
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2025-05-18
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    icon of calendar 2021-03-19 ~ 2024-03-08
    IIF 49 - Director → ME
    icon of calendar 2020-10-05 ~ 2021-03-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-03-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    icon of address Winnows Little Burlton, Burghill, Hereford, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 1996-04-04 ~ 1997-04-27
    IIF 66 - Director → ME
  • 16
    LIBERTY ROCK VEHICLE MOVEMENTS LIMITED - 2020-05-22
    icon of address 10 High Street, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,090 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-22
    IIF 61 - Director → ME
  • 17
    icon of address C/o Frp Advisory Llp, Castle Acres Everard Way Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2007-04-01
    IIF 88 - Director → ME
  • 18
    Q EUROPE LIMITED - 2008-04-29
    FARM ASSIST ASTON LIMITED - 2003-11-06
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ 2014-05-23
    IIF 77 - Director → ME
    icon of calendar 2003-09-26 ~ 2008-07-11
    IIF 65 - Director → ME
  • 19
    icon of address 52 High Street, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-04-25
    IIF 100 - Director → ME
  • 20
    NDIOMU FAMILY OFFICE LIMITED - 2024-09-18
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-10-14
    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
  • 21
    NDIOMU PROPERTY NO1 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Streeto, Ross On Wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2025-03-19
    IIF 47 - Director → ME
  • 22
    NDIOMU PROPERTY NO3 LIMITED - 2024-09-23
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ 2025-05-01
    IIF 74 - Director → ME
  • 23
    VISIT HEREFORDSHIRE LTD - 2012-09-13
    icon of address Harrisons Business Recovery And Insolvency Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2012-07-22
    IIF 78 - Director → ME
  • 24
    TREELINKS (D.G.S.) LIMITED - 1979-12-31
    TREELINKS PLC - 1993-10-26
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2009-05-01
    IIF 96 - Director → ME
  • 25
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-01-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UNIVERSAL BEVERAGES LIMITED - 2007-12-06
    MARPLACE (NUMBER 715) LIMITED - 2007-11-29
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-11-12
    IIF 81 - Director → ME
  • 27
    FOODS AND BEVERAGES LIMITED - 2007-12-12
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2009-11-12
    IIF 80 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.