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

Walker, Steve

    Related profiles found in government register
  • Walker, Steve
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 1
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 2
  • Walker, Stephen
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 4
  • Walker, Stephen
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 5
  • Walker, Stephen
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, England

      IIF 6
  • Walker, Stephen
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lockestone, Weybridge, Surrey, KT13 8EE, England

      IIF 7
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 8
  • Walker, Stephen
    British church operations manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-71, Holland Road, Hove, East Sussex, BN3 1JN, United Kingdom

      IIF 9
    • icon of address Holland Road Baptist Church, 65-71 Holland Road, Hove, East Sussex, BN3 1JN, United Kingdom

      IIF 10
  • Walker, Stephen
    British arborist born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 11 IIF 12
    • icon of address 19 Saxonwood Road, Cheswick Green, Solihull, West Midlands, B90 4JN

      IIF 13
  • Walker, Stephen
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 14
  • Walker, Stephen
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Saxonwood Road, Cheswick Green, Solihull, West Midlands, B90 4JN

      IIF 15
  • Walker, Stephen
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 16
  • Walker, Stephen
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Johns Road, Woking, Surrey, GU21 7SA, England

      IIF 17
  • Walker, Stephen
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Stephen
    British telecommunications born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH

      IIF 22
  • Walker, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 23
  • Walker, Stephen
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A, London Road, Northampton, NN4 8AH, England

      IIF 24
    • icon of address 2a, London Road, Northampton, NN4 8AH, England

      IIF 25
    • icon of address 26, Church Street, Finedon, Wellingborough, NN9 5NA, England

      IIF 26
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 27
  • Walker, Stephen
    British director of neighbourhoods born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 28
  • Walker, Stephen
    British regional business manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariner House, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6QE, United Kingdom

      IIF 29
  • Walkeer, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 30
  • Walker, Stephen
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stirlin Business Park, Sadler Road, Lincoln, Lincolnshire, LN6 3AF, United Kingdom

      IIF 31
  • Walker, Stephen
    British shop retailer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Moorland Way, Lincoln, LN6 7JW, England

      IIF 32
  • Walker, Stephen
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor 103, Colmore Row, Birmingham, B3 3AG

      IIF 33
  • Walker, Stephen
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO12 1QL, England

      IIF 34
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 35
  • Walker, Stephen
    British practice manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b First Floor, Grimbald Crag Court, St. James Business Park, Knaresborough, North Yorkshire, HG5 8QB, United Kingdom

      IIF 36
  • Walker, Steve
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 37
  • Walker, Steve Walker
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 38
  • Walker, Steve Walker
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 39
  • Walker, Stephen
    English arborist born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grocery, 1 Riverhead, Driffield, YO25 6NX, England

      IIF 40
  • Walker, Stephen
    British cold storage born in June 1974

    Registered addresses and corresponding companies
    • icon of address Flat 3 Jubilee House, 71 Mayfield Road, Worcester, Worcestershire, WR3 8NR

      IIF 41
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 42
    • icon of address 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 43
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 44
  • Walker, Stephen Ronald
    British sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 45
  • Walker, Stephen James
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springhill Road, Goring, Reading, RG8 0BY, England

      IIF 46
  • Walker, Steve
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 47
  • Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 48
  • Walker, Stephen
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak, 8 Lockestone, Weybridge, KT13 8EE

      IIF 49
  • Walker, Stephen James
    British director of neighbourhoods born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariner House, Galleon Boulevard, Crossways, Dartford, Kent, DA2 6QE

      IIF 50
    • icon of address Rendall And Rittner Limited, C/o Portsoken House, 155-157 Minories, London, EC3N 1LJ

      IIF 51
  • Walker, Stephen Thomas
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AG, United Kingdom

      IIF 52
  • Mr Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 53
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN, United Kingdom

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 56
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 57
  • Walker, Stephen
    British consultant born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address address

      IIF 58 IIF 59 IIF 60
    • icon of address 22 Clevedon Road, Portishead, Bristol, BS20 6TB, United Kingdom

      IIF 61 IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • icon of address 33, Home Farm Way, Penllergaer, Swansea, SA4 9HF, Wales

      IIF 64
  • Walker, Stephen
    British director born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12285857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Walker, Stephen
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 10 Rock Road, Finedon, Wellingborough, Northamptonshire, NN9 5EL

      IIF 66
  • Stephen Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 67
  • Walker, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 8b First Floor, Grimbald Crag Court, St. James Business Park, Knaresborough, North Yorkshire, HG5 8QB, United Kingdom

      IIF 68
  • Walker, Stephen
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 69
  • Walker, Stephen
    British entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Walker, Stephen Ronald
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 71
  • Walker, Stephen Ronald
    English managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 72
  • Walker, Stephen Ronald
    English sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 73
    • icon of address 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 74 IIF 75
  • Walker, Stephen Ronald
    English sales director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Michael Tippet Dr, Worcester, WR4 9EH, United Kingdom

      IIF 76
  • Mr Stephen Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 77
  • Stephen Walker
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 78
  • Walker, Stephen Ronald
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 79
  • Mr Stephen Walker
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, England

      IIF 80
  • Walker, Stephen
    British driver and property maintenance born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Mill, Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NW, England

      IIF 81
  • Walker, Stephen
    British plumber born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Mill, Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NW, United Kingdom

      IIF 82
  • Walker, Stephen
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Trenance Gardens, Greetland, Halifax, HX4 8NN

      IIF 83
    • icon of address 47, Trenance Gardens, Halifax, West Yorkshire, HX4 8NN, United Kingdom

      IIF 84
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 85 IIF 86
  • Walker, Stephen
    British company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Kilbegs Road, Antrim, BT41 4NN, United Kingdom

      IIF 87 IIF 88
    • icon of address Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 89
  • Walker, Stephen
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 90
    • icon of address 16 Kilbegs Road, Greystone, Antrim, BT41 4NN, Northern Ireland

      IIF 91
    • icon of address Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 92
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 93
  • Walker, Stephen
    British sales executive born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Hydepark Manor, Newtownabbey, BT36 4PA

      IIF 94
  • Mr Stephen Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 95
  • Walker, Stephen
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 96
  • Walker, Stephen
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 97
  • Walker, Stephen
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Walker, Stephen
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 99
  • Walker, Stephen
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinefold, Malacca Farm, West Clandon, Surrey, GU4 7UG, United Kingdom

      IIF 100
  • Walker, Stephen
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7PJ, Uk

      IIF 101
  • Walker, Stephen
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 102
    • icon of address 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 103
    • icon of address 26, Church Street, Finedon, Wellingborough, Northamptonshire, NN9 5NA, England

      IIF 104
  • Walker, Stephen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 105
    • icon of address 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 106
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 107
  • Walker, Stephen
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Church Street, Finedon, Wellingborough, Northamptonshire, NN9 5NA, England

      IIF 108
  • Walker, Stephen
    British self-employed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Watnall Road, Hucknall, Nottingham, NG15 7LD, England

      IIF 109
  • Mr Stephen Walker
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 110
    • icon of address 19 Saxonwood Road, Cheswick Green, Solihull, West Midlands, B90 4JN, England

      IIF 111
  • Mr Stephen Walker
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 112
    • icon of address 8, Lockestone, Weybridge, Surrey, KT13 8EE, England

      IIF 113
  • Mr Stephen Walker
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A, London Road, Northampton, NN4 8AH, England

      IIF 114
    • icon of address 26, Church Street, Finedon, Wellingborough, NN9 5NA, England

      IIF 115
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 116 IIF 117
  • Mr Stephen Walker
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Buckley, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 118
  • Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 119
  • Walker, Stephen Ronald

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 120
    • icon of address Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 121
    • icon of address 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 122 IIF 123
    • icon of address Unit 2a, Lowesmoor Wharf, Worcester, Worcestershire, WR1 2RS, United Kingdom

      IIF 124
  • Walker, Steve Walker

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 125
  • Walker, Steve Walker
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Walker, Steve Walker
    British entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 127
  • Walker, Steve Walker
    British sales born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 128
  • Mr Stephen Walker
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stirlin Business Park, Sadler Road, Lincoln, Lincolnshire, LN6 3AF, United Kingdom

      IIF 129
    • icon of address Unit 6, Moorland Way, Lincoln, LN6 7JW

      IIF 130
  • Mr Stephen Walker
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor 103, Colmore Row, Birmingham, B3 3AG

      IIF 131
    • icon of address 11 Firs Road, Harrogate, North Yorkshire, HG2 8HA, England

      IIF 132
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 133
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 134
  • Walker, Stephen

    Registered addresses and corresponding companies
    • icon of address Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 135
    • icon of address Unit 6, Moorland Way, Lincoln, LN6 7JW, England

      IIF 136
    • icon of address 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 137
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 138
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 141 IIF 142
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 143
    • icon of address 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 144
  • Walker, Steve

    Registered addresses and corresponding companies
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 145
  • Mr Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 146
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 147
  • Mr Stephen Walker
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grocery, 1 Riverhead, Driffield, YO25 6NX, England

      IIF 148
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 149
  • Walker, Stephen Walker
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Mr Stephen James Walker
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springhill Road, Goring, Reading, RG8 0BY, England

      IIF 151
  • Mr Stephen Thomas Walker
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 152
  • Mr Stephen Thomas Walker
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 153
  • Mr Stephen Thomas Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 154
  • Mr Steve Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 155
  • Mr Stephen Walker
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
  • Stephen Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Trenance Gardens, Halifax, West Yorkshire, HX4 8NN, United Kingdom

      IIF 163
  • Stephen Walker
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 164
  • Stephen Walker
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, United Kingdom

      IIF 165
    • icon of address 42, Ballynabarnish Road, Templepatrick, Ballyclare, BT39 0HH, United Kingdom

      IIF 166
  • Mr Stephen Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 167
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 168
  • Stephen Walker
    British born in May 1962

    Resident in United Kingdom

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

      IIF 169
  • Stephen Walker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 170
  • Mr Stephen Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN, United Kingdom

      IIF 171
  • Mr Stephen Walker
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 172
    • icon of address Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ

      IIF 173
  • Mr Stephen Walker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 174
  • Mr Stephen Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 175
    • icon of address 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 176
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 177
  • Stephen Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Mr Stephen Walker
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12285857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 179
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 180
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 181 IIF 182
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address Unit 6 Moorland Way, Lincoln
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -618 GBP2020-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-06-25 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Kilbegs Road Greystone, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 165 - Has significant influence or controlOE
  • 3
    icon of address Unit 30, Rathenraw Industrial Estate, Antrim
    Active Corporate (7 parents)
    Equity (Company account)
    447,566 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 89 - Director → ME
  • 4
    icon of address 47 Trenance Gardens, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,104 GBP2025-03-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GA GROUP HOLDINGS LIMITED - 2016-10-19
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,750 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 Michael Tippet Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 144 - Secretary → ME
  • 7
    icon of address 46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 122 - Secretary → ME
  • 8
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address 4385, 13640959: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 11
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address Winter And Co, Melbury House 34 Southborough Road, Buckley, Bromley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,019 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 6 Moorland Way, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -417 GBP2020-08-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 65-71 Holland Road, Hove, East Sussex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 5 Langdown Close, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 109 - Director → ME
  • 18
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Dean Wilson Llp, Ridgeland House, 165 Dyke Road, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 16 Kilbegs Road, Antrim, Northern Ireland
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    2,011,874 GBP2023-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 172 - Has significant influence or controlOE
  • 21
    icon of address 16 Kilbegs Road, Antrim, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 88 - Director → ME
  • 22
    icon of address 207 Regent Street 3rd Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    770.82 GBP2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32.43 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 98 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 8 Lockestone, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-10-17 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
    IIF 170 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Right to appoint or remove directors as a member of a firmOE
  • 26
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 100 - Director → ME
  • 27
    icon of address At The Offices Of, Clandeboye Agencies, Rathenraw Industrial Estate, Greystone Road Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 94 - Director → ME
  • 28
    icon of address Unit 30 Rathenraw Industrial Estate, Greystone Road, Antrim, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 164 - Has significant influence or controlOE
  • 29
    CRI INVESTMENTS LIMITED - 2017-09-08
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,850 GBP2017-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 12285857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,038 GBP2023-10-29
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 31
    GLOBAL ASSET GROUP LIMITED - 2016-10-26
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,610 GBP2017-03-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 15 Springhill Road, Goring, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,803 GBP2025-03-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 33
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 71 - Director → ME
  • 34
    icon of address Unit 5e Deer Park Business Centre, Eckington, Pershore, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 120 - Secretary → ME
  • 35
    CLADY HOLDINGS LTD - 2022-09-12
    icon of address 16 Kilbegs Road, Antrim, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -507,898 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 87 - Director → ME
  • 36
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 37
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    AUGUST CAPITAL GROUP LTD - 2021-10-21
    AUGUST CAPITAL LTD - 2020-08-14
    icon of address Union House, New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,442 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 70 - Director → ME
    icon of calendar 2019-09-20 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 39
    FM SYSTEMS UK GROUP LTD - 2021-10-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 167 - Has significant influence or controlOE
  • 41
    icon of address Holland Road Baptist Church, 65-71 Holland Road, Hove, East Sussex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 10 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 43
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to surplus assets - 75% or moreOE
    IIF 182 - Right to appoint or remove membersOE
  • 44
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 2 A London Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,241 GBP2023-11-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    81,972 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 47
    MOAT FOUNDATION LTD - 2016-03-15
    BOURNE CHARITY - 2016-02-29
    icon of address Mariner House Galleon Boulevard, Crossways, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 50 - Director → ME
  • 48
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 28 - Director → ME
  • 49
    icon of address 42 Ballynabarnish Road, Templepatrick, Ballyclare
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 51
    icon of address Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    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
  • 52
    icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 47 Trenance Gardens, Greetland, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    64,365 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    216,813 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit 18 Drum Industrial Estate, Chester Le Street, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,192.48 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 4 Fleury Close, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    STERLING WALKER INVESTMENTS LTD - 2025-04-23
    AUGUST CAPITAL GROUP LTD - 2024-06-24
    DIVITIAE CAPITAL GROUP LTD - 2022-09-16
    HEATING & COOLING (SOUTH) LIMITED - 2021-12-24
    SVC15 LTD - 2021-10-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4 Fleury Close, Pershore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 60
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    26,480 GBP2025-01-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 81 - Director → ME
  • 61
    THERMATEMP LTD - 2021-10-11
    icon of address 4385, 11762670: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 63
    icon of address 62 Wilson Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 49 - LLP Member → ME
  • 64
    icon of address The Old Grocery, 1 Riverhead, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 65
    icon of address 8b First Floor Grimbald Crag Court, St. James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,071 GBP2024-09-30
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 1999-09-14 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 2a London Road, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 25 - Director → ME
  • 67
    icon of address 26 Church Street, Finedon, Northants, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 68
    TINGDENE ESTATE AGENT LIMITED - 2015-10-02
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -707,486 GBP2023-09-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 70
    GIBBARD WALKER LIMITED - 2015-01-05
    icon of address 26 Church Street, Finedon, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,697 GBP2024-10-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 103 - Director → ME
  • 71
    icon of address Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northants
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 104 - Director → ME
  • 72
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 28 Bagdale, Whitby, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,756 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    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
  • 74
    icon of address 26 Church Street, Finedon, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 108 - Director → ME
  • 75
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 93 - Director → ME
  • 76
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    673 GBP2023-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 77
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,047 GBP2022-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 78
    icon of address 61 Casewick Lane, Uffington, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ dissolved
    IIF 82 - Director → ME
Ceased 36
  • 1
    GIGANET LIMITED - 2023-09-05
    M 12 SOLUTIONS LIMITED - 2021-07-07
    RIDGE SYSTEMS LIMITED - 1997-07-29
    icon of address Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    126,833 GBP2020-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-06
    IIF 101 - Director → ME
  • 2
    GA GROUP HOLDINGS LIMITED - 2016-10-19
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,750 GBP2018-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-14
    IIF 42 - Director → ME
    icon of calendar 2017-05-11 ~ 2019-11-29
    IIF 39 - Director → ME
  • 3
    icon of address Unit 2a Lowesmoor Wharf, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2012-01-31
    IIF 76 - Director → ME
    icon of calendar 2010-04-27 ~ 2012-01-31
    IIF 124 - Secretary → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2024-04-03
    IIF 97 - LLP Member → ME
  • 5
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-02-04
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 6
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-02-04
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 7
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-02-04
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 8
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-02-04
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 9
    icon of address 22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-02-04
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ 2020-09-16
    IIF 96 - Director → ME
    icon of calendar 2020-09-16 ~ 2020-09-16
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-09-17
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 11
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    261,042 GBP2024-02-29
    Officer
    icon of calendar 2015-02-01 ~ 2022-10-04
    IIF 17 - Director → ME
  • 12
    icon of address 16 Kilbegs Road, Antrim, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-18
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-19 ~ 2013-01-01
    IIF 74 - Director → ME
    icon of calendar 2011-09-19 ~ 2013-01-01
    IIF 123 - Secretary → ME
  • 14
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 21 - Director → ME
  • 15
    REFRESH HYGIENE PRODUCTS LIMITED - 2004-03-25
    icon of address 27 The Counting House, High Street, Lutterworth, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,626 GBP2025-01-31
    Officer
    icon of calendar 1992-12-17 ~ 1993-12-17
    IIF 66 - Director → ME
  • 16
    icon of address 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-01-09
    IIF 43 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-01-01
    IIF 44 - Director → ME
    icon of calendar 2013-02-01 ~ 2016-05-03
    IIF 137 - Secretary → ME
  • 17
    icon of address 349 Royal College Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-09-12
    IIF 51 - Director → ME
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-02-26
    IIF 47 - LLP Designated Member → ME
  • 19
    CRONCON LIMITED - 2001-06-22
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    491,000 GBP2021-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 19 - Director → ME
  • 20
    BENWATERS LIMITED - 2001-06-29
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 20 - Director → ME
  • 21
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,989,232 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 18 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-06-30
    IIF 127 - Director → ME
    icon of calendar 2019-12-13 ~ 2022-06-30
    IIF 125 - Secretary → ME
  • 23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2002-11-13 ~ 2005-04-20
    IIF 41 - Director → ME
  • 24
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-04-29 ~ 2019-08-16
    IIF 11 - Director → ME
  • 25
    icon of address C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    81,972 GBP2020-08-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-01
    IIF 38 - Director → ME
  • 26
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    444,114 GBP2024-09-30
    Officer
    icon of calendar 2003-11-25 ~ 2019-08-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MOORLAND COURT PROPERTY MANAGEMENT CO LIMITED - 2012-11-01
    icon of address St Georges House, Olding Road, Bury St Edmunds, Suffolk
    Active Corporate (12 parents)
    Equity (Company account)
    9 GBP2025-04-30
    Officer
    icon of calendar 2020-11-06 ~ 2021-09-29
    IIF 34 - Director → ME
  • 28
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,996 GBP2022-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2022-10-04
    IIF 7 - Director → ME
  • 29
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-08-01
    IIF 2 - Director → ME
    icon of calendar 2020-12-09 ~ 2021-08-01
    IIF 145 - Secretary → ME
  • 30
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2024-02-29
    Officer
    icon of calendar 2011-07-12 ~ 2022-10-04
    IIF 99 - Director → ME
    icon of calendar 2011-07-12 ~ 2022-10-04
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-07-31
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    icon of address Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-02-18
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 32
    icon of address 26 Church Street, Finedon, Northants, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-10
    IIF 106 - Director → ME
  • 33
    TINGDENE ESTATE AGENT LIMITED - 2015-10-02
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -707,486 GBP2023-09-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-04-22
    IIF 30 - Director → ME
    icon of calendar 2015-09-01 ~ 2017-03-03
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-22
    IIF 78 - Ownership of shares – 75% or more OE
  • 34
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2009-05-13 ~ 2019-08-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-03-26 ~ 2019-08-16
    IIF 12 - Director → ME
  • 36
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-09-30
    IIF 15 - 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.