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

Roberts, Stephen John

    Related profiles found in government register
  • Roberts, Stephen John
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Warden Court, Cuckfield, Haywards Heath, West Sussex, RH17 5DN

      IIF 1 IIF 2
    • icon of address Sedley Place, 4th Floor, 361 Oxford Sreet, London, W1C 2JL

      IIF 3
    • icon of address Sedley Place 4th Floor 361, Oxford Street, London, W1C 2JL

      IIF 4
    • icon of address Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, United Kingdom

      IIF 5
    • icon of address Sedley Place 4th Floor, Oxford Street, London, W1C 2JL

      IIF 6 IIF 7
    • icon of address 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

      IIF 8 IIF 9
  • Roberts, Stephen John
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Timothy
    British plant & machinery valuer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Meadow Garth, Bramhope, Leeds, West Yorkshire, LS16 9DY

      IIF 49
  • Jones, Stephen Timothy
    British plant and machinery vallier born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Meadow Garth, Bramhope, Leeds, West Yorkshire, LS16 9DY

      IIF 50
  • Jones, Stephen Timothy
    British valuer plant & machinery born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton Tower, 34 St Pauls Street, Leeds, LS1 2QB, United Kingdom

      IIF 51
  • Jones, Stephen
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Melin Street, Cwmfelinfach, Newport, NP11 7GZ, United Kingdom

      IIF 52
  • Jones, Stephen
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 53
  • Jones, Stephen Robert
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chapel Road, Alderley Edge, Cheshire, SK9 7DX

      IIF 54
    • icon of address 5, Chapel Road, Alderley Edge, SK9 7DX, United Kingdom

      IIF 55
  • Jones, Stephen Robert
    British conaultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 56
  • Jones, Stephen Robert
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 57
  • Jones, Stephen Robert
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House, Albert Road, Bollington, Macclesfield, SK10 5HS, United Kingdom

      IIF 58
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 59
  • Jones, Stephen Robert
    British management consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 60
  • Jones, Stephen Gareth
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perthewig Bach, Trefnant, Denbigh, Denbighshire, LL16 4UE, Wales

      IIF 61
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 62
  • Jones, Stephen Gareth
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Deysbrook Lane, Liverpool, L12 8RF

      IIF 63
  • Jones, Stephen Gareth
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fulford Close, Liverpool, L12 9ND, United Kingdom

      IIF 64
  • Jones, Stephen Gareth
    British financial advisor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 65
  • Mr Stephen Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Shelley Road, Thatcham, RG18 3FS, United Kingdom

      IIF 66
  • Mr Robert Stephen Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broga Fach, Llanmadoc, Swansea, SA3 1DB, United Kingdom

      IIF 67
    • icon of address Broga Fach, Llanmadoc, Swansea, SA3 1DB, Wales

      IIF 68
  • Roberts, Stephen John
    British director born in January 1953

    Registered addresses and corresponding companies
  • Stephen Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 71
    • icon of address 16, Melin Street, Cwmfelinfach, Newport, NP11 7GZ, United Kingdom

      IIF 72
  • Jones, Robert Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broga Fach, Llanmadoc, Swansea, SA3 1DB, Wales

      IIF 73
  • Jones, Robert Stephen
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broga Fach, Llanmadoc, Swansea, SA3 1DB, United Kingdom

      IIF 74
  • Mr Stephen Robert Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chapel Road, Alderley Edge, SK9 7DX, United Kingdom

      IIF 75
    • icon of address Exchange House, Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 76
    • icon of address Exchange House, Albert Road, Macclesfield, SK10 5HS, United Kingdom

      IIF 77
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 78
  • Jones, Stephen
    British director and company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Evesham Street, Redditch, B97 4HP, England

      IIF 79
  • Jones, Stephen
    British human resources professional born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Broom, Broombank, Newnham Bridge, Tenbury Wells, Worcestershire, WR15 8NX, United Kingdom

      IIF 80
  • Jones, Stephen Timothy
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT, England

      IIF 81
    • icon of address Property House, Lister Lane, Halifax, HX1 5AS, England

      IIF 82
  • Jones, Stephen
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shelley Road, Thatcham, RG18 3FS, England

      IIF 83
  • Jones, Stephen
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 84
  • Mr Stephen Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Evesham Street, Redditch, B97 4HP, England

      IIF 85
    • icon of address The Broom, Broombank, Newnham Bridge, Tenbury Wells, Worcestershire, WR15 8NX, United Kingdom

      IIF 86
  • Jones, Stephen
    British hotelier born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wylfa Hotel, Lon Sarn Bach, Abersoch, Pwllheli, Gwynedd, LL53 7DY, Wales

      IIF 87
  • Jones, Stephen Gareth
    British accountant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Claremont Road, Bickley, Bromley, Kent, BR1 2JL

      IIF 88 IIF 89 IIF 90
    • icon of address 3, Claremont Road, Bromley, BR1 2JL, United Kingdom

      IIF 91
    • icon of address 3, Claremont Road, Bromley, Kent, BR1 2JL, United Kingdom

      IIF 92
  • Jones, Stephen Gareth
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Gareth
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Claremont Road, Claremont Road, Bromley, BR1 2JL, United Kingdom

      IIF 99 IIF 100
  • Mr Robert Stephen Jones
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Court, 69 Broadway, Llanblethian, Cowbridge, CF71 7EY, England

      IIF 101 IIF 102
  • Mr Stephen Jones
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 103
  • Jones, Stephen Gareth
    British

    Registered addresses and corresponding companies
  • Jones, Stephen Gareth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Claremont Road, Bickley, Bromley, Kent, BR1 2JL

      IIF 120
    • icon of address 34, St George Street, Mayfair, London, W1S 2ND

      IIF 121
    • icon of address 20, Park Avenue, Farnborough, Orpington, BR6 8LL, England

      IIF 122
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ

      IIF 123
  • Jones, Stephen Gareth
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3 Claremont Road, Bickley, Bromley, Kent, BR1 2JL

      IIF 124
  • Jones, Stephen Gareth
    British consultant born in October 1970

    Registered addresses and corresponding companies
    • icon of address 3 The Beechlands, Wrexham, LL12 7LJ

      IIF 125
  • Jones, Stephen Gareth
    British director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 3 The Beechlands, Wrexham, LL12 7LJ

      IIF 126
  • Jones, Stephen Gareth
    British accountant born in August 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tara Court, Court Downs Road, Beckenham, Kent, BR3 6TG

      IIF 127
  • Jones, Stephen Gareth
    British financial controller born in August 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tara Court, Court Downs Road, Beckenham, Kent, BR3 6TG

      IIF 128
  • Mr Stephen Jones
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Property House, Lister Lane, Halifax, HX1 5AS, England

      IIF 129
  • Jones, Robert Stephen
    British optician born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Court, 69 Broadway, Llanblethian, Cowbridge, CF71 7EY, United Kingdom

      IIF 130 IIF 131
  • Jones, Robert Stephen
    British company director born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ryelands Northway, Swansea, SA3 3JN

      IIF 132
  • Jones, Robert Stephen
    British optician born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ryelands Northway, Swansea, SA3 3JN

      IIF 133
  • Jones, Stephen
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Park Avenue, Farnborough Park, Orpington, BR6 8LL

      IIF 134
  • Stephen Timothy Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hilton Grange, Bramhope, Leeds, West Yorkshire, LS16 9LE, England

      IIF 135
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 5, Chapel Road, Alderley Edge, SK9 7DX, United Kingdom

      IIF 136
    • icon of address Exchange House, Albert Road, Bollington, Cheshire, SK10 5HS, United Kingdom

      IIF 137
  • Mr Stephen Robert Jones
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite T2 Third Floor, The Adelphi Mill, Bollington, Macclesfield, Cheshire, SK10 5JB

      IIF 138
  • Mr Stephen Gareth Jones
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Claremont Road, Bromley, BR1 2JL

      IIF 139
    • icon of address 3, Claremont Road, Bromley, Kent, BR1 2JL, United Kingdom

      IIF 140
    • icon of address 3 Claremont Road, Claremont Road, Bromley, BR1 2JL, United Kingdom

      IIF 141 IIF 142
  • Jones, Robert Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 69, Broadway, Llanblethian, Cowbridge, South Glamorgan, CF71 7EY, Wales

      IIF 143
  • Jones, Stephen

    Registered addresses and corresponding companies
    • icon of address 34, St George Street, Mayfair, London, W1S 2ND

      IIF 144
    • icon of address Streets Spw Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 145
    • icon of address 34, St George Street, Mayfair, London, W1S 2ND

      IIF 146
    • icon of address 20, Park Avenue, Farnborough, Orpington, BR6 8LL, England

      IIF 147 IIF 148
    • icon of address Parkfield Business Centre, Park Street, Stafford, ST17 4AL, England

      IIF 149
    • icon of address The Cavendish Centre, Winnall Close, Winchester, Hampshire, SO23 0LB, England

      IIF 150
child relation
Offspring entities and appointments
Active 39
  • 1
    FREE SPIRIT GROUP LIMITED - 2013-01-04
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 124 - Secretary → ME
  • 2
    icon of address 555 Smithdown Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,710 GBP2015-09-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 65 - Director → ME
  • 3
    icon of address Broga Fach, Llanmadoc, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,398 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 73 - Director → ME
    icon of calendar 2007-10-29 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 34 St George Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-07 ~ dissolved
    IIF 105 - Secretary → ME
  • 5
    icon of address Perthewig Bach, Trefnant, Denbigh, Denbighshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,988,004 GBP2024-06-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 84 - Director → ME
  • 7
    icon of address Broga Fach, Llanmadoc, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,776 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 43 Cox Lane, Chessington, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address 3 Claremont Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 93 - Director → ME
  • 11
    icon of address 3 Claremont Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 94 - Director → ME
  • 12
    icon of address 3 Claremont Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 95 - Director → ME
  • 13
    icon of address 3 Claremont Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 97 - Director → ME
  • 14
    icon of address 3 Claremont Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 96 - Director → ME
  • 15
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,146 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 137 - Secretary → ME
  • 16
    icon of address 10 Westminster Road, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369,012 GBP2024-06-30
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address 10 Westminster Road, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 71 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 3 Claremont Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,310 GBP2024-02-29
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 34 St George Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 107 - Secretary → ME
  • 20
    icon of address 144 Evesham Street, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    icon of address 34 St George Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 120 - Secretary → ME
  • 22
    icon of address The Broom Broombank, Newnham Bridge, Tenbury Wells, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 23
    icon of address 34 St George Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 121 - Secretary → ME
  • 24
    icon of address 16 Melin Street, Cwmfelinfach, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 34 St George Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 146 - Secretary → ME
  • 26
    BAIRDTEX LIMITED - 1992-01-27
    icon of address Windsmoor House, Lawrence Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address Sarah Place Accountants Ltd, 4b Boldero Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,430 GBP2018-09-30
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 28
    icon of address 3 Claremont Road, Claremont Road, Bromley, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or controlOE
  • 29
    icon of address 3 Claremont Road, Claremont Road, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    425,672 GBP2023-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 30
    icon of address 3 Claremont Road, Bromley
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,886,009 GBP2023-09-30
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
  • 31
    icon of address 3 Claremont Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 98 - Director → ME
  • 32
    icon of address 1 Shelley Road, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,243 GBP2017-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20 Fulford Close, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 64 - Director → ME
  • 34
    COUNTDOWNCHANGES LIMITED - 2014-10-07
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    AMESBROOK LIMITED - 2011-06-15
    icon of address Streets Spw Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 145 - Secretary → ME
  • 36
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-04-30
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 43 Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 4 - Director → ME
  • 38
    icon of address Windsmoor House, Lawrence Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ now
    IIF 38 - Director → ME
  • 39
    MM&S (5023) LIMITED - 2005-11-03
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2022-06-30
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 89
  • 1
    WHS LIMITED - 2014-05-22
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-04 ~ 2000-01-11
    IIF 35 - Director → ME
  • 2
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2003-04-09
    IIF 128 - Director → ME
  • 3
    CENTRAL HOMECARE LIMITED - 2013-03-01
    icon of address Space 4th Floor, 68 Chertsey Road, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2013-11-29
    IIF 6 - Director → ME
  • 4
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2013-12-16
    IIF 5 - Director → ME
  • 5
    UNICHEM LIMITED - 2009-04-01
    COLLAPSAR LIMITED - 1998-06-30
    icon of address 43 Cox Lane, Chessington, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-22 ~ 2013-11-29
    IIF 1 - Director → ME
  • 6
    icon of address 43 Cox Lane, Chessington, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2010-06-21
    IIF 3 - Director → ME
  • 7
    PROMPLETE LIMITED - 2000-07-13
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2013-12-16
    IIF 8 - Director → ME
  • 8
    UNIDRUG DISTRIBUTION GROUP LIMITED - 2015-03-27
    UDG LIMITED - 1996-08-27
    TRUSHELFCO (NO.2141) LIMITED - 1996-05-01
    icon of address Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2007-05-17
    IIF 24 - Director → ME
  • 9
    icon of address Space 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2013-12-16
    IIF 9 - Director → ME
  • 10
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,167,578 GBP2023-12-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-08-25
    IIF 117 - Secretary → ME
  • 11
    ELECTRICAL INSTALLATIONS,LIMITED - 2007-05-18
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-04 ~ 2000-01-11
    IIF 46 - Director → ME
  • 12
    MJN LIMITED - 2007-05-18
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-04 ~ 2000-01-11
    IIF 23 - Director → ME
  • 13
    icon of address Broga Fach, Llanmadoc, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,398 GBP2024-03-31
    Officer
    icon of calendar 2007-10-29 ~ 2010-12-10
    IIF 132 - Director → ME
  • 14
    BAIRDWEAR (LADIESWEAR) LIMITED - 1998-10-30
    BAIRDWEAR RACKE LIMITED - 1995-08-31
    BAIRDWEAR LIMITED - 1993-12-22
    SAMUEL COLLINS LIMITED - 1983-12-23
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 28 - Director → ME
  • 15
    BAIRDWEAR (BRIDGWATER) LTD. - 1998-10-29
    S LEFFMAN LIMITED - 1991-06-12
    SAGEBOND LIMITED - 1988-06-16
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 25 - Director → ME
  • 16
    BAIRDWEAR (TELFORD) LIMITED - 1998-10-29
    CLIFFORD WILLIAMS & SON LIMITED - 1989-04-17
    icon of address 32-38 Scrutton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 13 - Director → ME
  • 17
    THE CENTAUR CLOTHES GROUP LIMITED - 1994-05-12
    CENTAUR CLOTHES (MANUFACTURING) LIMITED - 1991-12-17
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 17 - Director → ME
  • 18
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2003-09-01
    IIF 27 - Director → ME
  • 19
    VERBER BAIRDTEX LIMITED - 1992-01-27
    WILFRED VERBER LIMITED - 1987-05-28
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 30 - Director → ME
  • 20
    REXPARK TRADING LIMITED - 2012-08-20
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,115,298 GBP2024-08-31
    Officer
    icon of calendar 2012-04-02 ~ 2017-11-15
    IIF 149 - Secretary → ME
  • 21
    BARCLAY HOMES LIMITED - 2002-09-26
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -223,332 GBP2023-12-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 113 - Secretary → ME
  • 22
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,431 GBP2024-08-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 116 - Secretary → ME
  • 23
    BEECHBOND LIMITED - 1999-10-26
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,189,979 GBP2024-08-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 111 - Secretary → ME
  • 24
    icon of address Space 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2013-11-29
    IIF 2 - Director → ME
  • 25
    EUROWAY HOMES LIMITED - 2016-11-25
    HOURBALANCE PUBLIC LIMITED COMPANY - 1988-11-14
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,956,117 GBP2024-06-30
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 114 - Secretary → ME
  • 26
    GROVEMILL TRADING LIMITED - 2012-08-15
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070,149 GBP2024-06-30
    Officer
    icon of calendar 2012-04-02 ~ 2017-11-15
    IIF 148 - Secretary → ME
  • 27
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,619 GBP2024-05-31
    Officer
    icon of calendar 2006-12-06 ~ 2017-11-15
    IIF 123 - Secretary → ME
  • 28
    CASEVIEW (HARROGATE) LIMITED - 1994-02-21
    icon of address 20 Alliance Court, Alliance Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2013-11-29
    IIF 7 - Director → ME
  • 29
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,988,004 GBP2024-06-30
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 110 - Secretary → ME
  • 30
    ALAN'S FURNITURE (WOOLWICH) LIMITED - 2002-04-09
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,082,540 GBP2023-12-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 112 - Secretary → ME
  • 31
    MIDLIGHT LIMITED - 2007-03-20
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -375,271 GBP2023-12-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 109 - Secretary → ME
  • 32
    K & S (339) LIMITED - 1999-02-25
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,647,049 GBP2023-12-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 115 - Secretary → ME
  • 33
    icon of address 32-38 Scrutton Street, London, England
    Active Corporate
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 19 - Director → ME
  • 34
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 22 - Director → ME
  • 35
    BAIRDWEAR (INCHINMAN) LIMITED - 1985-05-28
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 11 - Director → ME
  • 36
    icon of address 162 Southborough Lane, Bromley
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-05-17 ~ 2013-03-04
    IIF 104 - Secretary → ME
  • 37
    CLOUD NINE TRADING LIMITED - 1996-01-18
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 43 - Director → ME
  • 38
    NAUTICA (EUROPE) LIMITED - 1997-03-12
    DANNIMAC MANUFACTURING LIMITED - 1991-01-29
    TRUSHELFCO (NO. 400) LIMITED - 1981-12-31
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 41 - Director → ME
  • 39
    BRITISH SALT - 2000-04-07
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-25
    IIF 70 - Director → ME
  • 40
    EMBERGRANGE LIMITED - 2009-12-31
    BRITISH SODA COMPANY LIMITED(THE) - 2000-04-07
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-25
    IIF 69 - Director → ME
  • 41
    icon of address 10 Westminster Road, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369,012 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-07-17
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 10 Westminster Road, Macclesfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    355,123 GBP2024-06-30
    Officer
    icon of calendar ~ 2022-12-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Brackenwood, Column Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-15
    IIF 55 - Director → ME
    icon of calendar 2019-03-19 ~ 2019-04-15
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-04-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 44
    CRYSTALBAND LIMITED - 2004-07-02
    icon of address Carlton Tower, 34 St Pauls Street, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    779,586 GBP2024-08-31
    Officer
    icon of calendar 2004-06-01 ~ 2015-02-13
    IIF 51 - Director → ME
  • 45
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-06-30
    Officer
    icon of calendar 2008-10-21 ~ 2008-10-21
    IIF 88 - Director → ME
    icon of calendar 2008-10-21 ~ 2017-11-15
    IIF 122 - Secretary → ME
  • 46
    MEXBELL TRADING LIMITED - 2014-04-25
    icon of address Unit 29 Long Lane, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2014-04-24
    IIF 144 - Secretary → ME
  • 47
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2006-12-06
    IIF 125 - Director → ME
  • 48
    DAWNROLL LIMITED - 1988-01-04
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 26 - Director → ME
  • 49
    icon of address The Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    172,022 GBP2017-09-30
    Officer
    icon of calendar 2006-04-06 ~ 2010-11-02
    IIF 134 - LLP Member → ME
  • 50
    KINGSWAY FURNITURE (LONDON) LIMITED - 2007-03-20
    NIGHTREEL INVESTMENTS LIMITED - 1993-06-22
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,186,568 GBP2024-06-30
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 118 - Secretary → ME
  • 51
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2017-11-15
    IIF 147 - Secretary → ME
  • 52
    icon of address Marbank Construction Ltd, 2 Wintersells Road, Byfleet, West Byfleet, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2007-01-11
    IIF 90 - Director → ME
  • 53
    VELOFLIGHT LIMITED - 1994-09-23
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2007-01-11
    IIF 89 - Director → ME
  • 54
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 21 - Director → ME
  • 55
    NULLGLAZE LIMITED - 1985-01-23
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 14 - Director → ME
  • 56
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 15 - Director → ME
  • 57
    MORRISTON VISIONPLUS LIMITED - 2003-10-27
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2008-03-31
    IIF 133 - Director → ME
  • 58
    J. & F. NELSON (MAINTENANCE) LIMITED - 1990-08-16
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2000-01-11
    IIF 42 - Director → ME
  • 59
    icon of address New Leaf House Alan Farnaby Way, The Industrial Estate, Sheriff Hutton, York
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2006-10-23 ~ 2010-04-01
    IIF 57 - Director → ME
  • 60
    icon of address D1d Mercury Court, Chester West Employment Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,405 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2006-12-06
    IIF 126 - Director → ME
  • 61
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 44 - Director → ME
  • 62
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 20 - Director → ME
  • 63
    STJ ADVISORY SERVICES LIMITED - 2016-04-26
    MOONCLUB LIMITED - 2014-10-06
    icon of address Property House, Lister Lane, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    230,170 GBP2024-04-30
    Officer
    icon of calendar 2014-09-18 ~ 2024-11-26
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-08-31
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,452,130 GBP2023-12-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 119 - Secretary → ME
  • 65
    SANDERSON WEATHERALL LIMITED - 2009-07-01
    BARTON HOUSE (NO 97) LIMITED - 2003-09-08
    icon of address 6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Profit/Loss (Company account)
    -99,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-03-04 ~ 2005-04-30
    IIF 50 - Director → ME
  • 66
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,053,098 GBP2023-12-31
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 108 - Secretary → ME
  • 67
    COLSTON LIMITED - 2005-01-21
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-04 ~ 2000-01-11
    IIF 34 - Director → ME
  • 68
    SWANSEA VISIONPLUS LIMITED - 1993-03-26
    LOCKLANK LIMITED - 1992-03-04
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-05 ~ 2019-02-14
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    HEATCOURT LIMITED - 1993-03-31
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-07-05 ~ 2019-02-14
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address C/o Progress Property Management Ltd, Tara Court, Court Downs Road, Beckenham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,056 GBP2024-09-29
    Officer
    icon of calendar 2001-08-07 ~ 2003-04-09
    IIF 127 - Director → ME
  • 71
    BROADSTONE HOUSE LIMITED - 1989-04-17
    MOSS BRIDGE YARNS LIMITED - 1988-12-12
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 39 - Director → ME
  • 72
    icon of address 2 Leonard Place, Westerham Road, Keston, Kent, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,211,487 GBP2024-06-30
    Officer
    icon of calendar 2005-05-07 ~ 2017-11-15
    IIF 106 - Secretary → ME
  • 73
    NEWSCAPE TRADING LIMITED - 2013-08-08
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    473,809 GBP2024-02-29
    Officer
    icon of calendar 2012-04-02 ~ 2013-12-05
    IIF 150 - Secretary → ME
  • 74
    icon of address C/o, Hallidays Llp, Hallidays Llp, Riverside House Kings Reach Business Park Yew Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    5,511 GBP2015-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2016-09-30
    IIF 54 - Director → ME
  • 75
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 32 - Director → ME
  • 76
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2005-10-12 ~ 2016-06-24
    IIF 56 - Director → ME
  • 77
    icon of address 32-38 Scrutton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 12 - Director → ME
  • 78
    ALLIANCE HEALTHCARE (IT SERVICES) LIMITED - 2019-03-21
    PHARMOLOGY.COM LIMITED - 2009-10-12
    TRUSHELFCO (NO.2612) LIMITED - 2000-07-07
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2010-05-19
    IIF 48 - Director → ME
  • 79
    icon of address Central Square 6th Floor, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482,919 GBP2024-03-31
    Officer
    icon of calendar 2000-05-01 ~ 2005-04-30
    IIF 49 - Director → ME
  • 80
    icon of address Windsmoor House, Lawrence Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 45 - Director → ME
  • 81
    INDUTECH LIMITED - 1996-07-02
    HERMAN SMITH DARCHEM LIMITED - 1986-09-08
    GRENHEATH LIMITED - 1984-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 37 - Director → ME
  • 82
    JOSHUA WARDLE LIMITED - 1997-04-04
    BAIRD FABRICS LIMITED - 1994-06-07
    JOSHUA WARDLE LIMITED - 1992-11-05
    icon of address Windsmoor House, Lawrence Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-30
    IIF 29 - Director → ME
  • 83
    CAREER APPAREL LIMITED - 2001-08-10
    ANGUS JOWETT (1983) LIMITED - 1998-11-13
    PORTALMACE LIMITED - 1983-07-13
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 40 - Director → ME
  • 84
    GARMENT RENTALS LIMITED - 2001-08-10
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 47 - Director → ME
  • 85
    BAIRD CORPORATEWEAR LIMITED - 2001-07-19
    CAREER APPAREL LIMITED - 1998-11-13
    DECOROUS GARMENTS LIMITED - 1982-07-22
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 31 - Director → ME
  • 86
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2004-04-27
    IIF 18 - Director → ME
  • 87
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-11-26
    IIF 36 - Director → ME
  • 88
    WILLIAM BAIRD PLC - 2006-02-22
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2002-03-04 ~ 2003-11-26
    IIF 16 - Director → ME
  • 89
    MM&S (5023) LIMITED - 2005-11-03
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-06-13
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Has significant influence or control OE

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.