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

Mitchell, Annett

    Related profiles found in government register
  • Mitchell, Annett
    British consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12352249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mitchell, Annett Rebecca
    British commissioning manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Aldbourne Road, Burnham, Slough, SL1 7NJ, England

      IIF 2
  • Mitchell, Annett Rebecca
    British project manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Warwick Street, Leamington Spa, CV32 4QZ, England

      IIF 3
    • icon of address 9, Aldbourne Road, Burnham, Slough, SL1 7NJ, England

      IIF 4
  • Hogan, Alan
    British commissioning manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Windsor Crescent, Nunthorpe, Middlesbrough, TS7 0AN, England

      IIF 5
  • Mr Alan Hogan
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbridge House, 93-96 Oxford Road, Uxbridge, UB8 1LU, England

      IIF 6
  • Coppard, Neil Robert
    British commissioning manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stanley Building, 7, Pancras Square, London, N1C 4AG, England

      IIF 7
  • Coppard, Neil Robert
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stanley Building, 7 Pancras Square, London, N1C 4AG, England

      IIF 8 IIF 9
  • Neil Robert Coppard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stanley Building, 7, Pancras Square, London, N1C 4AG, England

      IIF 10
  • White, Peter Charles
    British commissioner for adult social care born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Good Hope, Milton Combe, Yelverton, Devon, PL20 6HP, England

      IIF 11
  • White, Peter Charles
    British commissioning manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Mutley Plain, Plymouth, Devon, PL4 6LF

      IIF 12
  • Carey, Jason Michael
    British commissioning manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Lampton Road, Long Ashton, Bristol, BS41 9AQ, England

      IIF 13
  • Dacre, Gerard Sebastian
    British commissioning manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Devonshire Road, Palmers Green, London, Enfield, N13 4QX, England

      IIF 14
  • Cabourn, Cheryl Marie
    British commissioning manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gainsborough Close, Stapleford, Nottingham, NG9 7HX, England

      IIF 15
  • Dolan, Charles George
    British commissioning manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Whitton Road, Fairfield, Stockton-on-tees, Cleveland, TS19 7DW, United Kingdom

      IIF 16
  • Mr Charles George Dolan
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Whitton Road, Fairfield, Stockton-on-tees, Cleveland, TS19 7DW, United Kingdom

      IIF 17
  • Mr Jason Michael Carey
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Lampton Road, Long Ashton, Bristol, BS41 9AQ, England

      IIF 18
  • Mr Peter Charles White
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF

      IIF 19
  • Pelling, Mathew Charles
    British commissioning manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Maryland Road, London, N22 5AP, England

      IIF 20
  • Bowskill, Lianne
    British commissioning manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Stotfold Road, Arlesey, SG15 6XT, United Kingdom

      IIF 21
  • Miss Annett Rebecca Mitchell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Aldbourne Road, Burnham, Slough, SL1 7NJ

      IIF 22
  • Mr Mathew Charles Pelling
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Maryland Road, London, N22 5AP, England

      IIF 23
  • Spall, Michael Terence
    British commissioning manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becconsall Station, Station Road, Hesketh Bank Nr Preston, Lancashire, PR4 6SP

      IIF 24
  • Bruce, Darren Stephen
    English commissioning manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-20, Kingston Road, London, SW19 1JZ, England

      IIF 25
  • Hewitson, Robert Carrick
    British commissioning manager born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Milton Road, Kilmarnock, KA3 7HG, United Kingdom

      IIF 26
  • Hewitson, Robert Carrick
    British director born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Milton Road, Kilmarnock, Ayrshire, KA3 7HG

      IIF 27
  • Kavanagh, Conor James Michael
    British commissioning manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Briery Way, Amersham, HP6 6AT, England

      IIF 28
  • Kerrigan, Christopher Alexander
    British commissioning manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 29
  • Kerrigan, Christopher Alexander
    British company secretary/director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 30
  • Coward, Stephen
    British commissioning manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Croslands Park, Barrow In Furness, LA139NH, England

      IIF 31
  • Coward, Stephen
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Croslands Park, Barrow-in-furness, LA13 9NH, England

      IIF 32 IIF 33
  • Coward, Stephen
    British engineer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Croslands Park, Barrow-in-furness, Cumbria, LA13 9NH, United Kingdom

      IIF 34
  • Coward, Stephen
    British manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Croslands Park Road, Barrow In Furness, LA139NH, United Kingdom

      IIF 35
  • Mr Christopher Alexander Kerrigan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 36
  • Mr Stephen Coward
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Croslands Park, Barrow In Furness, LA139NH, England

      IIF 37
    • icon of address 26, Croslands Park Road, Barrow In Furness, LA139NH, United Kingdom

      IIF 38
    • icon of address 26 Croslands Park, Barrow-in-furness, LA13 9NH, England

      IIF 39 IIF 40
    • icon of address 26, Croslands Park, Barrow-in-furness, LA13 9NH, United Kingdom

      IIF 41
  • Sarah Jane Carney
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coppard, Neil Robert
    British building service manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dagmar Road, Chatham, Kent, ME4 5HB, United Kingdom

      IIF 44
  • Coppard, Neil Robert
    British commissioning manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 45
  • Mr Conor James Michael Kavanagh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Briery Way, Amersham, HP6 6AT, England

      IIF 46
  • Mr Robert Carrick Hewitson
    British born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Milton Road, Kilmarnock, KA3 7HG, United Kingdom

      IIF 47
  • Carney, Sarah Jane
    British commissioning manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crabtree, Ian David
    British commissioning manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Danesway, Heath Charnock, Chorley, Lancashire, PR7 4EY

      IIF 50
  • Emerson, Christina Rebecca
    British commissioning manager

    Registered addresses and corresponding companies
    • icon of address 2 Deal Crescent, Worcester, Worcestershire, WR4 0LJ

      IIF 51
  • Mcaleer, Francis Henry
    British commissioning manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 52 IIF 53
  • Mcaleer, Francis Henry
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, East Street, Liverpool, L22 8QR, England

      IIF 54
  • Mr Neil Robert Coppard
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dagmar Road, Chatham, Kent, ME4 5HB, United Kingdom

      IIF 55
  • Mr Francis Henry Mcaleer
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 56 IIF 57
    • icon of address 5, East Street, Liverpool, L22 8QR, England

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,464 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,858 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,266.17 GBP2024-05-31
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 7 Nimbus Way, Watnall, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,228 GBP2024-06-30
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 51 Whitestile Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    344,006 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address The Stanley Building, 7, Pancras Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,122,583 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 151 Whitton Road, Fairfield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,835 GBP2021-02-28
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 99 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Highbridge House, 93-96 Oxford Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,401 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 East Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,361 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Aldbourne Road, Burnham, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -3,599 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 Croslands Park Road, Barrow In Furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,381 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,322 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GLOBAL COMMUNITY CHAMPIONS LIMITED - 2025-03-07
    icon of address 115b Warwick Street, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 10 Milton Road, Kilmarnock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,947 GBP2025-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 70 Lampton Road, Long Ashton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2024-02-29
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 38 Dagmar Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,471 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 46 Stotfold Road, Arlesey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 9 Nobles Close, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    144 GBP2023-10-31
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,674 GBP2018-02-28
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 26 Croslands Park, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -603 GBP2022-12-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 26 Croslands Park, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,032 GBP2025-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 26 Croslands Park, Barrow-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,480 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 40 - Has significant influence or controlOE
  • 28
    icon of address 122 Maryland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 99 Stanley Road, Bootle, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 26 Croslands Park, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 31
    icon of address Becconsall Station, Station Road, Hesketh Bank Nr Preston, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 24 - Director → ME
Ceased 6
  • 1
    icon of address Steve Boucher, 16-20 Kingston Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2016-09-12
    IIF 25 - Director → ME
  • 2
    H & V HOLDINGS LIMITED - 2008-07-03
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,552,625 GBP2025-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2017-09-29
    IIF 27 - Director → ME
  • 3
    icon of address Unit 6 Sceptre Court Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,222 GBP2025-04-30
    Officer
    icon of calendar 2023-01-09 ~ 2023-07-07
    IIF 29 - Director → ME
  • 4
    icon of address Suite 21 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    89,401 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ 2015-05-06
    IIF 50 - Director → ME
  • 5
    icon of address 2 Chartfield House, Castle Street, Taunton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,939 GBP2017-08-31
    Officer
    icon of calendar 2007-09-12 ~ 2013-05-17
    IIF 51 - Secretary → ME
  • 6
    PLYMOUTH ALCOHOL ADVISORY COUNCIL - 1998-10-01
    icon of address Hyde Park House, Mutley Plain, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-20 ~ 2016-03-24
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.