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

Walsh, Neil

    Related profiles found in government register
  • Walsh, Neil
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 1 IIF 2
  • Walsh, Neil
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX, United Kingdom

      IIF 3
    • icon of address 15, St. James Road, Rainhill, Prescot, Merseyside, L35 0PB, England

      IIF 4
  • Walsh, Neil Anthony
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU

      IIF 5
  • Walsh, Neil
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Limited Accountants, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 6
  • Walsh, Neil
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, WA10 3TP, England

      IIF 7
  • Walsh, Neil
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd 525a, Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 8
  • Mr Neil Walsh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 9
  • Walsh, Neil
    British

    Registered addresses and corresponding companies
    • icon of address 15 St James Road, Rainhill, Liverpool, L35 0PB

      IIF 10
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 11
  • Walsh, Neil
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 12
  • Walsh, Neil Anthony
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 13
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 14
  • Mr Neil Walsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Limited Accountants, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 15
    • icon of address C/o Stuart Mcbain Limited (accountant), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 16
    • icon of address C/o Km Accounting Solutions Ltd 525a, Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 17
  • Mr Neil Anthony Weymss Walsh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 18
  • Walsh, Neil Anthony Wemyss
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 19
  • Walsh, Neil Anthony Wemyss
    British british director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 20
  • Walsh, Neil Anthony Wemyss
    British business director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 21 IIF 22
  • Walsh, Neil Anthony Wemyss
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, Office 7, Boardman House, 64 Broadway, London, E15 1NT, United Kingdom

      IIF 23
  • Walsh, Neil Anthony Wemyss
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 24
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU, England

      IIF 25
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 26
    • icon of address 106 - 108 Sackville Place, 44 - 48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 27
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 28 IIF 29
  • Walsh, Neil Anthony Wemyss
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU

      IIF 30
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 31
  • Walsh, Neil Anthony Wemyss
    British financial adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Grove House, Waverley Grove, London, N3 3PU, England

      IIF 32
  • Walsh, Neil Anthony Wemyss
    British management consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Monroe House, 7 Lorne Close, Regents Park, London, NW8 7JN, England

      IIF 33
  • Walsh, Neil Anthony Wemyss
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 34
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 35 IIF 36
  • Mr Neil Anthony Walsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX, United Kingdom

      IIF 37
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 38 IIF 39
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 40
  • Walsh, Neil Anthony Wemyss, Mr.
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 41
  • Walsh, Neil Anthony Wemyss, Mr.
    British business director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 42
  • Walsh, Neil Anthony Wemyss, Mr.
    British business executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 43
  • Walsh, Neil Anthony Wemyss, Mr.
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Neil Anthony Wemyss, Mr.
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 61 IIF 62
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 63
  • Mr Neil Antony Wemyss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hq Business Centre, Office 37, 237 Union Street, Plymouth, PL1 3HQ, England

      IIF 64
  • Mr Neil Anthony Wemyss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 65
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 66 IIF 67
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 68 IIF 69 IIF 70
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 72
  • Mr Neil Anthony Weymss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 55 - Director → ME
  • 2
    icon of address 23 Goodlass Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 6
    THE WATER COMPARISON SERVICE LTD - 2018-02-06
    BLUBIRCH LIMITED - 2019-11-12
    S J GLOBAL CAR EXPORTERS LTD - 2019-03-07
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,000 GBP2019-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -486,541 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,599 GBP2024-08-31
    Officer
    icon of calendar 2002-08-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2002-08-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Km Accounting Solutions Ltd, 12 Tasker Terrace, Rainhill, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2018-01-31
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,783 GBP2019-09-30
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address 27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 19
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 58 - Director → ME
  • 20
    MCBAIN LLOYD LIMITED - 2018-05-24
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2019-09-30
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,156 GBP2019-03-31
    Officer
    icon of calendar 2018-08-18 ~ dissolved
    IIF 48 - Director → ME
  • 22
    ZINGY HEALTH LTD - 2015-04-15
    HEYPRO LTD - 2016-06-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    4,907,211 GBP2019-09-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 66 - Has significant influence or controlOE
  • 23
    icon of address Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 24
    JOLA'S TRADING AND PROJECTS LIMITED - 2018-07-31
    SJ UNICOLLEGE LTD - 2020-09-03
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,848 GBP2019-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 35 - Director → ME
  • 25
    SECURITY CAPITAL LIMITED - 2019-11-12
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 45 - Director → ME
  • 26
    S J LANTERN FUNDING LTD - 2020-06-01
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 51 - Director → ME
  • 27
    icon of address Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address 27 Grove House Waverley Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address 27 Grove House Waverley Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 30 - Director → ME
  • 31
    icon of address C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,351 GBP2024-01-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-01-10 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 53 - Director → ME
  • 33
    icon of address Hutchinson Moss Ltd, 27 Grove House Waverley Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 34
    icon of address 27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 22 - Director → ME
  • 35
    icon of address 27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 20 - Director → ME
Ceased 17
  • 1
    icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,697 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2023-07-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2023-07-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-11-18 ~ 2023-07-26
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2023-07-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit A 86-88, Union Street, Plymouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,100 GBP2020-01-31
    Officer
    icon of calendar 2020-09-20 ~ 2020-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ 2020-11-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate
    Equity (Company account)
    -552 GBP2019-10-31
    Officer
    icon of calendar 2020-05-24 ~ 2021-08-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-08-20
    IIF 71 - Has significant influence or control OE
  • 5
    HW HEALTHCARE LIMITED - 2024-03-01
    icon of address 118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-13 ~ 2021-02-05
    IIF 34 - Director → ME
  • 6
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-03-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-03-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    MA BUSINESS GROUP LTD - 2022-11-09
    MA BUSINESS ACADEMY LTD - 2020-04-22
    icon of address 21 21 Alexandra Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126 GBP2023-10-31
    Officer
    icon of calendar 2020-04-21 ~ 2021-04-20
    IIF 28 - Director → ME
  • 8
    icon of address Level 19, Workable 1 Westfield Avenue, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,750 GBP2024-05-31
    Officer
    icon of calendar 2020-04-21 ~ 2020-10-07
    IIF 23 - Director → ME
  • 9
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, St Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-12-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2023-12-19
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2022-02-02
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-02-02
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Euston Square Property Groupl, 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2011-01-04
    IIF 10 - Secretary → ME
  • 12
    UK EDUCATION CAMPUS LTD - 2018-02-16
    TRAINEX TRAINING LIMITED - 2017-01-16
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,828 GBP2019-09-30
    Officer
    icon of calendar 2021-02-10 ~ 2021-08-10
    IIF 29 - Director → ME
  • 13
    ZINGY HEALTH LTD - 2015-04-15
    HEYPRO LTD - 2016-06-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    4,907,211 GBP2019-09-30
    Officer
    icon of calendar 2017-07-20 ~ 2018-01-02
    IIF 27 - Director → ME
  • 14
    SECURITY CAPITAL LIMITED - 2019-11-12
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2019-11-12 ~ 2020-05-31
    IIF 47 - Director → ME
  • 15
    icon of address 27 Grove House Waverley Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2016-07-07
    IIF 32 - Director → ME
  • 16
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED - 2022-09-20
    SJ THREE TUNS INVESTMENT HOLDINGS LIMITED - 2023-02-10
    icon of address Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-09-16 ~ 2023-05-31
    IIF 43 - Director → ME
  • 17
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-25 ~ 2021-03-11
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.