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

Campbell, Robert

    Related profiles found in government register
  • Campbell, Robert
    British engineer born in September 1956

    Registered addresses and corresponding companies
    • icon of address 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 1
  • Campbell, Robert
    British publican born in September 1956

    Registered addresses and corresponding companies
    • icon of address Avongrange Arms Hotel, Kersiebank Avenue, Grangemouth, Stirlingshire, FK3 0EN

      IIF 2 IIF 3
  • Campbell, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 4
  • Campbell, Robert
    British director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, Main Street, Baillieston, Glasgow, G69 6AE, Scotland

      IIF 5
    • icon of address 94, Canniesburn Quadrant, Bearsden, Glasgow, G61 1RW, Scotland

      IIF 6
  • Campbell, Robert
    British director and company secretary born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 7
  • Campbell, Robert
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wormley West End, Broxbourne, Hertfordshire, EN10 7QN, England

      IIF 8 IIF 9
  • Campbell, Robert
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 10
    • icon of address C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 11
  • Campbell, Robert
    British project manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 12
  • Campbell, Robert
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 13
  • Campbell, Robert
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C2, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 14
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 15
  • Campbell, Robert

    Registered addresses and corresponding companies
    • icon of address 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 16
    • icon of address 1, Hurst Avenue, Blackwater, Camberley, Surrey, GU17 9EZ, England

      IIF 17
    • icon of address 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 18
    • icon of address 1, Stoke Lane, Church Hill North, Redditch, B98 8RR, United Kingdom

      IIF 19
    • icon of address 1, Stoke Lane, Redditch, Worcs, B98 8RR, United Kingdom

      IIF 20
  • Campbell, Robert
    British company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
  • Campbell, Robert David
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 22
  • Campbell, Robert
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St. Martin's Le Grand, St. Paul's, London, EC1S 4EN, United Kingdom

      IIF 23
    • icon of address 1, Stoke Lane, Redditch, Worcs, B98 8RR, United Kingdom

      IIF 24
    • icon of address Unit 22, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 25
  • Campbell, Robert
    British retired born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stoke Lane, Church Hill North, Redditch, B98 8RR, United Kingdom

      IIF 26
  • Campbell, Robert
    Scottish company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Third Avenue, Bonhill, G83 9BJ, United Kingdom

      IIF 27
  • Campbell, Robert
    British agent born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lillesden House, Hastings Road, Hawkhurst, Cranbrook, Kent, TN18 4QG, United Kingdom

      IIF 28
  • Campbell, Robert
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Coventry Close, 33, Coventry Close, Stevenage, SG1 4PB, United Kingdom

      IIF 29
  • Campbell, Robert
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 30
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 31 IIF 32 IIF 33
    • icon of address 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 42
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 43
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 44 IIF 45 IIF 46
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 47
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 48 IIF 49
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 50
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 51
  • Campbell, Robert
    British warehouse born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 52
  • Campbell, Robert
    British warehouse op born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 53
  • Campbell, Robert
    British warehouse operative born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 54
  • Campbell, Robert
    British consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 55
  • Campbell, Robert David
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 56
    • icon of address 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 57
  • Campbell, Robert
    Scottish director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 58
  • Campbell, Robert David
    British businessman born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 60
  • Campbell, Robert David
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 61 IIF 62 IIF 63
    • icon of address 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 65
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 66
  • Mr Robert Campbell
    British born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, Main Street, Baillieston, Glasgow, G69 6AE, Scotland

      IIF 67
    • icon of address 151, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 68
    • icon of address 94, Canniesburn Quadrant, Bearsden, Glasgow, G61 1RW, Scotland

      IIF 69
  • Robert Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2, 77 Orchardson Street, London, NW8 8PB, England

      IIF 70
  • Mr Robert Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wormley West End, Broxbourne, Hertfordshire, EN10 7QN, England

      IIF 71
  • Helme, Robert Campbell
    British consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Campbell
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 74
  • Mr Robert Campbell
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L B Group Ltd, The Octagon Suite E2, L B Group Ltd, 2nd Floor, Colchester, CO1 1TG, England

      IIF 75
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 76
  • Mr Robert Campbell Helme
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Linden Avenue, London, NW10 5RA, England

      IIF 77
  • Mr Robert David Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 78
  • Robert Campbell
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stoke Lane, Redditch, B98 8RR, United Kingdom

      IIF 79 IIF 80
    • icon of address Unit 22, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 81
  • Mr Robert Campbell
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Lillesden House, Hastings Road, Hawkhurst, Cranbrook, TN18 4QG, United Kingdom

      IIF 82
  • Mr Robert Campbell
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 83
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 84
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 85
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 86 IIF 87
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 88 IIF 89
    • icon of address 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 97
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 98
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 99
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 100
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 101 IIF 102
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 103 IIF 104 IIF 105
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 107
  • Robert Campbell
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Woodford Green, Bracknell, RG12 9YQ, United Kingdom

      IIF 108
  • Helme, Robert Campbell
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 17 St Charles Square, London, W10 6EF

      IIF 109
  • Robert Campbell
    Scottish born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 110
  • Mr Robert David Campbell
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
    • icon of address 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 112 IIF 113
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 14 Lillesden House Hastings Road, Hawkhurst, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 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
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 3
    icon of address 38 Primrose Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Kersiebank Avenue, Grangemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address The Octagon, Suite E2, 2nd Floor, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 15 - Director → ME
  • 6
    HARRISON VARMA JOINERY LIMITED - 2023-06-07
    OXGATE JOINERY LIMITED - 2018-05-22
    OXGATE LANE BESPOKE JOINERY LIMITED - 2017-03-23
    HV BESPOKE JOINERY LIMITED - 2017-03-17
    HARRISON VARMA JOINERY LIMITED - 2015-06-17
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,892,277 GBP2022-06-30
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 94 Canniesburn Quadrant, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 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
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Hurst Avenue, Blackwater, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    DELETE VENTURES LLP - 2023-02-14
    icon of address 22 Grotto Gardens, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -478 GBP2024-04-05
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Bellarmine House, 14 Upper Church Street, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,167 GBP2024-02-29
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 19
    icon of address 14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,300,393 GBP2022-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address 108 Main Street, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 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
  • 26
    icon of address Avongrange Arms Hotel, Kersiebank Avenue, Grangemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 3 - Director → ME
  • 27
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,125,466 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 56 - LLP Member → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    10,427 GBP2024-12-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 73 - Director → ME
  • 29
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 60 - Director → ME
  • 30
    icon of address 151 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 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
  • 31
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 51 Linden Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,490.66 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    icon of address 8 Durweston Street, Marylebone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 109 - Director → ME
  • 35
    icon of address 1 Stoke Lane, Redditch, Worcs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-07-25 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 36
    icon of address 8 South Street, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-05-09 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    icon of address 272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -26,030 GBP2023-04-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 21 - Director → ME
  • 38
    icon of address 3 Third Avenue, Bonhill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 27 - Director → ME
  • 39
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address Queensway House, Suffolk Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,157 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-10-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Bazalgette House, 77 Orchardson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,029 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-07-16
    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
    IIF 70 - Right to appoint or remove directors OE
  • 3
    icon of address The Octagon, Suite E2, 2nd Floor, Colchester, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-09-25
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    HARRISON VARMA JOINERY LIMITED - 2023-06-07
    OXGATE JOINERY LIMITED - 2018-05-22
    OXGATE LANE BESPOKE JOINERY LIMITED - 2017-03-23
    HV BESPOKE JOINERY LIMITED - 2017-03-17
    HARRISON VARMA JOINERY LIMITED - 2015-06-17
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,892,277 GBP2022-06-30
    Officer
    icon of calendar 2022-12-30 ~ 2023-01-27
    IIF 13 - Director → ME
  • 5
    icon of address C/o Bridgestones Limited, 125/127 Union Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    202 GBP2019-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2022-02-25
    IIF 11 - Director → ME
  • 6
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-10-02
    IIF 107 - Ownership of shares – 75% or more OE
  • 7
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-18
    IIF 50 - Director → ME
  • 8
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-20
    IIF 47 - Director → ME
  • 9
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-09
    IIF 54 - Director → ME
  • 10
    CUPIDS WARRIOR LIMITED - 2017-04-13
    icon of address Lonsdale House, 52 Blucher Street, Birmingham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    25,823 GBP2023-10-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-10-20
    IIF 23 - Director → ME
  • 11
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-11-20
    IIF 64 - Director → ME
  • 12
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-11-20
    IIF 61 - Director → ME
  • 13
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-11-20
    IIF 66 - Director → ME
  • 14
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,567 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-11-20
    IIF 62 - Director → ME
  • 15
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-11-20
    IIF 63 - Director → ME
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 87 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 89 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    344 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 86 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 55 - Director → ME
  • 21
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    988 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 25
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 101 - Ownership of shares – 75% or more OE
  • 26
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 84 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 98 - Ownership of shares – 75% or more OE
  • 29
    A R IMPORT AND TRADING LIMITED - 2019-12-12
    icon of address Greystones, Cosheston, Pembroke Dock, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-02-01
    IIF 10 - Director → ME
    icon of calendar 2019-01-29 ~ 2022-11-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2022-11-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Officer
    icon of calendar 2016-11-03 ~ 2016-12-12
    IIF 53 - Director → ME
  • 31
    icon of address Gerber Landa & Gee, Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,118,133 GBP2024-07-31
    Officer
    icon of calendar 2001-05-30 ~ 2003-06-06
    IIF 1 - Director → ME
    icon of calendar 1998-11-20 ~ 2001-06-01
    IIF 18 - Secretary → ME
  • 32
    MILLBRY 425 LTD. - 2000-04-13
    icon of address Pavilion 2, 3 Dava Street, Broomloan Road, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,903,430 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2001-12-31
    IIF 4 - Secretary → ME
  • 33
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-15 ~ 2017-01-17
    IIF 52 - 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.