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

Williams, Simon Richard

    Related profiles found in government register
  • Williams, Simon Richard
    British director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 1 IIF 2 IIF 3
    • 9a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 6 IIF 7
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 8
  • Williams, Simon Richard
    Welsh director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 9
  • Williams, Simon
    British director born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 10 IIF 11
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 12
  • Williams, Simon Richard
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 13
  • Williams, Simon Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 14
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 15
  • Mr Simon Williams
    British born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
  • Williams, Simon Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 20
  • Williams, Simon Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sherwood Grove, Frodsham, Cheshire, WA6 0BF, United Kingdom

      IIF 21
  • Mr Simon Richard Williams
    British born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 22 IIF 23
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 24 IIF 25
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 26
  • Williams, Simon David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 30
  • Williams, Simon David
    British telecoms and consultancy born in February 1969

    Registered addresses and corresponding companies
    • The Malt House Homefield Farm, Reigate, Surrey, RH2 0TY

      IIF 31
  • Mr Simon Williams
    Welsh born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 32
  • Williams, Simon
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 33
  • Williams, Simon
    British sales manager born in May 1980

    Resident in Britain

    Registered addresses and corresponding companies
    • 57a, 57a, Battersea Rise, London, SW11 1HH, United Kingdom

      IIF 34
  • Williams, Simon
    British director born in December 1981

    Resident in Britain

    Registered addresses and corresponding companies
    • 1, Despenser Avenue, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QA, United Kingdom

      IIF 35
  • Mr Simon Richard Williams
    Welsh born in February 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 36
  • Williams, Simon
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17, Borden Way, North Baddesley, Southampton, Hampshire, SO52 9PD, England

      IIF 37
  • Williams, Simon
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Bicester Innovation Centre, Commerce House, Telford Road, Bicester, OX26 4LD, England

      IIF 38
    • 1, Market Place, Brackley, Northamptonshire, NN13 7AB, United Kingdom

      IIF 39
    • 40, Lagonda Drive, Brackley, NN13 6FE, United Kingdom

      IIF 40 IIF 41
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
  • Williams, Simon
    British sales director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 43 IIF 44
    • 17, Borden Way, North Baddesley, Southampton, Hampshire, SO52 9PD, England

      IIF 45
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 46
  • Williams, Simon
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 47
  • Williams, Simon
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Park Road, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 48
    • Ryan House 96 Park Lane, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 49
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 50
  • Williams, Simon
    British investor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, England

      IIF 51
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, United Kingdom

      IIF 52
  • Williams, Simon
    British retailer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Dunloe Avenue, 3 Dunloe Avenue, Tottenham, London, N/a, N17 6LB, United Kingdom

      IIF 53
  • Williams, Simon
    British civil servant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 54
  • Williams, Simon
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Williams, Simon
    British chef born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Williams, Simon
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Harlow Chase, Harrogate, HG2 0FP, United Kingdom

      IIF 57
  • Williams, Simon
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Coniston Road, Woking, Surrey, GU22 9HU, United Kingdom

      IIF 58
  • Williams, Simon
    British educator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Williams, Simon
    British marketing manager born in January 1980

    Registered addresses and corresponding companies
    • 47 Evans Wharf, Hemel Hempstead, HP3 9WN

      IIF 60
  • Williams, Simon
    British translator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120a, King Street, Norwich, NR1 1QE, England

      IIF 61
  • Williams, Simon
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gardeners Cottage, Asheldon Road, Torquay, Devon, England

      IIF 62 IIF 63
  • Williams, Simon
    British property developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 64
  • Williams, Simon
    British property developer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon, Asheldon Road, Torquay, TQ1 2QN, England

      IIF 65
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 66 IIF 67
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 68 IIF 69
  • Williams, Simon
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wilkinson Avenue, Broseley, Shropshire, TF12 5DZ, England

      IIF 70
  • Williams, Simone
    British chartered surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 71
  • Williams, Simone
    British surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 & 7, Garrison Lane, Birmingham, B9 4NZ, England

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Williams, Simone
    British chartered surveyor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12b Little Park Enterprise Centre, Charlwood Road, Crawley, RH11 0JZ, England

      IIF 74
  • Williams, Simeon
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 75
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 76
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • 37, Godwin Court, Swindon, Wiltshire, SN1 4BB, United Kingdom

      IIF 78
  • Williams, Simon
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 79
  • Williams, Simon
    British conferencing solutions provide born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Ridgeway, Chatham, Kent, ME4 6PD

      IIF 80
  • Williams, Simon
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media House, 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH, United Kingdom

      IIF 81
  • Williams, Simon
    British engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Williams, Simon
    English director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 83
  • Williams, Simon David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 84
  • Mr Simon Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 85
  • Mr Simon Williams
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Place, Brackley, NN13 7AB, United Kingdom

      IIF 86
    • 1, Market Place, Brackley, Northamptonshire, NN13 7AB, United Kingdom

      IIF 87
    • 40, Lagonda Drive, Brackley, NN13 6FE, United Kingdom

      IIF 88 IIF 89
    • 40, Market Place, Brackley, NN13 6FE, United Kingdom

      IIF 90
  • Mr Simon Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Park Road, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 91
    • Ryan House 96 Park Lane, Park Lane, Croydon, CR0 1JB, United Kingdom

      IIF 92
    • 3 Dunloe Avenue, 3 Dunloe Avenue, Tottenham, London, N/a, N17 6LB, United Kingdom

      IIF 93
  • Mr Simon Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Williams, Simeon George Joshua
    British director born in April 1987

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 10, Adolphe Fisher, Luxembourg, 1520, Luxembourg

      IIF 95
  • Mr Simon Richard Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cumberland Road, Manchester, Greater Manchester, M41 9HR, United Kingdom

      IIF 96
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 97
  • Mr Simon Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Coniston Road, Woking, Surrey, GU22 9HU, United Kingdom

      IIF 98
  • Mr Simon Williams
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Mr Simon Williams
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 100
  • Mr Simon Williams
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, England

      IIF 101
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 102
    • The Gardeners Cottage, Asheldon Road, Torquay, Devon, England

      IIF 103 IIF 104
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 105
  • Mr Simon Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wilkinson Avenue, Broseley, Shropshire, TF12 5DZ, England

      IIF 106
  • Williams, Simeon George Joshua
    British directior born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Adolphe Fischer, 1520 Luxembourg, Luxembourg

      IIF 107
  • Williams, Simeon George Joshua
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 108
  • Williams, Simeon George Joshua
    British fund manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Water Lily Court, 2 Tuke Walk, Swindon, SN1 4GR, England

      IIF 109
  • Williams, Simon
    United Kingdom property developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW

      IIF 110
  • Joshua, Simeon George
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 111
  • Mr Simeon Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 112
    • 4th Floor, 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 113
    • 37, Godwin Court, Swindon, Wiltshire, SN1 4BB, United Kingdom

      IIF 114
  • Mr Simon Williams
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 115
  • Mr Simon Williams
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Ms Simone Williams
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 & 7, Garrison Lane, Birmingham, B9 4NZ, England

      IIF 117
    • 128, City Road, London, EC1V 2NX, England

      IIF 118
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
  • Simon Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 120
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 121
  • Simon Williams
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 122
  • Williams, Michael Simon James
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
  • Williams, Simon
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Verde, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 124
  • Miss Simone Williams
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12b, Charlwood Road, Ifield, Crawley, RH11 0JZ, England

      IIF 125
  • Simon Richard Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Glenhaven House 10-12, Clyde Road, Manchester, Greater Manchester, M20 2WH, United Kingdom

      IIF 126
  • Simon Williams
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydon Villa, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 127
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 128
  • Mr Simon David Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 129
    • 124, Mid Street, South Nutfield, Redhill, RH1 4JH, England

      IIF 130
  • Mr Simon David Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 131 IIF 132 IIF 133
    • 124, Mid Street, South Nutfield, RH1 4JH, United Kingdom

      IIF 134
  • Williams, Simon

    Registered addresses and corresponding companies
    • 4, 1 Sir John Kirk Close, London, SE5 0BB, England

      IIF 135
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
    • Griffin House, 161 Hammersmith Road, London, W6 7JP, England

      IIF 137
    • 7, St. Marys Close, Thorney, Peterborough, PE6 0SJ, United Kingdom

      IIF 138
    • Roydon Villa, Asheldon Road, Torquay, Devon, TQ1 2QN, United Kingdom

      IIF 139
    • The Gardeners Cottage, Asheldon Road, Torquay, TQ1 2QN, United Kingdom

      IIF 140
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 141
  • Mr Simon Williams
    English born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142
  • Simon Richard Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sherwood Grove, Frodsham, Cheshire, WA6 0BF, United Kingdom

      IIF 143
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 144
  • Simon Williams
    English born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Amber Heights, Bath Road, Green Hill, Worcester, Worcestershire, WR5 2AT, United Kingdom

      IIF 145
  • Williams, Simeon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 146
  • Mr Michael Simon James Williams
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
  • Mr Simeon George Joshua Williams
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 148
    • 45, Stamford Hill, London, N16 5SR, England

      IIF 149
  • Mr Simeon George Joshua Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Beardall Street, Nottingham, NG15 7HA, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 66
  • 1
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 2
    A1-INTEL LTD - 2018-11-21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,732 GBP2020-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    The Gardeners Cottage, Asheldon Road, Torquay, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-05-07 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 5
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-10-30 ~ dissolved
    IIF 12 - director → ME
  • 8
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -26,832 GBP2020-06-30
    Officer
    2019-01-29 ~ dissolved
    IIF 6 - director → ME
  • 9
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Officer
    2017-07-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 10
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Officer
    2018-06-22 ~ dissolved
    IIF 4 - director → ME
  • 12
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2020-06-30
    Officer
    2018-07-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 13
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -312,870 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2019-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    23 Cumberland Road, Urmston, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,418 GBP2020-06-30
    Officer
    2019-01-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Officer
    2019-08-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 17
    CCA FROZEN FOODS LIMITED - 2019-07-06
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 7 - director → ME
  • 18
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,093 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 19
    1 Despenser Avenue, Llantrisant, Pontyclun, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 35 - director → ME
  • 20
    7 Sherwood Grove, Frodsham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    31 Sackville Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    The Gardeners Cottage, Asheldon Road, Torquay, Devon, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 24
    The Gardeners Cottage, Asheldon Road, Torquay, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    246,985 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 68 - director → ME
    2022-01-12 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 128 - Right to appoint or remove directorsOE
  • 25
    The Gardeners Cottage, Asheldon Road, Torquay, Devon, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 26
    20 Coniston Road, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 27
    34 Croydon Road, Caterham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 56 - director → ME
    2016-08-11 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 30
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50,779 GBP2023-11-30
    Officer
    2023-04-26 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    377 North Circular Road Palmers Green, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 95 - director → ME
  • 32
    1 Market Place, Brackley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -67,298 GBP2022-02-28
    Officer
    2019-10-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 33
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 77 - director → ME
  • 34
    DENISE LAURENCE LTD - 2020-07-24
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    243 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 35
    Ryan House 96 Park Lane, Park Lane, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
  • 36
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -309,105 GBP2023-11-30
    Officer
    2020-11-27 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -21,591 GBP2022-11-30
    Officer
    2020-11-11 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 38
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-31 ~ dissolved
    IIF 52 - director → ME
  • 39
    CCA MERCHANT LIMITED - 2020-10-08
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-09-06 ~ dissolved
    IIF 3 - director → ME
  • 40
    4 Oak Green, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 123 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 41
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 46 - director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 43
    4 1 Sir John Kirk Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 79 - director → ME
    2017-06-08 ~ dissolved
    IIF 135 - secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 44
    ENDS SURVEYORS & VALUERS LTD - 2020-12-02
    Unit 6 & 7 Century Park, Garrison Lane, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-03-31
    Officer
    2019-01-30 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 45
    Roydon Villa, Asheldon Road, Torquay, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 67 - director → ME
    2022-03-15 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,721 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 47
    37 Godwin Court, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 48
    1 Market Place, Brackley, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-01-21 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    1 Market Place, Brackley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -333,859 GBP2023-09-30
    Officer
    2020-03-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    1 Market Place, Brackley, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Griffin House, 161 Hammersmith Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 51 - director → ME
    2014-01-28 ~ dissolved
    IIF 137 - secretary → ME
  • 52
    3 Dunloe Avenue 3 Dunloe Avenue, Tottenham, London, N/a, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-25
    Officer
    2017-01-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Right to appoint or remove directorsOE
  • 53
    7 St. Marys Close, Thorney, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 50 - director → ME
    2022-01-25 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 54
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 55
    Flat 2, Glenhaven House 10-12 Clyde Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 56
    23 Cumberland Road, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 58
    55 Wilkinson Avenue, Broseley, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    29,396 GBP2024-01-31
    Officer
    2020-02-04 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 59
    4th Floor, 18 St. Cross Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 60
    9 Harlow Chase, Harrogate, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,658 GBP2023-08-31
    Officer
    2022-04-06 ~ now
    IIF 57 - director → ME
  • 61
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (4 parents)
    Officer
    2015-07-24 ~ now
    IIF 54 - director → ME
  • 62
    4 Amber Heights Bath Road, Green Hill, Worcester, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 83 - director → ME
    2021-08-27 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 63
    Roydon, Asheldon Road, Torquay, England
    Corporate (2 parents)
    Equity (Company account)
    -87,419 GBP2023-06-30
    Officer
    2017-06-08 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    34 Croydon Road, Caterham, Surrey, England
    Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 84 - llp-designated-member → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 108 - director → ME
    2022-08-26 ~ dissolved
    IIF 146 - secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    14 Kipling Court Paddockhall Road, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,966 GBP2023-03-31
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Person with significant control
    2019-10-30 ~ 2020-02-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Person with significant control
    2017-09-13 ~ 2019-08-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 3
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Person with significant control
    2018-06-22 ~ 2019-09-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    257,297 GBP2023-12-31
    Officer
    2008-12-02 ~ 2012-07-12
    IIF 81 - director → ME
  • 5
    TZIREL NAIMAN LTD - 2022-09-21
    45 Stamford Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-11-02 ~ 2024-11-26
    IIF 111 - director → ME
    Person with significant control
    2023-09-27 ~ 2024-11-26
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Has significant influence or control over the trustees of a trust OE
  • 6
    MEDIA SYSTEMS LINK LTD - 1996-11-19
    CLIENT TAILORED WORKSHOPS LIMITED - 1996-08-01
    Media House 2 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,415,025 GBP2023-12-31
    Officer
    2007-01-31 ~ 2011-06-30
    IIF 80 - director → ME
  • 7
    Byways, Rose Hill, Dorking, England
    Corporate (2 parents)
    Equity (Company account)
    219,635 GBP2024-02-29
    Officer
    2007-02-08 ~ 2008-03-07
    IIF 60 - director → ME
  • 8
    31 Sackville Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-06 ~ 2023-11-28
    IIF 13 - director → ME
    Person with significant control
    2023-07-06 ~ 2023-11-14
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 9
    12 Clyde Road, Wallington, England
    Corporate (5 parents)
    Equity (Company account)
    29,387 GBP2023-12-31
    Officer
    2007-01-14 ~ 2008-11-21
    IIF 31 - director → ME
  • 10
    96 Park Road, Park Lane, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ 2017-04-26
    IIF 48 - director → ME
    Person with significant control
    2017-03-23 ~ 2017-04-11
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
  • 11
    120 King Street, Norwich
    Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2021-10-07 ~ 2024-03-01
    IIF 61 - director → ME
  • 12
    57d Battersea Rise, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2014-04-28 ~ 2015-12-03
    IIF 34 - director → ME
  • 13
    18 Savile Row, London
    Corporate (1 parent)
    Equity (Company account)
    -459,142 GBP2021-03-31
    Officer
    2017-08-01 ~ 2020-09-01
    IIF 110 - director → ME
  • 14
    DENISE LAURENCE LTD - 2020-07-24
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    243 GBP2024-03-31
    Officer
    2020-08-01 ~ 2020-11-01
    IIF 74 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-11-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 15
    CCA MERCHANT LIMITED - 2020-10-08
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Person with significant control
    2019-09-06 ~ 2020-02-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NONOGIENE GROUP LIMITED - 2013-09-30
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ 2015-11-13
    IIF 44 - director → ME
    2013-08-06 ~ 2013-12-01
    IIF 43 - director → ME
  • 17
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ 2013-12-01
    IIF 45 - director → ME
  • 18
    Verde, 10 Bressenden Place, London, England
    Corporate (56 parents)
    Officer
    2022-04-06 ~ 2025-03-19
    IIF 124 - llp-member → ME
  • 19
    Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,191 GBP2015-06-30
    Officer
    2012-06-22 ~ 2013-08-21
    IIF 37 - director → ME
  • 20
    STALLION HOLDINGS LIMITED - 2024-08-06
    104 Chorley Old Road, Bolton, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,949,430,358 GBP2022-11-30
    Officer
    2023-08-21 ~ 2023-08-23
    IIF 109 - 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.