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

Tarrant, Juliette Kelly

    Related profiles found in government register
  • Tarrant, Juliette Kelly
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Berkshire Drive, Congleton, Cheshire, CW12 1SA, United Kingdom

      IIF 1
    • icon of address 63, Berkshire Drive, Congleton, Cheshire, CW12 1SA, England

      IIF 2 IIF 3
  • Tarrant, Juliette Kelly
    British none born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT

      IIF 4
    • icon of address C/o Peter O'malley, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 5
  • Kelly, Juliette Anna
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 6
    • icon of address 63, Berkshire Drive, Congleton, Cheshire, CW12 1SA, England

      IIF 7
    • icon of address 63 Ormskirk Road, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 8
  • Kelly, Juliette Anna
    British company secretary/director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 9
  • Kelly, Juliette Anna
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 10
    • icon of address 10, Coniston Road, Maghull, Liverpool, L31 6BU, England

      IIF 11
  • Kelly, Juliette Anna
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 12
  • Kelly, Juliette Anna
    British founder born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15690661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mrs Juliette Anna Kelly
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 14 IIF 15
  • Mrs Juliette Kelly Tarrant
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 16
  • Harding, Kelly
    British head of hr born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Green Academy, Wood Green Road, Wednesbury, West Midlands, WS10 9QU

      IIF 17
  • Thorne, Carla Mary
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 18 The Waterloo, Cirencester, GL7 2PY, England

      IIF 18
  • Thorne, Carla Mary
    British certified accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 18 The Waterloo, Cirencester, GL7 2PY, England

      IIF 19
  • Thorne, Carla Mary
    British certified chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halt View 80 Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD

      IIF 20
  • Thorne, Carla Mary
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 18 The Waterloo, Cirencester, GL7 2PY, England

      IIF 21
  • Morgan, Kelly Frances
    British head of hr born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Step Centre, Peatwood, Avenue, Kirkby, Liverpool, Merseyside, L32 7PR

      IIF 22
  • Niccolls, Kelly
    British head of hr born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Briars, Waterberry Drive, Waterlooville, Hants, PO7 7YH, United Kingdom

      IIF 23
  • Niccolls, Kelly
    British hr consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak View, Moorhill Road, Southampton, SO30 3AZ, United Kingdom

      IIF 24
  • Tarrant, Juliette Kelly

    Registered addresses and corresponding companies
    • icon of address 63 Berkshire Drive, Congleton, Cheshire, CW12 1SA, England

      IIF 25
  • Cooper, Helen Laura
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Brewhouse Hill, Froxfield, Marlborough, SN8 3LD, England

      IIF 26
    • icon of address 44, Brewhouse Hill, Froxfield, Marlborough, Wiltshire, SN8 3LD, United Kingdom

      IIF 27
  • Cooper, Helen Laura
    British managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Street, Aldbourne, Marlborough, SN8 2BS, England

      IIF 28
  • Townsend, Gary Alan
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hadleley Green, Lostock, Bolton, Lancashire, BL6 4ET

      IIF 29
    • icon of address The Coach House, 158a North Sudley Road, Aigburth, Liverpool, L17 6BT, United Kingdom

      IIF 30
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 31
  • Townsend, Gary Alan
    British head of hr born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hadleley Green, Lostock, Bolton, Lancashire, BL6 4ET

      IIF 32 IIF 33
  • Townsend, Gary Alan
    British managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambeth Grove, Woodley, Stockport, Cheshire, SK6 1QX

      IIF 34
  • Brown, Carmel Elizabeth
    British head of hr born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lichfield Road, Kings Bromley, Burton On Trent, Staffordshire, DE13 7JE

      IIF 35
  • Brown, Carmel Elizabeth
    British retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 647 Warwick Road, Solihull, West Midlands, B91 1AT

      IIF 36
  • Mrs Kelly Niccolls
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak View, Moorhill Road, Southampton, SO30 3AZ

      IIF 37
  • Wareham, John Morrison
    British head of hr born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Green View Close, Bovingdon, Hertfordshire, HP3 0LE

      IIF 38
  • Wareham, John Morrison
    British head of trading & corporate services hr (retired) born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, 35 North Wharf Road, London, W2 1NW

      IIF 39
  • Wareham, John Morrison
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Library, Mezzanine, The Old Library Business Centre, Trinity Road, St Jude's, Bristol, BS2 0NW, United Kingdom

      IIF 40
  • Winder, Clair Louise
    British head of hr born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Smithy Court, Wigan, Greater Manchester, WN3 6PS, United Kingdom

      IIF 41
  • Kelly Tarrant, Juliette
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Knutsford Road, Alderley Edge, Cheshire, SK9 7SF, United Kingdom

      IIF 42
  • Mrs Clair Louise Winder
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 43
  • Brown, Doug Scott
    British head of hr born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 44
  • Mrs Carla Mary Thorne
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Helen Laura Cooper
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Street, Aldbourne, Marlborough, SN8 2BS, England

      IIF 48
    • icon of address 44, Brewhouse Hill, Froxfield, Marlborough, Wiltshire, SN8 3LD, United Kingdom

      IIF 49
  • Beaty-pownall, Clair Chantal
    British head of hr born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree House, Kings Road, Easterton, Devizes, Wiltshire, SN10 4PS

      IIF 50
  • Clair Chantal Beaty-pownall
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree House, Kings Road, Easterton, Devizes, SN10 4PS, England

      IIF 51
  • Tarrant, Juliette

    Registered addresses and corresponding companies
    • icon of address 63, Berkshire Drive, Congleton, Cheshire, CW12 1SA, England

      IIF 52
  • Thorne, Carla
    British accountant born in July 1979

    Registered addresses and corresponding companies
    • icon of address 254 Stratton Heights, Cirencester, Glos, GL7 2RW

      IIF 53
  • Crowe, Hilary
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 3 Elliot Drive, Giffnock, Glasgow, Lanarkshire, G46 7NT

      IIF 54
  • Crowe, Hilary
    British head of h.r. born in April 1968

    Registered addresses and corresponding companies
    • icon of address 2/1 16 Grantley Gardens, Glasgow, Lanarkshire, G41 3PY

      IIF 55
  • Crowe, Hilary
    British head of hr born in April 1968

    Registered addresses and corresponding companies
    • icon of address 2/1 16 Grantley Gardens, Glasgow, Lanarkshire, G41 3PY

      IIF 56
  • Crowe, Hilary
    British head of human resources born in April 1968

    Registered addresses and corresponding companies
    • icon of address 2/1 16 Grantley Gardens, Glasgow, Lanarkshire, G41 3PY

      IIF 57 IIF 58
  • Crowe, Hilary
    British head of p & c business partner born in April 1968

    Registered addresses and corresponding companies
    • icon of address 3 Elliot Drive, Giffnock, Glasgow, Lanarkshire, G46 7NT

      IIF 59
  • Howe, Claire Ruth
    British head of hr born in November 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Scania House, 17 Amwell Street, Hoddesdon, Hertfordshire, EN11 8TJ, Uk

      IIF 60
  • Townsend, Gary Alan
    British ceo born in November 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Apartment 652, River Crescent, Trent Park, Nottingham, Notts, NG2 4RE

      IIF 61
    • icon of address C/o Meadow Lane, Stadium, Nottingham, Nottinghamshire, NG2 3HJ

      IIF 62
  • Townsend, Gary Alan
    British consultant born in November 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Leigh Sports Village, Sale Way, Leigh, WN7 4JY

      IIF 63
  • Thorne, Carla
    British

    Registered addresses and corresponding companies
    • icon of address 254 Stratton Heights, Cirencester, Glos, GL7 2RW

      IIF 64
  • Brown, Joceyln
    British head of hr born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 980, Great West Road, Brentford, Middlesex, TW8 9GS, United Kingdom

      IIF 65
  • Cooper, Helen Laura
    British artist born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Somerset Court, Wanborough, Swindon, SN4 0FD, United Kingdom

      IIF 66
  • Cooper, Helen Laura
    British teacher born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farmhouse, West Street, Aldbourne, Marlborough, SN8 2BS, United Kingdom

      IIF 67
  • Howes, Emily
    British head of hr born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Hyde Street, Winchester, Hants, SO23 7DY

      IIF 68
  • Rowley, Ann Isabella
    Welsh head of hr born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Carswell Place, Beddau, Pontypridd, CF38 2RY, Wales

      IIF 69
  • Rowley, Ann Isabella
    Welsh hr consultant born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Carswell Place, Beddau, Pontypridd, CF38 2RY, Wales

      IIF 70
  • Townsend, Gary Alan
    British manager born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Alexandra Tower, 19 Princes Parade, Liverpool, L31BD, United Kingdom

      IIF 71
  • Clair Louise Winder
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, New Lane, Burscough, L40 8JA, United Kingdom

      IIF 72
  • Lewis, Karen Lucy
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Ruislip Road, Greenford, UB6 9RT, United Kingdom

      IIF 73
  • Lewis, Karen Lucy
    British head of hr born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Lewis, Karen Lucy
    British human resources director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Ruislip Road, Greenford, Ealing, UB6 9RT, United Kingdom

      IIF 75
  • Miss Ann Isabella Rowley
    Welsh born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Carswell Place, Beddau, Pontypridd, CF38 2RY, Wales

      IIF 76 IIF 77
  • Winder, Clair Louise
    British founder born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, New Lane, Burscough, L40 8JA, United Kingdom

      IIF 78
  • Beaty-pownall, Clair Chantal

    Registered addresses and corresponding companies
    • icon of address Holly Tree House, Kings Road, Easterton, Devizes, Wiltshire, SN10 4PS

      IIF 79
  • Browning, Charmain Louise
    British head of hr born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 London Gateway, London Gateway Drive, Stanford Le Hope, Essex, SS17 9DY, United Kingdom

      IIF 80
  • Browning, Charmain Louise
    British hr director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Epsom And Ewell High School, Ruxley Lane, West Ewell, Epsom, Surrey, KT19 9JW

      IIF 81
    • icon of address Epsom And Ewell High School, Ruxley Lane, Epsom, Surrey, KT19 9JW

      IIF 82
  • Helen Cooper
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Brewhouse Hill, Froxfield, Marlborough, SN8 3LD, England

      IIF 83
  • Ms Karen Lucy Lewis
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Ruislip Road, Greenford, Ealing, UB6 9RT, United Kingdom

      IIF 84
    • icon of address 154, Ruislip Road, Greenford, UB6 9RT, United Kingdom

      IIF 85
  • Howe, Claire Ruth

    Registered addresses and corresponding companies
    • icon of address Scania House, 17 Amwell Street, Hoddesdon, Hertfordshire, EN11 8TS

      IIF 86 IIF 87
  • Mrs Helen Laura Cooper
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farmhouse, West Street, Aldbourne, Marlborough, SN8 2BS, United Kingdom

      IIF 88
  • Rees, Sheenagh Catherine
    British,irish head of hr born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Civil Centre, Port Talbot, Neath Port Talbot, SA13 1PJ

      IIF 89
child relation
Offspring entities and appointments
Active 32
  • 1
    MKJ HOMES LTD - 2019-07-01
    MKJ DEVELOPMENTS LIMITED - 2019-03-28
    GLOBAL ESSENTIAL OILS LIMITED - 2019-02-18
    icon of address Hammond Mcnulty Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Scania House, 17 Amwell Street, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    205,000 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 87 - Secretary → ME
  • 3
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,226,689 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EVERLEA HOUSING LIMITED - 2017-06-27
    icon of address Scania House, 17 Amwell Street, Hoddesdon, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    272,000 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 86 - Secretary → ME
  • 5
    icon of address 647 Warwick Road, Solihull, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Holly Tree House Kings Road, Easterton, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    207 GBP2024-08-31
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 50 - Director → ME
    icon of calendar 2002-08-16 ~ now
    IIF 79 - Secretary → ME
  • 7
    icon of address The School House School Street, Bromley Cross, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address 60 Knutsford Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Westfield Farmhouse West Street, Aldbourne, Marlborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 10
    THE CHILTERNS AREA RESIDENTS ENTERPRISE - 2013-01-04
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 5 Somerset Court, Wanborough, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address 6 Carswell Place, Beddau, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 14
    icon of address 63 Berkshire Drive, Congleton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 63 Berkshire Drive, Congleton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Oak View, Moorhill Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,080 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 154 Ruislip Road, Greenford, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,386 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Partners Foundation Limited, C13 Building Wigan Investment Centre, Waterside Drive, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 1 - Director → ME
  • 22
    SOUTH ESSEX ADVANCED TECHNICAL SKILLS LIMITED - 2024-02-13
    icon of address Rutland House, 90/92 Baxter Avenue, Southend On Sea, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -58,627 GBP2024-08-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 80 - Director → ME
  • 23
    icon of address 63 Ormskirk Road, Knowsley, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2025-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 24
    JM KELLY HOLDINGS LTD - 2020-02-20
    JK WORD ART LIMITED - 2019-02-01
    icon of address 63 Berkshire Drive, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 154 Ruislip Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 26
    icon of address 22 West Street, Aldbourne, Marlborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,365 GBP2025-04-30
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    icon of address 18 New Lane, Burscough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 44 Brewhouse Hill, Froxfield, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,748 GBP2022-08-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 44 Brewhouse Hill, Froxfield, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,688 GBP2021-03-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 12 - Director → ME
  • 31
    WILD WARRIOR WELLNESS CIC - 2025-08-12
    icon of address 63 Ormskirk Road Ormskirk Road, Knowsley, Prescot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 8 - Director → ME
  • 32
    Company number 05131730
    Non-active corporate
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 35 - Director → ME
Ceased 37
  • 1
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,542,146 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2017-10-13
    IIF 5 - Director → ME
  • 2
    EAM HOMES LIMITED - 2012-01-17
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,023,310 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ 2017-10-13
    IIF 4 - Director → ME
    icon of calendar 2010-03-02 ~ 2011-03-01
    IIF 2 - Director → ME
    icon of calendar 2010-03-02 ~ 2011-03-01
    IIF 52 - Secretary → ME
  • 3
    icon of address Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ 2015-05-19
    IIF 44 - Director → ME
  • 4
    icon of address 380 Cherry Hinton Road, Cambridge, Cherry Hinton Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-11-19
    IIF 74 - Director → ME
  • 5
    ALLERTON HOUSE INVESTMENT CO. LIMITED - 1995-08-04
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2008-06-16
    IIF 59 - Director → ME
  • 6
    icon of address 1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-19
    IIF 23 - Director → ME
  • 7
    MARSHRISE LIMITED - 1986-05-16
    icon of address Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2009-09-01
    IIF 32 - Director → ME
  • 8
    icon of address The Old Library Mezzanine, The Old Library Business Centre, Trinity Road, St Jude's, Bristol, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2023-06-13
    IIF 40 - Director → ME
  • 9
    EPSOM AND EWELL HIGH SCHOOL - 2013-08-15
    icon of address Epsom And Ewell High School, Ruxley Lane, Epsom, Surrey
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2024-05-13
    IIF 82 - Director → ME
  • 10
    icon of address C/o Epsom And Ewell High School Ruxley Lane, West Ewell, Epsom, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-11 ~ 2024-05-13
    IIF 81 - Director → ME
  • 11
    CAMPDEN FOOD PRESERVATION RESEARCH ASSOCIATION (THE) - 1988-07-05
    CAMPDEN & CHORLEYWOOD FOOD RESEARCH ASSOCIATION - 2008-09-18
    icon of address Station Road, Chipping Campden, Gloucestershire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,151,606 GBP2024-12-31
    Officer
    icon of calendar 2004-06-09 ~ 2008-06-04
    IIF 38 - Director → ME
  • 12
    icon of address Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-09 ~ 2016-03-14
    IIF 3 - Director → ME
    icon of calendar 2015-01-09 ~ 2016-03-14
    IIF 25 - Secretary → ME
  • 13
    NAZRUL LIMITED - 1995-03-31
    NATIONAL AUSTRALIA GROUP SSP TRUSTEE LIMITED - 2015-11-05
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2002-11-07
    IIF 57 - Director → ME
  • 14
    EGBERT MANAGEMENTS LIMITED - 2017-08-29
    icon of address Flat 1 54 Hyde Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,936 GBP2024-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2015-06-19
    IIF 68 - Director → ME
  • 15
    ERIC JAMES CHAUFFERUING LTD - 2020-04-17
    icon of address Unit 4b Westwinds Business Park, Llangan, Bridgend, Wales
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -21,222 GBP2023-03-31
    Officer
    icon of calendar 2022-01-02 ~ 2022-03-26
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ 2022-03-26
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
  • 16
    icon of address Everton In The Community, The People's Hub, 46 Spellow Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-06 ~ 2009-12-01
    IIF 29 - Director → ME
  • 17
    THE EVERTON FOUNDATION - 2010-09-20
    EVERTON FOOTBALL IN THE COMMUNITY - 2006-07-07
    EVERTON IN THE COMMUNITY - 2008-10-29
    icon of address Goodison Park, Goodison Road, Liverpool, Merseyside
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-21 ~ 2008-08-04
    IIF 33 - Director → ME
  • 18
    icon of address Holly Tree House Kings Road, Easterton, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    207 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE DRAMA PRACTICE LIMITED - 2001-08-10
    THE COLOUR CLINIC LIMITED - 1999-06-30
    icon of address Hearts And Minds Lower Ground, 4 Castle Terrace, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2007-11-12
    IIF 54 - Director → ME
  • 20
    icon of address Unity House, Westwood Park Drive, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    486,034 GBP2023-09-30
    Officer
    icon of calendar 2021-06-29 ~ 2022-02-01
    IIF 41 - Director → ME
  • 21
    icon of address Trafford House, Platt Fold Street, Leigh, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2012-10-26
    IIF 63 - Director → ME
  • 22
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-06 ~ 2011-03-31
    IIF 39 - Director → ME
  • 23
    icon of address 23 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2011-07-08
    IIF 30 - Director → ME
  • 24
    icon of address Civil Centre, Port Talbot, Neath Port Talbot
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-05-14
    IIF 89 - Director → ME
  • 25
    icon of address C/o Meadow Lane, Stadium, Nottingham, Nottinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2010-03-01
    IIF 62 - Director → ME
  • 26
    BLENHEIM 1862 LIMITED - 2012-01-27
    BLENHEIM CHAMBERS (178) LIMITED - 2003-12-10
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -14,537,113 GBP2024-06-30
    Officer
    icon of calendar 2009-12-14 ~ 2010-02-11
    IIF 61 - Director → ME
  • 27
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,080 GBP2024-04-30
    Officer
    icon of calendar 2015-01-12 ~ 2015-01-12
    IIF 20 - Director → ME
  • 28
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2000-10-09
    IIF 56 - Director → ME
  • 29
    icon of address 11 Abercromby Place, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2000-10-09
    IIF 55 - Director → ME
  • 30
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,462 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2008-02-01
    IIF 53 - Director → ME
    icon of calendar 2007-07-04 ~ 2008-02-01
    IIF 64 - Secretary → ME
  • 31
    WOODLEY SPORTS FOOTBALL CLUB LIMITED - 2012-09-05
    icon of address Wayne Ashworth, 11 Redwood Drive, Bredbury, Stockport, Cheshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2014-07-31
    Officer
    icon of calendar 2011-07-17 ~ 2011-08-31
    IIF 34 - Director → ME
  • 32
    KNOWSLEY DOMESTIC VIOLENCE SUPPORT SERVICES - 2014-11-25
    icon of address Old Schoolhouse St. Johns Road, Huyton, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-11-19
    IIF 22 - Director → ME
  • 33
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,688 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-08-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2022-09-01
    IIF 65 - Director → ME
  • 35
    WILD WARRIOR WELLNESS CIC - 2025-08-12
    icon of address 63 Ormskirk Road Ormskirk Road, Knowsley, Prescot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF 11 - Director → ME
  • 36
    icon of address Wood Green Academy, Wood Green Road, Wednesbury, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-09-12 ~ 2023-07-17
    IIF 17 - Director → ME
  • 37
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2000-10-16
    IIF 58 - 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.