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

Mr Jeffrey Grosvenor Robinson

    Related profiles found in government register
  • Mr Jeffrey Grosvenor Robinson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fruition Accountancy, Unit 4 Three Spires House, Station Road, Lichfield, Staffordshire, WS13 6HX, England

      IIF 1
    • icon of address 7, St John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 2
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 3
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, United Kingdom

      IIF 4
  • Mr Jeffrey Grosvenor Robinson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Castlehill Road, Upper Stannall, Walsall, West Midlands, WS9 9DA, England

      IIF 5
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 6 IIF 7
  • Robinson, Jeffrey Grosvenor
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 8
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 9
  • Robinson, Jeffrey Grosvenor
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fruition Accountancy, Unit 4 Three Spires House, Station Road, Lichfield, Staffordshire, WS13 6HX, United Kingdom

      IIF 10
  • Robinson, Jeffrey Grosvenor
    British managing director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, United Kingdom

      IIF 11
  • Robinson, Jeffrey Grosvenor
    British mortgage consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Brownhills, Walsall, WS8 6ED, England

      IIF 12
  • Mr Islay Robinson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 13
    • icon of address 2nd Floor, 116 Baker Street, Marylebone, London, W1U 6TS, United Kingdom

      IIF 14
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 15 IIF 16
    • icon of address 86, Brook Street, London, W1K 5AY, England

      IIF 17 IIF 18
  • Mr Gregory Michael Sharpington
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Bells, Upper Street, Hollingbourne, Kent, ME17 1UJ, United Kingdom

      IIF 19
  • Mr Stephen Roger Clawley
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Tamworth, B783 AS, United Kingdom

      IIF 20
  • Clawley, Stephen Roger
    British manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Tamworth, B783 AS, United Kingdom

      IIF 21
  • Crawley, Stephen Roger
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240b, Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, B74 2UD, United Kingdom

      IIF 22
  • Mr Bruce Napier
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, KY2 5QJ

      IIF 23
  • Wander, Stephen Grahame
    British mortgage consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Starling Close, Burgess Hill, West Sussex, RH15 9XR

      IIF 24
  • Mr Timothy Michael Robinson
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheriff Lane, Bingley, BD16 3EN, United Kingdom

      IIF 25
    • icon of address 18, Sheriff Lane, Eldwick, Bingley, West Yorkshire, BD16 3EN, United Kingdom

      IIF 26
  • Rumney, Catherine Monica
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Westby Road, Lytham St. Annes, Lancashire, FY8 2EJ, United Kingdom

      IIF 27
  • Rumney, Catherine Monica
    British mortgage consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hadian Road, Morecambe, Lancashire, LA3 3BX

      IIF 28
  • Sharpington, Gregory Michael
    British mortgage consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Bells, Upper Street, Hollingbourne, Kent, ME17 1UJ, United Kingdom

      IIF 29
  • Green, Nigel Barry
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 30
    • icon of address Llys Ioan, High Street, Johnstown, Wrexham, LL14 2SH, United Kingdom

      IIF 31
  • Napier, Bruce
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, KY2 5QJ, Scotland

      IIF 32
  • Robinson, Jeffrey Grosvenor
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Castlehill Road, Upper Stannall, Walsall, West Midlands, WS9 9DA, England

      IIF 33
  • Stone, Sheila Margaret
    British mortgage consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Arboretum Avenue, Lincoln, Lincolnshire, LN2 5JE, United Kingdom

      IIF 34
  • Lewis-green, Deborah
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradgate House, Chapel Lane, Easingwold, York, YO61 3AE, United Kingdom

      IIF 35
  • Robinson, Islay
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Inglewood Road, London, NW6 1QZ, England

      IIF 36
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 37 IIF 38
    • icon of address 86, Brook Street, London, W1K 5AY, England

      IIF 39
  • Robinson, Islay
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 40
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 41
  • Robinson, Islay
    British mortgage consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA, United Kingdom

      IIF 42 IIF 43
  • Mr Islay Robinson
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Anthony Simpson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Streets S J Males Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 47
  • Mr Stanley George Mckenzie
    British born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lonnon, Gas Street, Oldmeldrum, Inverurie, AB51 0GB, Scotland

      IIF 48
  • Mr Lee John Green
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, England

      IIF 49
    • icon of address Home Farm, Rowe Hill, Holt, Wimborne, Dorset, BH21 7EB, England

      IIF 50
  • Mr Stephen Grahame Wander
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swanborough Drive, Brighton, BN2 5PJ, England

      IIF 51 IIF 52 IIF 53
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, England

      IIF 54
  • Mr Martin George Hughes
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Banner Cross Road, Sheffield, S11 9HR, England

      IIF 55
  • Napier, Bruce Robertson
    British director born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 A, High Street, Kirkcaldy, Scotland

      IIF 56
  • Napier, Bruce Robertson
    British estate agent born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Victoria Road, Kirkcaldy, Fife, KY1 1DR, United Kingdom

      IIF 57
  • Napier, Bruce Robertson
    British mortgage consultant born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, Fife, KY2 5QJ

      IIF 58
  • Mr Bruce Robertson Napier
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 A, High Street, Kirkcaldy, Scotland

      IIF 59
  • Mr Kieren Paul George
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parsonage Road, Horsham, RH12 4AW, England

      IIF 60
  • Mrs Gillian Greenwell
    British born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 61 IIF 62
  • Mr Nigel Barry Green
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Green Howards Road, Saighton, Chester, Cheshire, CH3 6FA, England

      IIF 63
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 64
  • Mr Stephen David Grimsdale
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Green Oak Glade, Ipswich, Suffolk, IP8 3TH, England

      IIF 65
    • icon of address Riverside - Foxes Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 66
  • Robinson, Islay
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 346 Cavendish Road, London, SW12 0PY

      IIF 67
  • Simpson, Robert Anthony
    British mortgage consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Streets S J Males Limited, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 68
  • Clawley, Stephen Roger
    British company director born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Nr Tamworth, B78 3AS

      IIF 69
  • Clawley, Stephen Roger
    British director born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, Hopwas, Staffordshire, B78 3AS, United Kingdom

      IIF 70
    • icon of address 240b, Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, B74 2UD, United Kingdom

      IIF 71
    • icon of address Sq2 House, 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UD, United Kingdom

      IIF 72
    • icon of address 26, Nursery Lane, Hopwas, Tamworth, Staffordshire, B78 3AS, United Kingdom

      IIF 73
    • icon of address Beech Grange 26 Nursery Lane, Hopwas, Tamworth, Staffordshire, B78 3AS

      IIF 74 IIF 75 IIF 76
  • Clawley, Stephen Roger
    British none born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Nursery Lane, Hopwas, West Midlands, B78 3AS

      IIF 79
  • Green, Lee John
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, England

      IIF 80
  • Green, Lee John
    British financial advisor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Kings Acre, Otham, Maidstone, Kent, ME15 8UP

      IIF 81
  • Green, Lee John
    British mortgage consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Rowe Hill, Holt, Wimborne, Dorset, BH21 7EB, England

      IIF 82
  • Greenwell, Gillian
    British financial adviser born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenalmond, 69 Marjoribanks Street, Bathgate, West Lothian, EH48 1AL

      IIF 83
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 84 IIF 85
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 86 IIF 87
  • Grimsdale, Stephen David
    British insurance consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Green Oak Glade, Ipswich, Suffolk, IP8 3TH, England

      IIF 88
  • Grimsdale, Stephen David
    British mortgage consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside - Foxes Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 89
  • Lelliott, Gary Terence Stephen
    British mortgage consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 90
  • Mr Gary Terence Stephen Lelliott
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 91
  • Wander, Stephen Grahame
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swanborough Drive, Brighton, BN2 5PJ, England

      IIF 92 IIF 93
  • Wander, Stephen Grahame
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, England

      IIF 94
  • Wander, Stephen Grahame
    British mortgage broker born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Swanborough Drive, Brighton, BN2 5PJ, England

      IIF 95
  • Clawley, Stephen Roger
    British director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 28 Avill, Hockley, Tamworth, Staffordshire, B77 5QE

      IIF 96
  • Clawley, Stephen Roger
    British mortgage consultant born in September 1963

    Registered addresses and corresponding companies
    • icon of address 28 Avill, Hockley, Tamworth, Staffordshire, B77 5QE

      IIF 97
  • George, Kieren Paul
    British mortgage consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parsonage Road, Horsham, RH12 4AW, England

      IIF 98
  • Mckenzie, Stanley George
    British mortgage consultant born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Lonnon, Gas Street, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GB, Scotland

      IIF 99
  • Napier, Bruce Robertson
    British

    Registered addresses and corresponding companies
    • icon of address 35 Lakeside Road, Kirkcaldy, Fife, KY2 5QJ

      IIF 100
  • Green, Gemma
    British mortgage consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 101
  • Green, Nigel Barry
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dublin Croft, Great Sutton, Ellesmere Port, Cheshire, CH66 2TD, United Kingdom

      IIF 102
  • Green, Nigel Barry
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Green, Nigel Barry
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Green Howards Road, Saighton, Chester, Cheshire, CH3 6FA, England

      IIF 105 IIF 106
  • Green, Nigel Barry
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Meadowbank Drive, Little Sutton, Cheshire, CH66 4JF, Uk

      IIF 107
  • Hughes, Martin George
    British mortgage consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Banner Cross Road, Sheffield, S11 9HR, England

      IIF 108
  • Stone, Sheila Margaret
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EN, England

      IIF 109
  • Greenhill, Elizabeth
    British retired born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Afton Grove, Dunfermline, Fife, KY11 4LE, Scotland

      IIF 110
  • Hopkins, Laura
    British mortgage consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Colnbrook Close, Newcastle Upon Tyne, Tyne And Wear, NE3 2TP, England

      IIF 111
  • Robinson, Timothy Michael
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheriff Lane, Eldwick, Bingley, West Yorkshire, BD16 3EN, United Kingdom

      IIF 112
  • Robinson, Timothy Michael
    British financial adviser born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Sherriff Lane, Eldwick, West Yorkshire, BD16 3EN

      IIF 113
  • Robinson, Timothy Michael
    British financial advisor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit One Riverside Works, Brighton Street, Shipley, BD17 7EB

      IIF 114
  • Robinson, Timothy Michael
    British financial consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashville House, 18 Sheriff Lane, Eldwick, Bingley, West Yorkshire, BD16 3EN

      IIF 115
  • Robinson, Timothy Michael
    British mortgage broker born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105/107, Main Street, Bingley, Bradford, West Yorkshire, BD16 2HX, England

      IIF 116
  • Mr Benjamin Godfrey Chi Seing Agar-hutton
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Fifth Avenue, Chelmsford, CM1 4HB, England

      IIF 117
  • Sharpington, Gregory Michael
    British analysis research born in June 1959

    Registered addresses and corresponding companies
    • icon of address 15 Robin Hill Drive, Chislehurst, Kent, BR7 5ER

      IIF 118
  • Stone, Sheila Margaret
    British mortgage consultant born in February 1956

    Registered addresses and corresponding companies
    • icon of address 46 Westgate, Scotton, Gainsborough, Lincolnshire, DN21 3QY

      IIF 119
  • Greenwell, Gillian
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address Glenalmond / 69, Marjoribanks Street, Bathgate, West Lothian, EH48 1AL

      IIF 120 IIF 121
  • Lewis-green, Deborah
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address Howard House,10 Harland Close, Sutton On The Forest, York, North Yorkshire, YO61 1DH

      IIF 122
  • Lewis-green, Deborah
    British administrative director born in October 1953

    Registered addresses and corresponding companies
    • icon of address Howard House,10 Harland Close, Sutton On The Forest, York, North Yorkshire, YO61 1DH

      IIF 123
  • Robinson, Timothy Michael
    British mortgage consultant born in February 1964

    Registered addresses and corresponding companies
    • icon of address 19 Thornfield Mews, Micklethwaite, Bingley, West Yorkshire, BD16 3JH

      IIF 124
  • Green, Nigel Barry
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address Llys Ioan, High Street, Johnstown, Wrexham, LL14 2SH, United Kingdom

      IIF 125
  • Greenhill, Elizabeth
    British mortgage consultant

    Registered addresses and corresponding companies
    • icon of address 7, Afton Grove, Dunfermline, Fife, KY11 4LE, Scotland

      IIF 126
  • Agar-hutton, Benjamin Godfrey Chi Seing
    British mortgage consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Fifth Avenue, Chelmsford, CM1 4HB, England

      IIF 127
  • Clawley, Stephen
    born in September 1963

    Registered addresses and corresponding companies
    • icon of address 28 Avill, Hockley, Tamworth, B77 5QE

      IIF 128
  • Green, Lee John

    Registered addresses and corresponding companies
    • icon of address 7 Kings Acre, Otham, Maidstone, Kent, ME15 8UP

      IIF 129
  • Green, Nigel Barry

    Registered addresses and corresponding companies
    • icon of address 40 Green Howards Road, Saighton, Chester, Cheshire, CH3 6FA, England

      IIF 130
    • icon of address 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 19 High Street, Brownhills, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 101 - Director → ME
  • 3
    icon of address Bradgate House Chapel Street, Easingwold, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,870 GBP2015-07-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 69 Fifth Avenue, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,382 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 78 - Director → ME
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,827,355 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    LUMISIGNS MARKETING LIMITED - 2011-08-03
    icon of address Sq2 House, 240b Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 70 - Director → ME
  • 8
    icon of address 26 Nursery Lane, Hopwas, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 271 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 10
    ENNESS STRUCTURED FINANCE LTD - 2011-09-12
    icon of address 64 North Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    189,589 GBP2024-12-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,040 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 38 - Director → ME
  • 14
    ENNESS WEALTH LIMITED - 2021-11-18
    TCB WEALTH LIMITED - 2023-05-05
    icon of address 64 North Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    482 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 86 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ESTATE AGENTS IN LIMITED - 2014-02-19
    ESTATE AGENT IN LIMITED - 2016-10-17
    icon of address 125 Castlehill Road, Upper Stannall, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,095 GBP2024-01-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 High Street, Brownhills, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    216 GBP2025-03-31
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,397 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,148 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 85 - Director → ME
  • 21
    icon of address 24 Swanborough Drive, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Preston Park House, South Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 19 High Street, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,050 GBP2023-07-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 87 - Director → ME
  • 25
    INTERWORLD SHIPPING (UK) LIMITED - 2010-04-12
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 72 - Director → ME
  • 26
    MAGM 23 LTD. - 2003-08-13
    icon of address 7 Afton Grove, Dunfermline, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,252 GBP2024-09-30
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 110 - Director → ME
    icon of calendar 2003-04-02 ~ now
    IIF 126 - Secretary → ME
  • 27
    icon of address 39 Parsonage Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,470 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 21 Colnbrook Close, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 111 - Director → ME
  • 29
    icon of address 25 Dublin Croft, Great Sutton, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 102 - Director → ME
  • 30
    icon of address Home Farm Rowe Hill, Holt, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,464 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Westby Road, 27 Westby Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 60 Banner Cross Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    707 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 25 Grosvenor Road, Wrexham, Wrexham County Borough
    Active Corporate (1 parent)
    Equity (Company account)
    111,880 GBP2025-03-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 106 - Director → ME
    icon of calendar 2007-01-14 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 25 Grosvenor Road, Wrexham, Wrexham, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 25 Grosvenor Road, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 103 - Director → ME
    icon of calendar 2024-06-22 ~ now
    IIF 131 - Secretary → ME
  • 36
    INDEPENDENT MORTGAGE HYPERMARKET LIMITED - 2016-02-24
    icon of address 19 High Street, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,792 GBP2023-07-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1a Whytescauseway, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    IIF 100 - Secretary → ME
  • 38
    icon of address 2 Rose Bank, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    190,672 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Riverside - Foxes Marina The Strand, Wherstead, Ipswich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,622 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 25 Grosvenor Road, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 41
    icon of address 24 Swanborough Drive, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,213 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 49 Chapeltown, Pudsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 24 - Director → ME
  • 43
    icon of address 3 Green Oak Glade, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,337 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    FULL CHOICE LIMITED - 2013-03-07
    icon of address 25 Grosvenor Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-09-05 ~ dissolved
    IIF 125 - Secretary → ME
  • 45
    icon of address 34 Victoria Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 57 - Director → ME
  • 46
    icon of address 24 Swanborough Drive, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 25 Grosvenor Road, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 105 - Director → ME
  • 48
    icon of address Co Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,719 GBP2024-05-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 17 Arboretum Avenue, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 34 - Director → ME
  • 50
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 74 - Director → ME
  • 51
    SQUIRREL FINANCIAL SERVICES LIMITED - 2000-10-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 76 - Director → ME
  • 52
    icon of address Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 75 - Director → ME
  • 53
    icon of address Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,284 GBP2024-10-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    685,864 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 18 Sheriff Lane, Eldwick, Bingley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,951 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    94,005 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 84 - Director → ME
  • 57
    icon of address 12 Inglewood Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 36 - Director → ME
Ceased 34
  • 1
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-02-18
    IIF 109 - Director → ME
  • 2
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2005-05-27
    IIF 124 - Director → ME
  • 3
    PAXTOL LIMITED - 1991-10-21
    ADVANCE MORTGAGE FUNDING (MIDLANDS) LIMITED - 1998-03-25
    icon of address First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 97 - Director → ME
  • 4
    HUNTMOTORS LIMITED - 2002-10-30
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2004-05-22
    IIF 118 - Director → ME
  • 5
    ARMADILLO ALARMS LIMITED - 2017-05-05
    icon of address Hillam Industrial Estate, Hillam Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-12-02 ~ 2017-11-06
    IIF 114 - Director → ME
  • 6
    THE MANAGEMENT COMPANY LIMITED - 2006-12-18
    ARMADILLO NOISE & VIBRATION LTD - 2023-08-07
    icon of address Hillam Industrial Estate, Hillam Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,078,634 GBP2024-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2011-05-16
    IIF 113 - Director → ME
  • 7
    D & D HOMECARE LTD - 2007-10-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2004-04-14
    IIF 123 - Director → ME
    icon of calendar 2000-06-22 ~ 2003-04-16
    IIF 122 - Secretary → ME
  • 8
    icon of address 33 Fielding Drive, Larkfield, Aylesford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,732 GBP2025-03-31
    Officer
    icon of calendar 2001-07-09 ~ 2011-08-16
    IIF 81 - Director → ME
    icon of calendar 2003-10-24 ~ 2005-05-21
    IIF 129 - Secretary → ME
  • 9
    icon of address Otley Road, Eldwick, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    25,000 GBP2014-10-31
    Officer
    icon of calendar 2010-01-11 ~ 2010-10-29
    IIF 115 - Director → ME
  • 10
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    77 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-24 ~ 2021-02-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    189,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2016-06-06
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    icon of address 64 North Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,040 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    ENNESS WEALTH LIMITED - 2021-11-18
    TCB WEALTH LIMITED - 2023-05-05
    icon of address 64 North Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    482 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-10-24
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Bathgate Business Centre Emporium Building, 6 Whitburn Road, Bathgate, West Lothian
    Dissolved Corporate (7 parents)
    Equity (Company account)
    19,085 GBP2022-08-31
    Officer
    icon of calendar 2008-04-04 ~ 2010-03-09
    IIF 83 - Director → ME
  • 15
    icon of address 19 High Street, Brownhills, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-05-08
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address 240b Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-14 ~ 2014-03-04
    IIF 22 - Director → ME
  • 17
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-03-31
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    icon of address 9 New Hall Manor, Chester High Road, Neston, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2012-06-07
    IIF 107 - Director → ME
  • 19
    icon of address 8 Kingston Road, Willerby, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,327 GBP2023-11-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-08-01 ~ 2019-09-03
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 18-20 North Street, Glenrothes, Fife, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,266 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2024-06-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2024-06-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 240b Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-14 ~ 2014-05-28
    IIF 71 - Director → ME
  • 22
    icon of address 1a Whytescauseway, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2013-01-15
    IIF 58 - Director → ME
  • 23
    HARVEY CURTIS LLP - 2019-01-16
    SQUIRREL FINANCIAL SERVICES LLP - 2006-08-31
    icon of address Victoria House, 66 Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2006-07-10
    IIF 128 - LLP Designated Member → ME
  • 24
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,577 GBP2021-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2015-04-22
    IIF 73 - Director → ME
  • 25
    EOLI PROFILING LTD - 2015-02-17
    HADAN BILL LIMITED - 2013-03-04
    THE AFFINITY PARTNERSHIP LTD - 2012-06-12
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-07-31
    IIF 28 - Director → ME
  • 26
    icon of address C/o Fruition Accountancy Unit 4 Three Spires House, Station Road, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,600 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ 2021-07-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-07-19
    IIF 1 - Has significant influence or control OE
  • 27
    icon of address 43 A High Street, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -74,663 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ 2024-06-29
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2024-06-29
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KIRKTON FINANCIAL SERVICES LTD. - 2013-02-11
    icon of address 69 South Bridge Street, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2011-10-21
    IIF 121 - Secretary → ME
  • 29
    KIRKTON ESTATES LIMITED - 2013-02-11
    icon of address 1 Ferguson Drive, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2011-10-21
    IIF 120 - Secretary → ME
  • 30
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,427 GBP2016-08-31
    Officer
    icon of calendar 2007-05-04 ~ 2011-08-01
    IIF 77 - Director → ME
  • 31
    icon of address The White House, 327 Burton Road, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    26,292 GBP2025-03-31
    Officer
    icon of calendar 2002-01-14 ~ 2008-03-21
    IIF 119 - Director → ME
  • 32
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,668 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2007-10-23
    IIF 96 - Director → ME
  • 33
    VET MEDICOVER LIMITED - 2011-11-10
    TECHNOSPORT LIMITED - 2009-04-27
    icon of address 22 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2014-06-03
    IIF 69 - Director → ME
  • 34
    icon of address Sq2 House, 240b Lichfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-28 ~ 2015-10-26
    IIF 79 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.