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

Smith, Nicole

    Related profiles found in government register
  • Smith, Nicole

    Registered addresses and corresponding companies
  • Smith, Nicole
    British store operator born in June 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Knock Lane, Stuartfield, Peterhead, AB42 5LX, Scotland

      IIF 16
  • Smith, Nicole
    Scottish veterinary nurse born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Deanfield Crescent, Bo'ness, EH51 0EU, Scotland

      IIF 17 IIF 18
  • Smith, Nicole
    British consultant born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Nicole
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Smith, Nicole
    British housewife born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 82
  • Mrs Nicole Smith
    Scottish born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Deanfield Crescent, Bo'ness, EH51 0EU, Scotland

      IIF 83 IIF 84
  • Nicole Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Nicole Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nicole Smith
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 27
  • 1
    ASTONJUMP LIMITED - 1984-12-20
    icon of address Arbuthnot House, 7 Wilson Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address 64 Dumbuck Road, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2018-05-15 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Deanfield Crescent, Bo'ness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -476 GBP2023-05-31
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 6
    icon of address 15 Deanfield Crescent, Bo'ness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Knock Lane, Stuartfield, Peterhead, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Westbank Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 81 Laburnum Road Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220 GBP2023-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    968 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flexspace Bc Springkerse Ind Estate, Whitehouse Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    781 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    359 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 74
  • 1
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-01
    IIF 4 - Secretary → ME
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270 GBP2018-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-04-20
    IIF 99 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 122 - Ownership of shares – 75% or more OE
  • 4
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 127 - Ownership of shares – 75% or more OE
  • 5
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 126 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 121 - Ownership of shares – 75% or more OE
  • 7
    AITKEN HUME BANK PUBLIC LIMITED COMPANY - 1994-08-01
    AITKEN HUME LIMITED - 1989-10-01
    HUME CORPORATION LIMITED - 1982-06-01
    icon of address Arbuthnot House, 20 Finsbury Circus, London, England
    Active Corporate (14 parents, 11 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-11
    IIF 9 - Secretary → ME
  • 8
    ARBUTHNOT CHANCERY NOMINEES LIMITED - 1986-10-24
    CHANCERY NOMINEES LIMITED - 1976-12-31
    ARBUTHNOT-CHANCERY NOMINEES LIMITED - 1976-12-31
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-11
    IIF 15 - Secretary → ME
  • 9
    ARBUTHNOT PROPERTY ADMINISTRATION LIMITED - 2012-03-16
    LAWGRA (NO.991) LIMITED - 2002-11-20
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-11
    IIF 2 - Secretary → ME
  • 10
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-01
    IIF 5 - Secretary → ME
  • 11
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-10-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 107 - Ownership of shares – 75% or more OE
  • 12
    icon of address 64 Dumbuck Road, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 32 - Director → ME
  • 13
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    644 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-30
    IIF 132 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 79 - Director → ME
  • 15
    icon of address 81 Laburnum Road Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-22 ~ 2018-07-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-13
    IIF 147 - Ownership of shares – 75% or more OE
  • 16
    TRUSHELFCO (NO.3110) LIMITED - 2004-11-19
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-01
    IIF 10 - Secretary → ME
  • 17
    icon of address 81 Laburnum Road Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    594 GBP2021-04-05
    Officer
    icon of calendar 2018-07-10 ~ 2018-07-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-07-20
    IIF 148 - Ownership of shares – 75% or more OE
  • 18
    ROGER ASTON LIMITED - 2019-12-05
    icon of address C/o Morris & Young Chartered Accountants, 6 Atholl Crescent, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    907,089 GBP2019-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-09-01
    IIF 13 - Secretary → ME
  • 19
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-01
    IIF 14 - Secretary → ME
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2019-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 115 - Ownership of shares – 75% or more OE
  • 21
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-01
    IIF 7 - Secretary → ME
  • 22
    PAINTPROUD LIMITED - 1995-01-31
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-01
    IIF 6 - Secretary → ME
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2017-07-27
    IIF 82 - Director → ME
  • 24
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218 GBP2019-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 114 - Ownership of shares – 75% or more OE
  • 25
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 124 - Ownership of shares – 75% or more OE
  • 26
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 120 - Ownership of shares – 75% or more OE
  • 27
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 123 - Ownership of shares – 75% or more OE
  • 28
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 125 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 119 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 116 - Ownership of shares – 75% or more OE
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -491 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 118 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -810 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 117 - Ownership of shares – 75% or more OE
  • 33
    VIGO INDUSTRIAL DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-13
    IIF 8 - Secretary → ME
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 101 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 103 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 100 - Ownership of shares – 75% or more OE
  • 38
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 130 - Ownership of shares – 75% or more OE
  • 40
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 110 - Ownership of shares – 75% or more OE
  • 41
    icon of address 81 Laburnum Road Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 35 - Director → ME
  • 42
    icon of address 81 Laburnum Road Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-12-30
    IIF 142 - Ownership of shares – 75% or more OE
  • 43
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-10
    IIF 29 - Director → ME
  • 44
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220 GBP2023-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-13
    IIF 33 - Director → ME
  • 45
    icon of address 81 Laburnum Road Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-12-30
    IIF 141 - Ownership of shares – 75% or more OE
  • 46
    icon of address 81 Laburnum Road Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-12-30
    IIF 144 - Ownership of shares – 75% or more OE
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 93 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 106 - Ownership of shares – 75% or more OE
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 105 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 94 - Ownership of shares – 75% or more OE
  • 51
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-07-10
    IIF 12 - Secretary → ME
  • 52
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    968 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 73 - Director → ME
  • 53
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 71 - Director → ME
  • 54
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 72 - Director → ME
  • 55
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 74 - Director → ME
  • 56
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 24 - Director → ME
  • 57
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 26 - Director → ME
  • 58
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 23 - Director → ME
  • 59
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 25 - Director → ME
  • 60
    icon of address 7 Freeland Place, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 22 - Director → ME
  • 61
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    781 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 41 - Director → ME
  • 62
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 38 - Director → ME
  • 63
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    359 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 39 - Director → ME
  • 64
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 36 - Director → ME
  • 65
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2018-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-04-22
    IIF 102 - Ownership of shares – 75% or more OE
  • 66
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 128 - Ownership of shares – 75% or more OE
  • 67
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-20
    IIF 113 - Ownership of shares – 75% or more OE
  • 68
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 111 - Ownership of shares – 75% or more OE
  • 69
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 112 - Ownership of shares – 75% or more OE
  • 70
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -186 GBP2019-04-05
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-02-20
    IIF 86 - Ownership of shares – 75% or more OE
  • 71
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-02-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 72
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475 GBP2019-04-05
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-02-20
    IIF 108 - Ownership of shares – 75% or more OE
  • 73
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 129 - Ownership of shares – 75% or more OE
  • 74
    DE FACTO 561 LIMITED - 1997-01-28
    icon of address Arbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ 2020-09-01
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.