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

Collins, Anthony

    Related profiles found in government register
  • Collins, Anthony

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 1
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 2 IIF 3
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 10
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 11
    • icon of address Ivy House, 13, High Street Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 12
  • Collins, Anthony, Mr.

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 13
  • Collins, Anthony B, Mr.

    Registered addresses and corresponding companies
    • icon of address Ivy House, /13, High Street Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 14
  • Collins, Anthony Brierley

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 15 IIF 16
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Ivy House, 13, High Street., Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 21
    • icon of address 26, Stonecot Hill, Sutton, Surrey, SM3 9HE, England

      IIF 22
  • Collins, Anthony Brierley
    British

    Registered addresses and corresponding companies
  • Collins, Anthony Brierley
    British company director

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 26
  • Collins, Anthony
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 New England Road, Brighton, BN1 4GG, England

      IIF 27
  • Collins, Anthony
    British builder born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 35 New England Road, Brighton, East Sussex, BN1 4GG, England

      IIF 28
  • Collins, Anthony
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shepherd Accountants Limited, First Floor, Beeson House, Lintot Square, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 29
  • Collins, Anthony Brierley
    British business consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 30
  • Collins, Anthony Brierley
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 31 IIF 32 IIF 33
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 34 IIF 35
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 39 IIF 40
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 41 IIF 42 IIF 43
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, Great Britain

      IIF 47
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 56
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 57 IIF 58
    • icon of address 13 High Street, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 59
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 60
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 61
  • Collins, Anthony Brierley
    British company secretary born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Anthony Brierley
    British company secretary/director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 65
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 66
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 67
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 68 IIF 69
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 70 IIF 71
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 72
  • Collins, Anthony Brierley
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 73 IIF 74
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 75
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 76 IIF 77
  • Collins, Anthony Brierley
    British solicitor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 78
  • Collins, Anthony Brierley
    British solicitor (retired) born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 79
  • Collins, Anthony Brierley
    British solicitor, retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 80
  • Collins, Anthony Brierley
    British workforce payment born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 81
  • Mr Anthony Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 82 IIF 83
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 84
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 85
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 86
  • Mr Anthony Collins
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 New England Road, Brighton, BN1 4GG, England

      IIF 87
  • Collins, Anthony Brierley
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 88
  • Collins, Anthony Brierley
    British solicitor (retired) born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 89
  • Mr Anthony Anthony Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Collins
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shepherd Accountants Limited, First Floor, Beeson House, Lintot Square, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 96
  • Mr Anthony Brierley Collins
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 97
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 98
  • Mr Anthony Brierley Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 99
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 100 IIF 101 IIF 102
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 103
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 104 IIF 105 IIF 106
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 110 IIF 111
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 112
    • icon of address 13, High Street, Braunston-in-rutland, Oakham, Rutland, LE15 8QU

      IIF 113
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 114 IIF 115
    • icon of address 13 High Street, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 116
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 117 IIF 118 IIF 119
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 120
  • Mr Anthony Brierley Collins
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 121
  • Mr Anthony Brierley Collins
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 48
  • 1
    ANTBURG LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 35 New England Road, Brighton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41 GBP2016-06-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 18 - Secretary → ME
  • 4
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    ABC CLOTHING LIMITED - 2023-10-02
    THE REACH CORPORATION LIMITED - 2021-03-17
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 46 - Director → ME
    icon of calendar 2015-03-10 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 110 - Has significant influence or controlOE
  • 6
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 7
    THE BLANKET BOX COMPANY LIMITED - 2004-06-02
    icon of address 13 High Street, Braunston, Oakham, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    CHATSWORTH LEGAL GROUP PLC - 2015-08-26
    LONGREACH PUBLICATIONS PLC - 2007-12-20
    icon of address 13 High Street, Braunston, Oakham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 74 - Director → ME
  • 9
    MYZOURCE LTD - 2017-11-16
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 57 - Director → ME
  • 10
    REAL BUSINESS & CONSULTING LIMITED - 2006-10-09
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 73 - Director → ME
  • 11
    TBC BUSINESS LIMITED - 2011-12-09
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    WORKFORCE PAYMENT LIMITED - 2022-02-11
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    CL BUSINESS CONSULTANCY LIMITED - 2017-04-06
    CLS 2018 LIMITED - 2023-09-15
    SERVIMATE LIMITED - 2018-02-06
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-05-24 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 14
    CMC CREDIT LTD - 2015-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 15
    BUSINESS & LEGAL CONSULTANTS LTD - 2015-11-02
    RUTLAND BLUE SKY LIMITED - 2020-06-05
    ADV PROPERTY LIMITED - 2018-10-18
    CHATSWORTH LEGAL & BUSINESS SERVICES LTD - 2016-10-05
    THE STAIRCASE COMPANY LIMITED - 2020-01-02
    RUTLAND SKY BLUE LIMITED - 2024-07-02
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    -108,244 GBP2024-10-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,849,357 GBP2024-12-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 16 - Secretary → ME
  • 18
    icon of address 13, Bryn Helyg, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 21
    JV FINANCE LIMITED - 2015-04-24
    icon of address 13 High Street High Street, Braunston, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,869 GBP2017-06-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 56 - Director → ME
  • 22
    BALHALLA DEVELOPMENTS LTD - 2024-04-30
    icon of address Ground Floor, 35 New England Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,336 GBP2024-07-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 24
    CALHOUN LIMITED - 2013-05-09
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Shepherd Accountants Limited First Floor, Beeson House, Lintot Square, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 119 - Has significant influence or controlOE
  • 29
    MANPOOL LIMITED - 2021-09-13
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 30
    SECURLOCK SITE SUPPLIES LIMITED - 2014-01-10
    SECURLOCK BUILDING SERVICES LIMITED - 2020-07-05
    icon of address 175 St Andrews Road, Coulsdon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 20 - Secretary → ME
  • 31
    SACHA MORLEY LIMITED - 2013-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 68 - Director → ME
  • 32
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 25 - Secretary → ME
  • 33
    SIBLOCK LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 34
    SEISMIC SYSTEMS LIMITED - 2013-11-27
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 7 - Secretary → ME
  • 35
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,764 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 12 - Secretary → ME
  • 36
    SERIOUS SECURITY ALARMS LIMITED - 2020-09-21
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 6 - Secretary → ME
  • 37
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 38
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 60 - Director → ME
    icon of calendar 1999-04-17 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 41
    MOSQUITO CONTROL LIMITED - 2016-04-25
    AGRONATURALS MOSQUITO CONTROL LIMITED - 2022-03-16
    icon of address 13 High Street High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 42
    CHATSWORTH LEGAL INTERNATIONAL SERVICES LIMITED - 2010-09-09
    QUARTZ ADVERTISING LIMITED - 2004-09-03
    icon of address 13 High Street, Braunston-in-rutland, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 107 - Has significant influence or controlOE
  • 44
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 45
    icon of address Ivy House 13, High Street Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 46
    icon of address Ivy House /13, High Street Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 14 - Secretary → ME
  • 47
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-07-17 ~ now
    IIF 15 - Secretary → ME
  • 48
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2019-02-14 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2016-09-19 ~ 2025-06-15
    IIF 69 - Director → ME
  • 2
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2011-12-28 ~ 2013-01-16
    IIF 62 - Director → ME
  • 3
    APP MINICABS LTD - 2011-12-01
    APPS CABS LIMITED - 2011-11-11
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,472 GBP2020-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2017-08-29
    IIF 22 - Secretary → ME
  • 4
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2020-01-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-01-20
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    CLS BUSINESS & LEGAL SUPPORT LTD - 2013-07-17
    COLNESS LTD - 2012-01-11
    icon of address 16 Kingfisher Drive, Staines, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-23 ~ 2015-03-30
    IIF 64 - Director → ME
    icon of calendar 2015-03-30 ~ 2017-07-15
    IIF 3 - Secretary → ME
  • 7
    ABC CLOTHING LIMITED - 2023-10-02
    THE REACH CORPORATION LIMITED - 2021-03-17
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ 2020-07-15
    IIF 44 - Director → ME
  • 8
    NOT WAVING BUT DROWNING LIMITED - 2011-12-22
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2002-02-10 ~ 2015-03-31
    IIF 33 - Director → ME
  • 9
    THE BLANKET BOX COMPANY LIMITED - 2004-06-02
    icon of address 13 High Street, Braunston, Oakham, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2002-09-15 ~ 2011-05-31
    IIF 88 - Director → ME
  • 10
    MYZOURCE LTD - 2017-11-16
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-02-06
    IIF 114 - Ownership of shares – 75% or more OE
  • 11
    REAL BUSINESS & CONSULTING LIMITED - 2006-10-09
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2008-01-31
    IIF 23 - Secretary → ME
  • 12
    CL BUSINESS CONSULTANCY LIMITED - 2017-04-06
    CLS 2018 LIMITED - 2023-09-15
    SERVIMATE LIMITED - 2018-02-06
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2013-05-14 ~ 2018-05-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-02-06
    IIF 98 - Ownership of shares – 75% or more OE
  • 13
    ULTD LIMITED - 2018-02-06
    CLS BUSINESS SOLUTIONS LIMITED - 2017-06-02
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-30 ~ 2018-08-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-06
    IIF 105 - Ownership of shares – 75% or more OE
  • 14
    CMC CREDIT LTD - 2015-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-05
    IIF 108 - Has significant influence or control over the trustees of a trust OE
  • 15
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2013-12-31
    IIF 67 - Director → ME
  • 16
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2019-12-01
    IIF 81 - Director → ME
  • 17
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,849,357 GBP2024-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2019-09-01
    IIF 65 - Director → ME
    icon of calendar 2013-08-20 ~ 2020-01-20
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-09-01
    IIF 82 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-01 ~ 2018-02-06
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-07-09 ~ 2019-09-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 18
    JV FINANCE LIMITED - 2015-04-24
    icon of address 13 High Street High Street, Braunston, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,869 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2018-02-06
    IIF 101 - Ownership of shares – 75% or more OE
  • 19
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-12-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-12-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 20
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-02-06
    IIF 122 - Ownership of shares – 75% or more OE
  • 21
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-04-05
    IIF 11 - Secretary → ME
  • 22
    icon of address 26 Stonecot Hill, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,195 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2016-01-01
    IIF 19 - Secretary → ME
  • 23
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-22 ~ 2004-05-05
    IIF 26 - Secretary → ME
  • 24
    SIBLOCK LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-03-07
    IIF 48 - Director → ME
  • 25
    QIL FINANCE LIMITED - 2011-02-17
    KCP LIMITED - 2008-06-20
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ 2011-01-17
    IIF 32 - Director → ME
  • 26
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,764 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2010-09-15
    IIF 75 - Director → ME
  • 27
    icon of address Chippendale And Clark, First Floor, Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,779 GBP2018-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2016-03-01
    IIF 4 - Secretary → ME
  • 28
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2019-07-17
    IIF 76 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-29
    IIF 70 - Director → ME
    icon of calendar 2020-08-03 ~ 2020-11-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-07-17
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-09-15 ~ 2019-02-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-02-07
    IIF 111 - Ownership of shares – 75% or more OE
  • 30
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,157,385 GBP2024-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 92 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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