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

Ferguson, Deborah Mary

    Related profiles found in government register
  • Ferguson, Deborah Mary
    British

    Registered addresses and corresponding companies
    • icon of address 16 St Wilfreds Road, Burgess Hill, West Sussex, RH15 8BD

      IIF 1
  • Ferguson, Deborah Mary
    British chiropodist born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church, Road, Hove, East Sussex, BN3 2DJ

      IIF 2
  • Spark, Teresa Mary
    British chiropodist

    Registered addresses and corresponding companies
    • icon of address Flat 4 Stafford Court, 179 Queens Rd Clarendon Park, Leicester, Leicestershire, LE2 3FN

      IIF 3
  • Feldman, Judith Carol
    British

    Registered addresses and corresponding companies
    • icon of address 22 Lancaster House, Marlborough Drive, Bushey, Herts, WD23 8GU, England

      IIF 4
  • Beveridge, Henry
    British chiropodist born in April 1934

    Registered addresses and corresponding companies
    • icon of address 8 St Ronans Gardens, Crosshill, Lochgelly, Fife, KY5 8BL

      IIF 5
  • Spark, Teresa Mary
    British chiropodist born in September 1957

    Registered addresses and corresponding companies
    • icon of address Flat 4 Stafford Court, 179 Queens Rd Clarendon Park, Leicester, Leicestershire, LE2 3FN

      IIF 6
  • Crawley, Robin Harry Ben
    British

    Registered addresses and corresponding companies
    • icon of address 33 Laurel Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8PB

      IIF 7
  • Houghton, Christine Margaret
    British chiropodist

    Registered addresses and corresponding companies
    • icon of address 15 Blossom Avenue, Blackpool, Lancashire, FY4 5AT

      IIF 8
  • Narborough, Stuart Ashley
    British chiropodist

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 9
  • Berry, Carol Eliza
    British chiropodist born in September 1952

    Registered addresses and corresponding companies
    • icon of address 275 Woodchurch Road, Birkenhead, Merseyside, CH42 9LE

      IIF 10
  • Harper, Mary Bella
    British chiropodist born in December 1916

    Registered addresses and corresponding companies
    • icon of address 162 Hawthorn Road, Kingstanding, Birmingham, West Midlands, B44 8PU

      IIF 11
  • Sapey, Helen
    British chiropodist born in September 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hobart High School, Kittens Lane, Loddon, Norwich, Norfolk, NR14 6JU

      IIF 12
  • Barton, Ann Marguerite
    British chiropodist born in June 1963

    Registered addresses and corresponding companies
    • icon of address 1 Lynwood Avenue, Coulsdon, Surrey, CR5 2QL

      IIF 13
  • Settle, Ross Stuart

    Registered addresses and corresponding companies
    • icon of address 2a, Parkhall Road, Somersham, Huntingdon, PE28 3EU, England

      IIF 14
  • Rigby, Bridget Christina
    Irish

    Registered addresses and corresponding companies
    • icon of address 349, The Green, Eccleston, Chorley, Lancashire, PR7 5PH, United Kingdom

      IIF 15
  • Beaumont, Henry Frederick
    British chiropodist born in October 1927

    Registered addresses and corresponding companies
    • icon of address 46 The Gardens, Monkseaton, Northumberland, NE25 8BQ

      IIF 16
  • Brown, Stuart
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Titus Accounts, Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AG, United Kingdom

      IIF 17
  • Rowlands, Judith Caroline
    British chiropodist born in April 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5 66 Bidston Road, Oxton, Wirral, Merseyside, L43 6UW

      IIF 18
  • Brewster, Valerie Mary
    British chiropodist born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Ascot Avenue, Anniesland, Glasgow, G12 0AX

      IIF 19
  • Feldman, Judith Carol
    British chiropodist born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Meadow Bank, Watford, Hertfordshire, WD19 4NP

      IIF 20
  • Feldman, Judith Carol
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Lancaster House, Marlborough Drive, Bushey, Herts, WD23 2GU, England

      IIF 21
    • icon of address 6 Meadow Bank, Watford, Hertfordshire, WD19 4NP

      IIF 22
    • icon of address Cp House (g7 - F&f), Otterspool Way, Watford, Herts., WD25 8HP, England

      IIF 23
  • Berryman, Peter Steven
    British chiropodist born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 The Green, Cowes, Isle Of Wight, PO31 8HD

      IIF 24
    • icon of address 30, Chatfield Lodge, Newport, Isle Of Wight, PO30 1XR, England

      IIF 25
  • Forbes, Lilian Marjory
    British chiropodist born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverarnie House, Farr, Inverness, IV1 2XA

      IIF 26
    • icon of address Inverarnie House, Inverarnie, Inverness, IV2 6XA

      IIF 27
  • Mr Stuart Brown
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Titus Accounts, Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AG, United Kingdom

      IIF 28
  • Robinson, Shelley Ruth
    British chiropodist born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Kent Avenue, Chadderton, Oldham, OL9 9BU, England

      IIF 29
  • Robinson, Shelley Ruth
    British podiatrist born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 30
  • Yates, Jacob Robert
    British chiropodist born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Smithy Lane, Heysham, Morecambe, Lancashire, LA3 2QH, England

      IIF 31
  • Boldero, Geoffrey Charles
    British chiropodist born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Benheim Rise, Randwick, Stroud, Gloucestershire, GL6 6FA, United Kingdom

      IIF 32
    • icon of address 4, Blenheim Rise, Randwick, Stroud, Gloucestershire, GL6 6FA, United Kingdom

      IIF 33 IIF 34
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 35
  • Boldero, Geoffrey Charles
    British podiatrist born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 36 IIF 37
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 38 IIF 39
  • Morris, Christine Bryan
    British chiropodist born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 Lonsdale Drive, Enfield, Middlesex, EN2 7JY

      IIF 40
  • Mrs Deborah Mary Ferguson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church, Road, Hove, East Sussex, BN3 2DJ

      IIF 41 IIF 42
  • Turner, Lynette Jayne
    British designer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Synium House, Shallowford Court, R/o 94-96 High Street, Henley-in-arden, B95 5FY, England

      IIF 43
  • Crawley, Robin Harry Ben
    British chiropodist born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Laurel Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8PB

      IIF 44
  • Evans, Clare
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Oxford Drive, Woodbridge, IP124EE, United Kingdom

      IIF 45
  • Houghton, Alexandra
    British chiropodist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Appleton Drive, Greasby, Wirral, CH49 1SJ, United Kingdom

      IIF 46
    • icon of address 31, Appleton Drive, Wirral, CH49 1SJ, United Kingdom

      IIF 47
  • Mr Jacob Robert Yates
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Smithy Lane, Heysham, Morecambe, Lancashire, LA3 2QH, England

      IIF 48
  • Narborough, Stuart Ashley
    British chiropodist born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 49
  • Piper, Heather Jennifer
    British family information officer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altwood Road, Maidenhead, Berkshire, SL6 4PU

      IIF 50
  • Smout, Sarah
    British chiropodist born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 51
  • Houghton, Christine Margaret
    British chiropodist born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Blossom Avenue, Blackpool, Lancashire, FY4 5AT

      IIF 52
  • Hunt, Christopher Ivan
    British chiropodist born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxdale 734 Preston Old Road, Blackburn, Lancashire, BB2 5EN

      IIF 53
  • Hunt, Christopher Ivan
    British podiatrist born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxdale 734 Preston Old Road, Blackburn, Lancashire, BB2 5EN

      IIF 54 IIF 55
  • Johnston, David Bradwall, Councillor
    British chiropodist born in January 1931

    Registered addresses and corresponding companies
    • icon of address 7 Wendover Way, Luton, LU2 7LS

      IIF 56
  • Johnston, David Bradwall, Councillor
    British retired born in January 1931

    Registered addresses and corresponding companies
  • Johnston, David Bradwall, Councillor
    British senior partner born in January 1931

    Registered addresses and corresponding companies
    • icon of address 7 Wendover Way, Luton, LU2 7LS

      IIF 59
  • Mrs Christine Bryan Morris
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Lonsdale Drive, Enfield, EN2 7JY, England

      IIF 60
  • Settle, Ross
    British podiatrist born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, CB23 4EY, England

      IIF 61
  • Valerie Mary Brewster
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Rubislaw Drive, Bearsden, Glasgow, G61 1PS

      IIF 62
  • Gurney, Beverley
    British chiropodist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 63
  • Mr Robin Harry Ben Crawley
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Laurel Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8PB

      IIF 64
  • Mrs Judith Carol Feldman
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Lancaster House, Marlborough Drive, Bushey, Herts, WD23 2GU, England

      IIF 65
    • icon of address Kingsway House, 1-3, Evans Avenue, Watford, WD25 0EJ, England

      IIF 66
  • Beryl Joy Binmore
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clover Close, Shute, Axminster, Devon, EX13 7QJ, United Kingdom

      IIF 67
  • Miss Lynette Jayne Turner
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Synium House, Shallowford Court, R/o 94-96 High Street, Henley-in-arden, B95 5FY, England

      IIF 68
  • Mr Ross Settle
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, CB23 4EY, England

      IIF 69
  • Mr Ross Stuart Settle
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Parkhall Road, Somersham, Huntingdon, PE28 3EU, United Kingdom

      IIF 70
  • Sarah Smout
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mcginty Demack Vermont House Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, United Kingdom

      IIF 71
  • Houghton, Andrew Malcolm
    British chiropodist born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Appleton Drive, Wirral, CH49 1SJ, United Kingdom

      IIF 72
  • Matthams, Charlotte Louise
    British chiropodist born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elder Way, Hazlemere, High Wycombe, HP15 7RH, England

      IIF 73
  • Mr Geoffrey Charles Boldero
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 74
  • Ms Shelley Ruth Robinson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Kent Avenue, Chadderton, Oldham, OL9 9BU, England

      IIF 75
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 76
  • Yates, Jacob Robert
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Smithy Lane, Morecambe, LA3 2QH, United Kingdom

      IIF 77
  • Binmore, Beryl Joy
    British chiropodist born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Clover Close, Shute, Axminster, Devon, EX13 7QJ

      IIF 78
  • Binmore, Beryl Joy
    British podiatrist born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Clover Close, Shute, Axminster, Devon, EX13 7QJ

      IIF 79
  • Kilmister Bland, Julie Caroline
    British chiropodist born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 80
  • Rigby, Bridget Christina
    Irish director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, The Green, Eccleston, Chorley, Lancashire, PR7 5PH, United Kingdom

      IIF 81
  • Settle, Ross Stuart
    British chiropodist born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Parkhall Road, Somersham, Huntingdon, PE28 3EU, United Kingdom

      IIF 82
  • Settle, Ross Stuart
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, Cambridgeshire, CB23 4EY, United Kingdom

      IIF 83
  • Mr Ross Stuart Settle
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Avenue Business Park, Brockley Road, Elsworth, Cambridge, CB23 4EY, United Kingdom

      IIF 84
  • Mrs Charlotte Louise Matthams
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Elder Way, Hazlemere, High Wycombe, HP15 7RH, England

      IIF 85
  • Mrs Lisa Whitehouse-foskett
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watergates Cottage, 10 Watergates, Colerne, Chippenham, Wiltshire, SN14 8DP, England

      IIF 86
    • icon of address Watergates Cottage, 10 Watergates, Colerne, Wiltshire, SN14 8DP, United Kingdom

      IIF 87
  • Turner, Lynette Jayne
    British dating consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sovereign Fields, Mickleton, Chipping Campden, Gloucester, Gloucestershire, GL55 6RG, England

      IIF 88
  • Jacob Robert Yates
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Smithy Lane, Morecambe, LA3 2QH, United Kingdom

      IIF 89
  • Mrs Beverley Gurney
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Little Portway, Great Denham, Biddenham, Bedford, Bedfordshire, MK40 4GD, United Kingdom

      IIF 90
  • Turner, Lynette Jayne
    South African bridal born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Cedar Road, Mickleton, Chipping Campden, GL55 6SZ, England

      IIF 91
  • Mrs Alexandra Houghton
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Appleton Drive, Wirral, CH49 1SJ, United Kingdom

      IIF 92
  • Mrs Bridget Christina Rigby
    Irish born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349 The Green, Eccleston, Chorley, Lancashire, PR7 5PH

      IIF 93
  • Whitehouse-foskett, Lisa
    British chiropodist born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergates Cottage, 10 Watergates, Colerne, Wiltshire, SN14 8DP

      IIF 94
  • Whitehouse-foskett, Lisa
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergates Cottage, 10 Watergates, Colerne, Wiltshire, SN14 8DP, United Kingdom

      IIF 95
  • Brown, Stuart Richard
    English chiropodist born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Lyndon Road, Solihull, B92 7QP, England

      IIF 96
    • icon of address Associates House, 249, Lyndon Road, Solihull, West Midlands, B92 7QP, United Kingdom

      IIF 97
  • Brown, Stuart Richard
    English podiatrist born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 London Road, Widley, Waterlooville, Hampshire, PO7 5AB, United Kingdom

      IIF 98
  • Mr Andrew Malcolm Houghton
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Appleton Drive, Wirral, CH49 1SJ, United Kingdom

      IIF 99
  • Mr Geoffrey Charles Boldero
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Blenheim Rise, Randwick, Stroud, Gloucestershire, GL6 6FA, United Kingdom

      IIF 100
    • icon of address 7, Bluebell Rise, Chalford, Stroud, Gloucestershire, GL6 8NP, United Kingdom

      IIF 101
    • icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 102
  • Rigby, Bridget Christina
    Irish chiropodist born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Parr Lane, Eccleston, Chorley, Lancashire, PR7 5SL

      IIF 103
  • Arnold, Jacqueline Patricia
    British chiropodist born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cwrt Llewelyn, Conwy, North Wales, LL32 8EF, Uk

      IIF 104
  • Arnold, Jacqueline Patricia
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, United Kingdom

      IIF 105
  • Miss Lynette Jayne Turner
    South African born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Cedar Road, Mickleton, Chipping Campden, GL55 6SZ, England

      IIF 106
  • Mr Stuart Richard Brown
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Titus Accounts, Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AG, United Kingdom

      IIF 107 IIF 108
  • Miss Jacqueline Patricia Arnold
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Trinity Square, Llandudno, North Wales, LL30 2RB, United Kingdom

      IIF 109
  • Mrs Julie Caroline Kilmister-bland
    English born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Westgate Street, Shouldham, Norfolk, PE33 0BL

      IIF 110
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77 GBP2024-04-30
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Breckland Business Centre, St. Withburga Lane, Dereham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,008 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 82 - Director → ME
    icon of calendar 2020-11-15 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31 Appleton Drive, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,916 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 47 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Whiting & Partners, Norfolk House, Hamlin Way, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-11-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address 1 Clover Close, Shute, Axminster, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    BEVERLEY MCELROY LIMITED - 2010-09-20
    icon of address 52 Bunyan Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,567 GBP2024-08-31
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 141 Englishcombe Lane, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    619 GBP2024-02-29
    Officer
    icon of calendar 2008-02-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Clare Evans, 22 Cherry Tree Road, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 28 Rubislaw Drive, Bearsden, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -3,657 GBP2025-03-31
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor, Synium House Shallowford Court, R/o 94-96 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,358 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7b12 Cadbury Courtyard Blackminster Business Park, Blackminster, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -144,773 GBP2023-09-30
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 12
    FRAMECROFT LIMITED - 1996-09-03
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1996-08-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    icon of address Watergates Cottage, 10 Watergates, Colerne, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Sovereign Fields Mickleton, Chipping Campden, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -545 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 13 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,948 GBP2019-06-14
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 96 London Road Widley, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31,238 GBP2025-03-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 98 - Director → ME
  • 18
    icon of address Cornelius House, 178-180 Church, Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    12,869 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Inverarnie House, Inverarnie, Inverness
    Active Corporate (4 parents)
    Equity (Company account)
    20,334 GBP2024-06-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address Cp House (g7 - F&f), Otterspool Way, Watford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,264 GBP2022-11-02
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 31 Appleton Drive, Greasby, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,932 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 22 Lancaster House Marlborough Drive, Bushey, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,145 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-02-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 6 Meadow Bank, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address 10 Smithy Lane, Morecambe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 195 Lonsdale Drive, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    58,094 GBP2024-02-28
    Officer
    icon of calendar 2001-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    icon of address 10 Smithy Lane, Heysham, Morecambe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,246 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 62 Kent Avenue, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    PHEONIX HOLDINGS LIMITED - 2023-12-06
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 32
    ZINCVALE PROPERTIES LIMITED - 1989-08-30
    icon of address 349 The Green, Eccleston, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 103 - Director → ME
  • 33
    icon of address 33 Laurel Drive, Bradwell, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    18,669 GBP2024-10-31
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 44 - Director → ME
    icon of calendar 2003-10-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    129,507 GBP2024-03-31
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Has significant influence or controlOE
  • 35
    icon of address C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,732 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Titus Accounts Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4 Blenheim Rise, Randwick, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,152 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,863 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 38 - Director → ME
  • 40
    icon of address Crispin House, 20 Wellington Street (st Johns), Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 55 - Director → ME
  • 41
    icon of address 13 Elder Way, Hazlemere, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Victory House, Westgate Street, Shouldham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2001-01-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 4 Blenheim Rise, Randwick, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,209 GBP2022-03-31
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 44
    WILLIAMS CHIROPODY SERVICE LIMITED - 2006-10-23
    icon of address 1 Mortimer Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-03-31
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 22
  • 1
    icon of address Floor 2, Apex House, 30-34 Upper George Street, Luton, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-26 ~ 2007-05-03
    IIF 58 - Director → ME
  • 2
    icon of address Mha 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2012-07-31
    IIF 50 - Director → ME
  • 3
    INWORK LIMITED - 1989-08-17
    icon of address Crosshill Centre, Main Street, Crosshill, Lochgelly, Fife
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1995-11-28
    IIF 5 - Director → ME
  • 4
    icon of address Luton Foyer, 63 Inkerman Street, Luton, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-07-20
    IIF 57 - Director → ME
  • 5
    HOBART HIGH SCHOOL (ACADEMY TRUST) LIMITED - 2017-08-11
    CLARION ACADEMY TRUST - 2023-04-25
    icon of address Hobart High School Kittens Lane, Loddon, Norwich, Norfolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2016-01-25
    IIF 12 - Director → ME
  • 6
    icon of address Suite B, V12 Merlin Park, Ringtail Road, Burscough, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,959 GBP2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ 2024-08-08
    IIF 81 - Director → ME
    icon of calendar 1997-10-24 ~ 2024-08-08
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,343 GBP2023-03-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-03-31
    IIF 22 - Director → ME
  • 8
    icon of address Inverarnie House, Inverarnie, Inverness
    Active Corporate (4 parents)
    Equity (Company account)
    20,334 GBP2024-06-30
    Officer
    icon of calendar 1998-06-22 ~ 1999-11-15
    IIF 26 - Director → ME
  • 9
    icon of address Cp House (g7 - F&f), Otterspool Way, Watford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,264 GBP2022-11-02
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-07-14
    IIF 66 - Has significant influence or control OE
  • 10
    icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -964 GBP2020-02-29
    Officer
    icon of calendar 2019-02-11 ~ 2021-02-01
    IIF 37 - Director → ME
  • 11
    icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,932 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-06-11
    IIF 33 - Director → ME
  • 12
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,246 GBP2024-03-31
    Officer
    icon of calendar 1997-03-26 ~ 2008-07-28
    IIF 1 - Secretary → ME
  • 13
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,410 GBP2024-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2018-05-25
    IIF 25 - Director → ME
    icon of calendar 2007-12-04 ~ 2012-11-12
    IIF 24 - Director → ME
  • 14
    LUTON INTERNATIONAL AIRPORT LIMITED - 1992-05-01
    TRUSHELFCO (NO. 965) LIMITED - 1986-11-10
    icon of address Hart House Business Centre, Kimpton Road, Luton
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1995-05-04
    IIF 56 - Director → ME
  • 15
    icon of address 15 New Bedford Road, Luton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1997-02-17
    IIF 59 - Director → ME
  • 16
    icon of address C/o Wainwrights Accountants,faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,308 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-02
    IIF 18 - Director → ME
  • 17
    icon of address Prince Of Wales House 18/19 Salmon Fields Business, Village, Royton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,888 GBP2024-10-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-01-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-02-14
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    17,776 GBP2024-02-28
    Officer
    icon of calendar 2007-08-21 ~ 2010-11-30
    IIF 104 - Director → ME
  • 19
    icon of address Flat 10, 42 Onslow Gardens Flat 10, 42 Onslow Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-12
    Officer
    icon of calendar 1994-07-12 ~ 2000-01-27
    IIF 13 - Director → ME
  • 20
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-08-03
    IIF 6 - Director → ME
    icon of calendar 1992-08-18 ~ 1994-06-10
    IIF 3 - Secretary → ME
  • 21
    THE INSTITUTE OF CHIROPODISTS AND PODIATRISTS - 2024-03-11
    INSTITUTE OF CHIROPODISTS(THE) - 1997-01-28
    icon of address 150 Lord Street, Southport, Merseyside
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    425,703 GBP2024-12-31
    Officer
    icon of calendar 1998-04-19 ~ 2001-05-20
    IIF 16 - Director → ME
    icon of calendar ~ 1996-05-05
    IIF 11 - Director → ME
  • 22
    THE SOCIETY OF CHIROPODISTS AND PODIATRISTS - 2018-07-02
    THE COLLEGE OF PODIATRY - 2021-08-05
    SOCIETY OF CHIROPODISTS(THE) - 1993-07-01
    icon of address Quartz House 207 Providence Square, Mill Street, London, England
    Active Corporate (16 parents, 11 offsprings)
    Officer
    icon of calendar 2001-05-12 ~ 2012-06-30
    IIF 79 - Director → ME
    icon of calendar 1999-04-24 ~ 2010-06-19
    IIF 54 - Director → ME
    icon of calendar 1991-04-27 ~ 1994-04-29
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

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