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

Dobson, Philip David

    Related profiles found in government register
  • Dobson, Philip David
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a Queens Gate Place Mews, Queen's Gate Place Mews, London, Greater London, SW7 5BG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, OX29 0TB, England

      IIF 4 IIF 5
    • icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 6 IIF 7
  • Dobson, Philip David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 8
    • icon of address Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 9
  • Dobson, Philip David
    British seymour advisory services llp born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 10
  • Dobson, Philip David
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 11 IIF 12
    • icon of address St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 13
  • Dobson, Philip David
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, England

      IIF 14
  • Dobson, Philip David
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverdale, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 15
    • icon of address Unit 4, Lower Barns Business Park, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 16
    • icon of address Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 17
    • icon of address 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 18
  • Dobson, Philip David
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 19
    • icon of address 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, England

      IIF 22
    • icon of address Upper House Farm, Little Hereford, Ludlow, Shropshire, SY8 4LQ

      IIF 23
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QD

      IIF 24
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 25 IIF 26 IIF 27
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 35
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 36 IIF 37 IIF 38
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 46 IIF 47 IIF 48
  • Mr Philip Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 49
  • Dobson, Philip
    British company director born in November 1971

    Registered addresses and corresponding companies
    • icon of address The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 50 IIF 51
  • Dobson, Philip
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 52
  • Dobson, Philip
    British finance director born in November 1971

    Registered addresses and corresponding companies
    • icon of address The Holtridge, Norbury Nr Cholmondeley, Whitchurch, Shropshire, SY13 4JA

      IIF 53
  • Dobson, Philip David
    British

    Registered addresses and corresponding companies
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 54
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Mr Philip David Dobson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 59 IIF 60
  • Dobson, Philip David

    Registered addresses and corresponding companies
    • icon of address St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 61
    • icon of address Shepherds Cottage, Pudlicote, Chipping Norton, Oxfordshire, OX7 3HY, England

      IIF 62
    • icon of address 35a Queens Gate Place Mews, Queen's Gate Place Mews, London, Greater London, SW7 5BG, England

      IIF 63 IIF 64
    • icon of address Flat 1 Albert Court East Block, Kensington Gore, London, SW7 2BL, England

      IIF 65
    • icon of address 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 66 IIF 67
  • Mr Philip David Dobson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys House, Horn Hill Road, Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 68
    • icon of address St Marys House, Horn Hill Road, West Adderbury, Banbury, Oxfordshire, OX17 3EU, United Kingdom

      IIF 69
    • icon of address 31, Broad Street, Ludlow, Shropshire, SY8 1GR, United Kingdom

      IIF 70 IIF 71
    • icon of address Unit 4, Lower Barns Road, Ludford, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 72
    • icon of address Upper House Farm, Little Hereford, Ludlow, Salop, SY8 4LQ

      IIF 73
    • icon of address Unit 7, Stanley Court, Richard Jones Road, Witney, Oxfordshire, OX29 0TB, England

      IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,703 GBP2024-01-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ERGA LTD
    - now
    ELECTRICITY INFRASTRUCTURE HOLDING LTD - 2024-02-18
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,310,196 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-03-11 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,304 GBP2024-08-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-09-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address St Marys House Horn Hill Road, Adderbury, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-05-05 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    icon of calendar 2005-11-25 ~ now
    IIF 19 - Director → ME
  • 12
    DMWSL 649 PLC - 2011-03-08
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 33 - Director → ME
  • 13
    PHOSPHORUS HOLDCO LIMITED - 2013-09-13
    DMWSL 659 LIMITED - 2011-03-15
    icon of address Centrral Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 31 Broad Street, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -675 GBP2018-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-09-21 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Whitfield House Whitfield House, Burway Lane, Ludlow, Shropshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 36
  • 1
    FRONTGLIDE LIMITED - 1986-11-17
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    2020LOG 1 LIMITED - 2009-01-21
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2003-03-21
    IIF 53 - Director → ME
  • 2
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-07-15
    IIF 51 - Director → ME
  • 3
    CSH (STOKE) 19 LIMITED - 2004-12-02
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 30 - Director → ME
  • 4
    GREENSTACK 3 LIMITED - 2006-10-24
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 40 - Director → ME
    icon of calendar 2006-10-05 ~ 2011-06-01
    IIF 56 - Secretary → ME
  • 5
    PHONES FOR YOU LIMITED - 2011-10-12
    GREENSTACK 1 LIMITED - 2006-10-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 42 - Director → ME
    icon of calendar 2006-10-05 ~ 2011-06-01
    IIF 57 - Secretary → ME
  • 6
    MOBILESERV 5 LIMITED - 2016-11-23
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2013-10-25
    IIF 24 - Director → ME
  • 7
    HAJCO 116 LIMITED - 1993-05-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2014-01-06
    IIF 31 - Director → ME
  • 8
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2013-10-25
    IIF 18 - Director → ME
  • 9
    INHOCO 2238 LIMITED - 2001-06-04
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2014-01-06
    IIF 36 - Director → ME
  • 10
    MOBILESERV 3 LIMITED - 2009-02-27
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2014-01-06
    IIF 25 - Director → ME
  • 11
    icon of address Unit 4 Lower Barns Business Park, Ludford, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,987 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2020-01-31
    IIF 16 - Director → ME
  • 12
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,304 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    261,710 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-07-07
    IIF 8 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-07-07
    IIF 61 - Secretary → ME
  • 14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2021-10-31
    IIF 14 - Director → ME
  • 15
    4U GROUP LIMITED - 2012-12-20
    GREENSTACK 2 LIMITED - 2006-10-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 38 - Director → ME
    icon of calendar 2006-10-05 ~ 2011-06-01
    IIF 54 - Secretary → ME
  • 16
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2013-10-25
    IIF 46 - Director → ME
  • 17
    icon of address 6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2013-10-25
    IIF 23 - Director → ME
  • 18
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    icon of calendar 2013-11-30 ~ 2024-03-01
    IIF 10 - Director → ME
    icon of calendar 2018-03-02 ~ 2024-03-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Windsor House, Bayshill Road, Cheltenham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,836,489 GBP2024-12-31
    Officer
    icon of calendar 2014-02-05 ~ 2017-05-15
    IIF 15 - Director → ME
    icon of calendar 2018-01-22 ~ 2020-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Unit 4 Lower Barns Road, Ludford, Ludlow, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2017-05-11
    IIF 22 - Director → ME
  • 21
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2014-01-06
    IIF 37 - Director → ME
  • 22
    RANDOLPH NEWCO 101 LIMITED - 2006-07-25
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 45 - Director → ME
  • 23
    RANDOLPH UK HOLDCO 1 LIMITED - 2006-07-26
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2014-01-06
    IIF 44 - Director → ME
  • 24
    RANDOLPH UK HOLDCO 2 LIMITED - 2006-07-26
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2014-01-06
    IIF 35 - Director → ME
  • 25
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2014-01-06
    IIF 39 - Director → ME
  • 26
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 29 - Director → ME
  • 27
    K & S (415) LIMITED - 2001-06-15
    THE DISCOVERY STORE LIMITED - 2004-06-21
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 28 - Director → ME
    icon of calendar 2002-07-12 ~ 2003-03-21
    IIF 50 - Director → ME
  • 28
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 27 - Director → ME
  • 29
    GREENSTACK 4 LIMITED - 2006-10-24
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 43 - Director → ME
    icon of calendar 2006-10-05 ~ 2011-06-01
    IIF 58 - Secretary → ME
  • 30
    GREENSTACK 5 LIMITED - 2006-10-24
    MOBILES 2 YOUR DOOR LIMITED - 2011-10-12
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2014-01-06
    IIF 41 - Director → ME
    icon of calendar 2006-10-05 ~ 2011-06-01
    IIF 55 - Secretary → ME
  • 31
    DMWSL 644 LIMITED - 2011-03-15
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2014-01-06
    IIF 34 - Director → ME
  • 32
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2014-01-06
    IIF 26 - Director → ME
  • 33
    icon of address Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    114,093 GBP2024-03-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-02-17
    IIF 12 - LLP Designated Member → ME
    icon of calendar 2020-02-18 ~ 2020-05-31
    IIF 11 - LLP Designated Member → ME
  • 34
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    4U LIMITED - 1997-01-02
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-21 ~ 2003-09-22
    IIF 52 - Director → ME
  • 35
    PIMCO 2784 LIMITED - 2008-07-24
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2013-10-25
    IIF 48 - Director → ME
  • 36
    ST ANDREW'S MEMBERSHIP SERVICES LTD - 2008-07-23
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2013-10-25
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.