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 Jonathan Halford

    Related profiles found in government register
  • Mr Jonathan Halford
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB

      IIF 1 IIF 2
  • Mr Jonathan Halford
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Avenue Road, Great Malvern, Worcestershire, WR14 3AG, England

      IIF 3
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 4
  • Halford, Jonathan
    British chairman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 5
    • icon of address Groud Floor, Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 6
    • icon of address Ground Floor, Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 7
    • icon of address Ground Floor, Redcentral, 60 High Street, Redhill, Surrey, RH1 1NY

      IIF 8
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH

      IIF 9
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 10
    • icon of address Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 11
    • icon of address Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH

      IIF 12
    • icon of address Red Central, 60 High Street, Redhill, Surrey, RH1 1NY

      IIF 13
    • icon of address Sirius House, Delta Crescent, Westbrook, Warrington, WA5 7NS, United Kingdom

      IIF 14
  • Halford, Jonathan
    British chairman of the board born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 15 IIF 16
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 17
  • Halford, Jonathan
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 18
  • Halford, Jonathan
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 19
  • Halford, Jonathan
    British ceo born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 26
    • icon of address 1st, Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 27
  • Halford, Jonathan
    British chairman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern, Worcestershire, WR14 4LF, England

      IIF 28 IIF 29
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 30
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF, England

      IIF 31
    • icon of address Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP, United Kingdom

      IIF 32
    • icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent, TN16 1DE, England

      IIF 33
  • Halford, Jonathan
    British chief executive born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 34
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

      IIF 35
  • Halford, Jonathan
    British chief executive officer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 36 IIF 37
  • Halford, Jonathan
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 38
    • icon of address Aqualisa Products Limited, The Flyers Way, Westerham, Kent, TN16 1DE

      IIF 39
  • Halford, Jonathan
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm Road, Park Farm Industrial Estate, Folkestone, Kent, CT19 5EA

      IIF 40
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 41
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 42
    • icon of address Tyrol House, Holywell Road, Malvern, Worcestershire, WR14 4LF, United Kingdom

      IIF 43
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 44
    • icon of address Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 48 IIF 49
    • icon of address Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 50
  • Halford, Jonathan
    British executive chairman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS, United Kingdom

      IIF 51 IIF 52
  • Halford, Jonathan
    British fiance director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Sawmills, Clows Top, Kidderminster, DY14 9HY, England

      IIF 53
  • Halford, Jonathan
    British financial director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 54
  • Halford, Jonathan
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 55
    • icon of address First Floor Broadoak, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS, United Kingdom

      IIF 56 IIF 57
    • icon of address First Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, United Kingdom

      IIF 58
  • Halford, Jonathan

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    CHESNEY'S ANTIQUE FIREPLACE WAREHOUSE LIMITED - 2005-10-03
    THE ANTIQUE FIREPLACE WAREHOUSE LIMITED - 1998-06-19
    BUCKINGHAM ANTIQUES LIMITED - 1995-05-24
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 55 - Director → ME
  • 2
    FREDERICK TOPCO LIMITED - 2016-05-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 3
    FREDERICK MIDCO LIMITED - 2016-05-13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 18 - Director → ME
  • 4
    THE ENVIRONMENT B01 LIMITED - 2021-11-30
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,731,227 GBP2023-12-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 17 - Director → ME
  • 6
    FOREST GARDEN (HOLDINGS) LIMITED - 2008-07-24
    FOREST FENCING (HOLDINGS) LIMITED - 2000-11-13
    MANAGETECH LIMITED - 1998-09-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 36 - Director → ME
  • 7
    LARCH-LAP LIMITED - 2007-02-19
    SECTIONAL CONCRETE BUILDINGS LIMITED - 1983-07-06
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 20 - Director → ME
  • 8
    FOREST GARDEN (2006) LIMITED - 2008-07-24
    PIMCO 2478 LIMITED - 2006-08-03
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    FOREST GARDEN PLC - 2007-02-20
    FOREST FENCING PLC - 2000-11-13
    ROTORWHEAT LIMITED - 1984-02-29
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 22 - Director → ME
  • 10
    FOREST GARDEN SAWMILLS (PROPERTIES) LIMITED - 2007-02-19
    FOREST SAWMILLS LIMITED - 2007-02-05
    MANAGETECH LIMITED - 2006-11-10
    FOREST FENCING (HOLDINGS) LIMITED - 1998-09-22
    FOREST FENCING LIMITED - 1984-02-29
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 52 - Director → ME
  • 15
    SPARROW EQUITYCO LIMITED - 2012-12-21
    icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 16
    GARDWARE LIMITED - 1992-10-28
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 18
    PIMCO 2714 LIMITED - 2007-12-11
    icon of address High Street, Moulton, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 43 - Director → ME
  • 19
    FOREST GARDEN TRUSTEE COMPANY LIMITED - 2014-01-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 44 - Director → ME
  • 22
    PRIMOPACK PRODUCE CONTAINERS LIMITED - 1984-06-11
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 23 - Director → ME
  • 23
    RUBICON TURNAROUND PARTNERS LTD - 2014-04-04
    icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,595 GBP2023-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 42 - Director → ME
  • 24
    AGHOCO 1282 LIMITED - 2015-03-28
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 5 - Director → ME
  • 25
    WILLOUGHBY TIMBER PRODUCTS LIMITED - 2015-03-06
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -2,680,866 GBP2023-12-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 51 - Director → ME
  • 28
    LAPLOK LIMITED - 2023-12-20
    M.B.H. 11 LIMITED - 1993-04-01
    icon of address Hunt House Sawmills, Clows Top, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 53 - Director → ME
  • 29
    icon of address 4 Avenue Road, Great Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,296 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 32 - Director → ME
Ceased 24
  • 1
    icon of address 6a The Oldsawmills, Eardisley, Hereford, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,756 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2013-06-12
    IIF 35 - Director → ME
  • 2
    GRAINSTAMP LIMITED - 2004-10-13
    icon of address The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2015-09-15
    IIF 39 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-10-31
    IIF 38 - Director → ME
  • 3
    INTERCEDE 2461 LIMITED - 2013-04-18
    icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ 2015-09-15
    IIF 33 - Director → ME
  • 4
    FREDERICK BIDCO LIMITED - 2016-05-13
    icon of address Redcentral 60 High Street, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2022-01-11
    IIF 50 - Director → ME
  • 5
    DMWSL 645 LIMITED - 2010-12-15
    icon of address Redcentral, 60 High Street, Redhill, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 12 - Director → ME
  • 6
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 9 - Director → ME
  • 7
    CITYSPRINT HEALTHCARE LIMITED - 2018-05-04
    CITYSPRINT SHARED SERVICES LIMITED - 2011-11-10
    icon of address Redcentral, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 11 - Director → ME
  • 8
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 8 - Director → ME
  • 9
    3714TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2013-02-19
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,300,000 GBP2019-04-30
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-25
    IIF 14 - Director → ME
  • 10
    FOREST GARDEN SAWMILLS LIMITED - 2007-02-20
    PIMCO 2584 LIMITED - 2007-01-19
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2021-12-10
    IIF 37 - Director → ME
  • 11
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,450 GBP2016-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-07-16
    IIF 45 - Director → ME
  • 12
    FOREST TIMBERS LIMITED - 2006-01-30
    FOREST FACTORS LIMITED - 1984-01-25
    CASTLE FENCING LIMITED - 1980-12-31
    SPENDER (JOINERS) LIMITED - 1976-12-31
    icon of address Ventina Holdings, 35 Sandhills Lane, Barnt Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2006-09-26
    IIF 54 - Director → ME
  • 13
    icon of address Premier House Hewell Road, Enfield, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-12-31
    IIF 31 - Director → ME
  • 14
    TRANSWORLD GLOBAL EXPRESS LIMITED - 2018-05-31
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 6 - Director → ME
  • 15
    FOREST GARDEN TRUSTEE COMPANY LIMITED - 2014-01-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 16
    MORGANITE THERMAL CERAMICS LIMITED - 1999-10-07
    THERMAL CERAMICS LIMITED - 1990-12-31
    MORGAN THERMAL CERAMICS LIMITED - 1990-11-02
    LEGIBUS 979 LIMITED - 1987-10-22
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2001-01-05
    IIF 19 - Director → ME
    icon of calendar 1998-07-29 ~ 2001-01-05
    IIF 59 - Secretary → ME
  • 17
    LAST MILE LINK TECHNOLOGIES LIMITED - 2018-05-31
    ON THE DOT TECHNOLOGIES LIMITED - 2016-02-02
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 10 - Director → ME
  • 18
    icon of address Red Central, 60 High Street, Redhill, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-02 ~ 2022-01-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    icon of address Red Central, 60 High Street, Redhill, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2022-01-11
    IIF 49 - Director → ME
  • 20
    RAVENSBOURNE HOLDINGS LIMITED - 2019-10-04
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2012-07-16
    IIF 46 - Director → ME
  • 21
    CHANNEX GP2 LIMITED - 2020-11-19
    RAVENSBOURNE INVESTMENTS LIMITED - 2020-08-06
    icon of address Frp Advisory Trading Limited, 2nd Floor, Phoenix House, 32 West Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,204,913 GBP2019-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2012-07-16
    IIF 47 - Director → ME
  • 22
    PRIVET NEWCO 2 LIMITED - 2009-09-17
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2012-07-16
    IIF 40 - Director → ME
  • 23
    BOLT HOLDINGS LIMITED - 2007-07-04
    icon of address Red Central, 60 High Street, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 13 - Director → ME
  • 24
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 7 - 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.