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

Robinson, Simon

    Related profiles found in government register
  • Robinson, Simon
    British chimney engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Old Mill Road, Duntocher, Glasgow, G81 6BX, Scotland

      IIF 1
  • Robinson, Simon
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site3 Unit3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, United Kingdom

      IIF 2
  • Robinson, Simon
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, Mowbray Drive, Blackpool, Lancashire, FY3 7XQ, United Kingdom

      IIF 3
    • icon of address Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 4
    • icon of address Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 5
  • Robinson, Simon
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 6
    • icon of address Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, TQ11 0NR, England

      IIF 7
    • icon of address Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 8
  • Robinson, Simon
    British heating engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marsden Way, Seaham, Co Durham, SR7 7WX

      IIF 9
  • Robinson, Simon
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 10
  • Robinson, Simon
    British restaurateur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, West Point, Wellington Street, Leeds, LS1 4JJ, England

      IIF 11
  • Robinson, Simon
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o In The Loop Accounts Ltd, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, United Kingdom

      IIF 12
  • Robinson, Simon
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1325, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 13
  • Robinson, Simon
    British company secretary born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North House, North Terrace, Willington, Crook, County Durham, DL15 0QP, United Kingdom

      IIF 14
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 15
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 16
  • Robinson, Simon
    British company secretary/director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 17
  • Robinson, Simon
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 29 Horsefair, Banbury, OX16 0BW, United Kingdom

      IIF 18
    • icon of address Suite 6, 29 Horsefair, Banbury, Oxon, OX16 0BW, England

      IIF 19 IIF 20
    • icon of address 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 21
    • icon of address Office 1325, @ 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 22
    • icon of address Office 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 23
    • icon of address Site 1325, Rankine Road, 6 Slington House, Basingstoke, Hampshire, RG24 8PH, England

      IIF 24
    • icon of address Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 25
    • icon of address Slington House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 26
    • icon of address Suite 1325, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 27
    • icon of address Suite 1325, Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 28
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Westbury House, 145/157 St.john Street, London, EC1V 4PY, England

      IIF 37
  • Robinson, Simon
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 38
  • Robinson, Simon
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 39
  • Robinson, Simon
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 40
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Wynyard, TS22 5TB, England

      IIF 41
  • Robinson, Simon
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Oxford Road, Garsington, Oxford, Oxfordshire, OX44 9AU, England

      IIF 42
  • Robinson, Simon
    British bank administrator born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clyde Close, Worthing, West Sussex, BN13 3LQ, England

      IIF 43
  • Robinson, Simon
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Druce Road, London, SE21 7DW, England

      IIF 44
  • Robinson, Simon
    British director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C1, Eagles Meadow, Wrexham, LL13 8DG, Wales

      IIF 45
  • Robinson, Simon
    British it professional born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 46
  • Robinson, Simon David
    British software engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Soho Square, London, W1D 3HD, England

      IIF 47
  • Robinson, Simon
    British company secretary born in June 1954

    Registered addresses and corresponding companies
  • Robinson, Simon
    British director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 30a, South View, Hunwick, Crook, County Durham, DL15 0JW, United Kingdom

      IIF 50
  • Robinson, Simon
    British director and shareholder born in June 1954

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 51
  • Robinson, Simon
    British managing director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 52
  • Robinson, Simon George
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Communications House 290, Moston Lane, Manchester, M40 9WB, England

      IIF 53
    • icon of address Kingfisher House, 2 Kingfisher Way, Preston Farm Business Park, Stockton-on-tees, TS18 3EX, England

      IIF 54
    • icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, TS18 3EX, England

      IIF 55
    • icon of address Acal House, Alexandra Business Park, Riverside South, Sunderland, Tyne & Wear, SR4 6UG, England

      IIF 56
  • Robinson, Simon George
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Simon
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 66
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 67
  • Robinson, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 68
    • icon of address 145 -147 St, John Street, London, EC1V 4RU

      IIF 69
  • Robinson, Simon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 70
  • Robinson, Simon
    British managing director

    Registered addresses and corresponding companies
    • icon of address 2 Garden Avenue, Durham, DH1 5EQ

      IIF 71
  • Robinson, Simon
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Marys Court, London, N16 0EP, England

      IIF 72
  • Robinson, Simon
    British project manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St Marys Court, 3 Defoe Rd, London, N16 0EP

      IIF 73
  • Robinson, Simon
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 251-255 Linthorpe Road, Middlesbrough, TS1 4AT, United Kingdom

      IIF 74
  • Robinson, Simon
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jws Hopper Hill Road, Jws Hopper Hill Road, Scarborough, YO11 3YS, England

      IIF 75
    • icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, YO11 3YS, England

      IIF 76 IIF 77 IIF 78
  • Robinson, Simon
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address From The Fields, 5th Floor, 20 Dale Street, Northern Quarter, Manchester, M1 1EZ, England

      IIF 80
  • Robinson, Simon
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Robinson, Simon
    British managing/creative director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gigs And Festivals, 4th Floor, The Media Factory, Preston, Lancashire, PR12HE, England

      IIF 82
  • Robinson, Simon George
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 83
  • Mr Simon Robinson
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 84
    • icon of address Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, TQ11 0NR, England

      IIF 85
    • icon of address Site 3 Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 86 IIF 87
  • Robinson, Simon
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 88 IIF 89
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 90
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 91
  • Robinson, Simon
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 92
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 93
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Robinson, Simon
    British solicitor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 98
  • Robinson, Simon
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Berry Hill Lane, Mansfield, Nottinghamshire, NG18 4JS

      IIF 99
  • Robinson, Simon
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Simon
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG, England

      IIF 102
  • Robinson, Simon
    British software engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old White Hart, 119 High Street, Collingham, Newark, NG23 7NG

      IIF 103
    • icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 104
  • Robinson, Simon
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, Camden, London, NW1 0DJ

      IIF 105
  • Robinson, Simon
    British bank services born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clyde Close, Worthing, West Sussex, BN13 3LQ, United Kingdom

      IIF 106
  • Robinson, Simon
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 107
  • Robinson, Simon
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Robinson, Simon
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 109 IIF 110
  • Robinson, Simon George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 38 Trimdon Avenue, Middlesbrough, Cleveland, TS5 8LS

      IIF 111
  • Robinson, Simon George
    British director

    Registered addresses and corresponding companies
  • Robinson, Simon
    English project manager

    Registered addresses and corresponding companies
    • icon of address 82a College Place, Camden, London, NW1 0DJ

      IIF 115
  • Mr Simon Robinson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidspace Nursery, Church Drive, Markfield, Leicestershire, LE67 9UH, United Kingdom

      IIF 116
  • Mr Simon Robinson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, West Point, Wellington Street, Leeds, LS1 4JJ, England

      IIF 117
  • Mr Simon Robinson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o In The Loop Accounts Ltd, Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, United Kingdom

      IIF 118
  • Mr Simon Robinson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Robinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

      IIF 122
  • Mr Simon Robinson
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 123
  • Mr Simon Robinson
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Oxford Road, Garsington, Oxford, OX44 9AU, England

      IIF 124
  • Mr Simon Robinson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clyde Close, Worthing, West Sussex, BN13 3LQ, England

      IIF 125
  • Robinson, Simon George

    Registered addresses and corresponding companies
  • Robinson, Simon
    English consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, Camden, London, NW1 0DJ, England

      IIF 128
  • Robinson, Simon
    English executive director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, Camden, London, NW1 0DJ, United Kingdom

      IIF 129
  • Robinson, Simon
    English management consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, College Place, London, NW1 0DJ, England

      IIF 130
  • Robinson, Simon
    English project manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a College Place, Camden, London, NW1 0DJ

      IIF 131
  • Robinson, Simon
    English solution architect born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 132
  • Robinson, Simon

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 133
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 134
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 135
    • icon of address Belmont Buildings, High Street, Crowborough, East Sussex, TN6 2QB, England

      IIF 136 IIF 137
    • icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 138
    • icon of address 21, Grenaby Way, Murton, Seaham, SR7 9GW, England

      IIF 139
    • icon of address Unit 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, SR7 8ST, England

      IIF 140
  • Robinson, Simon Peter
    British chef born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address American Diner, Malton Road A64, Flaxton, York, North Yorkshire, YO60 7SG, United Kingdom

      IIF 141
  • Robinson, Simon Peter
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 142
  • Mr Simon Robinson
    British born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lorne Street, Wrexham, LL11 2LR, Wales

      IIF 143
  • Mr Simon David Robinson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, LN1 2BB, United Kingdom

      IIF 144
    • icon of address 119, High Street, Collingham, Newark, Nottinghamshire, NG23 7NG

      IIF 145
  • Robinson, Simon Richard
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, Hampshire, RG26 5EH, United Kingdom

      IIF 146
  • Mr Simon Robinosn
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 147
  • Mr Simon Robinson
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gatcombe Close, Oakwood, Derby, DE21 2PZ, England

      IIF 148
  • Mr Simon Robinson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St Marys Court, 3 Defoe Rd, London, N16 0EP

      IIF 149
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Mr Simon Robinson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jws Hopper Hill Road, Jws Hopper Hill Road, Scarborough, YO11 3YS, England

      IIF 151
    • icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, YO11 3YS, England

      IIF 152 IIF 153 IIF 154
  • Mr Simon Robinson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 156
  • Mr Simon Robinson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rochmans Way, Crowborough, East Sussex, TN6 2PZ, England

      IIF 157 IIF 158 IIF 159
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, England

      IIF 160
    • icon of address 13, Rochmans Way, Crowborough, TN6 2PZ, United Kingdom

      IIF 161 IIF 162
  • Mr Simon Robinson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 163
  • Mr Simon Peter Robinson
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 251-255 Linthorpe Road, Middlesbrough, TS1 4AT, United Kingdom

      IIF 164
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 165
child relation
Offspring entities and appointments
Active 69
  • 1
    ACAL GROUP ACCOUNTANTS LTD - 2017-06-16
    WELLINGTON ROAD FLATS MANAGEMENT LTD - 2008-11-25
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,491 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 1325 6 Slington House, Rankine Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 108 - Director → ME
  • 6
    icon of address 3 Soho Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-13 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Odder Farm, Saxilby Road, Burton, Lincoln, Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -505,601 GBP2024-08-31
    Officer
    icon of calendar 2012-09-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,846 GBP2020-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 82a College Place, Camden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 105 - LLP Designated Member → ME
  • 12
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 4385, 10688867: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Has significant influence or control over the trustees of a trustOE
    IIF 121 - Has significant influence or controlOE
  • 17
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 10619287: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address Acal Group Accountants Ltd, 33 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 63 - Director → ME
  • 24
    icon of address Waggonway Road, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 25
    GIGS AND FESTIVALS LTD - 2015-11-20
    icon of address The Landing Blue Tower, Mediacityuk, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 82 - Director → ME
  • 26
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address 4 Harecroft Lane, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,626 GBP2019-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit F West Point, Wellington Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Has significant influence or control over the trustees of a trustOE
    IIF 120 - Has significant influence or controlOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 101 - Director → ME
  • 33
    icon of address Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 99 - Director → ME
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 100 - Director → ME
  • 35
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 36
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 37
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 37 - Director → ME
  • 38
    icon of address Kidspace Nursery, Church Drive, Markfield, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 39
    icon of address 31 Lorne Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 138 - Secretary → ME
  • 41
    icon of address 15 St Marys Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 Gatcombe Close, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,580 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 44
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 45
    icon of address Unit 2 251-255 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 140 - Secretary → ME
  • 47
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Has significant influence or control over the trustees of a trustOE
    IIF 119 - Has significant influence or controlOE
  • 48
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236 GBP2016-01-31
    Officer
    icon of calendar 2014-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 49
    PREMIER RADIO LIMITED - 2021-09-28
    icon of address Unit C1, Eagles Meadow, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,379 GBP2024-10-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 45 - Director → ME
  • 50
    icon of address 82a College Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 132 - Director → ME
  • 51
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 110 - Director → ME
  • 52
    icon of address 119 High Street, Collingham, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -81,569 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-03-20 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
    IIF 86 - Has significant influence or controlOE
  • 54
    icon of address Site 3 Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 55
    icon of address Unit 2a Newson Buildings, Mardle Way, Buckfastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Communications House 290 Moston Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 53 - Director → ME
  • 57
    SGP CORPORATE CONSULTANCY LIMITED - 2019-10-12
    SOVEREIGN GLOBAL CONSULTANCY LTD - 2017-06-12
    SIMON ROBINSON LIMITED - 2016-11-22
    THE WHEELWRIGHTS ENGINEERING COMPANY LTD - 2015-04-01
    icon of address Kingfisher House 2 Kingfisher Way, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 54 - Director → ME
  • 58
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57 GBP2015-09-30
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 19 - Director → ME
  • 59
    icon of address South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,593 GBP2024-05-31
    Officer
    icon of calendar 2017-12-10 ~ now
    IIF 38 - Director → ME
  • 60
    icon of address 111a Mowbray Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 3 - Director → ME
  • 61
    icon of address From The Fields, 5th Floor 20 Dale Street, Northern Quarter, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,943 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 80 - Director → ME
  • 62
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2016-01-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 35 - Director → ME
  • 63
    icon of address C Luke & Co, 18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,430 GBP2021-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2015-11-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-07-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 65
    icon of address 15 St Marys Court, 3 Defoe Rd, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 66
    E I B D CORP LTD - 2011-12-07
    WELLINGTON ROAD FLATS LTD - 2008-11-14
    icon of address C/o Acal Group Accountants, London Stock Exchange, 33 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 57 - Director → ME
  • 67
    ACAL CORPORATE HOSPITALITY LTD - 2010-01-04
    KRANA TECHNOLOGY LIMITED - 2008-12-24
    icon of address 38 Trimdon Avenue, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 58 - Director → ME
  • 68
    icon of address Acal Group Accountants Ltd, London Stock Exchange, 33 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 62 - Director → ME
  • 69
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 107 - Director → ME
Ceased 40
  • 1
    ACAL GROUP ACCOUNTANTS LTD - 2017-06-16
    WELLINGTON ROAD FLATS MANAGEMENT LTD - 2008-11-25
    icon of address Kingfisher House, Kingfisher Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-11-25 ~ 2009-06-01
    IIF 114 - Secretary → ME
  • 2
    icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2020-01-22
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-22
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 82 College Place, Flat B, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2017-05-12
    IIF 131 - Director → ME
    icon of calendar 2005-03-30 ~ 2015-07-02
    IIF 115 - Secretary → ME
  • 4
    icon of address Penelope Hopgood, 9a Heene Terrace, Worthing, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    47,609 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2016-02-29
    IIF 43 - Director → ME
  • 5
    THE CHIMNEY SWEEPS ASSOCIATION LIMITED - 2017-04-04
    icon of address 34 Old Mill Road, Duntocher, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-04-15
    IIF 1 - Director → ME
  • 6
    SIMON FOUNDATION - 2017-03-24
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2025-06-30
    Officer
    icon of calendar 2009-06-15 ~ 2017-04-21
    IIF 28 - Director → ME
  • 7
    icon of address Unit Two Broughton Grounds Lane, Broughton Grounds, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2007-02-22
    IIF 51 - Director → ME
  • 8
    DIGITERRIA LIMITED - 2014-12-30
    icon of address Taylor Wessing, 5 New Street Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,323,793 GBP2020-06-30
    Officer
    icon of calendar 2011-12-14 ~ 2017-06-26
    IIF 44 - Director → ME
  • 9
    icon of address 4385, 10619287: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-11-13
    IIF 79 - Director → ME
  • 10
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-11-13
    IIF 78 - Director → ME
  • 11
    TWC2013 CORPORATION LIMITED - 2014-03-11
    INSANGEL LTD - 2013-02-11
    icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2012-06-01
    IIF 56 - Director → ME
  • 12
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ 2019-02-19
    IIF 98 - Director → ME
  • 13
    icon of address Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-03 ~ 2007-08-31
    IIF 64 - Director → ME
    icon of calendar 2007-02-03 ~ 2007-08-31
    IIF 113 - Secretary → ME
  • 14
    icon of address Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    360,550 GBP2024-03-31
    Officer
    icon of calendar 2005-07-12 ~ 2007-08-31
    IIF 61 - Director → ME
    icon of calendar 2006-04-19 ~ 2007-04-23
    IIF 127 - Secretary → ME
  • 15
    icon of address American Diner Malton Road A64, Flaxton, York, North Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-25 ~ 2018-11-19
    IIF 141 - Director → ME
  • 16
    JER PROPERTIES (UK) LIMITED - 2008-03-17
    icon of address Slington House, Rankine Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-06 ~ 2008-11-06
    IIF 14 - Director → ME
    icon of calendar 2008-09-11 ~ 2008-09-12
    IIF 50 - Director → ME
    icon of calendar 2008-06-12 ~ 2008-07-17
    IIF 52 - Director → ME
    icon of calendar 2006-10-25 ~ 2007-01-15
    IIF 48 - Director → ME
    icon of calendar 2008-06-12 ~ 2008-07-17
    IIF 71 - Secretary → ME
    icon of calendar 2006-10-25 ~ 2006-11-10
    IIF 70 - Secretary → ME
    icon of calendar 2006-07-04 ~ 2006-10-25
    IIF 69 - Secretary → ME
  • 17
    icon of address Baltic House First Floor, 4 & 5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-05-20
    IIF 129 - Director → ME
  • 18
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2012-09-24
    IIF 128 - Director → ME
  • 19
    icon of address 13 Rochmans Way, Crowborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-10-12
    IIF 97 - Director → ME
    icon of calendar 2019-10-15 ~ 2022-10-12
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2022-06-01
    IIF 162 - Has significant influence or control OE
  • 20
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-24
    Officer
    icon of calendar 2017-11-22 ~ 2018-12-01
    IIF 89 - Director → ME
    icon of calendar 2016-12-09 ~ 2017-07-20
    IIF 91 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-09-02
    IIF 13 - Director → ME
    icon of calendar 2015-03-06 ~ 2017-07-20
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2018-12-02
    IIF 158 - Has significant influence or control OE
  • 21
    icon of address 13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2022-08-15
    IIF 94 - Director → ME
  • 22
    icon of address 13 Rochmans Way, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-12-02 ~ 2022-09-06
    IIF 93 - Director → ME
    icon of calendar 2018-08-25 ~ 2018-09-01
    IIF 96 - Director → ME
  • 23
    icon of address Unit 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,611 GBP2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2020-03-01
    IIF 5 - Director → ME
  • 24
    JEANIEFOUNDATION - 2018-02-21
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,137 GBP2025-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2022-08-15
    IIF 15 - Director → ME
    icon of calendar 2015-07-01 ~ 2022-10-31
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-06-01
    IIF 157 - Has significant influence or control as a member of a firm OE
    IIF 157 - Has significant influence or control over the trustees of a trust OE
    IIF 157 - Has significant influence or control OE
  • 25
    icon of address 13 Rochmans Way, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-06-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-06-01
    IIF 161 - Right to appoint or remove directors OE
  • 26
    ROBINSONS TECHNICAL TRAINING ACADEMY LTD - 2018-01-22
    icon of address 12 Court Farm Business Park, Bishops Frome, Worcester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,959 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2020-03-01
    IIF 2 - Director → ME
  • 27
    CAPITALNET MANAGEMENT SERVICES LTD - 2022-09-05
    ALZAITER CONSULTANCY & ASSOCIATES LIMITED - 2010-04-27
    ACAL CORPORATION LIMITED - 2019-10-14
    WEB SOLUTION 4U.COM LIMITED - 2008-02-06
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    23,297 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2012-01-01
    IIF 60 - Director → ME
    icon of calendar 2008-03-09 ~ 2012-01-01
    IIF 126 - Secretary → ME
  • 28
    SGP MEDCARE SERVICES LIMITED - 2022-05-04
    SOVEREIGN GLOBAL HOLDINGS LTD - 2016-10-26
    SOVEREIGN GLOBAL MEDCARE LTD - 2017-06-12
    NW - ENERGY LTD - 2015-03-30
    icon of address Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,790 GBP2024-12-31
    Officer
    icon of calendar 2009-12-06 ~ 2020-10-01
    IIF 55 - Director → ME
  • 29
    PCIC CONTRACTORS LIMITED - 2019-04-03
    METROBUZZ LIMITED - 2017-06-09
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,783 GBP2017-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 40 - Director → ME
  • 30
    PCIC LOGISTICS INTERNATIONAL LIMITED - 2019-04-03
    PCIC FINANCIAL LIMITED - 2017-06-15
    METROMICS LIMITED - 2017-06-09
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,464 GBP2017-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 41 - Director → ME
  • 31
    SOVEREIGN GLOBAL PARTNERSHIP LLP - 2018-10-16
    SWALLOW ACCOUNTANTS LLP - 2015-01-21
    WREN ACCOUNTANTS LLP - 2014-09-29
    icon of address 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2019-01-01
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 123 - Right to appoint or remove members OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-12 ~ 2009-05-29
    IIF 111 - Secretary → ME
  • 33
    icon of address South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,593 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-03-21
    IIF 146 - Director → ME
  • 34
    icon of address 2 Wellis Gardens, St. Leonards-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    885 GBP2023-09-30
    Officer
    icon of calendar 2020-03-29 ~ 2022-04-21
    IIF 90 - Director → ME
    icon of calendar 2019-10-01 ~ 2022-04-21
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-29 ~ 2022-04-21
    IIF 160 - Has significant influence or control OE
  • 35
    icon of address Unit 150 Imperial Court Exchange Street East, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2007-02-22
    IIF 49 - Director → ME
    icon of calendar 2006-01-12 ~ 2007-01-11
    IIF 68 - Secretary → ME
  • 36
    BUSINESS MENTORING & COACHING LTD - 2020-07-03
    icon of address 13 Rochmans Way, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-03-16 ~ 2022-10-31
    IIF 88 - Director → ME
    icon of calendar 2018-05-30 ~ 2018-12-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2022-06-01
    IIF 159 - Has significant influence or control OE
  • 37
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2006-05-04
    IIF 103 - Director → ME
  • 38
    icon of address Belmont Buildings, High Street, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2015-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2013-11-12
    IIF 24 - Director → ME
  • 39
    SIMON ROBINSON & ASSOCIATES LTD - 2010-01-03
    icon of address 33 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-06-04
    IIF 59 - Director → ME
  • 40
    icon of address Acal Group Accountants Ltd, London Stock Exchange, 33 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-11-25
    IIF 112 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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