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

Wilson, Christopher

    Related profiles found in government register
  • Wilson, Christopher
    British handyman born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Wedderburn Crescent, Dunfermline, Fife, KY11 4RY, Scotland

      IIF 1
  • Wilson, Christopher
    British manager fabrication born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19 Maybrook Gardens, High Wycombe, Buckinghamshire, HP13 6PJ

      IIF 2
  • Wilson, Christopher
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Grange Court, Lanark, ML11 7PF, United Kingdom

      IIF 3
  • Wilson, Christopher
    British managing director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 4
  • Wilson, Christopher
    British

    Registered addresses and corresponding companies
    • Quickwood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP

      IIF 5
  • Wilson, Christopher
    British farmer born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quickwood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP

      IIF 6 IIF 7 IIF 8
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 10
    • 10, Wellington Street, Cambridge, CB1 1HW

      IIF 11
    • 10, Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 12
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 13
    • Studio B21.2, Parkhall Business Centre, 40 Martell Road, London, SE21 8EN, England

      IIF 14
    • Weston Barns, Hitchin Road, Weston, Hitchin, Hertfordshire, SG4 7AX

      IIF 15
  • Wilson, Christopher
    British accommodation manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55, Dakins House, Beech Drive, Trumpington, Cambridge, CB2 9PQ, United Kingdom

      IIF 16
  • Wilson, Christopher
    British accountant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, ML4 3NR, Scotland

      IIF 17
    • 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR, Scotland

      IIF 18
  • Wilson, Christopher
    British cleaner born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Billington Gardens, Billington, Clitheroe, BB7 9LX, United Kingdom

      IIF 19
  • Wilson, Christopher
    British class 2 driver born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Argyll House, Suffolk Close, Bletchley, Milton Keynes, MK3 7EW, United Kingdom

      IIF 20
  • Wilson, Christopher
    British consultant born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 21
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 22
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 23
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 24 IIF 25 IIF 26
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 28
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 29 IIF 30
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 31
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 32
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 33
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 34
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 35
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 36
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 37 IIF 38
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 39
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 40
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 41
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 42
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 43 IIF 44
  • Wilson, Christopher
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46
  • Wilson, Christopher
    British retailer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 47
  • Wilson, Christopher
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Auchengreoch Avenue, Johnstone, Renfrewshire, PA5 0RJ, Scotland

      IIF 48
  • Wilson, Christopher, Dr
    British company director born in October 1981

    Resident in Netherlands

    Registered addresses and corresponding companies
    • C/o Garry Thickett Ltd., Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 49
  • Mr Christopher Wilson
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor (east), Belgrave Court, Rosehall Road, Bellshill, ML4 3NR, Scotland

      IIF 50
  • Mr Christopher Wilson
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Grange Court, Lanark, ML11 7PF, United Kingdom

      IIF 51
  • Wilson, Christopher

    Registered addresses and corresponding companies
    • Quickswood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP, United Kingdom

      IIF 52
    • Quickwood Farm, Clothall, Baldock, Hertfordshire, SG7 6RP

      IIF 53
  • Chris Wilson
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wellington Street, Cambridge, CB1 1HW

      IIF 54
  • Wilson, Chris
    born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 55
  • Dr Christopher Wilson
    British born in October 1981

    Resident in Netherlands

    Registered addresses and corresponding companies
    • C/o Garry Thickett Ltd., Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 56
  • Mr Christopher Wilson
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 57
  • Eastwood, Christopher Brian Wilson
    British handyman born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 91, Weakland Crescent, Sheffield, S12 4PF, England

      IIF 58
  • Mr Chris Wilson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 59
  • Mr Christopher Wilson
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wellington Street, Cambridge, CB1 1HW, United Kingdom

      IIF 60
  • Mr Christopher Wilson
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Billington Gardens, Billington, Clitheroe, BB7 9LX, United Kingdom

      IIF 61
  • Mr Christopher Wilson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Argyll House, Suffolk Close, Bletchley, Milton Keynes, MK3 7EW, United Kingdom

      IIF 62
  • Christopher Wilson
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 63
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 64
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 65
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 66
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 70
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 71 IIF 72
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 73
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 74
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 75
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 76
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 77
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 78
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 79
    • 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 80
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 81
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 82
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 83
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 84
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 85 IIF 86
  • Mr Christopher Wilson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr Christopher Wilson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Auchengreoch Avenue, Johnstone, Renfrewshire, PA5 0RJ, Scotland

      IIF 90
  • Mr Christopher Brian Wilson Eastwood
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 91, Weakland Crescent, Sheffield, S12 4PF, England

      IIF 91
child relation
Offspring entities and appointments
Active 23
  • 1
    10 Wellington Street, Cambridge, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove membersOE
  • 2
    10 Wellington Street, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,591 GBP2023-11-30
    Officer
    2018-11-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 3
    2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,426 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 18 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    10 Wellington Street, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    -126,487 GBP2019-07-31
    Officer
    2014-07-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    65 Billington Gardens, Billington, Clitheroe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Corporate (5 parents)
    Officer
    2019-04-12 ~ now
    IIF 16 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 6 60 New Road, Kidderminster
    Dissolved corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2020-04-05
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    Weston Barns, Hitchin Road, Weston, Hitchin Hertfordshire.sg4 7ax
    Dissolved corporate (6 parents)
    Officer
    1995-01-01 ~ dissolved
    IIF 8 - director → ME
  • 15
    146 Wedderburn Crescent, Dunfermline, Fife, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,219 GBP2016-04-30
    Officer
    2014-11-16 ~ dissolved
    IIF 1 - director → ME
  • 16
    Torridon House, Torridon Lane, Rosyth, Fife, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -326 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Weston Barns, Hitchin Road, Weston, Hitchin, Hertfordshire
    Corporate (15 parents)
    Equity (Company account)
    1,142,129 GBP2023-05-31
    Officer
    2021-04-01 ~ now
    IIF 15 - director → ME
  • 18
    C/o Garry Thickett Ltd., Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 21
    Office 222 Paddington House New Road, Kidderminster
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    156,954 GBP2024-06-30
    Officer
    2015-06-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Corporate (1 parent)
    Officer
    2019-04-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-04-05
    Officer
    2019-06-12 ~ 2019-07-25
    IIF 39 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-25
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-27 ~ 2019-09-14
    IIF 34 - director → ME
    Person with significant control
    2019-06-27 ~ 2019-09-14
    IIF 76 - Ownership of shares – 75% or more OE
  • 3
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-12 ~ 2019-08-20
    IIF 22 - director → ME
    Person with significant control
    2019-07-12 ~ 2019-08-20
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    182 Victoria Road, Garswood, Wigan
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-08-09
    IIF 44 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-09
    IIF 86 - Ownership of shares – 75% or more OE
  • 5
    18 Borrowdale Road, Stockport
    Dissolved corporate (1 parent)
    Officer
    2019-07-25 ~ 2019-09-22
    IIF 41 - director → ME
    Person with significant control
    2019-07-25 ~ 2019-09-22
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-26 ~ 2019-08-10
    IIF 43 - director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-10
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    Office 6 60 New Road, Kidderminster
    Dissolved corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Officer
    2019-03-11 ~ 2019-03-20
    IIF 32 - director → ME
  • 8
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 35 - director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 9
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -456 GBP2023-04-05
    Officer
    2019-03-25 ~ 2019-04-08
    IIF 40 - director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-23
    IIF 30 - director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-19
    IIF 72 - Ownership of shares – 75% or more OE
  • 11
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-15 ~ 2019-01-21
    IIF 23 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-04-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    2019-01-18 ~ 2019-01-30
    IIF 33 - director → ME
    Person with significant control
    2019-01-18 ~ 2019-03-10
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-23 ~ 2019-02-07
    IIF 24 - director → ME
    Person with significant control
    2019-01-23 ~ 2019-03-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    279 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-04
    IIF 25 - director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 15
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-05-12
    IIF 21 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-12
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 28 - director → ME
  • 17
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2020-04-05
    Officer
    2019-02-05 ~ 2019-02-10
    IIF 27 - director → ME
  • 18
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2021-04-05
    Officer
    2019-04-25 ~ 2019-05-30
    IIF 36 - director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 19
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-11-27 ~ 2019-08-20
    IIF 20 - director → ME
    Person with significant control
    2018-11-27 ~ 2019-08-20
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 20
    56 Connaught Avenue, London, England
    Corporate (3 parents)
    Officer
    2001-05-31 ~ 2022-02-14
    IIF 9 - director → ME
    2012-05-31 ~ 2022-02-14
    IIF 52 - secretary → ME
  • 21
    MOTORUN LIMITED - 1991-07-01
    182 Brooklands Road, Weybridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-02-22 ~ 2023-02-09
    IIF 10 - director → ME
  • 22
    Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-06-04
    IIF 6 - director → ME
    ~ 1992-06-04
    IIF 5 - secretary → ME
  • 23
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    570,773 GBP2024-03-31
    Officer
    2018-01-11 ~ 2019-06-27
    IIF 13 - director → ME
    ~ 1992-06-04
    IIF 7 - director → ME
    ~ 1992-06-04
    IIF 53 - secretary → ME
  • 24
    91 Weakland Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ 2018-11-05
    IIF 58 - director → ME
    Person with significant control
    2018-09-24 ~ 2018-11-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 25
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Officer
    2007-10-11 ~ 2011-04-01
    IIF 2 - director → ME
  • 26
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    105 GBP2021-04-05
    Officer
    2019-02-11 ~ 2019-02-27
    IIF 38 - director → ME
  • 27
    Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 37 - director → ME
  • 28
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    2019-02-20 ~ 2019-02-23
    IIF 29 - director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    Office 222 Paddington House New Road, Kidderminster
    Dissolved corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 31 - director → ME
  • 30
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,345 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-07
    IIF 26 - director → ME
    Person with significant control
    2019-03-01 ~ 2019-04-16
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-04-12
    IIF 42 - director → ME
    Person with significant control
    2019-03-05 ~ 2019-04-12
    IIF 84 - Ownership of shares – 75% or more OE
  • 32
    182 Brooklands Road, Weybridge, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2013-02-22 ~ 2021-12-14
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.