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 Paul Robert Gratton

    Related profiles found in government register
  • Mr Paul Robert Gratton
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Intakes Lane, Turnditch, Belper, Derbyshire, DE56 2LU, England

      IIF 1
    • icon of address 41, Walsingham Road, Enfield, EN2 6EY, England

      IIF 2
    • icon of address 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom

      IIF 6 IIF 7
    • icon of address 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 8
  • Gratton, Paul Robert
    British ceo born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 3-4, Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, NG9 6RZ, England

      IIF 16
    • icon of address 3-4, Regan Way, Chetwynd Business Park ,chilwell, Beeston, Nottingham, NG9 6RZ, England

      IIF 17
    • icon of address 3-4, Regan Way, Chilwell, Beeston, Nottingham, NG9 6RZ, England

      IIF 18
    • icon of address Shepherd Direct, 3-4 Regan Way, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 19
    • icon of address 9-11, The Quadrant, Richmond, TW9 1BP, England

      IIF 20 IIF 21
  • Gratton, Paul Robert
    British chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Gratton, Paul Robert
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Snelston, Ashbourne, DE6 2EP, England

      IIF 28
    • icon of address 17, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 29 IIF 30
    • icon of address 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 31
    • icon of address 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 32
    • icon of address 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom

      IIF 33 IIF 34
  • Gratton, Paul Robert
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Intakes Lane, Turnditch, Belper, Derbyshire, DE56 2LU, England

      IIF 35 IIF 36
    • icon of address 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ

      IIF 37
    • icon of address 8, 1st Floor, 8 Elmbank Gardens, Glasgow, G2 4NQ, Scotland

      IIF 38
    • icon of address 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 39 IIF 40
    • icon of address 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 41
    • icon of address 3-4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ

      IIF 42
    • icon of address 3-4, Regan Way, Chilwell, Nottingham, NG9 6RZ, England

      IIF 43
  • Gratton, Paul Robert
    British director and company secretary born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Snelston, Ashbourne, DE6 2EP, England

      IIF 44
  • Gratton, Paul Robert
    British exec chair born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 45
  • Gratton, Paul Robert
    British executive chairman born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Regan Way, Chetwynd Business Park, Nottingham, Nottinghamshire, NG9 6RZ

      IIF 46
  • Gratton, Paul Robert
    British non-executive director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Regan Way, Chetwynd Business Park Chilwell, Nottingham, NG9 6RZ

      IIF 47
  • Gratton, Paul Robert
    British none born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 48 IIF 49 IIF 50
  • Gratton, Paul
    British none born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 51 IIF 52
  • Geatton, Paul Robert
    British company director born in November 1959

    Registered addresses and corresponding companies
    • icon of address 12 Keswick Close, Beeston, Nottingham, Nottinghamshire, NG9 3AR

      IIF 53
  • Gratton, Paul Robert
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Snelston, Ashbourne, DE6 2EP, England

      IIF 54
    • icon of address 3-4, Regan Way Chetwynd Business Park, Chilwell Beeston, Nottingham, NG9 6RZ, England

      IIF 55
  • Gratton, Paul Robert
    British banker born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gratton, Paul Robert
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD

      IIF 73
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, England

      IIF 74
    • icon of address Pixham End, Dorking, Surrey, RH4 1QA

      IIF 75
  • Gratton, Paul Robert
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms, Snelston, Ashbourne, Derbyshire, DE6 2EP, United Kingdom

      IIF 76
    • icon of address The Hall, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD

      IIF 77 IIF 78 IIF 79
    • icon of address 3-4, Regan Way, Chetwynd Business Park, Chilwell, Nottinghamshire, NG9 6RZ

      IIF 80
    • icon of address 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 81
  • Gratton, Paul Robert
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD, United Kingdom

      IIF 82
  • Gratton, Paul Robert
    British none supplied born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, England

      IIF 83
    • icon of address 17, Regan Way, Chetwynd Business Park, Chiwell, Nottingham, NG9 6RZ, England

      IIF 84
child relation
Offspring entities and appointments
Active 39
  • 1
    BIGWOOD GROUP PLC - 2006-11-17
    RADIUSFREE PLC - 1988-07-11
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BOYD STAFFORD PROPERTY LIMITED - 2013-12-27
    icon of address 8 1st Floor, 8 Elmbank Gardens, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 38 - Director → ME
  • 3
    BOND WOLFE BIGWOOD LIMITED - 2016-01-25
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    BC 2011 LTD - 2011-06-08
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 74 - Director → ME
  • 6
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 81 - Director → ME
  • 7
    MITMAG LIMITED - 1989-06-01
    icon of address 3-4 Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Unit 1 Intakes Lane, Turnditch, Belper, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -269,824 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Unit 1 Intakes Lane, Turnditch, Belper, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    70,054 GBP2024-07-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    REDACRE LIMITED - 2008-01-17
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 12 - Director → ME
  • 11
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    icon of address Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ now
    IIF 47 - Director → ME
  • 12
    SE10 DEVELOPMENTS LIMITED - 2017-06-15
    icon of address C/o Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,539 GBP2020-10-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    icon of address The Elms, Snelston, Ashbourne, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 54 - LLP Designated Member → ME
  • 14
    BIGWOOD SDL LIMITED - 2016-06-14
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 15
    BIGWOOD LETTINGS LIMITED - 2016-08-27
    BIGWOOD RESIDENTIAL LETTINGS LIMITED - 1987-11-09
    CHESTERTONS PROPERTY CONSULTANTS LIMITED - 1987-08-28
    MORTIGAZE LIMITED - 1985-11-07
    icon of address 3-4 Regan Way, Chetwynd Business Park ,chilwell, Beeston, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SDL NEWCO LIMITED - 2016-04-02
    icon of address 3-4 Regan Way, Chetwynd Business Park, Chilwell, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 34 - Director → ME
  • 18
    SDL SHARED SERVICES LIMITED - 2017-07-12
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 3 And 4 Regan Way Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    X BOND LIMITED - 2007-07-23
    icon of address The Elms, Snelston, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -226,313 GBP2023-12-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 28 - Director → ME
  • 22
    SDL LETTINGS MANAGEMENT LIMITED - 2021-06-16
    CENTRAL LETTINGS SOLUTIONS LIMITED - 2017-10-09
    DIRECT LETTINGS LIMITED - 2015-06-02
    CASTLEGATE 632 LIMITED - 2011-04-07
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address 17 Regan Way, Chetwynd Business Park, Chiwell, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 84 - Director → ME
  • 24
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 26
    WISE LIVING SHOBNALL ROAD BURTON ON TRENT LIMITED - 2020-08-11
    WISE LIVING CLAYS LANE BRANSTON LIMITED - 2020-06-04
    WISE LIVING HOMES MINSHULL BIRKENHEAD LIMITED - 2020-02-05
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 50 - Director → ME
  • 27
    WISE LIVING DEVELOPMENTS (MIDCO) LIMITED - 2019-09-04
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    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
  • 30
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 83 - Director → ME
  • 32
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 24 - Director → ME
  • 33
    WL1 HOLDINGS LIMITED - 2018-02-09
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 49 - Director → ME
  • 34
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 48 - Director → ME
  • 35
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 26 - Director → ME
  • 36
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 52 - Director → ME
  • 37
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 51 - Director → ME
  • 38
    icon of address 17 Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 39
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 40 - Director → ME
Ceased 38
  • 1
    ACTIVE8 HUMAN RESOURCES LIMITED - 2007-03-02
    icon of address Estate House, Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    377,425 GBP2016-05-31
    Officer
    icon of calendar 2007-06-08 ~ 2016-09-16
    IIF 76 - Director → ME
  • 2
    ARTILIUM GROUP PLC - 2018-10-02
    ARTILIUM PLC - 2018-10-02
    FUTURE INTERNET TECHNOLOGIES PLC - 2007-05-23
    GRIFF-TECH.COM PLC - 2000-06-02
    icon of address 201 Haverstock Hill, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2008-11-05
    IIF 78 - Director → ME
  • 3
    BORRO GROUP HOLDINGS LIMITED - 2017-11-20
    BORRO LIMITED - 2014-02-18
    SECKLOE 395 LIMITED - 2008-06-11
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2017-06-30
    IIF 82 - Director → ME
  • 4
    CANADA SQUARE OPERATIONS PLC - 2012-11-29
    EGG BANKING PLC - 2012-09-28
    PRUDENTIAL BANKING PLC - 2002-04-10
    PRUDENTIAL FOUR PLC - 1996-09-17
    PRUDENTIAL FOUR LIMITED - 1996-04-25
    GS FOUR LIMITED - 1996-01-15
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2006-01-30
    IIF 63 - Director → ME
  • 5
    EGG FINANCIAL INTERMEDIATION LIMITED - 2012-07-18
    EGG INSURE LIMITED - 2000-06-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2006-01-30
    IIF 61 - Director → ME
  • 6
    EGG INTERNATIONAL LIMITED - 2012-07-18
    GS TWENTY SEVEN LIMITED - 2001-03-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2006-01-30
    IIF 65 - Director → ME
  • 7
    EGG LIMITED - 2012-07-18
    EGG PLATFORMS LIMITED - 2007-05-02
    FUNDSDIRECT PLATFORMS LIMITED - 2005-10-06
    AVON & SOMERSET FINANCIAL SERVICES LIMITED - 2001-09-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2006-01-30
    IIF 68 - Director → ME
  • 8
    CANADA SQUARE OPERATIONS LIMITED - 2012-09-28
    EGG INVESTMENTS LIMITED - 2011-12-06
    GS TWELVE LIMITED - 1999-10-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2006-01-30
    IIF 62 - Director → ME
  • 9
    SPRING CLEAR LIMITED - 2005-06-08
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-20 ~ 2007-06-26
    IIF 73 - Director → ME
  • 10
    BIGWOOD LLP - 2011-06-09
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-18
    IIF 55 - LLP Designated Member → ME
  • 11
    EGG NOMINEES LIMITED - 2007-09-24
    GS FOURTEEN LIMITED - 1999-09-10
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2006-01-30
    IIF 67 - Director → ME
  • 12
    OAKWOOD HOME CREDIT MORTGAGES LIMITED - 2006-08-10
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-05-12
    IIF 77 - Director → ME
  • 13
    icon of address 139 Middleton Boulevard, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -441,007 GBP2021-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2015-01-01
    IIF 70 - Director → ME
  • 14
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2005-10-04
    IIF 60 - Director → ME
  • 15
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2005-10-04
    IIF 58 - Director → ME
  • 16
    THEO LIMITED - 2006-08-08
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2010-05-02
    IIF 79 - Director → ME
  • 17
    SDL ESTATE MANAGEMENT LIMITED - 2023-11-24
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2021-04-01
    IIF 20 - Director → ME
  • 18
    HUMPHREYS CHESTER LIMITED - 2011-05-23
    icon of address 17-19 Lower Bridge Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    441,196 GBP2023-11-28
    Officer
    icon of calendar 2016-09-30 ~ 2018-12-10
    IIF 18 - Director → ME
  • 19
    CASTLEGATE 573 LIMITED - 2009-11-23
    icon of address 3-4 Regan Way, Chetwynd Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-08-01
    IIF 46 - Director → ME
    icon of calendar 2009-11-11 ~ 2011-11-17
    IIF 80 - Director → ME
  • 20
    FUNDSDIRECT PEP NOMINEES LIMITED - 2016-01-04
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2005-10-04
    IIF 64 - Director → ME
  • 21
    HAMSARD 2174 LIMITED - 2000-04-06
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2005-10-04
    IIF 57 - Director → ME
  • 22
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    icon of address 10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2005-10-04
    IIF 72 - Director → ME
  • 23
    J & E SHEPHERD LIMITED - 2002-09-25
    icon of address 3-4 Regan Way, Chilwell, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2020-03-05
    IIF 43 - Director → ME
  • 24
    EXCHANGELAW (NO.377) LIMITED - 2005-06-02
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -194,196 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2021-10-28
    IIF 31 - Director → ME
  • 25
    CASTLEGATE 524 LIMITED - 2008-07-08
    icon of address Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,970 GBP2017-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2015-09-01
    IIF 42 - Director → ME
  • 26
    CABLE AND WIRELESS (COMPUTER SYSTEMS) LIMITED - 1995-05-15
    CABLE AND WIRELESS (PENSION SERVICES) LIMITED - 1994-08-08
    SPACE-TIME SYSTEMS (HOLDINGS) LIMITED - 1994-04-19
    icon of address Ck Chartered Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2006-01-30
    IIF 66 - Director → ME
  • 27
    PRUDENTIAL FIVE PLC - 2007-10-06
    EGG PLC - 2007-05-02
    PRUDENTIAL MUSTANG LIMITED - 1999-11-18
    THE MERCANTILE AND GENERAL GROUP LIMITED - 1996-11-25
    CSU ELEVEN LIMITED - 1990-09-14
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2006-01-30
    IIF 69 - Director → ME
  • 28
    GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED - 2017-09-07
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,877 GBP2015-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2023-12-11
    IIF 11 - Director → ME
  • 29
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2021-04-01
    IIF 21 - Director → ME
  • 30
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-31 ~ 2023-07-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 31
    DIRECT VALUATIONS LIMITED - 2018-03-29
    icon of address 3 And 4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 2020-03-05
    IIF 37 - Director → ME
  • 32
    SESAME REGULATORY SERVICES LIMITED - 2011-01-10
    MISYS REGULATORY SERVICES LIMITED - 2006-03-17
    RETROPOSTER LIMITED - 2002-03-27
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2019-12-18
    IIF 75 - Director → ME
  • 33
    icon of address 16a Millicent Road, West Bridgford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,108 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-09-20
    IIF 53 - Director → ME
  • 34
    TRENT COLLEGE TRADING LIMITED - 2013-11-21
    FORAY 452 LIMITED - 1992-11-12
    icon of address Trent College, Long Eaton, Nottingham, Ng10 4ad.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2007-04-13
    IIF 71 - Director → ME
  • 35
    icon of address Trent College Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-28 ~ 2007-04-13
    IIF 59 - Director → ME
  • 36
    PRUDENTIAL PROTECT LIMITED - 2014-11-14
    GS FORTY LIMITED - 2007-10-12
    EGG: .COM LIMITED - 2007-04-27
    GS SIX LIMITED - 1999-08-13
    icon of address 3 More London Riverside, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2006-01-30
    IIF 56 - Director → ME
  • 37
    icon of address 17 Regan Way, Chetwynd Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-10-01
    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
  • 38
    SDL COMMERCIAL PROPERTY MANAGEMENT LIMITED - 2020-10-06
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ 2021-06-30
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.