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

Ford, Russell Mark

    Related profiles found in government register
  • Ford, Russell Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 1
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 2
  • Ford, Russell Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Russell Mark
    British appliance director born in October 1963

    Registered addresses and corresponding companies
    • icon of address The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 19
  • Ford, Russell Mark
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 20 IIF 21 IIF 22
  • Ford, Russell Mark
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Clements Place, Tring, Hertfordshire, HP23 6AD

      IIF 23
    • icon of address The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 24 IIF 25
  • Mr Russell Mark Ford
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 26
  • Ford, Russell Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 27
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 28
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 31 IIF 32
    • icon of address Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB, England

      IIF 33
  • Ford, Russell Mark
    British chief executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Field House, Moreton, Thame, South Oxfordshire, OX9 2HS

      IIF 34 IIF 35
  • Ford, Russell Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russel Mark Ford
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 58
  • Mr Russell Ford
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Finchley, N3 1LF, United Kingdom

      IIF 59 IIF 60
    • icon of address Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 61
  • Russell Mark Ford
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 62 IIF 63 IIF 64
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 67 IIF 68
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 69
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 70
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 71
    • icon of address C/o Brabners Llp, B100 Arbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 72
    • icon of address Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB

      IIF 73
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Towns Green Farm Towns Green, Wettenhall, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-04-30
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 3
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, Finchley, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,783 GBP2022-08-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RB 1884 LIMITED - 2023-07-06
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    icon of address Aston House, Cornwall Avenue, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,771 GBP2023-08-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    SJE 9396 LIMITED - 2023-07-06
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,761 GBP2022-08-31
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 3 - Director → ME
Ceased 45
  • 1
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 54 - Director → ME
  • 2
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 52 - Director → ME
  • 3
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 44 - Director → ME
  • 4
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 51 - Director → ME
  • 5
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 48 - Director → ME
  • 6
    JARVISHELF 23 LIMITED - 2002-09-10
    ASQUITH JARVIS LIMITED - 2004-08-11
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 56 - Director → ME
  • 7
    LANTERNLAND LIMITED - 2004-08-02
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2008-11-27
    IIF 35 - Director → ME
  • 8
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    498,803 GBP2020-08-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-09-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2022-07-25
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOODPACK LIMITED - 1999-07-21
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    97,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2022-09-29
    IIF 6 - Director → ME
  • 10
    BEJAM GROUP PLC - 2005-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-24 ~ 2001-01-05
    IIF 24 - Director → ME
  • 11
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    319,751 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 12
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-19 ~ 2008-11-27
    IIF 49 - Director → ME
  • 13
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    137,046 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -7,282 GBP2019-07-19 ~ 2020-08-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-09-29
    IIF 14 - Director → ME
  • 15
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 47 - Director → ME
  • 16
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,500,003 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2022-09-29
    IIF 38 - Director → ME
  • 17
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,916 GBP2020-08-31
    Officer
    icon of calendar 2019-04-10 ~ 2022-09-29
    IIF 36 - Director → ME
  • 18
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-22 ~ 2001-01-05
    IIF 25 - Director → ME
  • 19
    FREE RANGE ORGANICS LIMITED - 2003-06-05
    CARACTACUS POTT LIMITED - 2005-09-16
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,674 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2005-09-05
    IIF 21 - Director → ME
  • 20
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 46 - Director → ME
  • 21
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2008-11-27
    IIF 34 - Director → ME
  • 22
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    141,347 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2017-06-30 ~ 2022-09-29
    IIF 5 - Director → ME
  • 23
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1994-12-08 ~ 2001-01-05
    IIF 19 - Director → ME
  • 24
    COGPRIOR LIMITED - 2003-03-17
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 42 - Director → ME
  • 25
    FOX HOLLIES LIMITED - 2010-09-23
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    482,507 GBP2020-08-31
    Officer
    icon of calendar 2010-08-17 ~ 2022-09-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-25
    IIF 58 - Has significant influence or control OE
  • 26
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    38,637 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-02-09 ~ 2022-09-29
    IIF 16 - Director → ME
  • 27
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    739,529 GBP2020-08-31
    Officer
    icon of calendar 2018-10-08 ~ 2022-09-29
    IIF 37 - Director → ME
  • 28
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    279,878 GBP2020-08-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-05-31
    IIF 12 - Director → ME
  • 29
    K & S (415) LIMITED - 2001-06-15
    THE DISCOVERY STORE LIMITED - 2004-06-21
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2001-09-03
    IIF 22 - Director → ME
  • 30
    NATURES NURSERY (GLOSSOP) LIMITED - 2009-05-19
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    137,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-09-29
    IIF 7 - Director → ME
  • 31
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    111,959 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    591,198 GBP2021-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-09-29
    IIF 41 - Director → ME
  • 33
    ALL ABOUT CHILDREN LIMITED - 2025-01-31
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 24 offsprings)
    Equity (Company account)
    28,799,346 GBP2023-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2022-09-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,744 GBP2021-08-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-09-29
    IIF 39 - Director → ME
  • 35
    MONEYENGAGE LIMITED - 1997-01-22
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,819 GBP2021-06-30
    Officer
    icon of calendar 2022-02-28 ~ 2022-09-29
    IIF 40 - Director → ME
  • 36
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 55 - Director → ME
  • 37
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 50 - Director → ME
  • 38
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 45 - Director → ME
  • 39
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -84,227 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2022-09-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    ICELAND GROUP PLC - 2002-02-28
    QUAINTREE LIMITED - 1981-12-31
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    THE BIG FOOD GROUP PLC - 2005-02-11
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-08 ~ 2001-01-05
    IIF 20 - Director → ME
  • 41
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    182,684 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-09-29
    IIF 15 - Director → ME
  • 42
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 57 - Director → ME
  • 43
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 53 - Director → ME
  • 44
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2008-11-27
    IIF 43 - Director → ME
  • 45
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    120,744 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2022-09-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.