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 Robert David Ryce

    Related profiles found in government register
  • Mr Robert David Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2 IIF 3
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
    • 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 5
    • 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 6
    • Lenvale House, East Street, Snodland, Kent, ME6 5BA, England

      IIF 7
  • Mr Robert Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 8
  • Ryce, Robert David
    British co director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TF

      IIF 9
  • Ryce, Robert David
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, England

      IIF 10
  • Ryce, Robert David
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, United Kingdom

      IIF 11
    • Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 12
    • 9, Kingsland Road, London, E2 8DD, England

      IIF 13
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 14
    • 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 15
    • 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 16
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 17
  • Ryce, Robert David
    British health and saefty advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 18
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 20 IIF 21
  • Mr Robert David Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beckenham Drive, Beckenham Drive, Maidstone, ME16 0TG, England

      IIF 22
    • Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 23
    • Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 24
    • Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 25
  • Orr, David
    British health and safety consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, Mill Dam, South Shields, Tyne And Wear, NE33 1EQ, United Kingdom

      IIF 26
  • Orr, David
    British health and safety officer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 3 Corporation Quay, South Shields, Tyne & Wear, NE33 1EQ, United Kingdom

      IIF 27
  • Mr Robert Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 28
  • Ryce, Robert David
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, TN15 7JL, England

      IIF 29
  • Ryce, Robert David
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 30
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 31
  • Ryce, Robert David
    British health and safety consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Allington Road, Maidstone, Kent, ME16 0TG, England

      IIF 32
  • Parry, David John
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Marshbrook Business Park, Marshbrook, Church Stretton, Shropshire, SY6 6QE, England

      IIF 33
    • Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 34
  • Parry, David John
    British tour operator born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 35 IIF 36
  • Orr, David
    British ceo born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 37
  • Orr, David
    British chief executive born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lion Court, 25 Procter Street, London, Greater London, WC1V 6NY

      IIF 38
  • Orr, David
    British company director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 39
  • Orr, David
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 40
  • Orr, David
    British none born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lion Court 25, Procter Street, London, WC1V 6NY

      IIF 41
  • Ryce, Robert
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 42
    • Paragon House, Granville Road, Maidstone, ME14 2BJ, England

      IIF 43
  • Ryce, Robert
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 44
  • Orr, David Campbell
    British chief executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Orr, David Campbell
    British chief executive of the nationa born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Gateway Centre, 66 Lancaster Street, London, SE1 0RZ

      IIF 53
  • Orr, David Campbell
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor 107, Cannon Street, London, EC4N 5AF, United Kingdom

      IIF 54
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 55 IIF 56
  • Orr, David Campbell
    British director chief executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, Uk

      IIF 57
  • Orr, David Campbell
    British non executive director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Level 6, More London Place, London, SE1 2DA, England

      IIF 58
  • Orr, David Campbell
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lion Court, Proctor Street, London, WC1V 6NU, Uk

      IIF 59
  • Orr, David Campbell
    British retired born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, CH65 4FW, England

      IIF 60
    • 42, Henry Street, Liverpool, L1 5AY, England

      IIF 61
  • Mr David John Parry
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 62 IIF 63
  • Mr. David John Parry
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 64
  • Parry, David John
    British

    Registered addresses and corresponding companies
    • Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 65 IIF 66
  • Parry, David John
    British company secretary

    Registered addresses and corresponding companies
    • Landywood Green, Cheslyn Hay, Walsall, West Midlands, WS6 7QX

      IIF 67
  • Orr, David
    British company director

    Registered addresses and corresponding companies
    • 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 68 IIF 69
  • Parry, David John
    Welsh health and safety consultant born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Tyddyn Crythor, Burwen, Amlwch, LL68 9TA, Wales

      IIF 70
  • Parry, David John
    Welsh health and safety professional born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Tyddyn Crythor, Amlwch, LL68 9TA, Wales

      IIF 71
  • Parry, David John
    Welsh radiation monitor born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Parry, David John
    Welsh subcontractor born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Tyddyn Crythor, Burwen, Amlwch, LL689TA, United Kingdom

      IIF 76
  • Mr David John Parry
    Welsh born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Tyddyn Crythor, Amlwch, LL68 9TA, Wales

      IIF 77
    • Tyddyn Crythor, Burwen, Amlwch, LL68 9TA

      IIF 78
    • Tyddyn Crythor, Burwen, Amlwch, LL68 9TA, Wales

      IIF 79 IIF 80
  • Parry, David John

    Registered addresses and corresponding companies
    • Tyddyn Crythor, Burwen, Amlwch, LL689TA, United Kingdom

      IIF 81
  • Orr, David

    Registered addresses and corresponding companies
    • 45 Dalrymple Loan, Mussel Burgh, East Lothian, EH21

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    BLUESAFETY CO LTD - 2019-12-19
    DX PLUS LTD - 2019-08-02
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 20 - director → ME
  • 2
    National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Corporate (12 parents, 16 offsprings)
    Officer
    2022-09-21 ~ now
    IIF 60 - director → ME
  • 3
    EPIC TRUST - 2011-03-29
    CIRCLE THIRTY THREE CARE TRUST LIMITED - 2000-08-09
    Level 6 More London Place, London, England
    Dissolved corporate (6 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 58 - director → ME
  • 4
    Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 9 - director → ME
  • 5
    THAMES ASBESTOS MANAGEMENT LTD - 2015-05-20
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 11 - director → ME
  • 6
    Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-07-11 ~ dissolved
    IIF 12 - director → ME
  • 7
    7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2013-05-19 ~ now
    IIF 26 - director → ME
  • 8
    4 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 9
    7 Crabtree Court Farm, Gravesend Road, Sevenoaks, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-03-14 ~ dissolved
    IIF 31 - director → ME
  • 11
    PARRY'S INTERNATIONAL TOURS LIMITED - 1996-10-24
    Landywood Green, Cheslyn Hay, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    ~ now
    IIF 36 - director → ME
    ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 12
    Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 13
    Tyddyn Crythor, Amlwch, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 14
    Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,435 GBP2020-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 15
    Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 73 - director → ME
  • 16
    Tyddyn Crythor, Burwen, Amlwch, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 74 - director → ME
  • 17
    45 Knight Road, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    MYHOME FINANCE LIMITED - 2013-05-13
    Lion Court 25 Procter Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 41 - director → ME
  • 20
    DAVE PARRY TRAVEL LIMITED - 1996-10-24
    Landywood Green, Cheslyn Hay, Walsall, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,135,898 GBP2023-12-31
    Officer
    ~ now
    IIF 35 - director → ME
    ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 17 - director → ME
  • 22
    7 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 29 - director → ME
  • 23
    Tyddyn Crythor, Burwen, Amlwch
    Dissolved corporate (1 parent)
    Equity (Company account)
    360 GBP2018-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 24
    Tyddyn Crythor, Burwen, Amlwch
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 76 - director → ME
    2011-03-24 ~ dissolved
    IIF 81 - secretary → ME
  • 25
    Lenvale House, 2 East Street, Snodland, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    5 New Street Square, London, England
    Corporate (7 parents)
    Officer
    2019-01-30 ~ now
    IIF 56 - director → ME
  • 27
    5 New Street Square, London, England
    Corporate (7 parents)
    Officer
    2018-10-02 ~ now
    IIF 55 - director → ME
  • 28
    79 Florence Road, Maidstone, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 29
    Landywood Green, Cheslyn Hay, Walsall, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -452 GBP2024-03-31
    Officer
    2000-03-27 ~ now
    IIF 34 - director → ME
    2000-03-27 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 30
    NATIONAL TENANTS RESOURCE CENTRE LIMITED - 2006-01-23
    NATIONAL HOUSING AND TENANT RESOURCE CENTRE LIMITED - 1992-11-26
    NATIONAL HOUSING & TENANT TRAINING CENTRE LIMITED - 1992-01-28
    42 Henry Street, Liverpool, England
    Corporate (9 parents)
    Officer
    2021-07-16 ~ now
    IIF 61 - director → ME
  • 31
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Officer
    2020-11-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-11-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 32
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 33
    LONDON ASBESTOS LTD - 2014-05-09
    RICHARDSON LINDSEY LTD - 2013-12-05
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 10 - director → ME
Ceased 25
  • 1
    3rd Floor 17 St. Swithin's Lane, London, England
    Corporate (12 parents)
    Officer
    2013-05-22 ~ 2016-03-31
    IIF 54 - director → ME
  • 2
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    BLUESAFETY CO LTD - 2019-12-19
    DX PLUS LTD - 2019-08-02
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ 2020-03-15
    IIF 43 - director → ME
    2019-04-26 ~ 2019-08-19
    IIF 32 - director → ME
    Person with significant control
    2019-04-26 ~ 2020-03-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    The Gateway Centre, 66 Lancaster Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-28 ~ 2016-06-30
    IIF 53 - director → ME
  • 4
    CARE AND REPAIR IN EDINBURGH (AGE CONCERN) LIMITED - 2006-04-06
    CARE AND REPAIR (AGE CONCERN SCOTLAND) LIMITED - 2003-11-13
    Causewayside House 1st Floor, Causewayside House, 160 Causewayside, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    1995-07-30 ~ 2000-09-21
    IIF 40 - director → ME
  • 5
    15 Edwards Close, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,631 GBP2023-02-28
    Person with significant control
    2019-02-19 ~ 2019-08-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-01-23 ~ 2019-01-17
    IIF 13 - director → ME
    Person with significant control
    2017-01-23 ~ 2019-01-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    7d Daltons Lane, Mill Dam, South Shields, Tyne And Wear, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-15 ~ 2018-09-28
    IIF 27 - director → ME
  • 8
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2011-10-28 ~ 2016-04-27
    IIF 59 - director → ME
  • 9
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,820 GBP2016-03-31
    Officer
    2014-08-13 ~ 2016-04-27
    IIF 57 - director → ME
  • 10
    MISHOR LTD - 2023-08-21
    Old Piggery Scragged Oak Road, Detling, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    2,027 GBP2024-07-31
    Officer
    2023-07-26 ~ 2025-02-18
    IIF 19 - director → ME
    Person with significant control
    2023-07-26 ~ 2025-02-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    Lion Court, 25 Procter Street, London, Greater London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2010-05-19 ~ 2018-09-28
    IIF 38 - director → ME
  • 12
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    Lion Court, 25 Procter Street, London
    Corporate (12 parents, 3 offsprings)
    Officer
    2009-09-23 ~ 2018-09-28
    IIF 52 - director → ME
  • 13
    James Miller House, 6th Floor, 98 West George Street, Glasgow, Lanarkshire
    Corporate (12 parents)
    Officer
    1995-06-27 ~ 1996-11-06
    IIF 82 - secretary → ME
  • 14
    HOMELESS INTERNATIONAL - 2017-08-22
    6th Floor, Friars House, Manor House Drive, Coventry, England
    Corporate (10 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2019-10-31
    IIF 45 - director → ME
  • 15
    SCOTTISH COUNCIL FOR COMMUNITY AND VOLUNTARY ORGANISATIONS - 1986-07-08
    SCOTTISH COUNCIL OF SOCIAL SERVICE. - 1984-05-01
    Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh
    Corporate (11 parents)
    Officer
    1991-12-05 ~ 1995-11-20
    IIF 39 - director → ME
  • 16
    3rd Floor 17 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Officer
    2005-06-20 ~ 2014-06-17
    IIF 51 - director → ME
  • 17
    HOUSING FINANCE SERVICES LIMITED - 1994-03-01
    CHATERDENE LIMITED - 1990-04-17
    3rd Floor 17 St. Swithin's Lane, London, England
    Corporate (12 parents, 20 offsprings)
    Officer
    2005-06-20 ~ 2014-06-17
    IIF 47 - director → ME
  • 18
    International House 6 Market Street, Oakengates, Telford, England
    Corporate (13 parents)
    Equity (Company account)
    210,530 GBP2023-12-31
    Officer
    2019-06-16 ~ 2021-10-10
    IIF 33 - director → ME
  • 19
    THE PUBLIC MANAGEMENT FOUNDATION - 2015-08-19
    Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2017-07-01 ~ 2018-09-01
    IIF 46 - director → ME
  • 20
    Libertas House Libertas House, 3rd Floor, 39 St.vincent Place, Glasgow, Scotland
    Corporate (13 parents)
    Officer
    2001-10-01 ~ 2002-12-16
    IIF 68 - secretary → ME
    1990-10-01 ~ 2000-09-29
    IIF 69 - secretary → ME
  • 21
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Person with significant control
    2020-03-04 ~ 2020-04-15
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 22
    SCHEMESHOP LIMITED - 1994-11-23
    3rd Floor 17 St. Swithin's Lane, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-06-20 ~ 2014-06-17
    IIF 48 - director → ME
  • 23
    UK RENTS PLC - 1994-12-12
    EDGESTRONG PUBLIC LIMITED COMPANY - 1994-11-17
    3rd Floor 17 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Officer
    2005-06-20 ~ 2014-06-17
    IIF 50 - director → ME
  • 24
    INVESTMUSIC LIMITED - 1994-11-21
    3rd Floor 17 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Officer
    2005-06-20 ~ 2014-06-17
    IIF 49 - director → ME
  • 25
    Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-05-21 ~ 2005-05-21
    IIF 37 - 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.