1
DERBY HOUSE SADDLERY LIMITED - 2014-04-24
09010946 Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2002-04-02 ~ dissolved
IIF 33 - Director → ME
2
DERBY HOUSE STABLING LIMITED - 2014-04-24
09010896ALVA DESIGNS LIMITED - 2002-08-21
Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2002-04-02 ~ dissolved
IIF 37 - Director → ME
3
James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2025-04-01 ~ now
IIF 13 - Director → ME
Person with significant control
2025-04-01 ~ now
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
4
2nd Floor 110 Cannon Street, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2019-12-11 ~ dissolved
IIF 26 - Director → ME
5
2nd Floor 110 Cannon Street, London
Dissolved Corporate (2 parents)
Officer
2019-12-11 ~ dissolved
IIF 23 - Director → ME
6
DERBY HOUSE GROUP LIMITED - 2007-02-27
BROOMCO (2734) LIMITED - 2002-04-23
81 Station Road, Marlow, Buckinghamshire
Dissolved Corporate (5 parents)
Officer
2002-04-02 ~ dissolved
IIF 36 - Director → ME
7
Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
Dissolved Corporate (1 parent)
Officer
2002-08-16 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
8
Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
Dissolved Corporate (2 parents)
Officer
2014-04-25 ~ dissolved
IIF 44 - Director → ME
9
Derby House Buildings Mossy Lea Road, Wrightington, Wigan, Lancashire
Dissolved Corporate (2 parents)
Officer
2014-04-25 ~ dissolved
IIF 45 - Director → ME
10
MENAFOLD ENTERPRISES LIMITED - 1997-11-12
Estate Office, Milton Park, Peterborough
Active Corporate (8 parents)
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 9 - Ownership of shares – More than 50% but less than 75% → OE
11
SEASON CENTRE LTD - 2022-10-06
2 Stone Buildings, Lincoln's Inn, London, England
Dissolved Corporate (1 parent)
Officer
2022-10-07 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2022-10-07 ~ dissolved
IIF 4 - Right to appoint or remove directors as a member of a firm → OE
IIF 4 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 4 - Right to appoint or remove directors → OE
12
NEWTYLE NOMINEES LIMITED - 2017-07-26
2nd Floor 110 Cannon Street, London
Dissolved Corporate (2 parents, 2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-09-30
Officer
2016-09-21 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-10-28 ~ dissolved
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
13
2nd Floor 110 Cannon Street, London
Dissolved Corporate (3 parents, 4 offsprings)
Total Assets Less Current Liabilities (Company account)
2,385,322 GBP2015-11-30
Officer
2017-03-31 ~ dissolved
IIF 28 - Director → ME
14
31 Hill Street, London
Dissolved Corporate (1 parent)
Officer
2010-06-18 ~ dissolved
IIF 49 - LLP Designated Member → ME
15
31 Hill Street, London
Dissolved Corporate (1 parent)
Officer
2010-06-18 ~ dissolved
IIF 50 - LLP Designated Member → ME
16
P.o. Box 25 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (2 parents)
Beneficial owner
2019-08-16 ~ now
IIF 12 - Ownership of voting rights - More than 25% → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Has significant influence or control → OE
IIF 12 - Ownership of shares - More than 25% → OE
17
Estate Office, Milton Park, Peterborough, Cambridgeshire
Active Corporate (9 parents, 4 offsprings)
Officer
~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
18
CASTLELAW (NO.552) LIMITED - 2006-12-01
SC013711, SC104115, SC115143, SC128704, SC129179, SC135408, SC136913, SC138950, SC138953, SC139440, SC139441, SC141760, SC141764, SC142776, SC145332, SC146106, SC146501, SC146901, SC150062, SC150193, SC150577, SC150722, SC152365, SC152367, SC153985, SC155550, SC160718, SC160720, SC164942, SC164944, SC170793, SC170795, SC171189, SC171190, SC175211, SC177983, SC179833, SC184469, SC184472, SC185768, SC185769, SC186646, SC186648, SC188305, SC188306, SC191642, SC192528, SC192529, SC192531, SC193881Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Murray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2015-09-10 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
19
Floor 3 1-4 Atholl Crescent, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to surplus assets - 75% or more → OE
IIF 1 - Right to appoint or remove persons → OE
20
31 Hill Street, London
Dissolved Corporate (1 parent)
Officer
2010-06-18 ~ dissolved
IIF 47 - LLP Designated Member → ME
21
31 Hill Street, London
Dissolved Corporate (1 parent)
Officer
2010-06-18 ~ dissolved
IIF 48 - LLP Designated Member → ME
22
DMWS 353 LIMITED - 1999-05-10
Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-30
Officer
1999-04-30 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
23
2nd Floor 110 Cannon Street, London
Dissolved Corporate (3 parents, 3 offsprings)
Equity (Company account)
-1,446 GBP2022-01-31
Officer
2017-03-29 ~ dissolved
IIF 19 - Director → ME
24
James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-10-31
Officer
2020-10-15 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2020-10-15 ~ dissolved
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
25
CURRAL LIMITED - 1988-01-25
76 Rochester Row, London
Active Corporate (6 parents)
Equity (Company account)
1,387,426 GBP2024-03-31
Person with significant control
2018-06-21 ~ now
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
26
SURFDOME SURF SHOP LIMITED - 2006-04-10
2nd Floor 110 Cannon Street, London
Dissolved Corporate (3 parents)
Officer
2019-12-11 ~ dissolved
IIF 22 - Director → ME
27
2 Stone Buildings, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
0 GBP2022-01-31
Officer
2019-12-11 ~ dissolved
IIF 24 - Director → ME
28
2 Stone Buildings, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-01-31
Officer
2019-12-11 ~ dissolved
IIF 25 - Director → ME