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

White, Graham Linden

    Related profiles found in government register
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 5 IIF 6
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 7
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 12
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, United Kingdom

      IIF 13 IIF 14
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 15
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 16
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 17
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 18
    • Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 19
  • White, Daniel
    British investor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 20
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 21
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 22
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British director and company secretary born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 70
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 71
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 72
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 90
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 91 IIF 92
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 93
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 94
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 95
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 96 IIF 97
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 98
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 99
    • Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 100
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 101
    • Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 102
    • 3 Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 103
    • C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 104
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 105
  • White, Rhean

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 106
    • Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 107
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 108
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 109
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 110
    • Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 111
  • White, Rhean Danielle
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley Road, Walsall, WS3 3EY, England

      IIF 112
  • White, Daniel Charles
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 113
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 114
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 115
    • 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 116 IIF 117
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 118 IIF 119
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 120
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 121
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 122
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 123
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 124
    • 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 125
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 126 IIF 127
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 128
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 129 IIF 130
    • C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 131
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 132 IIF 133
    • C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 134
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 135 IIF 136 IIF 137
    • The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 139
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 140 IIF 141
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 187 IIF 188
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 189
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 190
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 191
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 192
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 193
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 194
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 195
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 196
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 197
child relation
Offspring entities and appointments
Active 80
  • 1
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 2
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 3
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 4
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 5
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 6
    C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 7
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 85 - director → ME
  • 8
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 114 - director → ME
  • 9
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2020-11-10 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 10
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 115 - director → ME
  • 11
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 12
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 13
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 14
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 15
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 16
    PROTEAM NUTRITION LIMITED - 2024-09-03
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 83 - director → ME
  • 17
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 79 - director → ME
  • 18
    J H GREENWOOD (COLWICK) LIMITED - 2022-03-25
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 98 - director → ME
  • 19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-06-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 20
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    333,495 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 21
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    2022-02-15 ~ now
    IIF 81 - director → ME
  • 22
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 76 - director → ME
  • 23
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 80 - director → ME
  • 24
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 88 - director → ME
  • 25
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 87 - director → ME
  • 26
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 82 - director → ME
  • 27
    C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 121 - director → ME
  • 28
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    2022-04-26 ~ now
    IIF 103 - director → ME
  • 30
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 84 - director → ME
  • 31
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 32
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 33
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 113 - director → ME
  • 34
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 35
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 116 - director → ME
  • 36
    Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 111 - director → ME
  • 37
    32 High Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1997-06-10 ~ dissolved
    IIF 10 - director → ME
  • 38
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 39
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 40
    3 Pintail Close, Netherfield, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    2019-05-07 ~ now
    IIF 94 - director → ME
  • 41
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 42
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2019-01-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 43
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 44
    Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    LONE BRANDS LIMITED - 2023-09-27
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    2023-06-05 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 46
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 47
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (3 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 9 - director → ME
  • 48
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 49
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 117 - director → ME
  • 50
    03597107 LIMITED - 2021-03-23
    DEESHAM LTD - 1998-08-10
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-11-01 ~ dissolved
    IIF 12 - director → ME
    2008-11-01 ~ dissolved
    IIF 7 - secretary → ME
  • 51
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 52
    ROKKI LIMITED - 2023-09-06
    ROAD140 LIMITED - 2018-07-30
    Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Corporate (3 parents)
    Equity (Company account)
    67,461 GBP2023-03-31
    Officer
    2023-09-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 54
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    2022-02-23 ~ now
    IIF 89 - director → ME
  • 55
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 56
    Unit 2b Triumph Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 123 - director → ME
  • 57
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 78 - director → ME
  • 58
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 59
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 60
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 61
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 62
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 63
    83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 69 - director → ME
    2022-09-02 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 64
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 65
    JUPITER SPORTS LIMITED - 2019-09-30
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 66
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 67
    RHEAN UNCENSORED VANITY ACADEMY I LTD. - 2021-05-16
    RT TRAINING ACADEMY LTD. - 2020-03-04
    MSC SPORTS LIMITED - 2018-11-07
    RT TRAINING ACADEMY LTD - 2018-09-10
    SOLAR SPORTS & FITNESS ACADEMY LIMITED - 2018-05-03
    83 Charlotte Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 68
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD - 2018-06-11
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 127 - director → ME
    2018-04-24 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 187 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 69
    RT PROPERTY HOLDINGS LIMITED - 2018-06-14
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 70
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 71
    13 Gainsborough Avenue, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    2020-04-16 ~ now
    IIF 196 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 72
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 73
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 74
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 75
    Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 110 - director → ME
  • 76
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 77
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 78
    SOLAR TRAINING CONSULTANCY LIMITED - 2018-09-19
    1 Middlemore Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    2016-05-16 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
  • 79
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 80
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    30,336 GBP2024-02-29
    Officer
    2022-02-24 ~ 2022-05-01
    IIF 73 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-01
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 2
    43 Lancaster Drive, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-11-16 ~ 2023-10-15
    IIF 70 - director → ME
    2020-06-16 ~ 2021-08-29
    IIF 41 - director → ME
    Person with significant control
    2020-06-16 ~ 2022-01-17
    IIF 177 - Ownership of shares – 75% or more OE
  • 3
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    2016-11-16 ~ 2020-01-31
    IIF 93 - director → ME
    2018-12-03 ~ 2018-12-31
    IIF 17 - director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-31
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 4
    The Wharf, Manchester Road, Burnley, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    2018-07-19 ~ 2022-03-10
    IIF 14 - director → ME
    Person with significant control
    2021-03-17 ~ 2022-03-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-06-10 ~ 2004-12-31
    IIF 2 - director → ME
  • 6
    PROPCO NEWARK LIMITED - 2023-03-14
    Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    2022-10-19 ~ 2023-03-13
    IIF 102 - director → ME
  • 7
    CAKE CRAFT EUROPE LIMITED - 2024-11-20
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -934,270 GBP2023-12-31
    Officer
    2018-10-05 ~ 2021-10-05
    IIF 97 - director → ME
  • 8
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2014-06-24 ~ 2019-01-23
    IIF 99 - director → ME
  • 9
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-03-01 ~ 2018-02-14
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WORDS & WISHES LTD. - 2009-12-15
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -599,315 GBP2023-12-31
    Officer
    2021-05-25 ~ 2021-10-05
    IIF 90 - director → ME
  • 11
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2005-09-14 ~ 2005-09-30
    IIF 6 - director → ME
  • 12
    THE CAKE DECORATING COMPANY LIMITED - 2021-04-30
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    341,161 GBP2023-12-31
    Officer
    2011-12-05 ~ 2021-10-05
    IIF 96 - director → ME
    Person with significant control
    2017-01-28 ~ 2021-04-28
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -614,642 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-18 ~ 2021-10-05
    IIF 118 - director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-05
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
  • 14
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-10-30 ~ 2024-02-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 15
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    333,495 GBP2024-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-11
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 16
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2023-12-19 ~ 2024-02-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 17
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2024-07-03 ~ 2024-09-01
    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
    IIF 135 - Right to appoint or remove directors OE
  • 18
    THE BEAUTY TRAINING COLLEGE LIMITED - 2021-04-14
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    2019-01-21 ~ 2019-11-22
    IIF 25 - director → ME
    Person with significant control
    2019-01-21 ~ 2019-11-22
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 19
    HOODCO 438 LIMITED - 1994-07-12
    The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1994-06-29 ~ 2009-10-08
    IIF 11 - director → ME
  • 20
    34a Bridge Street, Walsall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    2018-01-01 ~ 2018-01-02
    IIF 28 - director → ME
  • 21
    3 Pintail Close, Netherfield, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    2019-05-07 ~ 2019-05-07
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 22
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2018-09-11 ~ 2019-01-18
    IIF 75 - director → ME
    Person with significant control
    2018-09-11 ~ 2019-01-31
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-10 ~ 2020-02-05
    IIF 74 - director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-05
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
  • 24
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Corporate (2 parents)
    Officer
    2018-06-19 ~ 2020-02-05
    IIF 91 - director → ME
    2024-04-30 ~ 2024-06-30
    IIF 92 - director → ME
  • 25
    1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 125 - director → ME
  • 26
    COBCO (540) LIMITED - 2003-02-06
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Officer
    2003-04-03 ~ 2005-09-30
    IIF 3 - director → ME
  • 27
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2002-06-14 ~ 2005-09-30
    IIF 1 - director → ME
  • 28
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Officer
    2002-08-19 ~ 2005-09-30
    IIF 4 - director → ME
  • 29
    1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 124 - director → ME
  • 30
    WHITES MOTOR GROUP LIMITED - 2017-03-09
    Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    2017-02-23 ~ 2021-07-27
    IIF 100 - director → ME
  • 31
    RT TOPLINE HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-03 ~ 2020-05-25
    IIF 24 - director → ME
    2018-07-02 ~ 2018-07-03
    IIF 126 - director → ME
    Person with significant control
    2018-07-02 ~ 2020-05-26
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 32
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 33
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-03-17 ~ 2009-10-08
    IIF 15 - director → ME
  • 34
    Suite 108 City House 131 Friargate, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-05-26
    IIF 23 - director → ME
    Person with significant control
    2019-05-13 ~ 2020-05-26
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 35
    MX TRAINING LTD - 2020-03-04
    ACCOUNTANCY JOBS LTD - 2019-08-23
    131 Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    2019-08-22 ~ 2020-05-18
    IIF 29 - director → ME
    Person with significant control
    2019-08-22 ~ 2020-05-18
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 36
    192 Stafford Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    2019-10-29 ~ 2020-02-28
    IIF 22 - director → ME
  • 37
    RT EDUCATION GROUP HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-24 ~ 2020-05-25
    IIF 27 - director → ME
    Person with significant control
    2018-12-24 ~ 2020-05-26
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 143 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
  • 38
    C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    2018-12-11 ~ 2019-03-19
    IIF 101 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-06-07
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -602,449 GBP2023-12-31
    Officer
    2021-03-16 ~ 2021-10-05
    IIF 119 - director → ME
  • 40
    131 Friargate, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    2019-06-17 ~ 2020-05-18
    IIF 26 - director → ME
  • 41
    The Wharf, Manchester Road, Burnley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    2018-06-19 ~ 2022-11-06
    IIF 13 - director → ME
  • 42
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2003-09-25 ~ 2004-08-02
    IIF 5 - director → ME
  • 43
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved corporate (1 parent)
    Officer
    1997-10-01 ~ 2009-10-08
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.