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

Holt, Robert

    Related profiles found in government register
  • Holt, Robert
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 12 Belsize Close, St Albans, Hertfordshire, AL4 9YD

      IIF 1
  • Holt, Robert
    British

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 2
  • Holt, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 6
  • Holt, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 7
  • Holt, Robert
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Parks, Haydock, WA12 0JQ, United Kingdom

      IIF 8
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 9
  • Holt, Robert

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 10 IIF 11
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU, England

      IIF 12
  • Holt, Robert
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 723, Jq Modern, 120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 13
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 14
    • icon of address 68, Vincent Square, London, SW1P 2NU, England

      IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU, England

      IIF 18 IIF 19
    • icon of address Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN, England

      IIF 20
  • Holt, Robert
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 21
  • Holt, Robert
    British chairman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Parks, Haydock, Newton-le-willows, Merseyside, WA12 0JQ, England

      IIF 22
  • Holt, Robert
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 23
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 24
  • Holt, Robert
    British commercial director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, United Kingdom

      IIF 25
  • Holt, Robert
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Robert
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Robert
    British none born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, Berkshire, SL3 9GL, United Kingdom

      IIF 84
  • Mr Robert Holt
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 St George's Road, Cheltenham, Gloucestershire, GL50 3DU, England

      IIF 85
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 86
  • Mr Robert Holt
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2 Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 87
    • icon of address 68, Vincent Square, London, SW1P 2NU, England

      IIF 88
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 89
    • icon of address Flat 3, 68, Vincent Square, London, SW1P 2NU, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,149 GBP2024-11-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -17,834 GBP2018-07-01 ~ 2019-06-30
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Flat 3 68 Vincent Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -46,727 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-05-29 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EARNZ PLC
    - now
    VERDITEK PLC - 2024-03-06
    VERDITEK LIMITED - 2017-03-06
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -146,042 GBP2016-12-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address 68 Vincent Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    CHERISH EARTH LTD - 2023-07-18
    icon of address Office 723, Jq Modern 120 Vyse Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    504,539 GBP2024-09-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Flat 3, 68 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,428 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    QUADRANT GROUP PLC. - 2002-03-26
    SANGERS PHOTOGRAPHICS PLC - 1987-08-13
    QUADNETICS GROUP PLC - 2012-07-16
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (7 parents, 39 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 20 - Director → ME
  • 11
    Company number 02453619
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 71 - Director → ME
Ceased 65
  • 1
    icon of address 33 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    122,813 GBP2023-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-03-17
    IIF 32 - Director → ME
  • 2
    NATIONWIDE SAFETY & HEALTH LIMITED - 2000-06-06
    icon of address 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-25 ~ 2005-12-31
    IIF 69 - Director → ME
  • 3
    REVIEW SERVICES LIMITED - 2000-03-29
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,472 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 39 - Director → ME
  • 4
    BROOKHOUS SYSTEMS LIMITED - 1994-09-15
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,188 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 44 - Director → ME
  • 5
    UNITED FLEET DISTRIBUTION LIMITED - 2011-03-04
    PECKWELL LIMITED - 1990-09-28
    STARFLEET LIMITED - 1991-01-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2004-08-27
    IIF 42 - Director → ME
    icon of calendar 1998-10-28 ~ 1999-12-01
    IIF 2 - Secretary → ME
  • 6
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 37 - Director → ME
  • 7
    COSGROVE & DREW ENGINEERING SERVICES LIMITED - 2023-01-17
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,562,112 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-08-29
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARITIES OF GLOUCESTERSHIRE COMMUNITY TRUST - 1992-02-13
    icon of address C/o The Manor, The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2008-02-12
    IIF 21 - Director → ME
  • 9
    TRALEE PROPERTIES LIMITED - 2014-01-29
    DX (GROUP) PLC - 2024-02-14
    DX (GROUP) LIMITED - 2014-02-19
    DX NEWCO LIMITED - 2014-02-13
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-20 ~ 2017-10-19
    IIF 84 - Director → ME
  • 10
    HALLCO 1544 LIMITED - 2008-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Officer
    icon of calendar 2008-02-14 ~ 2012-05-02
    IIF 81 - Director → ME
  • 11
    PASSLOAD LIMITED - 1994-10-25
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2004-08-27
    IIF 46 - Director → ME
    icon of calendar 1998-07-01 ~ 1999-12-06
    IIF 3 - Secretary → ME
  • 12
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2014-02-10
    IIF 55 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-03-01
    IIF 54 - Director → ME
  • 13
    icon of address The Yard Dodd Lane, Westhoughton, Bolton, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-03-01
    IIF 56 - Director → ME
  • 14
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-21 ~ 2008-02-28
    IIF 68 - Director → ME
  • 15
    GREEN CO2 PLC - 2009-12-24
    WYATT GROUP PLC - 2009-04-08
    GREEN COMPLIANCE PLC - 2015-11-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2014-09-12
    IIF 50 - Director → ME
  • 16
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-14 ~ 2001-08-13
    IIF 40 - Director → ME
  • 17
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich
    Voluntary Arrangement Corporate (6 parents)
    Profit/Loss (Company account)
    998,136 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 1999-09-01 ~ 2004-08-27
    IIF 35 - Director → ME
  • 18
    HOST EUROPE PLC - 2004-12-21
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    HOST EUROPE LIMITED - 2009-02-26
    BRAMHALL GROUP PLC - 1999-09-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-09 ~ 1999-09-10
    IIF 36 - Director → ME
  • 19
    CEL PROCUREMENT GROUP LIMITED - 2015-03-26
    PROJECT NERJA NEWCO LIMITED - 2014-03-10
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2018-12-31
    IIF 53 - Director → ME
  • 20
    FINEMORE ENERGY LIMITED - 2011-11-24
    INSPIRED ENERGY PLC - 2021-07-08
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2016-09-29
    IIF 18 - Director → ME
  • 21
    ASB BARNETT KINNINGS PLC - 1992-01-06
    PRIME PEOPLE PLC - 2022-02-25
    ASB GROUP PLC - 1992-06-09
    LAWRENCE BARNETT & PARTNERS LIMITED - 1984-02-09
    ASB RECRUITMENT LIMITED - 1988-04-22
    PRIME PEOPLE LIMITED - 2024-04-06
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1991-12-11
    IIF 1 - Director → ME
  • 22
    icon of address 20 Lowfield Avenue, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-03-18
    IIF 6 - Secretary → ME
  • 23
    NEKTAN UK LIMITED - 2021-05-10
    MFUSE LIMITED - 2013-11-06
    icon of address Second Floor, Malta House, 36-38 Piccadilly, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -288,765 GBP2024-12-31
    Officer
    icon of calendar 2008-04-17 ~ 2011-11-01
    IIF 82 - Director → ME
  • 24
    MEARS SOCIAL HOUSING LIMITED - 2004-01-07
    MEARS CONTRACT SERVICES LIMITED - 2002-08-08
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-27 ~ 2004-08-27
    IIF 43 - Director → ME
    icon of calendar 1997-06-27 ~ 2000-01-10
    IIF 5 - Secretary → ME
  • 25
    PLANTPROOF LIMITED - 1999-02-01
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2004-08-27
    IIF 61 - Director → ME
    icon of calendar 1999-02-01 ~ 1999-12-06
    IIF 7 - Secretary → ME
  • 26
    ALLTREK LIMITED - 2003-05-06
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-25 ~ 2004-08-27
    IIF 58 - Director → ME
  • 27
    SCION ESTATES LIMITED - 2015-05-05
    TFM ESTATES LIMITED - 2000-12-27
    LAW 1038 LIMITED - 1999-03-19
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 63 - Director → ME
  • 28
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2002-03-15
    IIF 45 - Director → ME
  • 29
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents, 88 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 2019-01-02
    IIF 52 - Director → ME
    icon of calendar 1996-09-09 ~ 1996-09-20
    IIF 10 - Secretary → ME
  • 30
    MEARS BUILDING CONTRACTORS LIMITED - 2004-01-07
    STRONGDALE LIMITED - 1990-10-31
    MEARS SOCIAL HOUSING LIMITED - 2004-06-23
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 2004-08-27
    IIF 38 - Director → ME
    icon of calendar 1997-07-01 ~ 1999-12-06
    IIF 11 - Secretary → ME
  • 31
    PLACESTAND LIMITED - 1991-03-22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-02-07
    IIF 66 - Director → ME
  • 32
    MITIE BUILDING MAINTENANCE LIMITED - 1995-05-22
    NEARQUAKE LIMITED - 1988-02-01
    MITIE MAINTENANCE LIMITED - 1996-11-11
    MITIE ADMINISTRATION LIMITED - 1991-04-16
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-02-07
    IIF 67 - Director → ME
  • 33
    TOTAL HEATING SERVICES LIMITED - 1987-07-13
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2004-08-27
    IIF 60 - Director → ME
  • 34
    PRECISION MIDSTREAM PLC - 2016-03-24
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-15
    IIF 49 - Director → ME
  • 35
    REVOLUTION BEAUTY MIDCO LIMITED - 2019-03-29
    REVOLUTION BEAUTY GROUP LIMITED - 2021-07-09
    REVOLUTION BEAUTY TOPCO LIMITED - 2021-06-28
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ 2023-07-18
    IIF 76 - Director → ME
    icon of calendar 2022-11-28 ~ 2023-06-27
    IIF 75 - Director → ME
  • 36
    TAM ENTERPRISES LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    508,332 GBP2016-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 74 - Director → ME
  • 37
    TAM BEAUTY (DISTRIBUTION) LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 78 - Director → ME
  • 38
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 15 - Director → ME
  • 39
    REVOLUTION BEAUTY LABS LTD - 2024-07-08
    MEDICHEM MANUFACTURING LTD - 2021-11-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,503,442 GBP2020-12-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-07-18
    IIF 77 - Director → ME
  • 40
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 79 - Director → ME
  • 41
    GRANT ASSET MANAGEMENT LIMITED - 2021-04-16
    DUNWILCO (1284) LIMITED - 2005-12-16
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    65,474 GBP2024-03-31
    Officer
    icon of calendar 2006-06-15 ~ 2008-05-27
    IIF 23 - Director → ME
  • 42
    BLAKEDEW 267 LIMITED - 2000-11-09
    TFM DIRECT SERVICES LIMITED - 2000-12-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 73 - Director → ME
  • 43
    BLAKEDEW 205 LIMITED - 2000-03-28
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 59 - Director → ME
  • 44
    SPEAR & KING LIMITED - 2004-01-07
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 70 - Director → ME
  • 45
    TFM SHAFER LIMITED - 1999-06-28
    TFM TECHNICAL SERVICES LIMITED - 2000-12-27
    LAW 1029 LIMITED - 1999-03-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 57 - Director → ME
  • 46
    SENECA CAPITAL LIMITED - 2011-04-18
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    460,113 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2019-07-03
    IIF 22 - Director → ME
  • 47
    icon of address 12 The Parks, Haydock
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2019-09-04
    IIF 8 - LLP Member → ME
  • 48
    CHELFORD GROUP PLC - 2008-07-29
    icon of address Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2000-08-21
    IIF 48 - Director → ME
  • 49
    SPORTINGBET PLC - 2014-10-08
    FINLAW ONE HUNDRED AND TWENTY-EIGHT LIMITED - 1998-08-04
    NETBET (UK) PLC - 1999-08-02
    SPORTINGBET.COM (UK) PLC - 2001-11-05
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-19 ~ 2007-01-31
    IIF 62 - Director → ME
  • 50
    STAFFING VENTURES PLC - 2004-01-14
    SUPPORTA PLC - 2010-06-01
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2007-02-05
    IIF 34 - Director → ME
    icon of calendar 2010-02-28 ~ 2010-11-30
    IIF 80 - Director → ME
  • 51
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 29 - Director → ME
  • 52
    LAKEHOUSE DESIGN & BUILD LIMITED - 2018-10-09
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 30 - Director → ME
  • 53
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    SURESERVE ENERGY SERVICES LIMITED - 2025-02-07
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 31 - Director → ME
  • 54
    LAKEHOUSE PLC - 2018-09-28
    SURESERVE GROUP PLC - 2023-08-07
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2021-03-17
    IIF 27 - Director → ME
  • 55
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 26 - Director → ME
  • 56
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED - 2019-04-23
    SURESERVE CONSTRUCTION SERVICES LIMITED - 2020-12-04
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ 2020-12-01
    IIF 28 - Director → ME
  • 57
    LOGICAL UTILITIES LIMITED - 2019-02-27
    icon of address 20 Imperial Square, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2025-04-14
    IIF 25 - Director → ME
  • 58
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2020-08-17
    IIF 51 - Director → ME
  • 59
    MITIE BUILDING MAINTENANCE (LONDON) LIMITED - 2000-04-19
    OBTAINCITY LIMITED - 1991-03-22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-02-07
    IIF 72 - Director → ME
  • 60
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2009-10-06
    IIF 24 - Director → ME
  • 61
    icon of address Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2023-12-31
    IIF 33 - Director → ME
  • 62
    icon of address The Office Suite Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2006-04-25
    IIF 65 - Director → ME
  • 63
    LAWGRA (NO.634) LIMITED - 2000-02-29
    icon of address First Floor Office Preacher's Court, The Charterhouse, Charterhouse Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2010-04-27
    IIF 83 - Director → ME
  • 64
    TRANSBUREAU LIMITED - 2011-05-19
    UNITED FLEET MANAGEMENT LIMITED - 2001-04-03
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2004-08-27
    IIF 41 - Director → ME
    icon of calendar 1998-10-28 ~ 2001-04-10
    IIF 4 - Secretary → ME
  • 65
    GLYPH LIMITED - 1997-08-18
    GLYPH INTERNET LIMITED - 2008-02-18
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 47 - 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.