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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Michael Hunt

    Related profiles found in government register
  • Mr Philip Michael Hunt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Mr Philip Michael Hunt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 111, Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 2
    • 25a, Flat 4, Hull, HU3 1AF, United Kingdom

      IIF 3
    • 25a, Flat 4, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 4
    • 304, Newland Avenue, Hull, HU5 2NB, United Kingdom

      IIF 5
    • Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 6 IIF 7 IIF 8
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 12 IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Phillip Michael Hunt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 56, Princes Avenue, Hull, HU5 3QG, England

      IIF 16
    • Flat 1 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 17 IIF 18
    • Flat 4 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 19 IIF 20
    • The Courtyard, Rear Of 208 Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 21 IIF 22
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 23
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
    • Ra 01, 195 Wood Street, London, E17 3NU, United Kingdom

      IIF 26
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 27
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 28
    • Marraway Farm, Warwick Road, Snitterfield, Stratford-upon-avon, CV37 0PR, England

      IIF 29
  • Mr, Phillip Michael Hunt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 30
  • Mr Phillip Michael Hunt
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 25a, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 32
    • 56, Princes Avenue, Hull, HU5 3QG, England

      IIF 33
    • The Courtyard, Rear Of 208 Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 34
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 35
  • Hunt, Philip Michael
    British business executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
  • Hunt, Philip Michael
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hull Road, Hessle, HU13 9NG, England

      IIF 37
    • Flat 4, 25 Spring Bank, Hull, HU3 1AF, England

      IIF 38
    • Flat 4 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 39
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 40
    • Tadatuft, 28-30 New York Street, Leeds, LS2 7DY, England

      IIF 41
    • 63, Highstone Mansions, S01, 84 Camden Road, London, NW1 9DY, United Kingdom

      IIF 42
    • 63 Highstone Mansions, S02 84 Camden Road, London, NW1 9DY, England

      IIF 43
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 44
  • Hunt, Philip Michael
    British business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Hunt, Philip Michael
    British business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 47 IIF 48
    • Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 49 IIF 50 IIF 51
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 52 IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • Grainary, Bolton Lane, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 55
  • Hunt, Philip Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 111, Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 56
    • 25a, Flat 4, Hull, HU3 1AF, United Kingdom

      IIF 57
  • Hunt, Philip Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Flat 4, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 58
    • Flat 4, 25 Spring Bank, Hull, HU3 1AF, England

      IIF 59 IIF 60
    • 4, Raven Road, Unit 1c3-108, London, E18 1HB, United Kingdom

      IIF 61
  • Hunt, Philip Michael
    British poc born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 18 Park Avenue, Suite 17, London, NW2 5AP, United Kingdom

      IIF 62
  • Hunt, Philip Michael
    British retailer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 304, Newland Avenue, Hull, HU5 2NB, United Kingdom

      IIF 63
  • Hunt, Phillip Michael
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Linnaeus Street, Hull, East Yorkshire, HU3 2PD, England

      IIF 64
  • Hunt, Phillip Michael, Mr,
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 65
  • Mr, Phillip Michael Hunt
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 66
  • Hunt, Philip Michael
    English director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 25 Spring Bank, Hull, HU3 1AF, England

      IIF 67
  • Hunt, Phillip Michael
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Spring Bank, Hull, HU3 1AF, United Kingdom

      IIF 68
    • 56, Princes Avenue, Hull, HU5 3QG, England

      IIF 69
    • Flat 4, 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 70
    • The Courtyard, Rear Of 208 Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 71
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 72
  • Hunt, Phillip Michael
    English administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, Rear Of 208 Newland Avenue, Hull, HU5 2ND, United Kingdom

      IIF 73 IIF 74
  • Hunt, Phillip Michael
    English business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 25a Spring Bank, Hull, HU3 1AF, England

      IIF 75
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 76
  • Hunt, Phillip Michael
    English company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 77
    • 52, Hull Road, Hessle, Hull, HU13 0AN, England

      IIF 78
    • Flat 4 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 79
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 80
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 81
  • Hunt, Phillip Michael
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 82
  • Hunt, Phillip Michael
    English manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 56, Princes Avenue, Hull, HU5 3QG, England

      IIF 83
    • Flat 1 25a, Spring Bank, Hull, HU3 1AF, England

      IIF 84 IIF 85
  • Hunt, Phillip Michael
    English spoc born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite K2176 Unit82 A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 86
  • Mr Philp Hunt
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a, Flat 4, Hull, HU3 1AF, United Kingdom

      IIF 87
  • Hunt, Phillip
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Coltman Street, Hull, HU3 2SF, England

      IIF 88
child relation
Offspring entities and appointments 50
  • 1
    AML EXECUTIVE CONTRACTS LIMITED
    14274810
    Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-03-03 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    ASA PARTNERSHIP LIMITED
    12456307
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -55,567 GBP2023-02-28
    Officer
    2023-11-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-11-04 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    BANNERS SUPPLIES LTD
    15760114
    Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 38 - Director → ME
  • 4
    BRIDGEWATER ENTERPRISES LTD
    15543346
    49 West Ham Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41 GBP2025-03-31
    Officer
    2024-04-02 ~ 2024-08-10
    IIF 54 - Director → ME
    Person with significant control
    2024-04-02 ~ 2024-08-10
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    BRITSHOPHUB LTD
    15173981
    Flat 1 18 Park Avenue, Suite 17, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 62 - Director → ME
  • 6
    BTRTRK GLOBAL LTD
    15248526
    Suite K2176 Unit82 A James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-02 ~ dissolved
    IIF 86 - Director → ME
  • 7
    BUSINESS ORBIT UKA LTD
    14851798 14851738
    The Courtyard, Rear Of 208 Newland Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    BUSINESS ORBIT UKB LTD
    14851738 14851798
    The Courtyard, Rear Of 208 Newland Avenue, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    BUSINESSPALACE LTD
    15698910
    25a Flat 4, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAFE ITALIANO HESSLE LTD
    11749793
    Cwg House, Gallamore Lane, Market Rasen, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,749 GBP2021-01-31
    Officer
    2019-11-29 ~ 2021-06-16
    IIF 81 - Director → ME
    2019-07-24 ~ 2019-08-01
    IIF 78 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    CENTRAL DATA MANAGEMENT LIMITED
    15018665
    111 Union House, New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    CENTRAL DATA SPECIALISTS LIMITED
    14601849
    4385, 14601849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    CLICK COMMERCE ENTERPRISES LIMITED
    15605991
    Flat 4, 25a Spring Bank, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    CS DIRECTED LTD
    15847804
    63 Highstone Mansions S02 84 Camden Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 43 - Director → ME
  • 15
    CS LORD LTD
    15847646
    63 Highstone Mansions, S01, 84 Camden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 42 - Director → ME
  • 16
    DAISYONE STORE LTD
    15708549
    Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 60 - Director → ME
  • 17
    EEXCHANGE LTD
    15699119
    25a Flat 4, Spring Bank, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    EURO CONTRACT SERVICES & CO LIMITED
    15045528
    None, Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    GLOBAL HOLDINGS (YORKSHIRE) LTD
    14919094
    25a Spring Bank, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GUARDIAN INTERNATIONAL LIMITED
    15664620
    61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Officer
    2024-04-24 ~ 2024-10-13
    IIF 44 - Director → ME
  • 21
    HADRIAN PIZZA EXPRESS LTD
    14975907
    Flat 1 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 22
    HEATHROW MALL LIMITED
    15646053
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-14 ~ 2024-04-15
    IIF 65 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2024-04-14 ~ 2024-04-16
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    HUMBER BUILDING DESIGN LTD
    07768853
    70 Wright Street, Hull, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,579 GBP2019-09-30
    Officer
    2013-10-01 ~ 2016-09-10
    IIF 88 - Director → ME
  • 24
    HUMBER EAST HOLDINGS LTD
    14919803
    56 Princes Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    HUNTLAND ROCK ASSOCIATES LIMITED
    - now 14236949
    P & M DISTRIBUTION LTD
    - 2023-01-17 14236949
    Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KINGSTON BLOCK PAVERS LIMITED
    07146196
    7 Davis's Close, Kirk Ella, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    12,448 GBP2024-02-29
    Officer
    2010-10-05 ~ 2015-06-10
    IIF 64 - Director → ME
  • 27
    LIGHTHOUSE TRADING INC LTD
    15615958
    Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 59 - Director → ME
  • 28
    LOGIUK LTD
    15742313
    Flat 4 25 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 67 - Director → ME
  • 29
    MAREVERDE LIMITED
    15689952
    86-90 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ 2025-04-03
    IIF 39 - Director → ME
    Person with significant control
    2024-04-29 ~ 2025-04-03
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 30
    MERCHANT HOLDINGS YORK LTD
    14851772
    The Courtyard, Rear Of 208 Newland Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    NAGU TECHNOLOGY LIMITED
    15632622
    Ra 01 195 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-22 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    NELIX LIMITED
    15294837
    4 Raven Road, Unit 1c3-108, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-20 ~ 2023-11-20
    IIF 61 - Director → ME
  • 33
    NOBEL ACQUISITIONS AND INVESTMENT GROUP LTD
    14619675
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 76 - Director → ME
    2023-02-07 ~ 2023-04-21
    IIF 77 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 34
    NOBEL BUSINESS SERVICES LIMITED
    - now 14614941
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 35
    NOBEL BUSINESS SVCS LTD
    15447464
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-27 ~ 2024-01-27
    IIF 53 - Director → ME
    2024-04-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-01-27 ~ 2024-01-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2024-04-05 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 36
    NOBEL HOLDINGS LIMITED
    14759236
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 37
    ORANIENNE LIMITED
    15632561
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-22 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    PICADILLYLTAT LIMITED
    15646029
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 39
    PRIMEPEAK CONSULTANCY LIMITED
    15560414
    Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    SYMPOSIUM YORKSHIRE LTD
    08763116
    132 Hull Road, Hessle, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,261 GBP2015-11-30
    Officer
    2024-06-25 ~ now
    IIF 37 - Director → ME
  • 41
    TADATUFT LTD
    14523313
    Tadatuft, 28-30 New York Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32 GBP2024-12-31
    Officer
    2024-05-08 ~ 2026-01-31
    IIF 41 - Director → ME
  • 42
    THE BIZ DOC UK LIMITED
    - now 14698976
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (5 parents)
    Officer
    2024-03-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
  • 43
    THE CORN LAW LEISURE GROUP LIMITED
    - now 14605645
    FUTURE ACQUISITIONS LIMITED
    - 2024-10-08 14605645
    NOBEL LEISURE GROUP LIMITED
    - 2024-01-05 14605645
    THE WELLNESS REWARDS GROUP LIMITED
    - 2023-04-24 14605645
    37 High Street, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-20 ~ 2023-04-02
    IIF 72 - Director → ME
    2024-02-26 ~ 2024-09-18
    IIF 40 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 44
    THE PIE BAKERY EVENTS LIMITED
    11318282
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137 GBP2024-04-30
    Officer
    2025-07-17 ~ 2025-09-10
    IIF 48 - Director → ME
  • 45
    THE PIE WEDDINGS LIMITED
    11318186
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,475 GBP2024-04-30
    Officer
    2025-07-17 ~ 2025-09-10
    IIF 47 - Director → ME
  • 46
    UK FIELD SERVICES LIMITED
    15697093
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ 2025-05-07
    IIF 51 - Director → ME
    Person with significant control
    2024-04-30 ~ 2025-05-07
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 47
    UNIVERSAL HOLDINGS (YORKSHIRE) LTD
    14919717
    Flat 1 25a Spring Bank, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-06-07 ~ 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
    IIF 17 - Right to appoint or remove directors OE
  • 48
    VENTURE COMPLIANCE LIMITED
    14516737
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 49
    VICTORIA HEALTH PRODUCTS LTD
    15645611
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-04-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
  • 50
    YORKSHIRE RIDINGS LTD
    14919791
    56 Princes Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.