logo
explain how to read the page

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

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

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

Mr David Williams

    Related profiles found in government register
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 1
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 2
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 3 IIF 4 IIF 5
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 6
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 7
    • The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 8
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 9
    • Classic Boat Museum, Town Quay, Newport, PO30 2EF, England

      IIF 10
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 11
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 12
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 13
    • 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 14
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 15
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 16
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 17
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 18
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 19
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 20
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 21
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 22
    • 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 23
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 25
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 26
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 27
    • Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 28
    • Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 29
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 30
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 31
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 32
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 36
  • Williams, David
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 37
    • 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 38
    • Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 39
    • The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 40
    • Classic Boat Museum, Town Quay, Newport, PO30 2EF, England

      IIF 41
    • The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 42
    • 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 43
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 44
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 45
    • Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 46
    • The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 47
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 48
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 49
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 50
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 51
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 52
    • Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 53
    • Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 54
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 55
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 56
    • Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 57
  • Williams, David
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 58
    • 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 59
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 60
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 61
  • Williams, David
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 62
  • Williams, David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 63
    • Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 64
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 65
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 66
    • Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 67
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 68
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 69
  • Williams, David Gareth
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 70
  • Williams, David John
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 71
    • April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 72
    • Osbourne House, Monkey Jump, Wellow Common West Wellow, Romsey, Hampshire, SO51 6BX, England

      IIF 73
    • April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 74 IIF 75 IIF 76
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 77
    • Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 78
    • Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 79
    • 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 80
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 81
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 82
    • 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 83
    • 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 84
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 85
  • Williams, David
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 86
  • Williamson, David
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, Scotland

      IIF 87
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 88
    • 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 89
    • West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 90
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 91
  • Williams, David
    British solicitor born in June 1958

    Registered addresses and corresponding companies
  • Williams, David
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • 4 Richborough Road, London, NW2 3LU

      IIF 113
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 114
    • Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 115
    • Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 116
  • Williams, David
    British general manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 117 IIF 118
  • Williamson, David
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 119
  • Williamson, David
    Scottish retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 120
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 131
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 132
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 133
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 134
  • Williams, David John
    British

    Registered addresses and corresponding companies
  • Williams, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 139
  • Williams, David Vaughan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, England

      IIF 140
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 141 IIF 142
  • Williams, David Vaughan
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 143 IIF 144 IIF 145
  • Williams, David
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 146
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
  • Williams, David
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 148
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 149 IIF 150
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 151
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 152
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 153
    • Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 154
  • Williams, David
    British company director - chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 155
  • Williams, David
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 156
    • Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 157
    • Holly House, Farm, Warrington Road, Mere, Cheshire, WA16 0QB, United Kingdom

      IIF 158
  • Williams, David
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Bowden View Lane, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 159 IIF 160
  • Williams, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 161 IIF 162
  • Williams, David
    British shop born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 163
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 164
  • Williams, David

    Registered addresses and corresponding companies
    • 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 165
    • 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 166
    • 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 167
    • 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 168
    • 127 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FS

      IIF 169 IIF 170
    • 28 Beaumont Street, Oadby, Leicester, LE2 4DB

      IIF 171
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 173 IIF 174
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • 58 Mountbatten Drive, Carisbrooke, Newport, Isle Of Wight, PO30 5SJ

      IIF 176 IIF 177
    • 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 178
    • Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW

      IIF 179 IIF 180 IIF 181
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 182
  • Williams, David
    Other

    Registered addresses and corresponding companies
  • Williams, David Gareth Clive
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 186
    • Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 187
  • Williams, David Gareth Clive
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 188
  • Williams, David Gareth Clive
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 189
  • Williams As Trustee, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tewin Bury Farm Hotel, B1000 Hertford Road, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 190
child relation
Offspring entities and appointments 116
  • 1
    25 QUEENSGATE GARDENS FREEHOLD LIMITED
    06009602
    Connect House, 133-137 Alexandra Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2006-11-24 ~ 2015-08-12
    IIF 189 - Director → ME
  • 2
    ADVANCED CHAMFERING MACHINES LIMITED
    - now 02015862
    CARBEX U.K. LIMITED
    - 1987-12-04 02015862
    NO. 51 LEICESTER LIMITED
    - 1986-05-23 02015862 05014019... (more)
    Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    ~ 1996-05-28
    IIF 130 - Secretary → ME
  • 3
    ADVANCED MICRO LUBRICATION LIMITED
    - now 02897478
    NO. 216 LEICESTER LIMITED - 1994-04-08
    38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1994-04-12 ~ 1998-02-03
    IIF 100 - Director → ME
  • 4
    ARDENT ADVISORS DIGITAL MEDIA LIMITED
    07071977
    Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-10 ~ dissolved
    IIF 188 - Director → ME
    2009-11-10 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 5
    ARDENT ADVISORS GROUP LIMITED
    - now 15436333
    SWAN ADVISORS GROUP LIMITED
    - 2025-01-07 15436333
    ARDENT ADVISORS GROUP LIMITED
    - 2024-05-16 15436333
    68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    ARDENT ADVISORS LIMITED
    - now 15229217 04974713
    SWAN LAKE ADVISORS LIMITED
    - 2025-01-08 15229217
    ARDENT ADVISORS LIMITED
    - 2024-05-16 15229217 04974713
    68 Fulham Park Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2023-10-23 ~ 2024-02-14
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ARDENT FINANCING GROUP LIMITED
    - now 04974713
    ARDENT ADVISORS LIMITED
    - 2023-10-17 04974713 15229217... (more)
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    2003-11-25 ~ now
    IIF 186 - Director → ME
    2003-11-25 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 8
    AXIOM DISPLAYS LIMITED
    02191874
    100 St James Road, Northampton
    Dissolved Corporate (13 parents)
    Officer
    2013-12-03 ~ 2015-07-24
    IIF 159 - Director → ME
  • 9
    AXIOM MARKETING SERVICES LIMITED
    - now 00544939
    GAY DISPLAYS LIMITED - 1987-11-16
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    2013-12-03 ~ 2015-07-24
    IIF 160 - Director → ME
  • 10
    AXIOM POP LTD
    - now 08467476
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    1 Vincent Square, London
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    2013-11-22 ~ 2015-07-24
    IIF 158 - Director → ME
  • 11
    BAKGROUND MARKETING LTD
    11235834
    30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-03-06 ~ 2019-02-05
    IIF 148 - Director → ME
    2018-03-06 ~ 2019-02-05
    IIF 168 - Secretary → ME
  • 12
    BANANA WHARF LIMITED
    05462557
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (8 parents)
    Equity (Company account)
    375,999 GBP2024-11-30
    Officer
    2005-05-25 ~ 2011-05-16
    IIF 185 - Secretary → ME
  • 13
    BATH BUILDING SERVICES LTD
    - now 14046229
    BATHBUILDINGANDMAINTENANCE LTD
    - 2022-04-27 14046229
    Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BERWICK POST LIMITED
    05444321
    1 Kings Avenue, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    2007-12-27 ~ 2010-06-15
    IIF 138 - Secretary → ME
  • 15
    BIG IOW LIMITED
    08668211
    The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    2013-08-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    BOATABILITY (PORTSMOUTH) LIMITED
    07615037
    12 Feltons Place, Portsmouth
    Active Corporate (5 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 178 - Secretary → ME
  • 17
    BOSSA BROTHERS LIMITED
    16180365
    The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    BREAD OF HEAVEN TAKEAWAY LTD.
    08476259
    45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 163 - Director → ME
    2013-04-05 ~ dissolved
    IIF 165 - Secretary → ME
  • 19
    BRIDGE CONSULTANCY IOW LIMITED
    11555270
    Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    CARISBROOKE CLEANING COMPANY LIMITED
    08704450
    The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 47 - Director → ME
  • 21
    CASH POINT MEDIA LIMITED
    05060641
    Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 149 - Director → ME
    2004-03-02 ~ 2009-01-30
    IIF 131 - Secretary → ME
  • 22
    CELTIC ACCOMMODATION PROPERTIES LIMITED
    16637691
    47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
    02530590
    22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (56 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2002-06-24 ~ now
    IIF 63 - Director → ME
  • 24
    CINE 1 EUROPE LIMITED
    - now 03980777
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate (7 parents)
    Officer
    2016-04-04 ~ 2018-04-18
    IIF 75 - Director → ME
  • 25
    CL DORMANT NO.4 LIMITED - now
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED
    - 1991-04-24 02587322
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (14 parents)
    Officer
    1991-03-01 ~ 1991-04-02
    IIF 96 - Director → ME
    1991-03-01 ~ 1991-04-02
    IIF 126 - Secretary → ME
  • 26
    CLEARED PROJECT PEOPLE LIMITED
    06956475
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    2009-07-08 ~ 2011-06-01
    IIF 67 - Director → ME
  • 27
    COLCHESTER UNITED COMMUNITY SPORTS TRUST
    04199424
    Bridge House, London Bridge, London
    Dissolved Corporate (34 parents)
    Officer
    2005-03-31 ~ 2006-11-23
    IIF 85 - Director → ME
  • 28
    COMMERCIAL AND INDUSTRIAL FINANCIAL SERVICES LIMITED
    08127484
    Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2012-07-03 ~ dissolved
    IIF 46 - Director → ME
  • 29
    COMRAC LIMITED
    - now 02587734
    NO. 158 LEICESTER LIMITED
    - 1991-05-20 02587734
    Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (20 parents)
    Officer
    1991-03-01 ~ 1991-06-05
    IIF 95 - Director → ME
    1991-03-01 ~ 1991-06-05
    IIF 125 - Secretary → ME
  • 30
    CROCODELI LIMITED
    SC463069
    8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,142 GBP2024-11-30
    Officer
    2013-11-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CROMWELL ARMS LIMITED
    06518134
    Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (7 parents)
    Officer
    2008-02-28 ~ 2011-05-16
    IIF 184 - Secretary → ME
  • 32
    CUMBRAE COMMUNITY DEVELOPMENT COMPANY
    SC234200
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (63 parents)
    Net Assets/Liabilities (Company account)
    4,627,925 GBP2024-03-31
    Officer
    2017-01-23 ~ 2019-02-18
    IIF 90 - Director → ME
    2019-02-19 ~ 2025-03-28
    IIF 119 - Director → ME
  • 33
    CUTS & CURLS LIMITED
    12740820
    23a High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-14 ~ 2024-08-09
    IIF 56 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-12-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    DARKLING PRODUCTIONS LIMITED
    03713621
    C/o Wyatt Williams, April Cottage School Road, Nomansland, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2000-03-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 35
    DGW101 LIMITED
    09278800
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ dissolved
    IIF 68 - Director → ME
  • 36
    DW SERVICES (HULL) LTD
    09586931
    55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 60 - Director → ME
  • 37
    EAST WIGHT PUBS LIMITED
    11159591
    Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 38
    ECOVIS WINGRAVE YEATS UK LIMITED - now
    WINGRAVE YEATS LIMITED
    - 2014-12-24 01514025
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    CEETRAD (UK) LIMITED - 1983-04-13
    3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Officer
    1996-10-14 ~ 2001-09-30
    IIF 113 - Director → ME
  • 39
    EUROCONTRACTORS (UK) LLP
    OC359213
    85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-05 ~ 2014-04-08
    IIF 84 - LLP Designated Member → ME
  • 40
    FORMWELL PLASTICS LIMITED - now
    NO. 161 LEICESTER LIMITED
    - 1991-09-23 02588988 02588990... (more)
    Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    398,997 GBP2025-04-30
    Officer
    1991-03-06 ~ 1991-08-27
    IIF 106 - Director → ME
    1991-03-06 ~ 1991-08-27
    IIF 180 - Secretary → ME
  • 41
    FOUNTAIN FINANCE (UK) LTD
    08791192
    239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 162 - Director → ME
  • 42
    FRUIT AND NUT NURSERY LIMITED
    13724195
    Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 43
    G.C.S. TECHNICAL SERVICES LIMITED - now
    NO. 172 LEICESTER LIMITED
    - 1992-01-21 02624487
    7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    1991-06-27 ~ 1992-01-14
    IIF 97 - Director → ME
    1991-06-27 ~ 1992-01-14
    IIF 169 - Secretary → ME
  • 44
    GARRIE GROUNDWORKS & CIVIL ENGINEERING LIMITED
    10126462
    Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    GARRISON HOUSE (CUMBRAE) LTD.
    - now SC245437
    MAVORBROOK LIMITED - 2003-03-18
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (32 parents)
    Equity (Company account)
    -7,315 GBP2024-03-31
    Officer
    2016-04-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 46
    GLOBAL RETAIL GROUP LTD
    10379433
    Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    2016-09-16 ~ 2020-07-31
    IIF 154 - Director → ME
    2016-09-16 ~ 2019-08-20
    IIF 166 - Secretary → ME
    Person with significant control
    2016-09-16 ~ 2019-08-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    GLOBAL RETAIL SOLUTIONS LTD
    10906020 09998073
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-08 ~ now
    IIF 146 - Director → ME
    2017-08-08 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 48
    HDW PROPERTY LTD
    13467300
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,793 GBP2024-11-30
    Officer
    2021-06-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    HEAD TO TOE, HAIR & BEAUTY SALON LIMITED
    12234926
    Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    HERTFORD HOUSE BY TEWINBURY LIMITED
    16596609
    Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-21 ~ now
    IIF 141 - Director → ME
  • 51
    I & G CLEANING SERVICES LLP
    OC385248
    Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 52
    IHELP CARDIAC TRUST
    10449024
    3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 156 - Director → ME
    2016-10-27 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 53
    IHELP SAVES LIVES COMMUNITY INTEREST COMPANY
    - now 10420080
    IHELP SAVES LIVES LTD
    - 2018-04-28 10420080 14733897
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 152 - Director → ME
    2016-10-11 ~ dissolved
    IIF 174 - Secretary → ME
  • 54
    IHELP SAVES LIVES LTD
    14733897 10420080
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-16 ~ now
    IIF 147 - Director → ME
    2023-03-16 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 55
    IMCO DIRECTOR LIMITED
    - now 04373005
    IMCO (102002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (26 parents, 211 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-03 ~ 2003-07-03
    IIF 102 - Director → ME
  • 56
    IMCO SECRETARY LIMITED
    - now 04449984
    IMCO (112002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (26 parents, 196 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-03 ~ 2003-07-03
    IIF 104 - Director → ME
  • 57
    ISLAND HOSPITALITY PORTSMOUTH LIMITED
    14167920
    Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 58
    ISLE GROW GREENS LIMITED
    12350917
    Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    2019-12-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 59
    ISLE OF WIGHT FRUIT TREES LIMITED
    15077805
    The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 60
    KINGSBRIDGE HOUSE TBF LIMITED
    10020039
    Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2016-02-23 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    LABURNUM COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
    02621234
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (105 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    2005-11-10 ~ 2013-04-11
    IIF 65 - Director → ME
  • 62
    LEICESTERSHIRE BUSINESS VOICE
    04287002
    3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (58 parents)
    Officer
    2001-09-13 ~ 2002-01-16
    IIF 105 - Director → ME
    2001-09-13 ~ 2002-01-16
    IIF 133 - Secretary → ME
  • 63
    LEICESTERSHIRE CHAMBER OF COMMERCE - now
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY
    - 2003-11-13 00151396 02980066
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    Friars Mill, Bath Lane, Leicester, England
    Active Corporate (115 parents, 2 offsprings)
    Officer
    2000-11-23 ~ 2002-12-06
    IIF 103 - Director → ME
  • 64
    MATRAMATIC COMPANY LIMITED
    - now 02411692
    NO. 121 LEICESTER LIMITED
    - 1989-09-22 02411692 02314003... (more)
    New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    ~ 1992-02-28
    IIF 94 - Director → ME
    ~ 1992-02-28
    IIF 170 - Secretary → ME
  • 65
    MEDBOURNE TEXTILES LIMITED - now
    NO. 167 LEICESTER LIMITED
    - 1994-02-25 02613173 02588990... (more)
    1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    1991-05-21 ~ 1991-10-28
    IIF 98 - Director → ME
    1991-05-21 ~ 1991-10-28
    IIF 127 - Secretary → ME
  • 66
    MILLPORT HOLIDAY APARTMENTS LIMITED
    SC420567
    Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    7,125 GBP2024-03-31
    Officer
    2022-12-13 ~ 2025-04-22
    IIF 120 - Director → ME
  • 67
    MILLPORT MARINA LTD
    SC818694
    11 Bernham Terrace, Stonehaven, Scotland
    Active Corporate (4 parents)
    Officer
    2025-08-29 ~ now
    IIF 87 - Director → ME
  • 68
    MIMRAM VALLEY CARS LIMITED
    10333462
    Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 145 - Director → ME
  • 69
    MIMRAM VALLEY DELI LIMITED
    10333455
    Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 144 - Director → ME
  • 70
    MIMRAM VALLEY LIMITED
    09725716
    19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    9,490 GBP2024-08-31
    Officer
    2015-08-10 ~ 2017-10-27
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 80 - Has significant influence or control OE
  • 71
    MOVIE MARKETING LIMITED
    04711833
    Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    2016-04-04 ~ 2018-04-18
    IIF 74 - Director → ME
  • 72
    MUSTANG SALLYS LIMITED
    03463394
    Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,109,817 GBP2024-12-31
    Officer
    1998-08-01 ~ 2011-12-01
    IIF 176 - Secretary → ME
  • 73
    NDI MOMENTUM LIMITED
    - now 01114557
    NDI DISPLAY GROUP LIMITED
    - 1999-12-16 01114557
    NDI DISPLAY LIMITED
    - 1996-05-01 01114557
    NDI TRANSPORT LIMITED
    - 1981-12-31 01114557
    MODELCRAFT INTERNATIONAL LIMITED
    - 1978-12-31 01114557
    Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    ~ 2001-09-28
    IIF 155 - Director → ME
  • 74
    NEW FOREST LODGE LIMITED
    03627331
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    2002-11-01 ~ 2013-09-30
    IIF 183 - Secretary → ME
  • 75
    NIGHTFROST LIMITED
    06033754
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    2007-03-07 ~ 2011-05-16
    IIF 177 - Secretary → ME
  • 76
    OAKLEY GROUP LIMITED - now
    NO. 156 LEICESTER LIMITED
    - 1991-11-05 02587319
    Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1991-03-01 ~ 1991-03-13
    IIF 93 - Director → ME
    1991-03-01 ~ 1991-03-13
    IIF 124 - Secretary → ME
  • 77
    ORCHARD HOUSE CONSULTING LTD
    16273728
    12b Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 78
    ORCHARD PRIVATE DAY NURSERIES LIMITED
    03704595
    104 Derby Road, Chellaston, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    1999-01-29 ~ now
    IIF 58 - Director → ME
    2008-07-30 ~ 2008-11-25
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 79
    PINSENT MASONS DIRECTOR LIMITED - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED
    - 2001-02-02 02318925
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (148 parents, 1490 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 1999-10-31
    IIF 111 - Director → ME
  • 80
    PINSENT MASONS SECRETARIAL LIMITED - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED
    - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (154 parents, 3082 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 1999-10-31
    IIF 110 - Director → ME
  • 81
    PIONEER INVESTMENTS (GB) LTD
    08790213
    239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 161 - Director → ME
  • 82
    POWNALL HALL SCHOOL TRUST LIMITED
    00661518
    Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (47 parents)
    Officer
    1997-10-13 ~ 2002-03-26
    IIF 150 - Director → ME
  • 83
    PPMC SERVICES LTD
    11780333
    Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    429,987 GBP2024-02-29
    Officer
    2019-01-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 84
    PRESTIGE CONTRACTORS LTD
    14732095
    Unit A Lewin House, The Street, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 85
    PRESTIGIOUS CONSULTANCY LTD
    16774422
    6 St. Nicholas Court, Bathampton, Bath, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 86
    PROTEGER PROTECT LTD
    11010783
    58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    2017-10-12 ~ 2019-02-19
    IIF 153 - Director → ME
    2017-10-12 ~ 2019-02-19
    IIF 182 - Secretary → ME
  • 87
    RECTORY COURT BOTTESFORD LIMITED
    - now 02588989
    EXPRESS PARK (MANAGEMENT) LIMITED
    - 1992-06-19 02588989
    NO. 163 LEICESTER LIMITED
    - 1991-05-21 02588989
    23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (16 parents)
    Officer
    1991-03-06 ~ 1992-06-22
    IIF 107 - Director → ME
    1991-03-06 ~ 1992-06-22
    IIF 179 - Secretary → ME
  • 88
    SALUKI LEISURE AND PROPERTY LTD
    13397563
    4385, 13397563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,202 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 89
    SCREEN MEDIA TECHNOLOGY SOLUTIONS LTD
    - now 05755541 07728966
    CAB SECURE MEDIA LTD
    - 2014-07-14 05755541
    IQ SCREENMEDIA LIMITED
    - 2008-09-02 05755541
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    2008-05-01 ~ dissolved
    IIF 157 - Director → ME
    2007-03-30 ~ 2009-01-30
    IIF 132 - Secretary → ME
  • 90
    SCRUMPTIOUS SWEETS LIMITED
    12182383
    23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    2019-08-30 ~ 2023-05-23
    IIF 38 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    SHAKESPEARES LEGAL DIRECTORS LIMITED - now
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED
    - 2004-10-11 01849202
    6th Floor 60 Gracechurch Street, London, England
    Active Corporate (19 parents, 156 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1991-08-12 ~ 1997-12-15
    IIF 101 - Director → ME
    1991-08-12 ~ 1997-12-15
    IIF 171 - Secretary → ME
  • 92
    SHAKESPEARES LEGAL SECRETARIES LIMITED - now
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    HARVEY INGRAM LIMITED
    - 2004-07-13 02371054 OC308609
    NO. 117 LEICESTER LIMITED
    - 1991-07-05 02371054 04769478... (more)
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (17 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ 1997-12-15
    IIF 108 - Director → ME
    ~ 1997-12-15
    IIF 181 - Secretary → ME
  • 93
    SILICONDUST UK LIMITED
    09265569
    April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    93,865 GBP2024-12-31
    Officer
    2015-12-07 ~ now
    IIF 76 - Director → ME
  • 94
    SNUC SYSTEMS LIMITED
    - now 10577032
    SIMPLY NUC LIMITED
    - 2025-08-12 10577032
    April Cottage, School Road, Nomansland, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,588,901 GBP2020-12-31
    Officer
    2017-10-25 ~ now
    IIF 72 - Director → ME
  • 95
    SOLENT WEALTH MANAGEMENT LIMITED
    09693275
    Fieldhouse Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 50 - Director → ME
  • 96
    SYFY LIMITED
    09756705
    Syfy Limited, The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    190 GBP2017-09-29
    Officer
    2015-09-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 97
    TAG DESIGN IOW LIMITED
    08328933
    58, 58 Mountbatten Drive, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 44 - Director → ME
  • 98
    TENANT ASSURANCE SERVICES LIMITED
    - now 06381162
    LANDLORD ASSURANCE SERVICES LIMITED
    - 2018-05-29 06381162
    April Cottage, School Road, Nomansland, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -47,416 GBP2024-09-30
    Officer
    2007-11-15 ~ now
    IIF 135 - Secretary → ME
  • 99
    TEWIN BURY FARM HOTEL LLP
    OC404169
    Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-02-04 ~ now
    IIF 139 - LLP Designated Member → ME
    2021-07-16 ~ now
    IIF 190 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50% OE
  • 100
    TEWIN BURY FARM LIMITED
    04829994 12454534
    B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Officer
    2003-07-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2017-04-06 ~ 2020-07-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    THE PLATFORM CREATIVE SERVICES LONDON LTD
    07040394
    110 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 66 - Director → ME
  • 102
    THE PPC IMAGELAB LTD - now
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED
    - 1991-09-19 02638906 05478614... (more)
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    1991-08-19 ~ 1991-09-03
    IIF 99 - Director → ME
    1991-08-19 ~ 1991-09-03
    IIF 128 - Secretary → ME
  • 103
    THE SALAD COMPANY LIMITED - now
    NO. 177 LEICESTER LIMITED
    - 1992-03-09 02638909
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1991-08-19 ~ 1992-02-26
    IIF 92 - Director → ME
    1991-08-19 ~ 1992-02-26
    IIF 123 - Secretary → ME
  • 104
    THE TOWNHOUSE (KEMPTOWN) LIMITED
    08117956
    4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-25 ~ 2012-06-25
    IIF 45 - Director → ME
  • 105
    TOP DOG CONTRACTORS LIMITED
    09149683
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,360 GBP2021-07-31
    Officer
    2015-04-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    TRIGGERFISH FILMS LIMITED
    05851385
    April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 136 - Secretary → ME
  • 107
    TRUSTED TEAM RECRUITMENT LIMITED
    15468375
    Unit A Lewin House, The Street, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    UNIQUA BRAND LIMITED
    - now 06287198
    LASER GIFT LTD - 2014-06-30
    84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    2014-12-10 ~ 2016-11-24
    IIF 61 - Director → ME
  • 109
    W.J. FINDON & SON LIMITED
    - now 02588990
    NO. 162 LEICESTER LIMITED
    - 1991-07-23 02588990 02588988... (more)
    Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1991-03-06 ~ 1991-05-01
    IIF 109 - Director → ME
    1991-03-06 ~ 1992-05-08
    IIF 129 - Secretary → ME
  • 110
    WE ARE LIVING LIMITED
    09293097
    8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-03 ~ 2015-03-01
    IIF 151 - Director → ME
    2014-11-03 ~ 2015-03-01
    IIF 172 - Secretary → ME
  • 111
    WEST WIGHT PUBS LIMITED
    11158155
    Crown Inn Walkers Lane, Shorwell, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 112
    WILLIAMS 1 LLP
    OC384221
    10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 113
    WILLIAMSON CONSULTANTS LTD
    SC524714
    8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,519 GBP2021-09-30
    Officer
    2016-01-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 114
    WILLOE HOLDINGS LIMITED
    06618955
    57 Grove Close, Thulston, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    2008-06-13 ~ now
    IIF 59 - Director → ME
    2008-07-30 ~ 2010-06-13
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 115
    WYATT LUXURY HOMES LIMITED
    - now 03272056
    TYCOONTOP LIMITED - 1997-01-14
    Osbourne House Monkey Jump, Wellow Common West Wellow, Romsey, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    628,029 GBP2024-03-31
    Officer
    2025-12-08 ~ now
    IIF 73 - Director → ME
  • 116
    WYATT WILLIAMS LIMITED
    04215544
    April Cottage School Road, Nomansland, Salisbury
    Active Corporate (4 parents)
    Equity (Company account)
    40,214 GBP2024-07-31
    Officer
    2001-05-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

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