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

Ms Catherine Baxendale

    Related profiles found in government register
  • Ms Catherine Baxendale
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1 IIF 2 IIF 3
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 4
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 5
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 6 IIF 7
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 8
    • Weltech Centre, Weltech Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 9
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 10
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 11
    • 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL

      IIF 12
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 13
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14 IIF 15 IIF 16
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 17
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 18
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 19
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 20
  • Baxendale, Catherine
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 21
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 22
  • Baxendale, Catherine
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 23
  • Baxendale, Catherine
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 24
  • Baxendale, Catherine
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG, England

      IIF 25
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 26
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 27
  • Baxendale, Toby Oliver James
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 28
    • 140a Tachbrook Street, Pimlico, London, SW1V 2NE

      IIF 29
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 30 IIF 31
    • Holy Trinity Brompton, Brompton Road, London, SW7 1JA

      IIF 32
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hill Vellacott, Chambre Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 33
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 34
    • Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, S2 4QU, United Kingdom

      IIF 35
    • Unit 10 Harland Works, 70 John Street, Sheffield, South Yorkshire, S2 4QU

      IIF 36
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 37
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, United Kingdom

      IIF 38
  • Baxendale, Catherine
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 39
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 40
  • Baxendale, Catherine
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trees, 24 Camp Road, Gerrards Cross, Bucks, SL9 7PE

      IIF 41
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir John Lawes School, Manland Way, Harpenden, Hertfordshire, AL5 4QP

      IIF 42
  • Baxendale, Toby Oliver James
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 43
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 44
  • Baxendale, Toby Oliver James
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 45
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 46
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 47
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 48
  • Baxendale, Toby Oliver James
    British chairman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 49 IIF 50
  • Baxendale, Toby Oliver James
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Ignite Business Park, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom

      IIF 51
    • Ayot, Bury, Ayot St Peter, Welwyn, Hertfordshire, AL6 9BG

      IIF 52
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 53
    • 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 54
    • Unit B And C, The Mallards, South Cerney, Gloucestershire, GL7 5TQ, England

      IIF 55
  • Baxendale, Toby Oliver James
    British entrepreneur born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxendale, Toby Oliver James
    British executive born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 64
  • Baxendale, Toby Oliver James
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgefield House, 14 John Dalton Street, 4th Floor, Manchester, M2 6JR, England

      IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    140a Tachbrook Street, Pimlico, London
    Active Corporate (4 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    2024-11-27 ~ now
    IIF 29 - Director → ME
  • 2
    Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 57 - Director → ME
  • 3
    14a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,149 GBP2024-03-31
    Officer
    2012-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    NOMINA NO 528 LLP - 2010-04-13
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-18 ~ now
    IIF 43 - LLP Member → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    Holy Trinity Brompton, Brompton Road, London
    Active Corporate (11 parents)
    Officer
    2017-05-04 ~ now
    IIF 32 - Director → ME
  • 6
    61 Pembroke Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 8
    GREAT GRIMSBY FISH MARKET LIMITED - 2006-12-29
    Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,514,019 GBP2025-08-31
    Officer
    2013-04-19 ~ now
    IIF 28 - Director → ME
  • 9
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098 GBP2021-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,282 GBP2024-12-31
    Officer
    2025-06-25 ~ now
    IIF 45 - Director → ME
  • 11
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-06-18 ~ now
    IIF 31 - Director → ME
  • 12
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-10-21 ~ now
    IIF 30 - Director → ME
  • 13
    Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    MALOJA LIMITED - 2021-12-14
    Flat O 13 Warwick Square, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    2012-09-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    11 Charles Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-06-27 ~ dissolved
    IIF 62 - Director → ME
  • 16
    Ayot Bury, Ayot St. Peter, Welwyn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    UK SEAFOOD PARTNERS LIMITED - 2019-04-03
    Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    140a Tachbrook Street, Pimlico, London
    Active Corporate (4 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    2014-06-10 ~ 2024-09-18
    IIF 27 - Director → ME
  • 2
    SEAFOOD HOLDINGS LTD - 2018-04-03
    Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2001-06-06 ~ 2010-12-22
    IIF 50 - Director → ME
  • 3
    C. & G. NEVE HAULAGE CONTRACTORS LIMITED - 1997-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,200 GBP2021-06-30
    Officer
    2007-03-05 ~ 2008-09-22
    IIF 60 - Director → ME
  • 4
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    899,776 GBP2024-04-30
    Officer
    2002-11-07 ~ 2025-07-18
    IIF 41 - Director → ME
  • 5
    Ridgefield House 14 John Dalton Street, 4th Floor, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,106,979 GBP2016-03-29
    Officer
    2012-12-24 ~ 2017-05-19
    IIF 65 - Director → ME
  • 6
    NOMINA NO 528 LLP - 2010-04-13
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-18 ~ 2023-10-10
    IIF 39 - LLP Member → ME
    Person with significant control
    2021-10-18 ~ 2023-10-10
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    -56,240 GBP2024-02-29
    Officer
    2012-02-28 ~ 2012-05-29
    IIF 22 - Director → ME
    2012-02-28 ~ 2025-11-10
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    869,300 GBP2023-12-31
    Officer
    2021-09-24 ~ 2021-10-25
    IIF 33 - Director → ME
  • 9
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    2007-10-03 ~ 2008-08-26
    IIF 49 - Director → ME
  • 10
    THE LIBERAL ON LINE LIMITED - 2007-03-13
    LONDON CENTER COLLEGE (UK) LIMITED - 2005-08-19
    ALT-FX (LONDON) LIMITED - 2004-08-26
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2004-03-25 ~ 2008-08-26
    IIF 61 - Director → ME
  • 11
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    Bidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-02-06 ~ 2009-11-02
    IIF 58 - Director → ME
  • 12
    22 Tynsall Avenue, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ 2016-07-12
    IIF 63 - Director → ME
  • 13
    8 Liberty Centre, Mount Pleasant, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,477 GBP2024-09-30
    Officer
    2000-09-13 ~ 2003-12-22
    IIF 64 - Director → ME
  • 14
    Rsm Restructuring Advisory Llp, 1 St. James Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,687 GBP2016-03-31
    Officer
    2015-03-03 ~ 2017-10-05
    IIF 55 - Director → ME
  • 15
    PAGE CAPITAL LLP - 2024-05-16
    PAGE CAPITOL LLP - 2016-09-22
    SA2 ADVISORS LLP - 2016-09-20
    Holly Farm, Pennypot Lane, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2024-07-30 ~ 2026-02-05
    IIF 44 - LLP Designated Member → ME
  • 16
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-06-18 ~ 2022-09-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2021-09-30 ~ 2022-09-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-10-21 ~ 2022-09-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Equity (Company account)
    793,308 GBP2021-03-29
    Officer
    2012-09-21 ~ 2014-05-01
    IIF 51 - Director → ME
  • 19
    SIR JOHN LAWES ACADEMIES TRUST - 2017-12-06
    SIR JOHN LAWES SCHOOL - 2012-05-31
    Samuel Ryder Academy, Drakes Drive, St Albans, East England, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    101,281 GBP2023-08-31
    Officer
    2017-01-24 ~ 2022-08-31
    IIF 42 - Director → ME
  • 20
    WILCHAP 367 LIMITED - 2004-10-21
    Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-09-14 ~ 2008-03-04
    IIF 56 - Director → ME
  • 21
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2008-02-06 ~ 2008-08-26
    IIF 53 - Director → ME
  • 22
    Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-12-14 ~ 2023-09-04
    IIF 23 - Director → ME
    Person with significant control
    2021-12-14 ~ 2023-09-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MALOJA LIMITED - 2021-12-14
    Flat O 13 Warwick Square, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    2014-01-31 ~ 2023-09-04
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2007-04-04 ~ 2008-09-22
    IIF 59 - Director → ME
  • 25
    The Vinson Building (university Of Buckingham), Hunter Street, Buckingham, England
    Active Corporate (3 parents)
    Officer
    2010-08-24 ~ 2019-07-24
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-24
    IIF 13 - Has significant influence or control OE
  • 26
    1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,366,491 GBP2024-12-31
    Officer
    2013-07-16 ~ 2018-07-31
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-25 ~ 2018-06-30
    IIF 36 - Director → ME

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.