logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip David Dobson

    Related profiles found in government register
  • Mr Philip David Dobson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 1
    • St Marys House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 2
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 3 IIF 4
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 5
    • Upper House Farm, Little Hereford, Ludlow, Salop, SY8 4LQ

      IIF 6
    • Unit 7, Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 7
  • Mr Philip David Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 8 IIF 9
  • Dobson, Philip David
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 10
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 11
  • Dobson, Philip David
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverdale, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 12
    • Unit 4, Lower Barns Business Park, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 13
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 14
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 15
  • Dobson, Philip David
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 16
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 17 IIF 18
    • Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, England

      IIF 19
    • Upper House Farm, Little Hereford, Ludlow, Shropshire, SY8 4LQ

      IIF 20
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QD

      IIF 21
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 22 IIF 23 IIF 24
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 29 IIF 30
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 31
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 32 IIF 33 IIF 34
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 42 IIF 43 IIF 44
  • Mr Philip Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 45
  • Dobson, Philip David
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35a Queens Gate Place Mews, Queen's Gate Place Mews, London, Greater London, SW7 5BG, England

      IIF 46 IIF 47 IIF 48
    • Unit 7 Stanley Court, Richard Jones Road, Witney, OX29 0TB, England

      IIF 49 IIF 50
    • Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 51 IIF 52
  • Dobson, Philip David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 53
    • Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 54
  • Dobson, Philip David
    British seymour advisory services llp born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 55
  • Dobson, Philip David
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 56 IIF 57
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 58
  • Dobson, Philip
    British company director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 59 IIF 60
  • Dobson, Philip
    British director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 61
  • Dobson, Philip
    British finance director born in November 1971

    Registered addresses and corresponding companies
    • The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 62
  • Dobson, Philip David
    British

    Registered addresses and corresponding companies
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 63
    • Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Dobson, Philip David

    Registered addresses and corresponding companies
    • St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 68
    • Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 69
    • 35a Queens Gate Place Mews, Queen's Gate Place Mews, London, Greater London, SW7 5BG, England

      IIF 70 IIF 71
    • Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 72
    • 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-19 ~ now
    IIF 51 - Director → ME
  • 2
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,703 GBP2024-01-31
    Officer
    2020-03-05 ~ now
    IIF 52 - Director → ME
  • 3
    ERGA LTD
    - now
    ELECTRICITY INFRASTRUCTURE HOLDING LTD - 2024-02-18
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 47 - Director → ME
  • 4
    Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-26 ~ now
    IIF 49 - Director → ME
  • 5
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    2020-01-06 ~ dissolved
    IIF 54 - Director → ME
    2020-01-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 6
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,310,196 GBP2024-03-31
    Officer
    2014-03-11 ~ now
    IIF 46 - Director → ME
    2014-03-11 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,304 GBP2024-08-31
    Officer
    2015-09-01 ~ now
    IIF 48 - Director → ME
    2015-09-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-23 ~ now
    IIF 50 - Director → ME
  • 9
    St Marys House Horn Hill Road, Adderbury, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-05-31
    Officer
    2016-05-05 ~ dissolved
    IIF 17 - Director → ME
    2016-05-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    2005-11-25 ~ now
    IIF 16 - Director → ME
  • 12
    DMWSL 649 PLC - 2011-03-08
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    2011-04-27 ~ now
    IIF 29 - Director → ME
  • 13
    PHOSPHORUS HOLDCO LIMITED - 2013-09-13
    DMWSL 659 LIMITED - 2011-03-15
    Centrral Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    2011-04-27 ~ now
    IIF 11 - Director → ME
  • 14
    31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -675 GBP2018-09-30
    Officer
    2016-09-21 ~ dissolved
    IIF 18 - Director → ME
    2016-09-21 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Whitfield House Whitfield House, Burway Lane, Ludlow, Shropshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2025-04-30
    Person with significant control
    2017-05-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 37
  • 1
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-08-11 ~ 2003-03-21
    IIF 62 - Director → ME
  • 2
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2002-07-15
    IIF 60 - Director → ME
  • 3
    CSH (STOKE) 19 LIMITED - 2004-12-02
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 27 - Director → ME
  • 4
    GREENSTACK 3 LIMITED - 2006-10-24
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 36 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 65 - Secretary → ME
  • 5
    PHONES FOR YOU LIMITED - 2011-10-12
    GREENSTACK 1 LIMITED - 2006-10-24
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 38 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 66 - Secretary → ME
  • 6
    MOBILESERV 5 LIMITED - 2016-11-23
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-11-06 ~ 2013-10-25
    IIF 21 - Director → ME
  • 7
    HAJCO 116 LIMITED - 1993-05-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-10-07 ~ 2014-01-06
    IIF 28 - Director → ME
  • 8
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,703 GBP2024-01-31
    Person with significant control
    2021-05-01 ~ 2026-01-30
    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
  • 9
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-12-21 ~ 2013-10-25
    IIF 15 - Director → ME
  • 10
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ 2014-01-06
    IIF 32 - Director → ME
  • 11
    MOBILESERV 3 LIMITED - 2009-02-27
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-22 ~ 2014-01-06
    IIF 22 - Director → ME
  • 12
    Unit 4 Lower Barns Business Park, Ludford, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,987 GBP2021-03-31
    Officer
    2018-03-05 ~ 2020-01-31
    IIF 13 - Director → ME
  • 13
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,304 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2017-06-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    261,710 GBP2024-03-31
    Officer
    2020-01-06 ~ 2020-07-07
    IIF 53 - Director → ME
    2020-01-06 ~ 2020-07-07
    IIF 68 - Secretary → ME
  • 15
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2020-02-04 ~ 2021-10-31
    IIF 10 - Director → ME
  • 16
    4U GROUP LIMITED - 2012-12-20
    GREENSTACK 2 LIMITED - 2006-10-24
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 34 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 63 - Secretary → ME
  • 17
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2006-09-26 ~ 2013-10-25
    IIF 42 - Director → ME
  • 18
    6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-09-28 ~ 2013-10-25
    IIF 20 - Director → ME
  • 19
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    2013-11-30 ~ 2024-03-01
    IIF 55 - Director → ME
    2018-03-02 ~ 2024-03-01
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Windsor House, Bayshill Road, Cheltenham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,836,489 GBP2024-12-31
    Officer
    2018-01-22 ~ 2020-01-31
    IIF 14 - Director → ME
    2014-02-05 ~ 2017-05-15
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Unit 4 Lower Barns Road, Ludford, Ludlow, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-10 ~ 2017-05-11
    IIF 19 - Director → ME
  • 22
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-20 ~ 2014-01-06
    IIF 33 - Director → ME
  • 23
    RANDOLPH NEWCO 101 LIMITED - 2006-07-25
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (2 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 41 - Director → ME
  • 24
    RANDOLPH UK HOLDCO 1 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 40 - Director → ME
  • 25
    RANDOLPH UK HOLDCO 2 LIMITED - 2006-07-26
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 31 - Director → ME
  • 26
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ 2014-01-06
    IIF 35 - Director → ME
  • 27
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 26 - Director → ME
  • 28
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 25 - Director → ME
    2002-07-12 ~ 2003-03-21
    IIF 59 - Director → ME
  • 29
    Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 24 - Director → ME
  • 30
    GREENSTACK 4 LIMITED - 2006-10-24
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 39 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 67 - Secretary → ME
  • 31
    MOBILES 2 YOUR DOOR LIMITED - 2011-10-12
    GREENSTACK 5 LIMITED - 2006-10-24
    Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ 2014-01-06
    IIF 37 - Director → ME
    2006-10-05 ~ 2011-06-01
    IIF 64 - Secretary → ME
  • 32
    DMWSL 644 LIMITED - 2011-03-15
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (4 parents)
    Officer
    2011-04-27 ~ 2014-01-06
    IIF 30 - Director → ME
  • 33
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    2006-09-26 ~ 2014-01-06
    IIF 23 - Director → ME
  • 34
    Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    114,093 GBP2024-03-31
    Officer
    2020-08-03 ~ 2021-02-17
    IIF 57 - LLP Designated Member → ME
    2020-02-18 ~ 2020-05-31
    IIF 56 - LLP Designated Member → ME
  • 35
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-03-21 ~ 2003-09-22
    IIF 61 - Director → ME
  • 36
    PIMCO 2784 LIMITED - 2008-07-24
    Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 44 - Director → ME
  • 37
    ST ANDREW'S MEMBERSHIP SERVICES LTD - 2008-07-23
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ 2013-10-25
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

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