logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Wilson

    Related profiles found in government register
  • Mr Richard Wilson
    Scottish born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Kinnaird Street, Wick, Caithness, KW1 5BB, Scotland

      IIF 1
    • icon of address 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 2
    • icon of address Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 3
  • Mr Richard Wilson
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 4
    • icon of address 5, Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ

      IIF 5
    • icon of address Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 550, Valley Rd, Basford, Nottingham, NG5 1JJ, United Kingdom

      IIF 10
  • Mr Richard Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 11
  • Mr Richard Wilson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England

      IIF 12
  • Mr Richard Wilson
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 13
  • Mr Richard Wilson
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA

      IIF 14 IIF 15
  • Mr Richard Wilson
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Business Centre, Parkhouse, 920 Bradford Road, Birstall, West Yorkshire, WF17 9PH, England

      IIF 16
    • icon of address Ravenswharf Road, Dewsbury, WF13 3RD, United Kingdom

      IIF 17
    • icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, England

      IIF 18
    • icon of address 3, Stoneroyd Farm, Flockton, Wakefield, WF4 4TN, England

      IIF 19
  • Mr Richard Wilkinson
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cambridge House, Ward Royal, Windsor, Berkshire, SL4 1SU, England

      IIF 20
  • Richard Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Wilkinson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wilderspool Crescent, Warrington, WA4 6RL

      IIF 24
    • icon of address 4, Wilderspool Crescent, Warrington, WA4 6RL, England

      IIF 25
    • icon of address 4, Wilderspool Crescent, Warrington, WA4 6RL, United Kingdom

      IIF 26
  • Richard Wilson
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 27
  • Wilson, Richard
    Scottish company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 28
  • Wilson, Richard
    Scottish director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Kinnaird Street, Wick, Caithness, KW1 5BB, Scotland

      IIF 29
    • icon of address 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 30
    • icon of address Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 31
  • Mr Richard Kenton Wilson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 32 IIF 33
  • Mr Richard Kenton Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Wilson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Market Place, Carrickfergus, Co.antrim, Antrim, Carrickfergus, BT38 7AW, United Kingdom

      IIF 37
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 38
  • Mr Richard Wilson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 39 IIF 40
    • icon of address 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 41
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 42
  • Mr Richard Wilson
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 43
  • Mr Aaron Richard George Wilson
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 44
    • icon of address Container 2, Thrumster, Wick, KW1 5TX, Scotland

      IIF 45 IIF 46
  • Richard Wilson
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Terrac, Newark, NG244XA, United Kingdom

      IIF 47
  • Richard Wilson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 48 IIF 49
  • Wilson, Richard Kenton
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 50
  • Richard Wilkinson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA, United Kingdom

      IIF 51
  • Wilson, Aaron Richard George
    British company director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 52 IIF 53
  • Wilson, Aaron Richard George
    British director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55 Kinnaird Street, Wick, Caithness, KW1 5BB, United Kingdom

      IIF 54
    • icon of address 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 55
  • Wilson, Aaron Richard George
    British window cleaner born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Kinnaird Street, Wick, Caithness, KW1 5BB, United Kingdom

      IIF 56
  • Wilson, Richard
    British chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Farm Hall, Wyke Lane, Farndon, Newark, NG24 3SQ, England

      IIF 57
  • Wilson, Richard
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 58
  • Wilson, Richard
    British consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 59 IIF 60
  • Wilson, Richard
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 61
    • icon of address 5, Old Hall Close, Wyke Lane Farndon, Newark, NG24 3SQ, United Kingdom

      IIF 62
    • icon of address 5, Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ, England

      IIF 63 IIF 64
  • Wilson, Richard
    British gaming and related activities born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 65
  • Wilson, Richard
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Lodge 5, Old Hall, Wyke Lane, Farndon, Newark, NG24 3SQ, England

      IIF 66
  • Wilson, Richard
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard
    British accountant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/7 Parsons Road, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 70
  • Wilson, Richard
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/50a, Little Bedford Street, North Shields, NE29 0AT, England

      IIF 71
    • icon of address 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 72
    • icon of address 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England

      IIF 73
    • icon of address 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 74
  • Wilson, Richard
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 75 IIF 76
  • Wilson, Richard
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broad Valley Drive, Bestwood Village, Nottingham, NG6 8XA, United Kingdom

      IIF 77
  • Wilson, Richard
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, England

      IIF 78
  • Wilson, Richard
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Business Centre, Parkhouse, 920 Bradford Road, Birstall, West Yorkshire, WF17 9PH, England

      IIF 79
    • icon of address Wilsons Underlay Ltd, Thornhill Road, Dewsbury, West Yorkshire, WF12 9QF, England

      IIF 80
  • Wilkinson, Richard
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cambridge House, Ward Royal, Windsor, Berkshire, SL4 1SU, England

      IIF 81
  • Wilkinson, Richard
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wilderspool Crescent, Warrington, Cheshire, WA4 6RL, England

      IIF 82
    • icon of address 4, Wilderspool Crescent, Warrington, WA4 6RL, England

      IIF 83
  • Wilkinson, Richard
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wilderspool Crescent, Warrington, WA4 6RL, United Kingdom

      IIF 84
  • Wilson, Richard
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SP

      IIF 85 IIF 86
  • Wilson, Richard Kenton
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Station Road, Beaconsfield, Buckinghamshire, HP9 1UT, United Kingdom

      IIF 87
    • icon of address 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 88 IIF 89
    • icon of address 9, Fortune Way, Triangel Business Park, London, NW3 6UF, England

      IIF 90
  • Wilson, Richard Kenton
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Station Road, Beaconsfield, Buckinghamshire, HP9 1UT

      IIF 91
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 92 IIF 93
  • Wilson, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SP

      IIF 94
  • Wilson, Richard
    British director born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Greenville Road, Belfast, Co Antrim, BT5 5EP

      IIF 95
  • Wilson, Richard
    British mechanic born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Greenville Road, Belfast, Antrim, BT5 5EP, Northern Ireland

      IIF 96
  • Wilson, Richard
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SP

      IIF 97 IIF 98
  • Wilson, Richard
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Terrac, Newark, NG24 4XA, United Kingdom

      IIF 99
  • Wilson, Richard
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 100
    • icon of address Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 101
    • icon of address 38, Box Tree Grove, Long Lee, Keighley, BD21 4WT, United Kingdom

      IIF 102
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 103
  • Wilson, Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Market Place, Carrickfergus, Co.antrim, Antrim, Carrickfergus, BT38 7AW, United Kingdom

      IIF 104
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 105
  • Wilson, Richard
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 106
  • Wilson, Richard
    British accountant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 107
  • Wilson, Richard
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 108
  • Wilkinson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 224 Chester Road, Warrington, Cheshire, WA4 6AR

      IIF 109
  • Wilson, Richard

    Registered addresses and corresponding companies
    • icon of address 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 110
    • icon of address 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 111
    • icon of address Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 112
    • icon of address Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 113
    • icon of address 9, Fortune Way, Triangel Business Park, London, NW3 6UF, England

      IIF 114
    • icon of address Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 115
  • Wilson, Richard
    British chief officer of environmental and operational ser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sevenoaks District Council, Council Offices, Argyle Road, Sevenoaks, Kent, TN13 1HG, United Kingdom

      IIF 116
  • Wilson, Richard
    British local government officer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Council Offices, Argyle Road, Sevenoaks, Kent, TN13 1HG, United Kingdom

      IIF 117
  • Wilson, Richard
    English company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 118
  • Willson, Richard
    British fence manufacturer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Broad Valley Drive, Bestwood Village, Nottingham, NG6 8XA

      IIF 119
  • Wilson, Aaron Richard George

    Registered addresses and corresponding companies
    • icon of address 55, Kinnaird Street, Wick, Caithness, KW1 5BB, United Kingdom

      IIF 120
  • Wilkinson, Richard
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 121
    • icon of address 224, Chester Road, Warrington, Cheshire, WA4 6AR

      IIF 122
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Container 2 Thrumster, Wick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    82,871 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Container 2 Thrumster, Wick, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Miller House, 55 Macrae Street, Wick, Caithness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50,406 GBP2023-03-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    AARONS SEAFOOD LTD - 2023-12-28
    AARON AND SONS CONTRACTORS LTD - 2023-08-07
    icon of address 55 Kinnaird Street, Wick, Caithness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2023-03-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    BUSY BEE PAVING LIMITED - 2021-07-12
    icon of address 1 Derby Road, Eastwood, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    BUSY BEE PROPERTY LIMITED - 2010-05-20
    BUSY BEE FENCING LIMITED - 2007-07-13
    icon of address 1 Derby Road, Eastwood, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    36,949 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Ground Floor, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address 4 Wilderspool Crescent, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    354 GBP2018-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Old Hall Farm Old Hall Close, Farndon, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,290,622 GBP2024-10-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Old Hall Farm Old Hall Close, Farndon, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Greenville Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 95 - Director → ME
  • 12
    icon of address 4 Wilderspool Crescent, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    FIRST SUPPORT AGENCIES LIMITED - 2020-10-16
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LOWE SIPS LIMITED - 2021-05-14
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    LOWE PLANT LTD - 2021-05-14
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    LOWE INTERIORS LIMITED - 2021-05-14
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    MONSTER PLANT LIMITED - 2021-05-14
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2016-10-12 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    SIPS ECO PANELS DIRECT LTD - 2021-05-14
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 89 - Director → ME
  • 19
    CLINICAL SITE SERVICES LIMITED - 2021-05-20
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    MONSTER DRAINS LTD - 2021-05-20
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Hatherley Road, Sidcup, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,897 GBP2022-12-30
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,946 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 118 - Director → ME
    icon of calendar 2017-09-07 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 43 - Has significant influence or controlOE
  • 24
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 27
    icon of address Titan Business Centre Parkhouse, 920 Bradford Road, Birstall, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    414,826 GBP2024-05-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 28
    icon of address 12 Victoria Terrac, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 550 Valley Rd, Basford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 31
    icon of address Old Hall Farm Old Hall Close, Farndon, Newark, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 32
    icon of address 4385, 13918413: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-15 ~ 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
  • 33
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    7,083 GBP2024-04-28
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Melbourne House, Daltan Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2010-05-26 ~ dissolved
    IIF 113 - Secretary → ME
  • 35
    icon of address 2 Market Place, Carrickfergus, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4 Wilderspool Crescent, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 37
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    604 GBP2023-04-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 42 - Has significant influence or controlOE
  • 38
    icon of address Old Hall Farm Old Hall Close, Farndon, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,613,221 GBP2024-10-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 13 - Has significant influence or controlOE
  • 39
    icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,551 GBP2024-05-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    ROBERTSON&KIRK GROUP LIMITED - 2011-03-10
    MONEYSOLVERS "GROUP" LIMITED - 2011-02-23
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 103 - Director → ME
  • 41
    icon of address Old Hall Farm Old Hall Close, Farndon, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,075 GBP2024-07-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 42
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,216 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 72 - Director → ME
  • 43
    FIZZIN LIMITED - 2002-10-31
    COMPUTER COURSEWARE LTD - 2001-08-22
    icon of address 5 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,783,409 GBP2019-10-31
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 44
    icon of address 2 Cambridge House, Ward Royal, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,943 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 45
    icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 46
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 47
    icon of address Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 27 Greenville Road, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 96 - Director → ME
  • 49
    icon of address Wilsons Underlay Ltd, Thornhill Road, Dewsbury, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,137,022 GBP2024-05-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 80 - Director → ME
  • 50
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Container 2 Thrumster, Wick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    82,871 GBP2020-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2022-03-23
    IIF 56 - Director → ME
    icon of calendar 2014-08-28 ~ 2020-08-30
    IIF 120 - Secretary → ME
  • 2
    icon of address Container 2 Thrumster, Wick, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ 2022-03-23
    IIF 54 - Director → ME
    icon of calendar 2020-09-18 ~ 2021-01-13
    IIF 55 - Director → ME
    icon of calendar 2021-01-13 ~ 2021-08-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-01-13
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    icon of calendar 2021-01-13 ~ 2021-08-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Miller House, 55 Macrae Street, Wick, Caithness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50,406 GBP2023-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2023-11-10
    IIF 31 - Director → ME
    icon of calendar 2022-12-28 ~ 2024-06-03
    IIF 52 - Director → ME
  • 4
    AARONS SEAFOOD LTD - 2023-12-28
    AARON AND SONS CONTRACTORS LTD - 2023-08-07
    icon of address 55 Kinnaird Street, Wick, Caithness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2023-03-31
    Officer
    icon of calendar 2023-08-15 ~ 2023-12-28
    IIF 53 - Director → ME
  • 5
    icon of address 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    776,300 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-11-28
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-17
    IIF 41 - Has significant influence or control OE
  • 6
    icon of address 1-17 Silver Street, Kings Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 1997-08-19 ~ 2019-10-31
    IIF 98 - Director → ME
    icon of calendar 1997-08-19 ~ 1999-02-16
    IIF 94 - Secretary → ME
  • 7
    UK LEAD EXCHANGE LTD - 2011-06-16
    icon of address Exchange Bar, 14 Market Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2011-06-16
    IIF 100 - Director → ME
    icon of calendar 2010-05-26 ~ 2011-06-16
    IIF 112 - Secretary → ME
  • 8
    icon of address Sixth Street The Village, Trafford Park, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,529 GBP2016-06-30
    Officer
    icon of calendar 2010-03-29 ~ 2011-08-02
    IIF 122 - Director → ME
    icon of calendar 2004-08-23 ~ 2011-08-02
    IIF 109 - Secretary → ME
  • 9
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,652 GBP2021-07-31
    Officer
    icon of calendar 2021-08-26 ~ 2021-11-05
    IIF 71 - Director → ME
  • 10
    FINANCE ADVICE BURAEU SERVICES LTD - 2010-07-08
    icon of address Floor 2 Sun Alliance House, Bradshawgate, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2011-07-14
    IIF 102 - Director → ME
  • 11
    MAZOOMA GAMES LIMITED - 2012-07-25
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2008-02-21
    IIF 97 - Director → ME
  • 12
    WIZZMICRA LIMITED - 2009-12-24
    WIZZIMICRA LIMITED - 2000-06-07
    icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-23 ~ 2001-01-04
    IIF 86 - Director → ME
  • 13
    CASINO DATA LIMITED - 2021-06-25
    PARKER MCCLUSKEY ESTATES LIMITED - 2020-07-15
    F & R PROPERTIES LIMITED - 2015-10-26
    icon of address 23 Main Street, Upton, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,036,090 GBP2024-10-31
    Officer
    icon of calendar 2013-05-02 ~ 2016-12-08
    IIF 62 - Director → ME
  • 14
    icon of address Sevenoaks District Council Council Offices, Argyle Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,689,747 GBP2024-03-31
    Officer
    icon of calendar 2015-12-31 ~ 2019-10-31
    IIF 116 - Director → ME
  • 15
    icon of address Council Offices, Argyle Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    79,890 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ 2019-10-31
    IIF 117 - Director → ME
  • 16
    icon of address Old Hall Farm Old Hall Close, Farndon, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,613,221 GBP2024-10-31
    Officer
    icon of calendar 2013-11-27 ~ 2014-09-11
    IIF 66 - Director → ME
  • 17
    icon of address 6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,071 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-07-28
    IIF 74 - Director → ME
  • 18
    SPEEDRIDE LIMITED - 2006-07-21
    icon of address 6 Richmond Terrace, Shelton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -825 GBP2024-01-31
    Officer
    icon of calendar 2000-02-22 ~ 2001-01-04
    IIF 85 - Director → ME
  • 19
    icon of address Wilsons Underlay Ltd, Thornhill Road, Dewsbury, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,137,022 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-08-18
    IIF 17 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.