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

Green, Jonathan

    Related profiles found in government register
  • Green, Jonathan
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 1
    • icon of address Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 2
  • Green, Jonathan
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lambolle Road, Belsize Park, London, NW3 4HP, United Kingdom

      IIF 3
    • icon of address 12, Lambolle Road, London, NW3 4HP, England

      IIF 4
    • icon of address Edmunds House, Unit A & B, Colonial Drive, London, London, W4 5HA, United Kingdom

      IIF 5
    • icon of address Unit1, 28-32 Circus Road, St John's Wood, London, NW8 6PE

      IIF 6
  • Green, Jonathan
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 7
  • Green, Jonathan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 8
  • Green, Jonathan
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, - Basement Flat, Bedford Road, London, SW4 7RH, United Kingdom

      IIF 9
  • Green, Jonathan
    British chief operating office born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 10 IIF 11
  • Green, Jonathan
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jonathan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY, England

      IIF 25
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 26 IIF 27
  • Green, Jonathan
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Northgates, Wetherby, LS22 6NX, England

      IIF 28
    • icon of address 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 29
  • Green, Jonathan
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 30
  • Green, Jonathan
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 31
  • Green, Jonathan
    British hgv driver born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 32
  • Green, Jonathan
    British apprentice born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cedar Grove, Amersham, Buckinghamshire, HP7 9BG, England

      IIF 33
  • Green, Jonathan
    British business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Green, John
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Greenacres Glyn Avenue, London, EN4 9PJ, United Kingdom

      IIF 35
  • Green, Jonathan
    English business owner born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 36
  • Green, Jonathan Maxwell
    British antique dealer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 37
  • Green, Jonathan Maxwell
    British director jonathan green antiques born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, Uk

      IIF 38
  • Mr Jonathan Green
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 39
    • icon of address Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 40
  • Green, Jonathan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 41
  • Green, Jonathan
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 42
    • icon of address The Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD

      IIF 43
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 44
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 45 IIF 46
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derbyshire, DE21 5AD, England

      IIF 47
    • icon of address Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, NG22 0PQ, England

      IIF 48
    • icon of address Inno Ltd, Unit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 49
    • icon of address @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 50
  • Green, Jonathan
    British programme director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 51
  • Green, Jonathan
    British project manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 52
    • icon of address Coach House, Eaton Hill, Alfreton Road Little Eaton, Derby, DE21 5AD, Great Britain

      IIF 53 IIF 54
    • icon of address Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 55
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 56
  • Green, Jonathan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank House 171-185, Ewell Road, Surbiton, KT6 6AP, England

      IIF 57
    • icon of address Main Terminal Hangar, Main Road, Biggin Hill, Westerham, TN16 3BH, England

      IIF 58
  • Mr Jonathan Green
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 59
  • Green, Jonathan
    British antique dealer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, England

      IIF 60
  • Mr Jonathan Green
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Northgates, Wetherby, LS22 6NX, England

      IIF 61
    • icon of address 15, Northgates, Wetherby, LS22 6NX, United Kingdom

      IIF 62
  • Mr Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN17 2GL, England

      IIF 63
  • Green, Jonathan
    British director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 24 Windmill Hill Lane, Derby, Derbyshire, DE22 3BN

      IIF 64
  • Jonathan Green
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Rochdale Road, Sowerby Bridge, West Yorkshire, HX6 4JU, United Kingdom

      IIF 65
  • Green, John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signet House, 17 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, England

      IIF 66
    • icon of address Signet House, 17 Europa View, Sheffield, S9 1XH, England

      IIF 67
  • Green, John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Little Eaton, Alfreton Road Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 68
    • icon of address Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, United Kingdom

      IIF 69
  • Jonathan Green
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • icon of address Unit 2a, Cherry Walk, Sarratt, Hertfordshire, WD3 6AF, United Kingdom

      IIF 71
  • Green, Jonathan Daniel
    British accountant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 72
  • Green, Jonathan Daniel
    British chartered accountant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Green, Jonathan Daniel
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 79
  • Green, John
    British none born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abba Cross Academy, Abbs Cross Lane, Hornchurch, Essex, RM12 4YB, England

      IIF 80
  • Mr Jonathan Green
    English born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 81
  • Green, Jonathan
    born in December 1978

    Registered addresses and corresponding companies
    • icon of address 39 Tudor Close, Belsize Park, London, NW7 3HT

      IIF 82
  • Green, Jonathan Richard
    British

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Becjkenham, Kent, BR3 5BT, England

      IIF 92
    • icon of address 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT

      IIF 93 IIF 94 IIF 95
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 97
  • Green, Jonathan Richard
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Beckenham, BR3 5BT, United Kingdom

      IIF 98
  • Green, Jonathan Richard
    British financial accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 99
    • icon of address Flat 4, 41 South Terrace, Littlehampton, West Sussex, BN17 5NU, England

      IIF 100
  • Mr Jonathan Green
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, 28-32 Circus Road, St John’s Wood, London, NW8 6PE, England

      IIF 101
  • Green, John
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Wood Newton Building, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF

      IIF 102
  • Green, Jonathan Daniel

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 103
    • icon of address 34, Banks Road, Leicester, LE2 8HA, England

      IIF 104
  • Green, Jonathan Richard
    British accountant born in May 1950

    Registered addresses and corresponding companies
    • icon of address 17 Westway, Petts Wood, Orpington, Kent, BR5 1LN

      IIF 105
  • Jonathan Green
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 106
  • Mr Jonathan Maxwell Green
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 107 IIF 108
  • Mr John Green
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Green
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Alfreton Road, Little Eaton, Derby, DE21 5AD, England

      IIF 112 IIF 113
    • icon of address The Coach House, Eaton Hill, Alfreton Road, Little Eaton, Derby, DE21 5AD, United Kingdom

      IIF 114
    • icon of address @homeunit 31, Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ, England

      IIF 115
  • Mr Jonathan Green
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 116
  • Green, Jonathan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 117
    • icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, WD36AF, United Kingdom

      IIF 118
    • icon of address 15, Northgates, Wetherby, West Yorkshire, LS22 6NX, United Kingdom

      IIF 119
  • Green, Jonathan Daniel James
    British programme director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Gladstone Grove, Stockport, SK4 4DA, England

      IIF 120
  • Green, Jonathan Daniel James
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 121
  • Green, Jonathan Daniel James
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 122
    • icon of address No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 123
  • Green, Jonathan Daniel James
    English trader born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 124
  • Mr Jonathan Daniel Green
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 125 IIF 126
    • icon of address 57, Old Copse Road, Havant, Hampshire, PO9 2YA, United Kingdom

      IIF 127
  • Mr Jonathan Richard Green
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 128
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 129
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 130 IIF 131
  • Mr Jonathan Daniel James Green
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 132
  • Mr Jonathan Daniel James Green
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 133
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,692 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 100 - Director → ME
  • 2
    INNO HOLDINGS LIMITED - 2021-02-22
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,774,124 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 49 - Director → ME
  • 5
    JAM-PG LIMITED - 2022-04-29
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Abbs Cross Lane, Hornchurch, Essex
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 80 - Director → ME
  • 7
    7L SYSTEM LTD - 2020-10-05
    icon of address Ckw Chartered Accountants, 469 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 72 - Director → ME
  • 9
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    677,999 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,265 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 76 - Director → ME
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,301,803 GBP2024-06-30
    Officer
    icon of calendar 2017-11-12 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 93 - Director → ME
  • 13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    308,223 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    JONATHAN GREEN LIMITED - 2009-10-27
    HASTLINK LIMITED - 2009-09-07
    icon of address Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Unit 3 Wood Newton Building Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 16
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    COXBENCH DEVELOPMENTS LIMITED - 2011-09-01
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 69 - Director → ME
  • 19
    icon of address 34 Banks Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 104 - Secretary → ME
  • 20
    icon of address Wood Newton Building Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 93 Stockdale Drive, Great Sankey, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 120 - Director → ME
  • 22
    icon of address 2 Greenacresglyn Avenue, New Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address 135a Rochdale Road, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15 Northgates, Wetherby, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,177 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 61 - Has significant influence or controlOE
  • 25
    icon of address 15 Northgates, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 27
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED - 2019-03-28
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 92 - Director → ME
  • 29
    icon of address 3 Headingley Avenue, Bottesford, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 113 Bennerley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-04-28 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,984 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address Unit 1 28-32 Circus Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,757 GBP2024-08-31
    Officer
    icon of calendar 2007-08-30 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,616 GBP2023-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 103 - Secretary → ME
  • 37
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,153 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address C/o Ckw Chartered Accountants, 469 Kingsway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 124 - Director → ME
  • 39
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 95 - Director → ME
  • 40
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,207 GBP2024-04-30
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Coach House Eaton Hill, Alfreton Road, Little Eaton, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,600 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 47 - Director → ME
  • 43
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 131 - Has significant influence or controlOE
  • 44
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,361 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 60 Beckenham Place Park, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 98 - Director → ME
  • 46
    icon of address Pond Field Shed 2a, Cherry Walk, Sarratt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Unit 2a Cherry Walk, Sarratt, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,223 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,725 GBP2024-12-31
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 53 - Director → ME
  • 49
    BLUEBERRY SYSTEMS LIMITED - 2006-02-16
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 43 - Director → ME
  • 50
    GELLAW 161 LIMITED - 2008-03-17
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,092 GBP2016-12-31
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    WOOD INN HOMES LIMITED - 2008-08-06
    icon of address The Coach House, Eaton Hill Alfreton Road, Little Eaton, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-04 ~ dissolved
    IIF 52 - Director → ME
  • 53
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 55 - Director → ME
Ceased 49
  • 1
    icon of address Hares Chase Macclesfield Road, Over Alderley, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,903,115 GBP2023-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2020-09-25
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7a Darfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -123,785 GBP2024-10-31
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-18
    IIF 88 - Secretary → ME
  • 3
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    643,664 GBP2018-12-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-10-20
    IIF 25 - Director → ME
  • 5
    icon of address 143 Forest Hill Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2001-03-26 ~ 2001-08-15
    IIF 83 - Secretary → ME
  • 6
    icon of address Lynwood House, Crofton Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-03
    IIF 105 - Director → ME
    icon of calendar ~ 1994-05-03
    IIF 87 - Secretary → ME
  • 7
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2000-12-15
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    905,168 GBP2024-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-10-01
    IIF 85 - Secretary → ME
  • 8
    OEG HOLDINGS LIMITED - 2024-02-01
    BCOMP 207 LIMITED - 2004-01-09
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 14 - Director → ME
  • 9
    CALEDONIA CHOICE 2 LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 16 - Director → ME
  • 10
    CALEDONIA CHOICE 3 LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 12 - Director → ME
  • 11
    CALEDONIA CHOICE LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 15 - Director → ME
  • 12
    ABBEYFIELD LODGE LIMITED - 2008-09-10
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 22 - Director → ME
  • 13
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2020-10-20
    IIF 26 - Director → ME
  • 14
    MANDACO 289 LIMITED - 2002-02-05
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 18 - Director → ME
  • 15
    DUNCARY 5 LIMITED - 2009-10-06
    EMPEROR HEALTHCARE LIMITED - 2010-05-11
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 19 - Director → ME
  • 16
    INTERAREA LIMITED - 1992-06-26
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 13 - Director → ME
  • 17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2017-10-31
    IIF 67 - Director → ME
  • 18
    icon of address St Anthonys Lodge Horsley Lane, Coxbench, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,585 GBP2024-07-31
    Officer
    icon of calendar 2012-03-31 ~ 2018-03-30
    IIF 44 - Director → ME
  • 19
    ALPHA SUPPORT SERVICES LTD - 2005-08-19
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 23 - Director → ME
  • 20
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,616 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-10-01
    IIF 75 - Director → ME
  • 21
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2007-05-02
    IIF 82 - LLP Member → ME
  • 22
    icon of address 10 St. Francis Crescent, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-08-01 ~ 2020-04-02
    IIF 38 - Director → ME
  • 23
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 11 - Director → ME
  • 24
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 10 - Director → ME
  • 25
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 24 - Director → ME
  • 26
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-10-20
    IIF 27 - Director → ME
  • 27
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    873 GBP2024-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2022-05-24
    IIF 99 - Director → ME
  • 28
    JONATHON GREEN LIMITED - 2001-10-15
    icon of address 25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,689 GBP2024-12-31
    Officer
    icon of calendar 2001-09-14 ~ 2024-11-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-11-26
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2024-11-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-11-26
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    551,961 GBP2022-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-11-09
    IIF 77 - Director → ME
  • 31
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    313,659 GBP2022-03-31
    Officer
    icon of calendar 2010-04-04 ~ 2011-11-09
    IIF 78 - Director → ME
  • 32
    LONDON & SOUTHERN ROOFING CO. LIMITED - 2018-07-23
    FENCHURCH BUILDING SERVICES LIMITED - 2004-03-04
    icon of address C/o Gorrie Whitson Limited 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,169 GBP2016-04-30
    Officer
    icon of calendar 1997-06-01 ~ 1997-08-03
    IIF 94 - Director → ME
    icon of calendar 1997-06-01 ~ 1997-08-03
    IIF 90 - Secretary → ME
  • 33
    icon of address Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,984 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-20 ~ 2025-04-09
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-04-18
    IIF 91 - Secretary → ME
  • 35
    icon of address Quest Accounting Services Ltd, Suite 106 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ 2023-10-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-10-31
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NEWINCCO 276 LIMITED - 2004-01-09
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 20 - Director → ME
  • 37
    icon of address Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    572,481 GBP2024-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2000-06-30
    IIF 89 - Secretary → ME
  • 38
    MODERN DAY NURSERY LIMITED - 2018-08-24
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -398,416 GBP2018-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2019-06-24
    IIF 5 - Director → ME
  • 39
    icon of address Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,729 GBP2024-12-31
    Officer
    icon of calendar 2000-04-23 ~ 2000-06-30
    IIF 96 - Director → ME
    icon of calendar 1994-11-25 ~ 2000-06-30
    IIF 86 - Secretary → ME
  • 40
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,000 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2017-10-31
    IIF 66 - Director → ME
  • 41
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-06
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 42
    ARCHBASE LIMITED - 1994-09-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    icon of calendar 1994-09-01 ~ 2001-12-31
    IIF 84 - Secretary → ME
  • 43
    THE TRAVEL DIVISION HOLDINGS LTD - 2023-12-28
    icon of address Millbank House 171-185 Ewell Road, Surbiton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ 2024-03-28
    IIF 57 - Director → ME
  • 44
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 17 - Director → ME
  • 45
    KWIKCOUNT LIMITED - 2004-09-01
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 21 - Director → ME
  • 46
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-08-14 ~ 2022-02-11
    IIF 4 - Director → ME
  • 47
    BERRARD LIMITED - 1985-09-10
    INTERFLIGHT (AIR CHARTER) LIMITED - 2018-04-03
    icon of address Office W1/5-w1/8 Terminal Building, Farnborough Airport, Farnborough, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-03-10 ~ 2024-03-28
    IIF 58 - Director → ME
  • 48
    icon of address C/o Smiths, West End House (wetherby) Management Company Ltd Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-01-09 ~ 2021-08-13
    IIF 30 - Director → ME
  • 49
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-02-05
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.