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

Mr Robert Michael Postlethwaite

    Related profiles found in government register
  • Mr Robert Michael Postlethwaite
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 1
    • Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 2
    • Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 3
    • Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 4
    • 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 5
    • C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 6
    • 33, Greenwood Place, London, London, NW5 1LB, United Kingdom

      IIF 7
    • 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 8
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 9 IIF 10
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 15
    • C/o Postlethwaite Solicitors Ltd, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 16
    • Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 17
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, England

      IIF 18
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 19
    • Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 20
    • Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 24
    • First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 25
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 26
    • 22, Derby Street, Ormskirk, Lancashire, L39 2BZ, United Kingdom

      IIF 27
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 28
    • 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 29
    • L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 30
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 31
    • Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 32
    • Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 33
    • Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 34
    • 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 35
  • Robert Michael Postlethwaite
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 36
  • Mr Robert Postlethwaite
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 37
  • Postlethwaite, Robert Michael
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, Golden Lane, London, EC1Y 0TL, England

      IIF 38
    • 27, Danvers Road, London, N8 7HH, England

      IIF 39
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 40 IIF 41
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 42
    • 9-10, Floral Street, London, WC2E 9HW, United Kingdom

      IIF 43
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 44
  • Postlethwaite, Robert Michael
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 48 IIF 49
  • Postlethwaite, Robert Michael
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 50
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 51
    • 26, The Strand, Bideford, Devon, EX39 2ND

      IIF 52
    • 3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, BN1 4EZ, United Kingdom

      IIF 53
    • Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 54
    • Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 55
    • Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 56
    • Postlethwaite, Ground Floor, 9-10 Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 57
    • 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 58
    • C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 59
    • 1 Oliver's Yard, 55 - 71 City Road, London, EC1Y 1HQ, United Kingdom

      IIF 60
    • 11-15, Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 64
    • 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 65
    • 9, Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 66
    • 9, Staple Inn, London, London, WC1V 7QH, United Kingdom

      IIF 67
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 68 IIF 69 IIF 70
    • C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 74
    • C/o Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 75 IIF 76
    • Garden Studios, 11-15 Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 77
    • Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 78
    • Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 79
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 80
    • Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 81
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 85
    • First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 86
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 87
    • Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 88
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 89
    • 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 90
    • L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 91
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 92
    • Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 93
    • Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 94
    • Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 95
    • 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 96
  • Postlethwaite, Robert Michael
    British born in October 1961

    Registered addresses and corresponding companies
    • 8 Shaftsbury Road, London, N19 4QN

      IIF 97
  • Pustlethwaite, Robert Michael
    British born in October 1961

    Registered addresses and corresponding companies
    • 304a Park Road, London, N8 8LA

      IIF 98
  • Postlethwaite, Robert Michael
    British solicitor born in June 1961

    Registered addresses and corresponding companies
    • 14 Park Road, New Barnet, Barnet, Hertfordshire, EN4 9QA

      IIF 99
  • Postlethwaite, Robert
    British solicitor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 100
  • Postlethwaite, Robert Michael
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Park Road, New Barnet, Hertfordshire, EN4 9QA

      IIF 101
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Postlethwaite, Robert Michael
    British

    Registered addresses and corresponding companies
  • Postlethwaite, Robert Michael
    British solicitor

    Registered addresses and corresponding companies
    • 9 Staple Inn, 9, Staple Inn, London, England And Wales, WC1V 7QH, England

      IIF 116
  • Postlethwaite, Robert Michael

    Registered addresses and corresponding companies
  • Postlethwaite, Robert

    Registered addresses and corresponding companies
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 119
child relation
Offspring entities and appointments
Active 8
  • 1
    26 The Strand, Bideford, Devon
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 52 - Director → ME
  • 2
    The Office Farringdon Too Suite 5.03, 31-35 Kirby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 78 - Director → ME
  • 3
    110 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-24
    Officer
    2019-02-21 ~ now
    IIF 38 - Director → ME
  • 4
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    9 Staple Inn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2022-08-17 ~ now
    IIF 42 - Director → ME
  • 6
    Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Officer
    2012-05-11 ~ now
    IIF 40 - Director → ME
  • 7
    55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Towergate House, Sittingbourne Road, Maidstone, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 39 - Director → ME
Ceased 74
  • 1
    1 Hillside, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-07-31
    Officer
    1995-01-31 ~ 1995-02-17
    IIF 108 - Director → ME
  • 2
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -374 GBP2024-12-31
    Officer
    2017-12-08 ~ 2018-04-19
    IIF 88 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-06-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    First Floor, Blackdown House, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-05 ~ 2024-09-13
    IIF 83 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-09-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2019-09-10 ~ 2020-07-21
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-15 ~ 2018-03-19
    IIF 53 - Director → ME
  • 5
    25 Meer Street, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-02-18 ~ 2015-06-03
    IIF 47 - Director → ME
  • 6
    08750431 LIMITED - 2019-02-15
    Ground Floor, 123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    424,225 GBP2024-09-30
    Officer
    2013-10-28 ~ 2013-10-28
    IIF 49 - Director → ME
  • 7
    Chowley Oak, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,298,837 GBP2024-11-30
    Officer
    2017-10-24 ~ 2018-01-26
    IIF 57 - Director → ME
  • 8
    Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-09-23 ~ 2020-10-15
    IIF 74 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    COMMUNITY FOODS (HOLDINGS) LIMITED - 2013-01-09
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03
    Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    1995-03-03 ~ 1996-02-27
    IIF 105 - Director → ME
  • 10
    Salts Mill Victoria Road, Saltaire, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-04 ~ 2012-03-27
    IIF 77 - Director → ME
  • 11
    Unit 4 Rugby Park, Battersea Road, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-14 ~ 2019-04-12
    IIF 93 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-04-24
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-11 ~ 2022-12-19
    IIF 87 - Director → ME
    2020-03-11 ~ 2022-12-19
    IIF 119 - Secretary → ME
    Person with significant control
    2020-03-11 ~ 2022-12-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-02-26 ~ 2020-03-31
    IIF 59 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-31
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    DPH EO LIMITED - 2023-09-07
    22 Derby Street, Ormskirk, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    88,412 GBP2025-01-31
    Person with significant control
    2023-06-29 ~ 2023-08-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    Unit 8 Nimrod, De Havilland Way, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2018-10-03 ~ 2018-12-17
    IIF 75 - Director → ME
  • 16
    15 Bell Street, Reigate, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-07-16 ~ 2020-07-31
    IIF 95 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-07-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2022-03-18
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2020-03-20
    Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2013-03-20
    IIF 63 - Director → ME
  • 18
    EVENLODE INVESTMENT MANAGEMENT EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-18
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-09
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2020-03-20
    Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2013-03-14
    IIF 62 - Director → ME
  • 19
    43 - 45 Park Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-11 ~ 2018-06-13
    IIF 80 - Director → ME
  • 20
    Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-09 ~ 2019-12-19
    IIF 56 - Director → ME
    Person with significant control
    2019-10-09 ~ 2019-12-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    Granit Architects, Studios 18-19 16 Porteus Place, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    457,248 GBP2023-03-31
    Officer
    2021-03-31 ~ 2021-05-13
    IIF 79 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-11-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 22
    C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1993-04-16 ~ 1993-05-07
    IIF 107 - Director → ME
  • 23
    110 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-24
    Person with significant control
    2019-02-21 ~ 2019-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    Brunswick Court, Brunswick Square, Bristol
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    1994-03-03 ~ 1994-03-07
    IIF 103 - Director → ME
  • 25
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-22 ~ 2019-10-01
    IIF 92 - Director → ME
    Person with significant control
    2019-08-22 ~ 2019-10-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    Ing Media Limited, 13-21 Curtain Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-02-16 ~ 2021-02-23
    IIF 81 - Director → ME
    Person with significant control
    2021-02-16 ~ 2021-02-26
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    THE ALEHOUSE GROUP (ESOP) LIMITED - 2000-01-19
    CAPITAL STRATEGIES (QUEST 102) LIMITED - 1998-06-24
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    1998-06-26 ~ 2010-06-18
    IIF 110 - Director → ME
    1998-05-20 ~ 1998-06-26
    IIF 117 - Secretary → ME
  • 28
    Suite 3a Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2021-02-17 ~ 2021-02-26
    IIF 82 - Director → ME
    Person with significant control
    2021-02-17 ~ 2021-02-26
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 29
    The Old Dairy, Hordley House, Woodstock, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-01-05 ~ 2016-02-09
    IIF 73 - Director → ME
  • 30
    32 Phipps Hatch Lane, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-08 ~ 2010-06-15
    IIF 64 - Director → ME
  • 31
    CAPITAL STRATEGIES (SHELF CO 104) LIMITED - 1996-05-01
    Downtown Store, Gonerby Moor, Grantham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    1995-03-03 ~ 1996-03-19
    IIF 101 - Director → ME
  • 32
    4 Station Parade, London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -739,510 GBP2024-03-31
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 100 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-13
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 33
    4 Station Parade, London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 68 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 34
    L D A Design, 16-17 Minster Precincts, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-29 ~ 2021-02-23
    IIF 91 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-06-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 35
    15 The Square, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-17 ~ 2020-04-09
    IIF 96 - Director → ME
    Person with significant control
    2020-03-17 ~ 2020-04-09
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 36
    Lyon Equipment Ltd Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-09 ~ 2022-02-16
    IIF 89 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-05-04
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 37
    Newberry House, New Street, Ledbury, Herefordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-02-02 ~ 2016-05-21
    IIF 46 - Director → ME
  • 38
    MIND GYM LIMITED - 2018-06-22
    THE MIND GYM LIMITED - 2012-03-16
    PRIMEMOUNT LIMITED - 2000-03-21
    160 Kensington High Street, London
    Active Corporate (9 parents)
    Officer
    2008-04-10 ~ 2018-06-14
    IIF 116 - Secretary → ME
  • 39
    9 The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2017-10-01 ~ 2019-04-23
    IIF 50 - Director → ME
  • 40
    The Old Court House Chambers, George Street, Buxton, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-07-24 ~ 2019-02-27
    IIF 54 - Director → ME
    Person with significant control
    2018-07-24 ~ 2020-03-31
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    The Old Music Hall, 106-108 Cowley Road, Oxford
    Converted / Closed Corporate (17 parents)
    Officer
    1992-06-24 ~ 1992-06-25
    IIF 106 - Director → ME
    1992-06-24 ~ 1992-06-25
    IIF 115 - Secretary → ME
  • 42
    4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    281,001 GBP2024-12-31
    Officer
    2019-09-26 ~ 2019-11-28
    IIF 94 - Director → ME
    Person with significant control
    2019-09-26 ~ 2019-11-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 43
    Twisden Works, Twisden Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-06 ~ 2022-08-10
    IIF 70 - Director → ME
    Person with significant control
    2020-03-06 ~ 2022-08-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 44
    160 Old Street, 6th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-01-15 ~ 2018-03-02
    IIF 60 - Director → ME
  • 45
    C/o The Health & Safety People Ltd, Unit F Mile Road, Bedford Business Centre, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -394,198 GBP2024-03-31
    Officer
    2021-07-12 ~ 2021-08-20
    IIF 51 - Director → ME
    Person with significant control
    2021-07-12 ~ 2021-09-09
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 46
    PCE GROUP ESOP TRUST LIMITED - 2012-02-09
    CONTIFRAME STRUCTURES LIMITED - 1998-12-23
    5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    1998-12-22 ~ 2020-06-26
    IIF 111 - Director → ME
  • 47
    91 Wimpole Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,416 GBP2024-12-31
    Officer
    2016-01-18 ~ 2016-06-24
    IIF 43 - Director → ME
  • 48
    9 Staple Inn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-03-29 ~ 2024-05-21
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 49
    Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-29
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 50
    Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-05-22 ~ 2017-11-22
    IIF 69 - Director → ME
  • 51
    Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    525,490 GBP2024-03-31
    Officer
    2017-05-23 ~ 2017-11-22
    IIF 71 - Director → ME
  • 52
    Office A Dales Brewery, Gwydir Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ 2025-12-08
    IIF 44 - Director → ME
    Person with significant control
    2025-06-11 ~ 2025-12-08
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 53
    TREATS (EBT 1) LIMITED - 2001-04-12
    Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1998-05-12 ~ 1998-10-16
    IIF 113 - Secretary → ME
  • 54
    Unit T1 Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    563,349 GBP2021-05-31
    Officer
    2019-01-09 ~ 2019-03-25
    IIF 76 - Director → ME
  • 55
    CAPITAL STRATEGIES EBT (102) LIMITED - 1999-03-23
    Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    1999-04-23 ~ 2001-08-22
    IIF 99 - Director → ME
  • 56
    CAPITAL STRATEGIES (QUEST 104) LIMITED - 1999-03-23
    Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    1999-03-26 ~ 2001-08-22
    IIF 109 - Director → ME
    1998-05-20 ~ 1999-03-08
    IIF 118 - Secretary → ME
  • 57
    The Old Surgery, Spa Road, Llandrindod Wells, Powys, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    393,868 GBP2024-06-30
    Officer
    2009-12-16 ~ 2009-12-21
    IIF 102 - Director → ME
  • 58
    CAPITAL STRATEGIES (SHELF CO 108) LIMITED - 1996-03-22
    4 Barrows Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    1995-03-03 ~ 1996-03-13
    IIF 97 - Nominee Director → ME
  • 59
    Stanton Williams, 36 Graham Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-07-24 ~ 2018-10-06
    IIF 85 - Director → ME
    Person with significant control
    2018-07-24 ~ 2024-04-25
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 60
    Leofric House, Binley Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-04-03 ~ 2019-10-21
    IIF 67 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-03-31
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 61
    55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    THE ETHICAL PROPERTY COMPANY LIMITED - 2020-03-17
    THE ETHICAL PROPERTY COMPANY PUBLIC LIMITED COMPANY - 2010-04-16
    THE CALDEY COMPANY LIMITED - 1998-07-06
    The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22,000 GBP2025-03-31
    Officer
    1994-08-23 ~ 1994-09-24
    IIF 112 - Secretary → ME
  • 63
    84 Papyrus Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,014,392 GBP2025-03-31
    Officer
    2019-09-20 ~ 2019-10-31
    IIF 90 - Director → ME
    Person with significant control
    2019-09-20 ~ 2019-10-31
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 64
    53-59 Oakland Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-07-31 ~ 2018-10-01
    IIF 66 - Director → ME
  • 65
    14 Island Centre Way, Enfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2019-04-30
    Officer
    2016-02-02 ~ 2016-05-23
    IIF 45 - Director → ME
  • 66
    Garrick Suite, 15 Market Street, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-19 ~ 2010-09-01
    IIF 61 - Director → ME
  • 67
    NUMBERPHASE LIMITED - 1995-07-20
    Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1995-06-14 ~ 1996-03-25
    IIF 98 - Director → ME
  • 68
    3 Hales Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-03-10 ~ 2020-03-31
    IIF 58 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 69
    SERVICETEAM HOLDINGS LIMITED - 2006-10-10
    SERVICETEAM LIMITED - 1995-10-18
    CAPITAL STRATEGIES (SHELF CO 100) LIMITED - 1995-05-05
    210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1995-03-06 ~ 1995-04-20
    IIF 104 - Director → ME
    1995-04-20 ~ 1995-09-13
    IIF 114 - Secretary → ME
  • 70
    Suite 2 4 Saddler Street, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-06-07 ~ 2019-07-31
    IIF 55 - Director → ME
    Person with significant control
    2019-06-07 ~ 2019-10-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 71
    Stables 4 Howbery Business Park, Benson Lane, Wallingford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    564,476 GBP2024-06-30
    Officer
    2018-01-22 ~ 2018-02-28
    IIF 72 - Director → ME
  • 72
    Brunel House, Volunteer Way, Faringdon, Oxfordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-04-30
    Officer
    2012-04-17 ~ 2012-06-06
    IIF 48 - Director → ME
  • 73
    First Floor, Oakwood House Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-02-18 ~ 2019-02-25
    IIF 86 - Director → ME
    Person with significant control
    2019-02-18 ~ 2021-03-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 74
    WPA PARTNERSHIP TRUSTEES LIMITED - 2022-02-17
    Ex Libris, Nineveh Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-01-30 ~ 2022-04-12
    IIF 84 - Director → ME
    Person with significant control
    2020-01-30 ~ 2022-04-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.