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 Thomas Richard Brown

    Related profiles found in government register
  • Mr Thomas Richard Brown
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Keyston Road, Covington, Cambs, PE28 0RU, England

      IIF 1
  • Mr Thomas Richard Brown
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bottom Farm, Keyston Road, Covington, Huntingdon, PE28 0RU, England

      IIF 2
  • Brown, Thomas Richard
    British farmer born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Keyston Road, Covington, Cambs, PE28 0RU, England

      IIF 3
    • icon of address Bottom Farm, Keyston Road, Covington, Huntingdon, Cambridgeshire, PE28 0RU

      IIF 4 IIF 5
    • icon of address Bottom Farm, Keyston Road, Covington, Huntingdon, Cambs, PE28 0RU, England

      IIF 6
    • icon of address Bottom Farm, Keyston Road, Covington, Huntingdon, PE28 0RU, England

      IIF 7
  • Mr James Oliver Brown
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dacre Crescent, Aveley, South Ockendon, RM15 4TT, United Kingdom

      IIF 8
  • Mr James Brown
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Days Acre, South Croydon, CR2 0ER, England

      IIF 9
  • Mr James Brown
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Faraday Road, Guildford, GU1 1EB, England

      IIF 10
  • Mr James Brown
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 11
    • icon of address Heathfield, Petworth Road, Milford, Godalming, Surrey, GU8 5BY, England

      IIF 12
    • icon of address Heathfield, Petworth Road, Milford, Surrey, GU8 5BY, England

      IIF 13
    • icon of address Lion House, Oriental Road, Woking, Surrey, GU22 8AR, England

      IIF 14
  • Mr James Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 15
  • Mr James Brown
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandybrook Cottage, Buxton Road, Sandybrook, Ashbourne, DE6 2AQ, England

      IIF 16
    • icon of address 81, Dacre Crescent, Aveley, Essex, RM15 4TT, England

      IIF 17
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
  • Dr James Brown
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr James Brown
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 131 80 Churchill Square, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 20
  • Mr Oliver James Brown
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
    • icon of address 72, Bury Street, Norwich, NR2 2DN, England

      IIF 22
  • James Douglas Brown
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 23
  • Mr James Douglas Brown
    Scottish born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farmhouse, Main Street, Pickwell, LE14 2QT, United Kingdom

      IIF 24
  • Mr James Ward Brown
    American born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Wardhedges Rd, Flitton, Bedfordshire, MK45 5EH, United Kingdom

      IIF 25
  • Mr James Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 26
  • Mr James Brown
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82a, Balnagask Road, Aberdeen, AB11 8RE

      IIF 27
  • Mr James Brown
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Oak Road, Easington Colliery, Peterlee, Durham, SR8 3HS

      IIF 28
    • icon of address 56 Oak Road, Peterlee, SR8 3HS, England

      IIF 29 IIF 30 IIF 31
  • Brown, James, Dr
    British engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, United Kingdom

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Brown, Oliver James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 34
  • Brown, Oliver James
    British managing director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Bury Street, Norwich, NR2 2DN, England

      IIF 35
  • Mr James Brown
    Scottish born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 36
  • Mr James Robert Brown
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westside Newton Hall, Newton, Stocksfield, NE43 7TW, United Kingdom

      IIF 37
  • Brown, James
    British designer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Acorn Close, Park Farm, Ashford, Kent, TN23 3HR, England

      IIF 38
  • Brown, James
    British planning consultancy born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Petworth Road, Milford, Surrey, GU8 5BY, England

      IIF 39
  • Brown, James
    British planning consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Oriental Road, Woking, Surrey, GU22 8AR, England

      IIF 40
  • Brown, James
    British town planner born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Petworth Road, Milford, Godalming, Surrey, GU8 5BY, England

      IIF 41 IIF 42
  • Brown, James
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 43
  • Brown, James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 44 IIF 45
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Brown, James
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 47
  • Brown, James
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 48
  • Brown, James
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 49
  • Brown, James
    British business person born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandybrook Cottage, Buxton Road, Sandybrook, Ashbourne, DE6 2AQ, England

      IIF 50
  • Brown, James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Brown, James
    British engineer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dacre Crescent, Aveley, Essex, RM15 4TT, England

      IIF 52
  • Mr James Robert Brown
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 The Dene, Sevenoaks, Kent, TN13 1PB, United Kingdom

      IIF 53 IIF 54
  • Brown, James
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 Avery Way, Allhallows, Rochester, Kent, ME3 9PX

      IIF 55
  • Brown, James Douglas
    British chartered surveyor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 56
  • Brown, James Oliver
    British engineer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT

      IIF 57
  • Brown, James Oliver
    British managing director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dacre Crescent, Aveley, South Ockendon, RM15 4TT, United Kingdom

      IIF 58
  • Brown, James Oliver
    British n/a born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT, England

      IIF 59
  • Mr James Brown
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr James Brown
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Westbury Drive, Hampton Gardens, Peterborough, PE7 8NQ, United Kingdom

      IIF 61
  • Mr James Brown
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 62
    • icon of address Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 63
    • icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 64 IIF 65
    • icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 66
    • icon of address 14, Poplar Way, Leeds, LS13 4SJ, England

      IIF 67
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Mr James Brown
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 69
  • Brown, James
    British director born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Units 9&10, Phoenix Park, Ealing Road, Brentford, Middlesex, TW8 9PL

      IIF 70
  • Brown, James
    British director born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James
    British seafarer born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82a, Balnagask Road, Aberdeen, AB11 8RE, United Kingdom

      IIF 73
  • Brown, James
    English welder born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Oak Road, Easington Colliery, Peterlee, Durham, SR8 3HS, England

      IIF 74
    • icon of address 56 Oak Road, Peterlee, SR8 3HS, England

      IIF 75 IIF 76 IIF 77
  • Brown, James Robert
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside Newton Hall, Newton, Stocksfield, NE43 7TW, United Kingdom

      IIF 78
    • icon of address Westside, Newton Hall, Newton, Stocksfield, Northumberland, NE43 7TW, England

      IIF 79
  • Brown, James Robert
    English head of billing & revenue born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 80
  • Brown, James Robert
    English head of operations born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bottom Farm, Keyston Road, Covington, Huntingdon, PE28 0RU, England

      IIF 81
  • Mr James Brown
    British born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 82
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 83
  • Brown, James Ward
    American chief technology officer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 84
  • Brown, James Ward
    American director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 85
  • James Brown
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • James Brown
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • James Brown
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 88
  • Brown, James
    British ceo born in September 1977

    Registered addresses and corresponding companies
    • icon of address 32 Hume Drive, Bothwell, Glasgow, Lanarkshire, G71 8LN

      IIF 89
  • Brown, James
    Scottish engineer born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Douglas Park, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 90
  • Brown, James
    British

    Registered addresses and corresponding companies
    • icon of address 13 Stocks Hill, Menston, Ilkley, West Yorkshire, LS29 6ND

      IIF 91
  • Brown, James
    British Citizen manager in higher education born in September 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Nursery Fields, Hythe, Kent, CT21 4DL, Uk

      IIF 92
  • Brown, James
    born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Units 9, & 10, Phoenix Park, Brentford, Middlesex, TW8 9PL

      IIF 93
  • James Brown
    Scottish born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 94
  • Brown, James
    British consultant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Brown, James
    British management consultant/business man born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Grovedale Close, Cheshunt, Hertfordshire, EN7 5NE, England

      IIF 96
  • Brown, James
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Faraday Road, Guildford, GU1 1EB, England

      IIF 97
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Brown, James
    British telecoms engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Westbury Drive, Hampton Gardens, Peterborough, PE7 8NQ, United Kingdom

      IIF 99
  • Brown, James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 100
  • Brown, James
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 101
  • Brown, James
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 102
  • Brown, James
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT, England

      IIF 103
  • Brown, James
    British engineer born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Brown, James
    British go-kart track born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Dacre Crescent, Aveley, South Ockendon, Essex, RM15 4TT, United Kingdom

      IIF 105
  • Brown, James Robert
    British head of sales born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Church Lane, Covington, Cambs, PE28 0RT, England

      IIF 106
  • Brown, James
    British company director born in November 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Stocks Hill, Menston, Ilkley, West Yorkshire, LS29 6ND

      IIF 107
  • Brown, James
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Dene, Sevenoaks, Kent, TN13 1PB, England

      IIF 108
  • Brown, James
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 109
  • Brown, James Douglas

    Registered addresses and corresponding companies
    • icon of address 4, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 110
  • Brown, James Douglas
    British chartered surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farmhouse, Main Street, Pickwell, LE14 2QT, United Kingdom

      IIF 111
  • Brown, James Robert
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 The Dene, Sevenoaks, Kent, TN13 1PB, United Kingdom

      IIF 112
  • Brown, James
    British director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 113
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 114
  • Brown, James
    American cto born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Wardhedges Rd, Flitton, Bedfordshire, MK455EH, United Kingdom

      IIF 115
  • Brown, James
    Scottish engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 116
  • Brown, James

    Registered addresses and corresponding companies
    • icon of address 30, Acorn Close, Park Farm, Ashford, Kent, TN23 3HR, England

      IIF 117
    • icon of address 78, Wardhedges Rd, Flitton, Bedfordshire, MK455EH, United Kingdom

      IIF 118
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119 IIF 120
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 121
child relation
Offspring entities and appointments
Active 56
  • 1
    ATT ELECTRICAL WHOLESALERS LIMITED - 2000-02-28
    icon of address Units 9&10 Phoenix Park, Ealing Road, Brentford, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 70 - Director → ME
  • 2
    icon of address Units 9 & 10, Phoenix Park, Brentford, Middlesex
    Active Corporate (11 parents)
    Equity (Company account)
    582,243 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 93 - LLP Member → ME
  • 3
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 105 London Road, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,790 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 72 Bury Street, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 38 The Dene, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,730 GBP2022-11-30
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2019-08-28 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 8
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,290 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    BRIGHT VALETING LTD - 2021-09-28
    icon of address 288 Hub 26, Hunsworth Lane, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 11
    DRAGON COMPLIANCE MANAGEMENT LIMITED - 2021-07-20
    icon of address Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 12
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Days Acre, Sanderstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,295 GBP2023-10-31
    Officer
    icon of calendar 2009-10-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-10-07 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,663 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 104 - Director → ME
    icon of calendar 2024-09-12 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 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
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,295 GBP2023-08-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 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
  • 18
    icon of address New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,076 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,058,975 GBP2015-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2020-12-15 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    icon of address 14 Poplar Way, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    icon of address 36 Grovedale Close, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 96 - Director → ME
  • 25
    icon of address 82a Balnagask Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    197,637 GBP2024-03-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 26
    icon of address Sandybrook Cottage Buxton Road, Sandybrook, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,886 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    icon of address 56 Oak Road, Easington Colliery, Peterlee, Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,721 GBP2017-10-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    icon of address 38 The Dene, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250,638 GBP2019-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 30
    icon of address 81 Dacre Crescent, Aveley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address 78 Wardhedges Rd, Flitton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -227 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 115 - Director → ME
    icon of calendar 2021-09-28 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Forma House, 40 Bowling Green Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    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
  • 33
    icon of address 56 Oak Road, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 34
    icon of address 81 Dacre Crescent, Aveley, South Ockendon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 103 - Director → ME
  • 35
    icon of address 81 Dacre Crescent, Aveley, South Ockendon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 59 - Director → ME
  • 36
    icon of address 81 Dacre Crescent, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 105 - Director → ME
  • 37
    icon of address 56 Oak Road, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 38
    icon of address Suite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,378 GBP2023-10-31
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 39
    M.L.T. ENTERPRISES LIMITED - 2013-04-30
    icon of address 13 Church Lane, Covington, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 106 - Director → ME
  • 40
    icon of address Westside Newton Hall, Newton, Stocksfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,340 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 41
    icon of address 5 Nursery Fields, Hythe, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 92 - Director → ME
  • 42
    icon of address 4 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,145 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 56 - Director → ME
    icon of calendar 2023-04-17 ~ now
    IIF 110 - Secretary → ME
  • 43
    icon of address Home Farmhouse, Main Street, Pickwell, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,218 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Bottom Farm Keyston Road, Covington, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,773 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-10-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 45
    icon of address Lion House, 147 Oriental Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,066 GBP2019-10-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 81 Dacre Crescent, Aveley, South Ockendon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 57 - Director → ME
  • 47
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,147 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 48
    COVINGTON FARMERS LIMITED - 1984-10-02
    icon of address Bottom Farm, Keyston Road, Covington, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,420,272 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-12-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Has significant influence or controlOE
  • 49
    icon of address 81 Dacre Crescent, Aveley, South Ockendon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 50
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 51
    CBAB CONSULTANCY LTD - 2021-12-14
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,265 GBP2023-11-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    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
  • 52
    SELJUNCT LIMITED - 2004-11-03
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ dissolved
    IIF 107 - Director → ME
  • 53
    icon of address 56 Oak Road, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 54
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,341 GBP2020-10-31
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Has significant influence or controlOE
  • 55
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 56
    icon of address 96 Westbury Drive, Hampton Gardens, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2021-06-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2021-06-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-11
    IIF 12 - Has significant influence or control OE
  • 3
    BRIGHT VALETING LTD - 2021-09-28
    icon of address 288 Hub 26, Hunsworth Lane, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ 2022-03-18
    IIF 47 - Director → ME
  • 4
    DRAGON COMPLIANCE MANAGEMENT LIMITED - 2021-07-20
    icon of address Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-10 ~ 2022-02-01
    IIF 43 - Director → ME
  • 5
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ 2022-02-01
    IIF 44 - Director → ME
  • 6
    icon of address Lion House, Oriental Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,663 GBP2022-02-28
    Officer
    icon of calendar 2019-05-15 ~ 2021-12-06
    IIF 40 - Director → ME
  • 7
    icon of address 82 St John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,184,296 GBP2023-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2024-01-18
    IIF 85 - Director → ME
  • 8
    Z.X.V. LTD. - 2008-03-03
    icon of address 82 St John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,148,356 GBP2023-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2024-01-18
    IIF 84 - Director → ME
  • 9
    DALGLEN (NO. 1082) LIMITED - 2007-03-14
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2008-12-31
    IIF 89 - Director → ME
  • 10
    icon of address Kimbolton School, Kimbolton, Huntingdon, Cambridgeshire
    Active Corporate (15 parents)
    Equity (Company account)
    42,717,011 GBP2023-08-31
    Officer
    icon of calendar 2003-04-08 ~ 2008-03-14
    IIF 5 - Director → ME
  • 11
    icon of address The Bursary, The Gatehouse, Kimbolton, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    15,995 GBP2023-08-31
    Officer
    icon of calendar ~ 2006-12-08
    IIF 4 - Director → ME
  • 12
    ONE QUEEN ANNES GATE (LONDON) LIMITED - 2014-02-14
    icon of address 5th Floor, 30-31 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    270,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-02-14
    IIF 80 - Director → ME
  • 13
    icon of address 4 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,145 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-09-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Bottom Farm Keyston Road, Covington, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,773 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-10-16
    IIF 7 - Director → ME
  • 15
    SELJUNCT LIMITED - 2004-11-03
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-19
    IIF 91 - Secretary → ME
  • 16
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,341 GBP2020-10-31
    Officer
    icon of calendar 2003-07-18 ~ 2004-10-19
    IIF 71 - 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.