The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamie Alistair Buchanan

    Related profiles found in government register
  • Mr Jamie Alistair Buchanan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 1
  • Mr Jamie Alistair Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 2
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, England

      IIF 3
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 4 IIF 5 IIF 6
    • The Ballroom, Royal George, Knutsford, Cheshire, WA16 6GR, England

      IIF 7
    • Speedwell Mill, Old Coach Road, Matlock, DE4 5FY, United Kingdom

      IIF 8
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 9 IIF 10 IIF 11
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 15 IIF 16
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 17
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 18
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 19
  • Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 20
  • Mr Jamie Alister Buchanan
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, England

      IIF 21
    • Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY, United Kingdom

      IIF 22
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 23
  • Buchanan, Jamie Alistair
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 24
  • Jamie Buchanan
    British born in June 1976

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 25
  • Buchanan, Jamie Alister
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 26
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 27
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 28 IIF 29 IIF 30
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 31
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 32
  • Buchanan, Jamie Alister
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, Derbyshire, S45 0EF, United Kingdom

      IIF 33
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, United Kingdom

      IIF 34
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 35 IIF 36 IIF 37
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 38 IIF 39
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 40
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 41
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 42 IIF 43 IIF 44
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 47 IIF 48
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 49 IIF 50 IIF 51
    • 4, Tannery Close, Rugeley, Staffordshire, WS15 2HR, England

      IIF 59
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 60
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 61
  • Buchanan, Jamie Alister
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 62
  • Buchanan, Jamie Alister
    British senior consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 63
  • Mr Jamie Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 64
  • Buchanan, Jamie Alister
    English chairman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 65
  • Buchanan, Jamie Alister
    English director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 66
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 67
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 68 IIF 69
    • Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY, United Kingdom

      IIF 70
  • Buchanan, Jamie Alister
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 71
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 72
  • Buchanan, Jamie Alister
    British

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 73 IIF 74
  • Buchanan, Jamie Alister
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 75
  • Buchanan, Jamie Alister

    Registered addresses and corresponding companies
    • Gainsborough House, [portland Street, Manchester, M1 6DN

      IIF 76
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 30
  • 1
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2025-02-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    63,663 GBP2023-08-31
    Officer
    2022-05-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 30 - director → ME
  • 4
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2015-09-18 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
  • 5
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved corporate (2 parents)
    Officer
    1997-04-09 ~ dissolved
    IIF 37 - director → ME
  • 6
    Gothic House, Barker Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 58 - director → ME
  • 7
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 41 - director → ME
  • 8
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 60 - director → ME
  • 9
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 78 - secretary → ME
  • 10
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Speedwell Mill Speedwell Mill, Old Coach Road, Tansley, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 54 - director → ME
  • 13
    DEMECH YORK LIMITED - 2020-07-08
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    14,701 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,636 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 55 - director → ME
  • 16
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,001,000 GBP2023-03-31
    Officer
    2017-12-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    4 Tannery Close, Rugeley, Staffordshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,045,314 GBP2023-03-31
    Officer
    2019-04-05 ~ now
    IIF 59 - director → ME
  • 18
    Cambridge House, North Church Street, Bakewell, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 52 - director → ME
  • 19
    SHELF321 LIMITED - 2014-10-08
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    666,118 GBP2024-03-31
    Officer
    2014-08-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    CENTRUM RECOVERY LIMITED - 2010-11-23
    Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    372,100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    -284,380 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 50 - director → ME
  • 25
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 29 - director → ME
  • 29
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,797,122 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 68 - director → ME
  • 30
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Corporate (3 parents)
    Profit/Loss (Company account)
    358,572 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-08-29 ~ now
    IIF 66 - director → ME
Ceased 25
  • 1
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ 2012-04-05
    IIF 57 - director → ME
  • 2
    ZING POWER LIMITED - 2021-04-07
    STOCK4321 LIMITED - 2017-07-31
    Gladstone House, 77-79 High Street, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    -104,034 GBP2023-10-31
    Officer
    2014-10-06 ~ 2021-04-07
    IIF 39 - director → ME
    Person with significant control
    2016-10-06 ~ 2021-05-04
    IIF 4 - Ownership of shares – 75% or more OE
    2021-04-07 ~ 2023-07-11
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Riverside House, Irwell Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,429 GBP2022-08-31
    Officer
    2022-02-01 ~ 2022-04-04
    IIF 69 - director → ME
  • 4
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-20 ~ 2024-12-04
    IIF 47 - director → ME
    Person with significant control
    2018-11-20 ~ 2024-12-04
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    63,663 GBP2023-08-31
    Person with significant control
    2021-12-13 ~ 2023-07-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2009-07-29 ~ 2012-10-31
    IIF 72 - llp-designated-member → ME
  • 7
    The Ballroom, Royal George, Knutsford, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    994,989 GBP2024-02-29
    Officer
    2021-02-27 ~ 2022-12-23
    IIF 28 - director → ME
    Person with significant control
    2021-02-27 ~ 2023-03-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-09-28
    IIF 36 - director → ME
  • 9
    Unit 2 Premier House, Conford Road, Blackpool, Lancs
    Dissolved corporate
    Officer
    2012-03-07 ~ 2013-02-14
    IIF 53 - director → ME
    2012-03-07 ~ 2013-02-19
    IIF 76 - secretary → ME
  • 10
    Avenue Hq, 10-12 East Parade, Leeds, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -963,584 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-05-31 ~ 2019-05-31
    IIF 40 - director → ME
  • 11
    10 Pole Lane Failsworth, Manchester, Lancashire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    129.72 GBP2020-08-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 45 - director → ME
  • 12
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    92,478 GBP2022-06-30
    Officer
    2006-11-08 ~ 2008-09-15
    IIF 26 - director → ME
    2006-11-08 ~ 2008-09-15
    IIF 74 - secretary → ME
  • 13
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2004-04-26 ~ 2008-10-31
    IIF 35 - director → ME
    2006-01-01 ~ 2008-10-03
    IIF 73 - secretary → ME
  • 14
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,262 GBP2016-07-31
    Officer
    2013-04-08 ~ 2013-10-22
    IIF 32 - director → ME
  • 15
    10 Pole Lane, Failsworth, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,652 GBP2021-03-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 46 - director → ME
  • 16
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,217 GBP2018-09-30
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 42 - director → ME
  • 17
    CENTRUM RECOVERY LIMITED - 2010-11-23
    Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    372,100 GBP2024-03-31
    Officer
    2011-12-16 ~ 2012-10-11
    IIF 61 - director → ME
  • 18
    INVESTCORP GROUP LIMITED - 2024-04-18
    21-24 Centurion Park, Shrewsbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-24 ~ 2024-04-17
    IIF 65 - director → ME
    Person with significant control
    2021-11-24 ~ 2024-04-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 19
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    -284,380 GBP2024-03-31
    Officer
    2012-11-01 ~ 2015-09-10
    IIF 77 - secretary → ME
  • 20
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ 2011-06-10
    IIF 33 - director → ME
  • 21
    NOW THEN SENOR LIMITED - 2021-10-14
    Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    -91,613 GBP2022-08-31
    Officer
    2021-03-19 ~ 2021-10-14
    IIF 44 - director → ME
    Person with significant control
    2021-03-19 ~ 2021-10-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    SHELF COMPANY 007 LIMITED - 2023-05-26
    KETTLE & TALBOT CONTRACTING LIMITED - 2021-04-15
    KETTLE & TALBOT HOLDINGS LTD - 2021-03-03
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    159,411 GBP2024-08-31
    Officer
    2020-12-11 ~ 2023-07-12
    IIF 27 - director → ME
    Person with significant control
    2020-12-11 ~ 2023-07-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2021-01-22 ~ 2023-02-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Corporate (2 parents)
    Officer
    2012-03-01 ~ 2021-02-22
    IIF 71 - llp-designated-member → ME
  • 25
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,168,509 GBP2017-07-31
    Officer
    2009-03-01 ~ 2009-11-11
    IIF 62 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.