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

Brooks, Richard John

    Related profiles found in government register
  • Brooks, Richard John

    Registered addresses and corresponding companies
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, England

      IIF 1
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR

      IIF 2 IIF 3 IIF 4
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, England

      IIF 9
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 10 IIF 11
  • Brooks, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, England

      IIF 12
  • Brooks, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 143 South Anderson Drive, Aberdeen, AB10 7PD

      IIF 13
    • icon of address 6 Hensford Mews, Dawlish, Devon, EX7 0QT

      IIF 14
  • Brooks, Rchard John
    British minister of religion born in July 1967

    Registered addresses and corresponding companies
    • icon of address 143 South Anderson Drive, Aberdeen, Aberdeenshire, AB10 7PD

      IIF 15
  • Brooks, Richard John
    British director born in March 1945

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, London, SE1 1HR, United Kingdom

      IIF 16
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, England

      IIF 17
  • Brooks, Richard John
    British director born in August 1945

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 118b Ballanorris Crescent, Ballabeg, Arbory, Isle Of Man, IM9 4EU

      IIF 18 IIF 19
  • Brooks, Richard
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Pasture Road, Stapleford, Nottingham, NG9 8JB, England

      IIF 20
  • Brooks, Richard John
    British director born in March 1945

    Resident in U.a.e

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 21
  • Brooks, Richard John
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Brooks, Richard John
    British accountant born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 32 IIF 33
  • Brooks, Richard John
    British construction born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hammond & Co, 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, England

      IIF 34
  • Brooks, Richard John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bmp Management Ltd, The Apex, 2 Sherrifs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 35
    • icon of address 217 Pasture Road, Stapleford, Nottingham, NG9 8JB, England

      IIF 36
  • Brooks, Richard John
    British chartered engineer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hadcroft Grange, Stourbridge, West Midlands, DY9 7EP

      IIF 37
  • Brooks, Richard John
    British none born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Park Road, Birmingham, West Midlands, B6 5PL, United Kingdom

      IIF 38 IIF 39
  • Brooks, Richard John
    British transport consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hadcroft Grange, Stourbridge, West Midlands, DY9 7EP

      IIF 40
  • Brooks, Richard
    British none born in August 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, England

      IIF 41
  • Brooks, Richard John
    British accountant born in March 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 42
  • Brooks, Richard John
    British company director born in March 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 43
  • Brooks, Richard John
    British director born in March 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, England

      IIF 44
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 45
    • icon of address Delta House, Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 46
  • Brooks, Richard John
    British accountant born in August 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Brooks, Richard John
    British company director born in August 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, Cedar Grove, Douglas, Isle Of Man, IM2 1ES, Isle Of Man

      IIF 60
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR

      IIF 61
  • Brooks, Richard John
    British director born in August 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Brooks, Richard John
    British drector born in August 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR

      IIF 83
  • Brooks, Richard John
    British accountant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 84
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), RH17 6EW, United Kingdom

      IIF 85
  • Brooks, Richard John
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b, Princes House, 38 Jermyn Street, London, SW1Y 6DN

      IIF 86
  • Brooks, Richard John
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, England

      IIF 87
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, United Kingdom

      IIF 88
    • icon of address 6 Hensford Mews, Dawlish, Devon, EX7 0QT

      IIF 89
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 90
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, England

      IIF 91
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 92
  • Brooks, Richard John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Holkham Avenue Beeston Chilwell, Nottingham, NG9 5EQ, England

      IIF 93
  • Brooks, Richard John
    British engineering consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, South Anderson Drive, Aberdeen, AB10 7PD, United Kingdom

      IIF 94
  • Brooks, Richard John
    British pastor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 South Anderson Drive, Aberdeen, AB10 7PD

      IIF 95
  • Brooks, Richard John
    British safety engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, South Anderson Drive, Aberdeen, AB10 7PD

      IIF 96
  • Brooks, Richard John
    British chartered engineer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E107, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 97
  • Mr Richard Brooks
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 98
  • Mr Richard John Brooks
    British born in March 1945

    Resident in Uae

    Registered addresses and corresponding companies
  • Brooks, Richard John
    British director born in March 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, England

      IIF 102
  • Brooks, Richard John
    British company director born in August 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 26417, 15b Street, Karama, Dubai, Uae

      IIF 103
  • Mr Richard John Brooks
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR

      IIF 104
  • Mr Richard John Brooks
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272a, Newbold Road, Chesterfield, S41 7AJ, England

      IIF 105
    • icon of address C/o Hammond & Co, 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, England

      IIF 106
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 107
  • Mr Richard John Brooks
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, South Anderson Drive, Aberdeen, AB10 7PD, Scotland

      IIF 108 IIF 109
  • Mr Richard Brooks
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, England

      IIF 110
  • Mr Richard John Brooks
    British born in March 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 6, Hensford Mews, Ashcombe, Dawlish, EX7 0QT, England

      IIF 111
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 112
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 113
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 114
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 115
    • icon of address Delta House, Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 116
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), RH17 6EW, United Kingdom

      IIF 117
  • Mr Richard John Brooks
    British born in August 1945

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Delta House, 175-177 Borough High Street, London, SE1 1HR, United Kingdom

      IIF 118
  • Mr Richard John Brooks
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard John Brooks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 South Anderson Drive, Aberdeen, AB10 7PD, United Kingdom

      IIF 133
  • Richard John Brooks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, South Anderson Drive, Aberdeen, AB10 7PD, United Kingdom

      IIF 134
  • Mr Richard John Brooks
    British born in March 1945

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 67
  • 1
    WEST MIDLANDS SPECIAL NEEDS TRANSPORT (ACCESSIBLE TRANSPORT SERVICES) LIMITED - 2016-12-19
    icon of address Kroll Advisory Limited, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 39 - Director → ME
  • 2
    WMSNT (HOLDINGS) LIMITED - 2016-12-19
    WEST MIDLANDS SPECIAL NEEDS TRANSPORT LIMITED - 2013-05-23
    icon of address Kroll Advisory Limited, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    960 GBP2018-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-03-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,407 GBP2024-07-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Station Road, Ilkeston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 93 - Director → ME
  • 13
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 74 - Director → ME
  • 14
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Castle Street, Dalton In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Delta House, 175-177 Borough High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Delta House, 175-177 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 18
    icon of address Delta House, 175-177 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 92 - Director → ME
  • 19
    CROP & SOIL MANAGEMENT LTD - 2024-02-12
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (1 parent)
    Equity (Company account)
    730 GBP2024-04-30
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 81 - Director → ME
  • 21
    icon of address C/o Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2023-09-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2014-03-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Delta House, Delta House, 175-177 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 25
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 26
    ENVOSOL GLOBAL LIMITED - 2015-04-13
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 84 - Director → ME
  • 29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,820 GBP2016-08-31
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 31
    GREEN HAIR CAPITAL LIMITED - 2006-02-22
    SPOSTARE LIMITED - 2005-06-07
    icon of address Suite 3b, Princes House, 38 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 32
    BASHELFCO 2585 LIMITED - 1998-09-29
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-10-31
    Officer
    icon of calendar 2001-03-29 ~ now
    IIF 14 - Secretary → ME
  • 33
    TRAVEL 4'U' LIMITED - 1997-09-30
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 47 - Director → ME
  • 34
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 35
    AMBERIDGE LTD - 2013-11-13
    icon of address Broadoak House Brantridge Lane, Staplefield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,501 GBP2021-08-31
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Has significant influence or controlOE
  • 36
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 63 - Director → ME
  • 37
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 38
    LAYMAN (IA) LIMITED - 2016-01-07
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-02-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 39
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 57 - Director → ME
  • 40
    LEDENERGYMANAGEMENT LIMITED - 2015-07-02
    icon of address Delta House, 175-177 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2015-06-19 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 80 - Director → ME
  • 43
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,616 GBP2024-10-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address Delta House, 175 - 177 Borough High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 48 - Director → ME
  • 45
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 59 - Director → ME
  • 48
    SHAREMAN IA LIMITED - 2005-10-13
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2014-04-26 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 49
    FREECYCLE ENVIRONMENT LIMITED - 2007-08-02
    FREECYCLE WASTE MANAGEMENT LIMITED - 2007-04-03
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 50
    AGRONOMY GLOBAL LIMITED - 2017-10-17
    icon of address 2 Chapel Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 51
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 2 Chapel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 90 - Director → ME
  • 53
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,453 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    ENVOSOL INTERNATIONAL LIMITED - 2017-03-22
    SCRIPTFERT INTERNATIONAL LTD - 2015-02-19
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 55 - Director → ME
  • 57
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 51 - Director → ME
  • 58
    icon of address Newlands, Old Rayne, Insch, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 59
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 88 - Director → ME
  • 60
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 61
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 62
    PLANGUIDE LIMITED - 2000-05-19
    icon of address 55 Brisbane Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 31 - Director → ME
  • 63
    PFC INTEGRATION LTD - 2013-01-09
    VALLEY INVESTMENTS IA LTD - 2012-12-27
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 80 Park Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 65
    icon of address Suite 2b St Peter Port House, Sausmarez Street St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 41 - Director → ME
  • 66
    icon of address 143 South Anderson Drive, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -36,847 GBP2023-07-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 109 - Has significant influence or controlOE
  • 67
    icon of address 2 Chapel Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 21 - Director → ME
Ceased 27
  • 1
    M & J ALLAN DOORS LIMITED - 2009-10-19
    icon of address Unit 8 Wainwright Court, Canterbury Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,237 GBP2024-07-26
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-16
    IIF 91 - Director → ME
  • 2
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2019-03-21
    IIF 69 - Director → ME
  • 3
    icon of address 20 Belvedere Park, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-18 ~ 2019-03-21
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-03-21
    IIF 108 - Has significant influence or control over the trustees of a trust OE
  • 4
    IMPRESSIONIZE LIMITED - 2001-03-23
    icon of address The Grand Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2012-01-19
    IIF 40 - Director → ME
  • 5
    icon of address The Grand Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-01-20
    IIF 97 - Director → ME
  • 6
    icon of address Delta House, 175-177 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-06
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    icon of calendar 2018-10-30 ~ 2019-02-07
    IIF 131 - Ownership of shares – 75% or more OE
  • 7
    icon of address Delta House Delta House, 175-177 Borough High Street, London, Merton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2004-06-30 ~ 2021-12-10
    IIF 12 - Secretary → ME
  • 8
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2019-03-21
    IIF 78 - Director → ME
  • 9
    GREEN HAIR CAPITAL LIMITED - 2006-02-22
    SPOSTARE LIMITED - 2005-06-07
    icon of address Suite 3b, Princes House, 38 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2019-03-21
    IIF 103 - Director → ME
  • 10
    icon of address 55 Brisbane Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,301 GBP2024-10-31
    Officer
    icon of calendar 2006-10-12 ~ 2011-12-01
    IIF 62 - Director → ME
  • 11
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-02-02 ~ 2019-03-21
    IIF 49 - Director → ME
  • 12
    icon of address 3rd Floor 1 London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2004-08-12
    IIF 89 - Director → ME
  • 13
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2019-03-21
    IIF 52 - Director → ME
  • 14
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,616 GBP2024-10-31
    Officer
    icon of calendar 2021-10-31 ~ 2022-11-07
    IIF 28 - Director → ME
    icon of calendar 2011-10-28 ~ 2019-03-21
    IIF 32 - Director → ME
  • 15
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-02-12 ~ 2019-03-21
    IIF 60 - Director → ME
  • 16
    icon of address 28 Northolme Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,776 GBP2023-09-29
    Officer
    icon of calendar 2015-10-28 ~ 2017-09-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-27
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2019-03-28
    IIF 33 - Director → ME
  • 18
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2024-01-07
    IIF 30 - Director → ME
  • 19
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2019-03-21
    IIF 65 - Director → ME
  • 20
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,453 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-26 ~ 2024-03-01
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ENVOSOL INTERNATIONAL LIMITED - 2017-03-22
    SCRIPTFERT INTERNATIONAL LTD - 2015-02-19
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2009-05-13 ~ 2019-03-21
    IIF 71 - Director → ME
  • 22
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-02-24
    IIF 23 - Director → ME
  • 23
    icon of address 20 C/- Hill Dickinson Llp, The Broadgate Tower, Primrose Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2014-11-23 ~ 2015-11-05
    IIF 61 - Director → ME
    icon of calendar 2006-11-22 ~ 2014-02-07
    IIF 19 - Director → ME
    icon of calendar 2014-11-23 ~ 2015-11-05
    IIF 3 - Secretary → ME
  • 24
    icon of address 6 Hensford Mews, Ashcombe, Dawlish, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2008-02-06 ~ 2019-03-21
    IIF 76 - Director → ME
  • 25
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2011-11-30
    IIF 64 - Director → ME
  • 26
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2014-06-01
    IIF 58 - Director → ME
  • 27
    PLANGUIDE LIMITED - 2000-05-19
    icon of address 55 Brisbane Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2012-09-07 ~ 2014-04-20
    IIF 2 - Secretary → 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.