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

Lewis, Derek Compton

    Related profiles found in government register
  • Lewis, Derek Compton
    British business manager born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 1
  • Lewis, Derek Compton
    British businessman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 2
  • Lewis, Derek Compton
    British businessman & consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 3 IIF 4
  • Lewis, Derek Compton
    British chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Derek Compton
    British company director and advisor born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 32
  • Lewis, Derek Compton
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 33 IIF 34 IIF 35
  • Lewis, Derek Compton
    British non executive born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dearing House, 1 Young Street, Sheffield, S1 4UP, England

      IIF 36
  • Lewis, Derek Compton
    British none born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, House, Thoby Lane Mountnessing, Brentwood, Essex, CM15 0SY, England

      IIF 37
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire, PH33 6FF

      IIF 38
    • icon of address U H I House, Old Perth Road, Raigmore, Inverness, IV2 3JH, Scotland

      IIF 39
    • icon of address Stuart House, Eskmills Business Park, Station Road Musselburgh, East Lothian, EH21 7PB

      IIF 40
  • Lewis, Derek Compton
    British land manager born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address An Roth Community Enterprise Centre, Craignure, Isle Of Mull, Craignure, Argyll, PA65 6AY, Scotland

      IIF 41
  • Lewis, Derek Compton
    born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 42
  • Lewis, Derek Compton
    born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchnasaul, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 43
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drimnin House, Drimnin, Oban, PA80 5XZ

      IIF 44
    • icon of address Drimnin House, Drimnin, Oban, PA80 5XZ, United Kingdom

      IIF 45
    • icon of address Nc'nean Distillery, Drimnin, By Lochaline, Oban, PA80 5XZ, Scotland

      IIF 46
  • Lewis, Derek Compton
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 47
  • Lewis, Derek Compton
    British non-executive director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 48
  • Mr Derek Compton Lewis
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 49
  • Mr Dereek Lewis
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Alma Square, Scarborough, YO11 1JU

      IIF 50
  • Mr Derek Compton Lewis
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farmhouse, Thoby Lane, Mountnessing, Brentwood, CM15 0SY, England

      IIF 51
    • icon of address Woodlands Farmhouse, Thoby Lane, Mountnessing, Brentwood, Essex, CM15 0SY, England

      IIF 52
    • icon of address Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 53
    • icon of address C/o Mazars, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 54
    • icon of address Unit 9, Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

      IIF 55
    • icon of address Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW

      IIF 56
    • icon of address Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW, England

      IIF 57
    • icon of address The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

      IIF 58 IIF 59 IIF 60
    • icon of address The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, United Kingdom

      IIF 61
    • icon of address Auchnasaul, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 62
    • icon of address Drimnin House, Drimnin, Oban, PA80 5XZ, United Kingdom

      IIF 63
    • icon of address 12-13, Alma Square, Scarborough, YO11 1JU

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    COMMUNITY ALCOHOL PARTNERSHIPS LIMITED - 2011-08-26
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Drimnin House, Drimnin, Oban, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Drimnin House, Drimnin, Oban, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,826 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address 55 Crown Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,308 GBP2024-03-31
    Officer
    icon of calendar 2002-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 6
    icon of address Drimnin House, Drimnin, Oban
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 44 - Director → ME
  • 7
    NCN'EAN DISTILLERY LIMITED - 2019-09-30
    DRIMNIN DISTILLERY LIMITED - 2017-08-21
    icon of address Nc'nean Distillery Drimnin, By Lochaline, Oban, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -285,548 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 9
    INTERCEDE 1507 LIMITED - 2000-03-22
    icon of address 12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 10
    SCOTTISH RURAL PROPERTY & BUSINESS ASSOCIATION LIMITED - 2011-06-09
    icon of address Stuart House, Eskmills Business Park, Station Road Musselburgh, East Lothian
    Active Corporate (12 parents)
    Equity (Company account)
    435,136 GBP2024-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address An Roth Community Enterprise Centre Craignure, Isle Of Mull, Craignure, Argyll, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Drimnin Estate, Drimnin, Oban, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,142 GBP2024-03-31
    Officer
    icon of calendar 2005-08-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Auchnasaul, Drimnin, Oban, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,797 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Drimnin House, Drimnin, Oban
    Active Corporate (2 parents)
    Current Assets (Company account)
    6,176 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    UHI MILLENNIUM INSTITUTE - 2011-02-01
    UHI - 2001-04-06
    U H I LIMITED - 1998-10-13
    icon of address U H I House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (20 parents, 6 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 39 - Director → ME
  • 16
    LOCHABER COLLEGE - 2010-08-03
    LOCHABER OPPORTUNITIES CENTRE LIMITED - 1998-10-02
    icon of address West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 38 - Director → ME
Ceased 35
  • 1
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-04
    IIF 26 - Director → ME
  • 2
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2008-12-10
    IIF 7 - Director → ME
  • 3
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    icon of calendar 2007-11-29 ~ 2018-07-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 59 - Has significant influence or control OE
  • 4
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 56 - Has significant influence or control OE
  • 5
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    icon of address C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    icon of calendar 2009-05-28 ~ 2018-07-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 54 - Has significant influence or control OE
  • 6
    FIRST4SKILLS LIMITED - 2012-10-18
    PROTOCOL SKILLS LIMITED - 2011-01-31
    SPRING GENERAL SERVICES LIMITED - 2002-03-04
    SPRING GENERAL SERVICES PLC - 1998-07-08
    THE LINK ORGANISATION PLC - 1998-05-29
    LINK ORGANISATION (HOLDINGS) LIMITED(THE) - 1989-02-28
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2007-09-26
    IIF 18 - Director → ME
  • 7
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2013-01-22
    IIF 36 - Director → ME
  • 8
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-01-12
    IIF 5 - Director → ME
  • 9
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    icon of calendar 2008-02-11 ~ 2010-01-08
    IIF 32 - Director → ME
  • 10
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2009-12-03 ~ 2018-07-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 60 - Has significant influence or control OE
  • 11
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    SUNSAIL INTERNATIONAL LIMITED - 2000-07-06
    SUNSAIL HOLDINGS LIMITED - 1995-01-04
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-16 ~ 1999-09-17
    IIF 3 - Director → ME
  • 12
    icon of address Protocol The Point, Welbeck Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 57 - Has significant influence or control OE
  • 13
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-03-14
    IIF 37 - Director → ME
  • 14
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-01-12
    IIF 16 - Director → ME
  • 15
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    SPRING EDUCATION LIMITED - 2001-06-20
    CATALYST EDUCATION LIMITED - 1998-05-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2011-08-12
    IIF 15 - Director → ME
  • 16
    INGLEBY (1373) LIMITED - 2001-03-02
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-01-12
    IIF 9 - Director → ME
  • 17
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-01-12
    IIF 12 - Director → ME
  • 18
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-28 ~ 2012-01-12
    IIF 14 - Director → ME
  • 19
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,174,000 GBP2019-07-31
    Officer
    icon of calendar 2005-05-16 ~ 2018-07-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 58 - Has significant influence or control OE
  • 20
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-01-12
    IIF 17 - Director → ME
  • 21
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-01-12
    IIF 20 - Director → ME
  • 22
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    icon of address Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2012-01-12
    IIF 13 - Director → ME
  • 23
    STEP DIRECT LIMITED - 2001-06-20
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2008-12-10
    IIF 8 - Director → ME
  • 24
    ROYAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN ANDADULTS(THE) - 2002-02-01
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS(THE) - 1983-03-14
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1980-12-31
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1979-12-31
    icon of address 6 Cyrus Way, Hampton, Peterborough, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2022-07-22
    IIF 48 - Director → ME
  • 25
    WRVS - 2013-05-22
    WOMEN'S ROYAL VOLUNTARY SERVICE - 2004-02-05
    CHARIS (14) LIMITED - 1992-12-24
    icon of address 29 Charles Street, Stoke-on-trent, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2013-11-30
    IIF 33 - Director → ME
  • 26
    icon of address Old House, Pwllycrochan Avenue, Colwyn Bay, Wales
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2013-06-12
    IIF 19 - Director → ME
  • 27
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-27 ~ 2003-01-06
    IIF 34 - Director → ME
  • 28
    SUNSAIL INTERNATIONAL LIMITED - 1995-01-04
    SUNSAIL LIMITED - 1988-10-19
    PLATEGROUND LIMITED - 1983-06-30
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1999-09-17
    IIF 4 - Director → ME
  • 29
    WELBECK ROAD LIMITED - 2015-08-20
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 61 - Has significant influence or control OE
  • 30
    THE PORTMAN GROUP TRUST - 2005-05-13
    icon of address 1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ 2014-02-04
    IIF 28 - Director → ME
  • 31
    icon of address 32 Byron Hill Road Attn The Patients Association, C/o A-spire Business Partners, Harrow On The Hill, Middx, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2003-05-14
    IIF 35 - Director → ME
  • 32
    BURGINHALL 619 LIMITED - 1992-07-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-18 ~ 1997-04-24
    IIF 30 - Director → ME
  • 33
    BURGINHALL 618 LIMITED - 1992-07-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-18 ~ 1997-04-24
    IIF 29 - Director → ME
  • 34
    BURGINHALL 620 LIMITED - 1992-07-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-18 ~ 1997-04-24
    IIF 27 - Director → ME
  • 35
    WIVENHOE TECHNOLOGY LIMITED - 2012-05-22
    CAMULOCO (ONE HUNDRED AND THREE) LIMITED - 1991-04-03
    icon of address Wivenhoe Park, Colchester, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2003-01-06
    IIF 25 - 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.