logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin David Jackson

    Related profiles found in government register
  • Mr Kevin David Jackson
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Field House, Main Street, Sutton Bonington, Nottinghamshire, LE12 5PE, England

      IIF 6
  • Jackson, Kevin David
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 7
    • icon of address Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE

      IIF 8
  • Jackson, Kevin David
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 17 IIF 18
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 19
    • icon of address Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE

      IIF 20 IIF 21
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 22
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 23
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 24
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 25 IIF 26 IIF 27
  • Jackson, Kevin David
    British property developer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 31 IIF 32 IIF 33
    • icon of address Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 34 IIF 35
    • icon of address Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE

      IIF 36 IIF 37
  • Jackson, Kevin David
    British property development born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Westcombe Hill, Greenwich, London, SE10 0LR, United Kingdom

      IIF 38
  • Jackson, Kevin David
    British property director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Kevin
    British business director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Kevin
    British consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Waverley Road, London, SE18 7TL, England

      IIF 74
  • Jackson, Kevin
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 75
  • Jackson, Kevin
    British property developer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 76
  • Mr Kevin Jackson
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 77
    • icon of address Kentle Wood House, Browns Road, Daventry, NN11 4NS, England

      IIF 78 IIF 79
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 80
  • Jackson, Kevin David
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE

      IIF 81
    • icon of address Field House 147 Main Street, Sutton Bonington, Loughborough, LE12 5PE

      IIF 82
  • Jackson, Kevin
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Old Elvet, Durham, Durham, DH1 3HN

      IIF 83
  • Jackson, Kevin David
    British

    Registered addresses and corresponding companies
    • icon of address Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE

      IIF 84 IIF 85
  • Jackson, Kevin David
    British director

    Registered addresses and corresponding companies
    • icon of address Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE

      IIF 86
  • Jackson, Kevin David
    British property director

    Registered addresses and corresponding companies
  • Jackson, Kevin

    Registered addresses and corresponding companies
    • icon of address 43 Waverley Road, London, SE18 7TL, England

      IIF 116
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 43 Waverley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2014-07-03 ~ dissolved
    IIF 116 - Secretary → ME
  • 2
    icon of address Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Kentle Wood House, Browns Road, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    59,301 GBP2023-11-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-02-07 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,810 GBP2017-06-30
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    CHESTERFORD (FORTH HOUSE) LIMITED - 2009-04-24
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 10 - Director → ME
  • 10
    CHESTERFORD PROPERTIES (EASINGTON) LTD - 2007-06-08
    CHESTERFORD PROPERTIES (FARNLEY) LIMITED - 2004-05-11
    NORTHUMBRIAN HOUSE LETTINGS LTD - 2004-03-17
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 76 - Director → ME
  • 11
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -703 GBP2023-11-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 82 - LLP Member → ME
  • 13
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 27 - Director → ME
  • 15
    PAVILLION ECO LIMITED - 2018-05-14
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-05-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 26a Old Elvet, Durham, Durham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 83 - LLP Designated Member → ME
  • 19
    ROCKTREE MANAGEMENT LTD - 2021-09-15
    ROCKTREE GROUP (UK) LIMITED - 2017-02-06
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -231,845 GBP2024-06-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    142,992 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2004-03-28 ~ dissolved
    IIF 32 - Director → ME
Ceased 52
  • 1
    SMAK LIMITED - 2008-07-22
    icon of address 34 Cross Street, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    272,092 GBP2024-07-31
    Officer
    icon of calendar 2003-08-12 ~ 2008-07-14
    IIF 60 - Director → ME
  • 2
    icon of address C/o, Robson Laidler Llp, Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-04-01
    IIF 20 - Director → ME
  • 3
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2015-02-01
    IIF 18 - Director → ME
  • 4
    CHESTERFORD HOLDINGS LTD - 2007-04-25
    icon of address Suite 2 Mayford House, Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2012-12-01
    IIF 17 - Director → ME
  • 5
    QUEST COMPUTER EQUIPMENT LIMITED - 1997-10-15
    IKON MANAGEMENT SERVICES LIMITED - 1996-09-27
    icon of address C/o Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2009-04-15
    IIF 36 - Director → ME
  • 6
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,096 GBP2024-05-31
    Officer
    icon of calendar 2005-08-01 ~ 2014-07-29
    IIF 34 - Director → ME
  • 7
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2021-07-31
    Officer
    icon of calendar 2017-03-13 ~ 2019-11-15
    IIF 7 - Director → ME
  • 8
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-01-15
    IIF 71 - Director → ME
  • 9
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2017-01-12
    IIF 13 - Director → ME
  • 10
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2017-01-12
    IIF 9 - Director → ME
  • 11
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2017-01-12
    IIF 14 - Director → ME
  • 12
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ 2022-07-10
    IIF 81 - LLP Designated Member → ME
  • 13
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-10-01
    IIF 12 - Director → ME
  • 14
    ROCKTREE MANAGEMENT LTD - 2021-09-15
    ROCKTREE GROUP (UK) LIMITED - 2017-02-06
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -231,845 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2016-10-15
    IIF 16 - Director → ME
  • 15
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,910,371 GBP2022-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2022-05-26
    IIF 23 - Director → ME
  • 16
    FRIBOURG PROPERTIES LIMITED - 1987-04-29
    ISLEMOOR LIMITED - 1985-11-29
    icon of address 15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2003-06-11
    IIF 21 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 86 - Secretary → ME
  • 17
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2022-05-26
    IIF 75 - Director → ME
  • 18
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-01-15
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2019-01-15
    IIF 79 - Ownership of shares – 75% or more OE
  • 19
    FLOATCLOSE LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 54 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 109 - Secretary → ME
  • 20
    BREWSTERHURST LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 47 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 97 - Secretary → ME
  • 21
    CANDYHURST LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 48 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 103 - Secretary → ME
  • 22
    BOXCROFT LIMITED - 2002-12-12
    icon of address Kpmg Llp 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 66 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 90 - Secretary → ME
  • 23
    STICKDALE LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 59 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 100 - Secretary → ME
  • 24
    PLANTDEW LIMITED - 2002-12-12
    icon of address Kpmg Llp 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 63 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 95 - Secretary → ME
  • 25
    PLANTBRIGHT LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 51 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 94 - Secretary → ME
  • 26
    OLDBAY LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 68 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 105 - Secretary → ME
  • 27
    MALTGRANGE LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 45 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 101 - Secretary → ME
  • 28
    MALTDRIVE LIMITED - 2002-12-12
    icon of address Kpmg Llp 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 65 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 111 - Secretary → ME
  • 29
    VIOLETDEW LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 69 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 96 - Secretary → ME
  • 30
    FLOATPLACE LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 67 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 92 - Secretary → ME
  • 31
    FLOATGRANGE LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 55 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 93 - Secretary → ME
  • 32
    VIOLETCOVE LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 56 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 89 - Secretary → ME
  • 33
    VIOLETCLOSE LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 50 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 114 - Secretary → ME
  • 34
    VIOLETBRIGHT LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 62 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 108 - Secretary → ME
  • 35
    VIOLETBROOK LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 40 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 104 - Secretary → ME
  • 36
    FLOATGROVE LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 49 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 88 - Secretary → ME
  • 37
    BLOSSOMVALE LIMITED - 2002-12-12
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 42 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 110 - Secretary → ME
  • 38
    MALTBAY LIMITED - 2002-12-12
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 70 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 99 - Secretary → ME
  • 39
    BOXCOVE LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 43 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 112 - Secretary → ME
  • 40
    CANDYBRIDGE LIMITED - 2002-12-12
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 61 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 91 - Secretary → ME
  • 41
    BOXCLOSE LIMITED - 2002-12-12
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 46 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 98 - Secretary → ME
  • 42
    JACKBRIGHT LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 53 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 115 - Secretary → ME
  • 43
    JACKBRIDGE LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 64 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 106 - Secretary → ME
  • 44
    PLANTDRIFT LIMITED - 2002-12-12
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 44 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 107 - Secretary → ME
  • 45
    VIOLETBAY LIMITED - 2002-12-12
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 52 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 102 - Secretary → ME
  • 46
    TLLC REGENTS PALACE LIMITED - 2004-07-29
    STICKBROOK LIMITED - 2002-12-12
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 41 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 113 - Secretary → ME
  • 47
    VIOLETGRANGE LIMITED - 2002-12-12
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-06-11
    IIF 58 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 87 - Secretary → ME
  • 48
    WILLOUGHBY (523) LIMITED - 2007-01-03
    icon of address 26a Old Elvet, Durham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,628 GBP2016-06-30
    Officer
    icon of calendar 2005-07-18 ~ 2017-08-31
    IIF 31 - Director → ME
  • 49
    icon of address 37 Commercial Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -604 GBP2024-03-31
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-13
    IIF 8 - Director → ME
  • 50
    TRAVELREST SERVICES LIMITED - 2004-03-30
    FORTE (U.K.) LIMITED - 2001-12-05
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    AEROCLEAN LIMITED, - 1978-12-31
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2003-06-11
    IIF 57 - Director → ME
    icon of calendar 2003-02-04 ~ 2003-03-27
    IIF 84 - Secretary → ME
  • 51
    TEATHERS FINANCIAL PLC - 2024-03-08
    C A SPERATI PLC - 2015-02-05
    C A SPERATI (THE SPECIAL AGENCY) P L C - 2013-12-20
    icon of address Suite 11 14 London Road, Guildford, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2013-06-10
    IIF 38 - Director → ME
  • 52
    04383970 LTD - 2015-05-14
    SOLID SOUND & VISION LTD - 2004-01-19
    icon of address Suite 2 Mayford House, Old Elvet, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2014-06-07
    IIF 35 - Director → 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.