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

King, Michael Julian

    Related profiles found in government register
  • King, Michael Julian
    British director born in June 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Po Box 140, Cyril Le Marquand House, The Parade, St Helier, Jersey, JE4 8QT, Uk Offshore

      IIF 1
  • King, Michael Julian
    British managing director born in June 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Bickford House, Station Road, Pool, Redruth, Cornwall, TR15 3QG

      IIF 2
    • icon of address Bickford House Station Road, Pool, Redruth, Cornwall, TR15 3QG, United Kingdom

      IIF 3 IIF 4
  • King, Michael Julian
    British business development and government relations mana born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 5
  • King, Michael Julian
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lantallack House, Pencavo Hill, Landrake, Cornwall, PL12 5AE, United Kingdom

      IIF 6
  • King, Michael
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cherrytree Road, Chester Le Street, DH2 2LP, England

      IIF 7
    • icon of address 7, Poppyfields, Chester Le Street, DH2 2NA, United Kingdom

      IIF 8
    • icon of address 1, Richmond Drive, Woodstone Village, Houghton Le Spring, DH4 6TX, England

      IIF 9
  • King, Michael
    British hair and beauty born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 10
  • King, Michael
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 11
  • King, Michael
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 12
  • King, Michael
    British computer programmer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 13
  • King, Michael
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • King, Michael
    British chef born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fullbridge, Maldon, CM9 4LE, England

      IIF 15
    • icon of address 3, The Square, Heybridge, Maldon, CM9 4LT, England

      IIF 16
  • King, Michael
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Church Road, Tiptree, Colchester, Essex, CO5 0TG, England

      IIF 17
  • King, Michael
    British construction manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Centre, High Street, Gillingham, SP8 4AB

      IIF 18
  • King, Michael
    British carpenter born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 19
  • King, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 30, The Windmills, Broomfield, Chelmsford, CM1 7FD, United Kingdom

      IIF 20
  • Mr Michael King
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cherrytree Road, Chester Le Street, DH2 2LP, England

      IIF 21
    • icon of address 7, Poppyfields, Chester Le Street, DH2 2NA, United Kingdom

      IIF 22
    • icon of address 1, Richmond Drive, Woodstone Village, Houghton Le Spring, DH4 6TX, England

      IIF 23
  • Mr Michael King
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 24
  • King, Michael
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cormac Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 25
    • icon of address Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, England

      IIF 26
  • Mr Michael King
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 27
  • Mr Michael King
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 28
  • Mr Michael King
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Church Road, Tiptree, Colchester, Essex, CO5 0TG, England

      IIF 29
    • icon of address 1, Fullbridge, Maldon, CM9 4LE, England

      IIF 30
    • icon of address 3, The Square, Heybridge, Maldon, CM9 4LT, England

      IIF 31
  • King, Michael
    Scottish company director born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/3, Quay Street, Dumbarton, G82 1LG

      IIF 32
    • icon of address 2, Cutty Sark Place, Dumbarton, G82 1BP, Scotland

      IIF 33
  • King, Michael
    British client director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD, United Kingdom

      IIF 34
  • King, Michael
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Orchard Terrace, Chester Le Street, County Durham, DH3 3JU, England

      IIF 35
  • King, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 36
    • icon of address C/o Baldwins Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 37
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 38
  • King, Michael
    born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pelham Court, Marlow Road, Maidenhead, Berkshire, SL6 7AG, England

      IIF 39
  • King, Michael
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, England

      IIF 40
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 41
  • King, Michael
    British computer programmer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 42
    • icon of address 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 43
  • King, Michael
    British computer programmer/project manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 44
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 45
  • King, Michael
    British creative director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Windmills, Broomfield, Chelmsford, CM1 7FD, United Kingdom

      IIF 46
  • King, Michael
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 47
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 48
    • icon of address 30, The Windmills, Broomfield, Chelmsford, CM1 7FD, England

      IIF 49
    • icon of address 6, Cramphorn Walk, Cramphorn Walk, Chelmsford, CM1 2RD, England

      IIF 50
  • King, Michael
    British entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52 IIF 53
  • King, Michael
    British entreprenuer born in May 1976

    Resident in United Kingdom

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

      IIF 54
  • King, Michael
    British finance director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 55
  • King, Michael
    British project manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 56
  • King, Michael
    British engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grecian Street, Aylesbury, HP20 1LT, England

      IIF 57
  • King, Michael
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 58
  • King, Michael
    English director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bladon Close, Tiptree, Colchester, Essex, CO5 0JY, United Kingdom

      IIF 59
  • King, Michael
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 60
  • King, Michael
    born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Harriett House. 251, Spies Lane, Halesowen, West Midlands, B62 9BN, England

      IIF 61
  • King, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Moorfield Drive, Hyde, SK14 4HA, United Kingdom

      IIF 62
  • King, Michael
    British mechanical engineer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Morpeth Avenue, South Shields, NE34 0RS, United Kingdom

      IIF 63
  • King, Michael
    British carpenter born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Middle Hillgate, Stockport, SK1 3EH, England

      IIF 64
  • Mr Michael Julian King
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lantallack House, Pencavo Hill, Landrake, Cornwall, PL12 5AE, United Kingdom

      IIF 65
  • King, Michael
    British emeritus professor born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Innings Road, Frieth, Henley-on-thames, Oxfordshire, RG9 6NR, England

      IIF 66
  • King, Michael
    British software engineer born in October 1987

    Resident in United Kingdom

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

      IIF 67
  • King, Michael
    English bathroom fitter born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streets Accountants, Building 15, Gateway 1000, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 68
  • King, Michael

    Registered addresses and corresponding companies
    • icon of address Po Box 140, Cyril Le Marquand House, The Parade, St Helier, Jersey, JE4 8QT, Uk Offshore

      IIF 69
  • King, Michael Anthony
    Irish company director born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 12 Holly Business Park, Andersonstown, Belfast, Co. Antrim, BT11 9DT, Northern Ireland

      IIF 70
  • King, Michael Anthony
    Irish director born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 71
  • King, Michael Anthony
    Irish general manager born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Fairfields Manor, Lisburn, BT28 3WA, United Kingdom

      IIF 72
  • King, Michael Anthony
    Irish sales director born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Fairfields Manor, Lisburn, BT28 3WA, Northern Ireland

      IIF 73
  • Mr Michael King
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 74
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 75 IIF 76
    • icon of address C/o Baldwins Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 77
  • King, Michael
    American director born in December 1966

    Resident in United Kingdom

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

      IIF 78
  • Mr Michael King
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 79
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 80
    • icon of address 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, United Kingdom

      IIF 81
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, England

      IIF 82
    • icon of address 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 83
    • icon of address 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 84 IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 89
  • Mr Michael King
    British born in July 1986

    Resident in United Kingdom

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

      IIF 90
  • Mr Michael King
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Morpeth Avenue, South Shields, NE34 0RS, United Kingdom

      IIF 91
  • Mr Michael King
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 92
    • icon of address 77, Middle Hillgate, Stockport, SK1 3EH, England

      IIF 93
  • Michael King
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Weavers Way, Derby, DE55 2FZ, United Kingdom

      IIF 94
  • Michael King
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grecian Street, Aylesbury, HP20 1LT, England

      IIF 95
  • Michael King
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 96
  • Mr Michael King
    British born in October 1987

    Resident in United Kingdom

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

      IIF 97
  • King, Grant Michael
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, First Avenue, West Molesey, Surrey, KT8 2QJ, United Kingdom

      IIF 98
  • Mr Grant Michael King
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, First Avenue, West Molesey, Surrey, KT8 2QJ, United Kingdom

      IIF 99
  • Mr Michael King
    English born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bladon Close, Colchester, CO5 0JY, United Kingdom

      IIF 100
  • Mr Michael King
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streets Accountants, Building 15, Gateway 1000, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 101
  • Mr Michael King
    American born in December 1966

    Resident in United Kingdom

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

      IIF 102
  • Mr Michael Anthony King
    Irish born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 103
    • icon of address Unit 12 Holly Business Park, Andersonstown, Belfast, Co. Antrim, BT11 9DT, Northern Ireland

      IIF 104
    • icon of address 22, Fairfields Manor, Lisburn, BT28 3WA, Northern Ireland

      IIF 105
    • icon of address 22 Fairfields Manor, Lisburn, BT28 3WA, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 46
  • 1
    M & A PROPERTY MANAGEMENT LIMITED - 2016-05-03
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,953 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 3
    CONNEXIONS THAMES VALLEY - 2012-05-22
    CONNEXIONS BERKSHIRE AND BUCKINGHAMSHIRE - 2008-07-24
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,361 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or controlOE
  • 5
    icon of address 10 Bladon Close, Tiptree, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,787 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    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
  • 8
    icon of address Streets Accountants, Building 15, Gateway 1000, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 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
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    icon of address 22 Fairfields Manor, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    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
    IIF 105 - Right to appoint or remove directorsOE
  • 10
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,847 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Weavers Way, Alfreton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,073 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 79 - Has significant influence or controlOE
  • 12
    icon of address 9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,266 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Weavers Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    icon of address 40 High Street, South Normanton, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,550 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    INGTRUST HOLDINGS LTD - 2020-09-09
    icon of address 3 Weavers Way, South Normanton, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,104 GBP2024-06-30
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 80 - Has significant influence or controlOE
  • 16
    icon of address 40 High Street, South Normanton, Alfreton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    106,060 GBP2024-09-18
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,550 GBP2016-11-30
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Weavers Way, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-05 ~ 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
  • 20
    icon of address 1 The Centre, High Street, Gillingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    650,491 GBP2024-07-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 22
    icon of address 3 The Square, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Baldwins Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    41,056 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,159 GBP2023-09-29
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 28
    icon of address 77 Middle Hillgate, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 1 Richmond Drive, Woodstone Village, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 30
    icon of address Lantallack House, Pencavo Hill, Landrake, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,767 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    icon of address 11 Maple Close, Maple Close, Broadmeadows South Normanton, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 32
    icon of address 3 Weavers Way, Alfreton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 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
  • 34
    icon of address Forsyth House, Cormac Square, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 35
    icon of address 67 Morpeth Avenue, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 36
    MK RENTALS UK LIMITED - 2017-05-20
    icon of address 23 Moorfield Drive, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 62 - Director → ME
  • 37
    icon of address 21 Orchard Terrace, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 35 - Director → ME
  • 38
    icon of address 12 First Avenue, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,394 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 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
  • 39
    icon of address 7 Poppyfields, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    icon of address 6 Cramphorn Walk, Cramphorn Walk, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 50 - Director → ME
  • 42
    icon of address Unit 12 Holly Business Park, Andersonstown, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    47,365 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address 3 Weavers Way, South Normanton, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 55 - Director → ME
  • 44
    icon of address 6 Jamaica Farm, St. Mary Bourne, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,069 GBP2019-07-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 33 - Director → ME
  • 45
    icon of address 1 Fullbridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 46
    icon of address 36 Church Road, Tiptree, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    M & A PROPERTY MANAGEMENT LIMITED - 2016-05-03
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,953 GBP2018-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2017-10-12
    IIF 11 - Director → ME
  • 2
    icon of address Suite 10 Fleming House Fleming Road, Kirkton Campus, Livingston, West Lothian, Scotland
    Active Corporate
    Officer
    icon of calendar 2019-11-14 ~ 2019-11-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-11-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address 1st Floor The Smithyside 7 Bell Villas, Ponteland, Newcastle Uopn Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    381 GBP2024-06-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-03-12
    IIF 12 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-05-22 ~ 2022-08-12
    IIF 66 - Director → ME
  • 5
    icon of address 1/3 Quay Street, Dumbarton
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    583,445 GBP2021-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-11-30
    IIF 32 - Director → ME
  • 6
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,361 GBP2016-06-30
    Officer
    icon of calendar 2015-07-23 ~ 2016-12-17
    IIF 38 - Director → ME
  • 7
    icon of address Suite 3, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2016-12-31
    IIF 1 - Director → ME
    icon of calendar 2013-07-24 ~ 2016-12-31
    IIF 69 - Secretary → ME
  • 8
    INGTRUST HOLDINGS LTD - 2020-09-09
    icon of address 3 Weavers Way, South Normanton, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,104 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2019-06-10
    IIF 47 - Director → ME
  • 9
    icon of address 40 High Street, South Normanton, Alfreton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    106,060 GBP2024-09-18
    Officer
    icon of calendar 2015-12-03 ~ 2018-01-18
    IIF 13 - Director → ME
    icon of calendar 2014-03-18 ~ 2015-01-01
    IIF 14 - Director → ME
    icon of calendar 2018-09-07 ~ 2025-02-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2023-10-25
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 10
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    icon of calendar 2018-11-03 ~ 2020-09-11
    IIF 4 - Director → ME
    icon of calendar 2017-05-09 ~ 2018-03-01
    IIF 25 - Director → ME
  • 11
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    icon of address County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-31
    IIF 2 - Director → ME
  • 12
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    icon of calendar 2018-11-03 ~ 2020-09-11
    IIF 3 - Director → ME
    icon of calendar 2017-05-09 ~ 2018-03-01
    IIF 26 - Director → ME
  • 13
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2016-12-31
    IIF 61 - LLP Designated Member → ME
  • 14
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2018-07-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-07-14
    IIF 89 - Has significant influence or control OE
  • 15
    icon of address Woodview, Coldstream Farm, Croxdale, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,066 GBP2019-06-30
    Officer
    icon of calendar 2012-07-02 ~ 2014-09-12
    IIF 34 - Director → ME
  • 16
    icon of address 77 Broadfield Road, Mossside, Manchester
    Dissolved Corporate (4 parents)
    Turnover/Revenue (Company account)
    46,472 GBP2015-04-06 ~ 2016-04-05
    Officer
    icon of calendar 2016-07-18 ~ 2016-10-01
    IIF 39 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

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