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

Hall, Lewis Michael

    Related profiles found in government register
  • Hall, Lewis Michael
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fable Meadows, Pick Hill, Waltham Abbey, EN9 3LE, England

      IIF 1
  • Hall, Lewis Michael
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 2
  • Hall, Lewis Michael
    British director and company secretary born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 3
  • Hall, Lewis Michael
    British roofer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 4
  • Hall, Michael
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 5
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 6
  • Hall, Michael
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Lord Street, Blackpool, FY1 2DG, United Kingdom

      IIF 7
  • Mr Lewis Michael Hall
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 8
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 9
    • Fable Meadows, Pick Hill, Waltham Abbey, EN9 3LE, England

      IIF 10 IIF 11
  • Smith, Challon Michael
    British ceo born in June 1992

    Resident in United Kingdom

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

      IIF 12
  • Smith, Challon Michael
    British company director born in June 1992

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • 3, C/o Corbelo Group, Hardman Street, Manchester, M3 3HF, England

      IIF 15
    • 3, C/o Corbelo Group Ltd, 10th Floor Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 16
    • C/o Corbelo Group, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 17
    • C/o Corbelo Group Ltd, 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 18
    • Corbelo Group Ltd, 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 19
    • Flat D2804, 371 Deansgate, Manchester, M15 4UR, England

      IIF 20
  • Smith, Challon Michael
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 21
    • C/o Corbelo Group Ltd, 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 22
  • Smith, Challon Michael
    British group director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 23
  • Smith, Challon Michael
    British project manager born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Corbelo Group Ltd, 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 24
  • Mr Michael Hall
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 25
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 26
  • Hall, Michael
    British roofing contractor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Chelneys, Bury Road Sewardstonebury, London, E4 7QL

      IIF 27
  • Hall, Michael
    British group director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Downview Road, Findon, Worthing, BN14 0UX, England

      IIF 28
  • Hall, Michael
    British unknown born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Broadgate Mews, Horsforth, Leeds, LS18 5TE, England

      IIF 29
  • Michael Hall
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Lord Street, Blackpool, FY1 2DG, United Kingdom

      IIF 30
  • Mr Challon Michael Smith
    British born in June 1992

    Resident in United Kingdom

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

      IIF 31 IIF 32 IIF 33
    • 3, C/o Corbelo Group Ltd, 10th Floor Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 34
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 35
    • C/o Corbelo Group, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 36
    • C/o Corbelo Group Ltd, 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 37
    • Flat D2804, 371 Deansgate, Manchester, M15 4UR, England

      IIF 38
    • 1, Back Lane, Apt 3, Rossendale, BB4 7QZ, England

      IIF 39
  • Hall, Michael
    British director born in April 1965

    Registered addresses and corresponding companies
    • 73 Church Road, Hadleigh, Southend, Essex, SS7 2DW

      IIF 40
  • Hall, Michael
    English marketing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24 Collingwood Road, Goring-by-sea, Worthing, BN12 6HY, England

      IIF 41
  • Hall, Lewis Michael

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 42
    • Fable Meadows, Pick Hill, Waltham Abbey, EN9 3LE, England

      IIF 43
  • Hall, Michael Stephen
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 44
    • Second Floor Offices, 1-2 Cricketers Parade, Worthing, BN14 9DB, England

      IIF 45
  • Smith, Challon Michael
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, C/o Corbelo Group, Hardman Street, Manchester, M3 3HF, England

      IIF 46
    • 1, Apartment 3, Back Lane, Rossendale, BB4 7QZ, England

      IIF 47
  • Smith, Challon Michael
    British property developer born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Back Lane, Apartment 3, Rossendale, BB4 7QZ, England

      IIF 48
  • Smith, Challon Michael
    British property investor born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Back Lane, Rossendale, BB4 7QZ, England

      IIF 49
  • Mr Michael Hall
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Downview Road, Findon, Worthing, BN14 0UX, England

      IIF 50
    • Second Floor Offices, 1-2 Cricketers Parade, Worthing, BN14 9DB, England

      IIF 51
  • Mr Challon Michael Smith
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 52
    • 3, C/o Corbelo Group, Hardman Street, Manchester, M3 3HF, England

      IIF 53 IIF 54
    • C/o Corbelo Group Ltd, 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 55 IIF 56
    • Corbelo Group Ltd, 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 57
    • 1, Back Lane, Apartment 3, Rossendale, BB4 7QZ, England

      IIF 58
  • Mr Challon Smith
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15413094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • Flat A1406, 1 Rochdale Road, Manchester, M4 4GF, England

      IIF 60
    • Wilmslow, The Colony Group, Altringham Road, Wilmslow, SK9 4LY, England

      IIF 61
  • Smith, Challon
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15413094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • Flat A1406, 1 Rochdale Road, Manchester, M4 4GF, England

      IIF 63
    • Wilmslow, The Colony Group, Altringham Road, Wilmslow, SK9 4LY, England

      IIF 64
  • Hall, Michael

    Registered addresses and corresponding companies
    • 73 Church Road, Hadleigh, Southend, Essex, SS7 2DW

      IIF 65
    • 24 Collingwood Road, Goring-by-sea, Worthing, BN12 6HY, England

      IIF 66
  • Mr Michael Stephen Hall
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, BN9 9BA, England

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    24 Collingwood Road Goring-by-sea, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 41 - Director → ME
    2014-08-28 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    4 Broadgate Mews, Horsforth, Leeds
    Active Corporate (13 parents)
    Officer
    2016-05-27 ~ now
    IIF 29 - Director → ME
  • 3
    4385, 15413094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    Flat D2804 371 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    CHESHIRE POLO SCHOOL LTD - 2023-10-13
    3 C/o Corbelo Group Ltd, 10th Floor Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    3 C/o Corbelo Group, Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    C/o Corbelo Group Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    C/o Corbelo Group Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,841 GBP2021-08-31
    Officer
    2020-10-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    CORBELO HOUSING LTD - 2022-07-01
    CORBELO ESTATE MANAGEMENT LTD - 2021-10-27
    Corbelo Group Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,910 GBP2021-08-31
    Officer
    2019-08-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    CORBELO CAPITAL LTD - 2021-08-25
    Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,934 GBP2021-08-31
    Officer
    2020-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    C/o Corbelo Group Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,945 GBP2021-08-31
    Officer
    2019-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    3 C/o Corbelo Group, Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    EVERFIX MAINTENANCE LTD - 2024-01-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    C/o Corbelo Group, 10th Floor, 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    94 Chessington Crescent, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    10 Western Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 3 - Director → ME
    2020-05-19 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    LEAD CHAIN DIGITAL LTD - 2025-04-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    Second Floor Offices, 1-2 Cricketers Parade, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,915 GBP2024-07-31
    Officer
    2015-03-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    4 South Walk, West Wickham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    80 GBP2020-11-30
    Officer
    2019-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 20
    SALTO CONSTRUCTION LTD - 2025-01-20
    CORBELO HOUSING GROUP LTD - 2023-05-18
    HARRISON SMITH ESTATE AGENTS LTD - 2022-02-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    EVERSERV LTD - 2024-08-20
    EVERSERVE LTD - 2023-10-16
    Wilmslow The Colony Group, Altringham Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    13,505 GBP2023-03-31
    Officer
    2002-11-25 ~ now
    IIF 5 - Director → ME
  • 24
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1994-04-06 ~ dissolved
    IIF 27 - Director → ME
  • 25
    87 Lord Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,343 GBP2020-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    10 Western Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 28
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    Fable Meadows, Pick Hill, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 1 - Director → ME
    2020-05-19 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    12 Downview Road, Findon, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,035 GBP2023-02-28
    Officer
    2022-02-18 ~ 2023-06-01
    IIF 28 - Director → ME
    Person with significant control
    2022-02-18 ~ 2023-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    13,505 GBP2023-03-31
    Officer
    2012-11-01 ~ 2020-07-31
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-06-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 1a Rawreth Industrial Estat, Rawreth Lane, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    216,222 GBP2024-02-28
    Officer
    1996-02-13 ~ 1998-03-02
    IIF 40 - Director → ME
    1996-02-13 ~ 1998-03-02
    IIF 65 - Secretary → ME
  • 4
    WICKSON PROPERTY SOURCING LTD - 2020-07-23
    5 Barnfield Crescent, Exeter, Devon
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    404 GBP2021-03-31
    Officer
    2020-08-27 ~ 2021-09-23
    IIF 49 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-10-21
    IIF 39 - Has significant influence or control OE
  • 5
    12 Downview Road, Findon, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,531 GBP2023-09-30
    Officer
    2019-09-13 ~ 2022-10-06
    IIF 44 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-10-06
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.