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

Cooper, Paul

    Related profiles found in government register
  • Cooper, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 1
    • icon of address 2, Brewery Wharf, Kendell Street, Leeds, West Yorkshire, LS10 1JR, Uk

      IIF 2 IIF 3
    • icon of address Caramia, Minster Drive, Minster On Sea, Sheerness, Kent, ME12 2LA

      IIF 4
  • Cooper, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 5 IIF 6 IIF 7
  • Cooper, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 8
  • Cooper, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 4, The Silvers 59/61 Palmerston Road, Buckhurst Hill, Essex, IG9 5NX, United Kingdom

      IIF 9
  • Cooper, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 10
  • Cooper, Paul
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 11
  • Cooper, Paul
    British solicitor

    Registered addresses and corresponding companies
  • Cooper, Paul

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 26
    • icon of address Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR, England

      IIF 27
    • icon of address Flat 4, Silvers, 59-61 Palmerston Road, Buckhurst Hill, IG9 5NX, Uk

      IIF 28
    • icon of address C/o Beck & Pollitzer Engineering, Ltd Burnham Road, Dartford, Kent, DA1 5BD

      IIF 29
    • icon of address 2 Kendell Street, Leeds, LS10 1JR

      IIF 30 IIF 31
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 32 IIF 33
  • Cooper, Paul
    born in May 1969

    Registered addresses and corresponding companies
    • icon of address 3 Winifred Close, Arkley, EN5 3LR

      IIF 34
  • Cooper, Paul
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Paul
    British chartered accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 49
    • icon of address Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR, England

      IIF 50
  • Cooper, Paul
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 51 IIF 52
  • Cooper, Paul
    British design draughtsman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lea Road, Heaton Moor, Stockport, Cheshire, SK4 4JT

      IIF 53
  • Cooper, Paul
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 54 IIF 55
  • Cooper, Paul
    British laboratory technician born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, The Star, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3AY, England

      IIF 56
  • Cooper, Paul
    British engineer born in April 1962

    Resident in England

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

      IIF 57
    • icon of address 29, Woodside Park, Rugby, Warwickshire, CV21 2NP, England

      IIF 58
    • icon of address 3 Testwood Avenue, Totton, Southampton, Hampshire, SO40 3LW

      IIF 59
  • Cooper, Paul
    British printer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lower Stables, Main Street, Sudbury, Ashbourne, DE6 5HT, United Kingdom

      IIF 60
  • Cooper, Paul
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13/14, Newman Close, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TR, England

      IIF 61
  • Cooper, Paul
    British fruit & veg retailer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Greenfields Industrial Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 62
  • Cooper, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, United Kingdom

      IIF 63
  • Cooper, Paul
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 64
  • Cooper, Paul
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, London Road, Abridge, Essex, RM4 1XP, United Kingdom

      IIF 65
    • icon of address 124-126, Church Hill, Loughton, Essex, IG10 1LH

      IIF 66
    • icon of address 124-126, Church Hill, Loughton, Essex, IG10 1LH, United Kingdom

      IIF 67
  • Cooper, Paul
    British industrial painting born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hertford Avenue, South Shields, Tyne And Wear, NE34 7TX, United Kingdom

      IIF 68
  • Cooper, Paul
    British rigger born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hertford Avenue, South Shields, NE34 7TX, United Kingdom

      IIF 69
  • Cooper, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Willow Direct Limited, Ravenstor Road, Wirksworth, Matlock, DE4 4FY, England

      IIF 70
  • Cooper, Paul
    British wholesale born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Direct Limited, Ravenstor Road, Wirksworth, Matlock, DE4 4FY, England

      IIF 71
  • Cooper, Paul
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 72
  • Cooper, Paul
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Riverside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 73
  • Cooper, Paul
    British motor engineer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Marlborough House Clampet Lane, Orchard Gardens, Teignmouth, Devon, TQ14 8GH

      IIF 74
  • Cooper, Paul
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire, AL9 7NT

      IIF 75
  • Cooper, Paul
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 76
  • Cooper, Paul
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 77
  • Cooper, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 78
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 79
  • Cooper, Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX

      IIF 80
    • icon of address 84, Albion Street, Leeds, LS1 6AD, England

      IIF 81
  • Cooper, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 82
    • icon of address Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 83
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 84
    • icon of address 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 85 IIF 86 IIF 87
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 90 IIF 91 IIF 92
    • icon of address 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 94
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 95
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 96
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 97
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 98
  • Cooper, Paul
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 99
  • Cooper, Paul
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Princess Court, Leeds, LS17 8BY, England

      IIF 100
    • icon of address 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 101
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 102 IIF 103 IIF 104
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 105
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 106
    • icon of address 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 107
    • icon of address 84, Albion Street, Leeds, LS1 6AD, England

      IIF 108
    • icon of address 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 109
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 110
    • icon of address Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 111
    • icon of address Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 112
  • Cooper, Paul
    British trainer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Jubilee Close, Henlow, Bedfordshire, SG16 6FD, United Kingdom

      IIF 113
  • Hooper, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Church Manor, Bishop's Stortford, CM23 5AF, United Kingdom

      IIF 114
    • icon of address 11, Yew Tree Road, Brockworth, Gloucester, GL3 4FP, England

      IIF 115 IIF 116
    • icon of address 25, Angelica Way, Abbeymead, Gloucester, GL4 5WJ, England

      IIF 117 IIF 118
    • icon of address Unit 5, Oriel Court, Oriel Business Park, Omega Park, GU34 2YT, United Kingdom

      IIF 119
  • Cooper, Paul Geoffrey St John

    Registered addresses and corresponding companies
    • icon of address 22, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 120
  • Cooper, Paul
    English lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Princess Court, Leeds, LS17 8BY, England

      IIF 121
  • Cooper, Paul
    British technical director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 Shaw Road, Thornham, Rochdale, Lancashire, OL16 4SQ

      IIF 122
    • icon of address 229, Shaw Road, Thornham, Rochdale, Lancashire, OL16 4SQ, United Kingdom

      IIF 123
  • Cooper, Paul
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Mersey Terrace, Lower Mersey Street, Ellesmere Port, Cheshire, CH65 2AL, United Kingdom

      IIF 124 IIF 125
  • Cooper, Paul
    British teacher born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Sutherland Drive, Wirral, CH62 8EG, England

      IIF 126
  • Cooper, Paul
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, M33 3HP, England

      IIF 127
  • Cooper, Paul
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o White & Company (uk) Ltd, 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 128
  • Cooper, Paul
    British engineer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Market Place, Burslem, Stoke On Trent, ST6 4AR, United Kingdom

      IIF 132
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, ST6 4BF, England

      IIF 133 IIF 134
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 135
    • icon of address Chatterley Hall Farm, Peacocks Hey, Talke, Stoke-on-trent, ST7 1UN, England

      IIF 136
  • Cooper, Paul
    British plumber born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 137
  • Cooper, Paul
    British insolvency practitioner born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY, England

      IIF 138
  • Cooper, Paul
    British creative director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Swingate Lane, London, SE18 2HL

      IIF 139
  • Cooper, Paul
    British entrepreneur born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sedgemore Drive, Dagenham, RM10 7JL, United Kingdom

      IIF 140
  • Cooper, Paul Thomas
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 141
  • Cooper, Paul
    British builder born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Killarney, Smithfield Road, Maidenhead, Berkshire, SL6 3NP, England

      IIF 142
    • icon of address Killarney, Smithfield Road, Maidenhead, SL6 3NP, England

      IIF 143
  • Cooper, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 144
  • Cooper, Paul
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 145
  • Hooper, Paul
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 146 IIF 147
  • Hooper, Paul
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hooper, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 211
    • icon of address Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 212 IIF 213 IIF 214
    • icon of address Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 217
    • icon of address 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 218
    • icon of address 41, Carisbrooke Road, Hucclecote, Gloucester, Gloucestershire, GL3 3QR, United Kingdom

      IIF 219
    • icon of address City Works, Alfred Street, Gloucester, GL1 4DF, England

      IIF 220
    • icon of address Top Barn Offices, Brownhill Farm, Woodchester, Stroud, Glos, GL5 5PW, United Kingdom

      IIF 221
  • Hooper, Paul
    British financial consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Shipton, London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY, United Kingdom

      IIF 222
    • icon of address 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 223
  • Hooper, Paul
    British financial director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ladybellegate Street, Gloucester, GL1 2HN, England

      IIF 224
  • Cooper, Paul Nicholas
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Pound Lane, Kingsnorth, Ashford, Kent, TN23 3JE

      IIF 225
    • icon of address Pound Lane, Kingsnorth, Ashford, Kent , TN23 3JE

      IIF 226
  • Cooper, Paul Nicholas
    British financial controller born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Beck & Pollitzer Engineering, Ltd Burnham Road, Dartford, Kent, DA1 5BD

      IIF 227
  • Cooper, Paul Nicholas
    British retired born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tonbridge Castle, Castle Street, Tonbridge, Kent, TN9 1BG, England

      IIF 228
  • Mr Paul Cooper
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dellow, Beehive Road, Binfield, Bracknell, Berkshire, RG12 8TR

      IIF 229
    • icon of address 25, Lea Road, Heaton Moor, Stockport, Cheshire., SK4 4JT

      IIF 230
  • Mr Paul Cooper
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lower Stables, Main Street, Sudbury, Ashbourne, DE6 5HT, United Kingdom

      IIF 231
    • icon of address Unit 29, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP, England

      IIF 232
    • icon of address Unit 29, Woodside Park, Rugby, CV21 2NP, England

      IIF 233
  • Mr Paul Cooper
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alsager Road, Hassall, Sandbach, CW11 4SD, England

      IIF 234
  • Mr Paul Cooper
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, ST6 4BF, England

      IIF 235
  • Mr Paul Cooper
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloomfield Rd, Blackpool, FY1 6JJ

      IIF 236
    • icon of address The Blackpool Football Ground, Bloomfield Road, Blackpool, FY1 6JJ

      IIF 237
    • icon of address 30, Worthing Road, Horsham, RH12 3BX

      IIF 238
    • icon of address 30, Worthing Road, Horsham, West Sussex, RH12 1SL

      IIF 239 IIF 240 IIF 241
    • icon of address 30, Worthing Road, (suite 17), Horsham, West Sussex, RH12 1SL

      IIF 242
    • icon of address 30, Worthing Road, (suite 17), Horsham, West Sussex, RH12 1SL, England

      IIF 243
    • icon of address Suite 17, 30 Worthing Road, Horsham, West Sussex, RH12 1SL

      IIF 244 IIF 245
    • icon of address 47, High Street, Maldon, Essex, CM9 5PF, England

      IIF 246
  • Mr Paul Cooper
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-126, Church Hill, Loughton, Essex, IG10 1LH

      IIF 247
    • icon of address 124-126, Church Hill, Loughton, IG10 1LH, United Kingdom

      IIF 248
    • icon of address 5, Hertford Avenue, South Shields, NE34 7TX, United Kingdom

      IIF 249
  • Mr Paul Cooper
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Middleton, Matlock, DE4 4LW, England

      IIF 250
    • icon of address 14, The Green, Middleton, Matlock, Derbyshire, DE55 4LW, England

      IIF 251
  • Mr Paul Cooper
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sedgemoor Drive, Dagenham, RM10 7JL, England

      IIF 252
    • icon of address Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 253
    • icon of address Unit 2 Pacemanor Business Centre, Brookside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1YA, England

      IIF 254
  • Mr Paul Hooper
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Church Manor, Bishop's Stortford, CM23 5AF

      IIF 255
    • icon of address 43, Church Manor, Bishop's Stortford, Hertfordshire, CM23 5AF, England

      IIF 256
    • icon of address 13, Ladybellegate Street, Gloucester, GL1 2HN, England

      IIF 257
    • icon of address 41, Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 258
    • icon of address Penallt, 41 Carisbrooke Road, Hucclecote, Gloucester, GL3 3QR, England

      IIF 259
  • Mr Paul Cooper
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire, AL9 7NT

      IIF 260
  • Mr Paul Cooper
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 261
  • Mr Paul Cooper
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 262
    • icon of address Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 263
    • icon of address 19, Princess Court, Leeds, LS17 8BY, England

      IIF 264 IIF 265
    • icon of address 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 266 IIF 267 IIF 268
    • icon of address 3rd Floor, Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 270
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 271
    • icon of address 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 272
    • icon of address Central House, 3rd Floor, 47 St Pauls Street, Leeds, LS2 2TE, United Kingdom

      IIF 273
    • icon of address Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 274
    • icon of address Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 275
  • Cooper, Paul Thomas
    British business owner born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hendall Gate Farm, Herons Ghyll, Uckfiled, East Sussex, TN224BU, England

      IIF 276
  • Cooper, Paul Nicholas
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 277
  • Cooper, Paul
    United Kingdom lgv driver born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Richmond Close, Cannock, WS11 5SS, United Kingdom

      IIF 278
  • Mr Paul Thomas Cooper
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendall Gate Farm, Herons Ghyll, Uckfield, TN22 4BU, England

      IIF 279
  • Paul Cooper
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Sutherland Drive, Wirral, CH62 8EG, England

      IIF 280
  • Paul Cooper
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, United Kingdom

      IIF 281
  • Paul Cooper
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 282
  • Mr Paul Cooper
    British born in June 1956

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • icon of address 2c Mersey Terrace, Lower Mersey Street, Ellesmere Port, Merseyside, CH65 2AL

      IIF 283
  • Mr Paul Cooper
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 284
    • icon of address C/o White & Company (uk) Ltd, 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 285
  • Mr Paul Cooper
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bottom Farm, Peacocks Hey, Talke, Stoke-on-trent, Staffordshire, ST7 1UN, United Kingdom

      IIF 286
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 287
  • Mr Paul Cooper
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Finchley Road, London, NW8 6EB

      IIF 288
  • Mr Paul Cooper
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Killarney, Smithfield Road, Maidenhead, SL6 3NP, England

      IIF 289
    • icon of address 38, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 290
  • Mr Paul Cooper
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 291
  • Mr Paul Thomas Cooper
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hendall Gate Farm, Herons Ghyll, Uckfiled, East Sussex, TN224BU, England

      IIF 292
  • Mr Paul Nicholas Cooper
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 293
  • Mr Paul Cooper
    United Kingdom born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Richmond Close, Cannock, WS11 5SS, United Kingdom

      IIF 294
child relation
Offspring entities and appointments
Active 99
  • 1
    icon of address 22 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2010-09-03 ~ dissolved
    IIF 120 - Secretary → ME
  • 2
    RUCKINGE ENGINEERING INDUSTRIALS LIMITED - 1979-12-31
    icon of address Pound Lane, Kingsnorth, Ashford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,504 GBP2024-12-31
    Officer
    icon of calendar 1996-02-15 ~ now
    IIF 226 - Director → ME
  • 3
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 5
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 6
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 7
    TASKBONUS LIMITED - 1991-02-11
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 159 - Director → ME
  • 8
    BANKHALL PMS LIMITED - 2010-03-31
    BUYCABIN LIMITED - 2010-03-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 152 - Director → ME
  • 9
    IFA ACADEMY LIMITED - 2004-04-13
    E-BANKHALL.COM LIMITED - 2001-07-25
    IMPARTIAL ADVICE LIMITED - 2000-03-09
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 155 - Director → ME
  • 10
    LYNX QUEST TRUSTEE LIMITED - 2004-04-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 195 - Director → ME
  • 11
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 177 - Director → ME
  • 12
    icon of address 340 Deansgate, Manchester
    Active Corporate (19 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 64 - LLP Member → ME
  • 13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 98 - Director → ME
  • 14
    icon of address Central Block 4th Floor, Central Court Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    182,947 GBP2020-12-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MECH2020 LIMITED - 2021-09-24
    icon of address Genesis Centre, Innovation Way, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    242 GBP2024-04-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 63 - Director → ME
  • 16
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    220 GBP2024-04-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 17
    icon of address Lime House No 1 Park Avenue, Roundhay, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CORNERSTONE TILING LTD - 2024-02-09
    icon of address 38 Tangley Drive, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 127, 20 Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 219 - Director → ME
  • 20
    KENNETH E. DAVY (FINANCIAL SERVICES) LIMITED - 1990-09-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 204 - Director → ME
  • 21
    EXISTFAVOUR LIMITED - 1992-04-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 160 - Director → ME
  • 22
    IMPORTINSURE LIMITED - 1995-09-15
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 207 - Director → ME
  • 23
    SOLAR PRESS LIMITED - 2015-07-16
    icon of address The Lower Stables Main Street, Sudbury, Ashbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,920 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 231 - Has significant influence or controlOE
  • 24
    icon of address 15 Old Grove Close, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 25
    icon of address 15 Old Grove Close, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2005-02-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 26
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 167 - Director → ME
  • 27
    DARK HORIZON LIMITED - 2016-06-13
    icon of address 19 Princess Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 41 Carisbrooke Road, Hucclecote, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,384 GBP2025-01-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 2 Pacemanor Business Centre Brookside, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    142,881 GBP2024-02-29
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address City Works, Alfred Street, Gloucester, England
    Active Corporate (9 parents)
    Equity (Company account)
    128,155 GBP2023-03-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 220 - Director → ME
  • 31
    icon of address 38 Market Place, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 132 - Director → ME
  • 32
    FUTUREDECOR LIMITED - 1994-11-25
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 202 - Director → ME
  • 33
    icon of address 101 The Waterfront First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 223 - Director → ME
  • 34
    icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2021-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 35
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 134 - Director → ME
  • 36
    I F A NETWORK LIMITED - 1992-03-09
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 183 - Director → ME
  • 37
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 191 - Director → ME
  • 38
    icon of address Dellow Beehive Road, Binfield, Bracknell, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -210,788 GBP2023-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 50 - Director → ME
    icon of calendar 2011-10-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 39
    SECURED OPTIONS LIMITED - 1992-10-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 206 - Director → ME
  • 40
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 197 - Director → ME
  • 41
    icon of address 99 London Street, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    880 GBP2016-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 142 - Director → ME
  • 42
    icon of address C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    405 GBP2016-10-31
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 176 - Director → ME
  • 44
    icon of address C/o Ashford Packaging Equipment, . Pound Lane, Kingsnorth, Ashford, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    913,321 GBP2024-12-31
    Officer
    icon of calendar 1996-02-15 ~ now
    IIF 225 - Director → ME
  • 45
    icon of address Flat 1, Marlborough House, Clampet Lane, Teignmouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 74 - Director → ME
  • 46
    icon of address Penallt 41 Carisbrooke Road, Hucclecote, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,643 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 259 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 131 Sutherland Drive, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Tickton Hall Tickton Hall, Tickton, Beverley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 49
    METIS LAW A LIMITED - 2016-04-22
    icon of address 19 Princess Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Craig Castle, Rhynie, Huntly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 87 - Director → ME
  • 51
    OKKEN LTD
    - now
    OKKON LTD - 2024-10-29
    NOOK RURAL RETREATS LIMITED - 2024-10-24
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 52
    ORACLE MOTORSPORT LTD - 2023-02-24
    icon of address Unit 2 Pacemanor Business Centre Brookside, Bellbrook Industrial Estate, Uckfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Right to appoint or remove directorsOE
  • 53
    icon of address 110 Swingate Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 139 - Director → ME
  • 54
    icon of address 13/14 Newman Close, Greenfield Farm Industrial Estate, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,235 GBP2024-09-30
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 234 - Has significant influence or controlOE
  • 55
    icon of address 25, Lea Road, Heaton Moor, Stockport, Cheshire.
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,554 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 2 Richmond Close, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,598 GBP2021-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 57
    icon of address 5 Hertford Avenue, South Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,513 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 58
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,361 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 5 Hertford Avenue, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 68 - Director → ME
  • 60
    icon of address C/o Willow Direct Limited Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,767 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 251 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 127 - Director → ME
  • 62
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 129 - Director → ME
  • 63
    icon of address 124-126 Church Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address Chatterley Hall Farm Peacocks Hey, Talke, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 136 - Director → ME
  • 66
    BANKHALL CALEDONIAN LIMITED - 2007-09-17
    ANGLO-CALEDONIAN AFFINITY PLC - 2000-02-14
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 201 - Director → ME
  • 67
    BROOMCO (2510) LIMITED - 2001-04-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 163 - Director → ME
  • 68
    CENS INVESTMENTS LIMITED - 2020-08-14
    icon of address 64 Cardwell Road 64 Cardwell Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 69
    PRE-RETIREMENT EDUCATION PROGRAMS LIMITED(THE) - 1983-12-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 170 - Director → ME
  • 70
    PRCISION KART LTD - 2024-05-25
    icon of address Hendall Gate Farm, Herons Ghyll, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 71
    AFA ENGINE LIMITED - 2004-04-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 193 - Director → ME
  • 72
    icon of address 124-126 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    THE PROFESSIONAL TRAINING CONSULTANCY LIMITED - 1998-09-17
    COTTONDEAN LIMITED - 1990-06-15
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 179 - Director → ME
  • 74
    icon of address 19 Jubilee Close, Henlow, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 113 - Director → ME
  • 75
    icon of address 16 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    SEC GROUP PLC - 1994-12-16
    MOTORAID LIMITED - 1994-11-25
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 189 - Director → ME
  • 77
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 180 - Director → ME
  • 78
    OAKLINE ASSOCIATES LIMITED - 2008-01-05
    icon of address Dellow, Beehive Road, Binfield, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,334 GBP2023-12-31
    Officer
    icon of calendar 2003-04-29 ~ now
    IIF 54 - Director → ME
    icon of calendar 2003-04-29 ~ now
    IIF 26 - Secretary → ME
  • 79
    IFA NETWORK CONSULTANCY SERVICES LIMITED - 2003-07-24
    ASSOCIATE SERVICES LIMITED - 1998-06-26
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 172 - Director → ME
  • 80
    FINANCIAL OPTIONS ADVISORS LIMITED - 2003-07-24
    PENNEKAMP TILER LIMITED - 1998-04-17
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 151 - Director → ME
  • 81
    MISYS IFA DESKTOP SOLUTIONS LIMITED - 2006-03-17
    MISYS INTERACTIVE TRADING (IFA) LIMITED - 2002-01-28
    ALNERY NO. 1920 LIMITED - 1999-12-10
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 187 - Director → ME
  • 82
    DBS PROTECTION SERVICES LIMITED - 2003-07-24
    SITEFIT LIMITED - 2002-03-27
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 173 - Director → ME
  • 83
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 84
    icon of address Shires Mechanical Services Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent
    Active Corporate (4 parents)
    Equity (Company account)
    5,296 GBP2024-04-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 137 - Director → ME
  • 85
    icon of address Unit 29 Webb Ellis Business Park, Woodside Park, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,176 GBP2024-05-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 87
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 171 - Director → ME
  • 88
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    820,002 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 29 Woodside Park, Unit 29 Webb Ellis Buiness Park, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,577 GBP2024-05-31
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,448 GBP2015-10-31
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 125 - Director → ME
  • 91
    OPENWORK PROTECTION LIMITED - 2016-10-17
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 119 - Director → ME
  • 92
    RURAL RETREAT TICKTON LTD - 2024-11-07
    NOOK - BEVERLEY LIMITED - 2024-10-24
    icon of address Tickton Hall Tickton Office, Tickton, Beverley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 93
    icon of address 124-126 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 65 - Director → ME
  • 94
    icon of address 102 Green Lane, Morden
    Active Corporate (2 parents)
    Equity (Company account)
    27,728 GBP2024-02-28
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Hendall Gate Farm, Hendall Gate Farm, Hendall Gate Farm, Uckfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 96
    BANKHALL ASSET FINANCE LIMITED - 2009-01-14
    BANKHALL GROUP LIMITED - 2001-08-02
    HEXAGON 243 LIMITED - 2000-02-11
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 174 - Director → ME
  • 97
    icon of address Willow Direct Limited Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,333,822 GBP2024-03-31
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 250 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    icon of address Unit 1b, Talbots Lane, Brierley Hill, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    583,576 GBP2024-01-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 79 - Director → ME
  • 99
    BUREAU PERSONAL TAXATION SERVICES LIMITED - 1999-09-13
    I.E. TAXGUARD LIMITED - 1999-02-26
    GRRID INTERNATIONAL LIMITED - 1998-10-26
    GRRID (FINANCIAL SERVICES) LIMITED - 1997-07-21
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 186 - Director → ME
Ceased 130
  • 1
    icon of address 10 Park Place Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-01-01
    IIF 110 - Director → ME
  • 2
    MORRIS PROPERTIES (NORTH LEEDS) LIMITED - 2008-03-10
    icon of address 2 Brewery Wharf, Kendall Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-10-10
    IIF 23 - Secretary → ME
  • 3
    MORRIS PROPERTIES (NORTH LEEDS) MANAGEMENT LIMITED - 2008-03-10
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-09-12
    IIF 16 - Secretary → ME
  • 4
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ 2008-10-10
    IIF 2 - Secretary → ME
  • 5
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-03-31
    IIF 104 - Director → ME
  • 6
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-01-01
    IIF 103 - Director → ME
  • 7
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-04-01
    IIF 95 - Director → ME
  • 8
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    icon of calendar 2017-02-15 ~ 2018-05-31
    IIF 92 - Director → ME
  • 9
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-03-31
    IIF 101 - Director → ME
  • 10
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-01
    IIF 102 - Director → ME
  • 11
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    icon of calendar 2014-06-02 ~ 2017-07-20
    IIF 118 - Director → ME
  • 12
    icon of address 96 Dunchurch Dale, Walnut Tree, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-01-15
    IIF 56 - Director → ME
  • 13
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    ABBEYRIM LIMITED - 1986-11-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 169 - Director → ME
  • 14
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    DOCKCROWN LIMITED - 1993-04-02
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 203 - Director → ME
  • 15
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2011-05-11
    IIF 47 - Director → ME
  • 16
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 35 - Director → ME
  • 17
    CONTINUUM SPECIALIST TECHNOLOGIES LIMITED - 1995-04-07
    EVEREX SPECIALIST SYSTEMS LIMITED - 1993-02-15
    WENGER PRINTERS LIMITED - 1992-08-11
    SWISS-TEK LIMITED - 1985-09-19
    VIRGOCLUB LIMITED - 1982-02-12
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2003-08-01
    IIF 41 - Director → ME
    icon of calendar 2000-08-17 ~ 2003-08-01
    IIF 7 - Secretary → ME
  • 18
    LATE WITNESS LIMITED - 2007-02-01
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-10-10
    IIF 17 - Secretary → ME
  • 19
    BORN STUDENT PROPERTIES LIMITED - 2008-07-28
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2008-05-28
    IIF 13 - Secretary → ME
  • 20
    icon of address Begbies Traynor, 9th Floor, Bond Court, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-10
    IIF 12 - Secretary → ME
  • 21
    icon of address Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-14
    IIF 14 - Secretary → ME
  • 22
    PLAZAGLOBE LIMITED - 1994-04-12
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-18
    IIF 227 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-05-04
    IIF 29 - Secretary → ME
  • 23
    CARS4ALL MMM LIMITED - 2020-06-15
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 241 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 241 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 241 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 241 - Has significant influence or control over the trustees of a trust OE
  • 24
    MYMONEYMAN FINANCE LIMITED - 2020-06-15
    FAITH DEBT RECOVERY LIMITED - 2014-03-13
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 244 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 244 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    icon of address 20 Lorimer Avenue, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 240 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 240 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 240 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 240 - Has significant influence or control over the trustees of a trust OE
  • 26
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 239 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 239 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 239 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 239 - Has significant influence or control over the trustees of a trust OE
  • 27
    GRAVESHAM CITIZENS ADVICE BUREAU - 2015-06-20
    icon of address Tonbridge Castle, Castle Street, Tonbridge, Kent, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2024-06-04
    IIF 228 - Director → ME
  • 28
    ONE HUNDRED EVENTS LTD - 2018-08-17
    icon of address 10 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-01-01
    IIF 271 - Ownership of shares – 75% or more OE
  • 29
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    icon of address 4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-10-20
    IIF 116 - Director → ME
  • 30
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ 2008-10-10
    IIF 21 - Secretary → ME
  • 31
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2000-05-26
    IIF 49 - Director → ME
    icon of calendar 1999-04-21 ~ 2000-05-24
    IIF 8 - Secretary → ME
  • 32
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 208 - Director → ME
  • 33
    PROFESSIONAL SUPPORT GROUP LIMITED - 2011-04-28
    BCN LIMITED - 2000-08-15
    IMPARTIAL LIMITED - 2000-03-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 157 - Director → ME
  • 34
    MORRIS PROPERTY DEVELOPMENTS (NORTH LEEDS) LIMITED - 2008-03-10
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 22 - Secretary → ME
  • 35
    DAVID RUBIN LIMITED - 2014-04-25
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,716,899 GBP2019-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2021-03-17
    IIF 138 - Director → ME
  • 36
    DBS FINANCIAL MANAGEMENT PLC - 2013-11-20
    D.B.S. FINANCIAL MANAGEMENT LIMITED - 1995-04-01
    GELTRED LIMITED - 1988-11-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 200 - Director → ME
  • 37
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 168 - Director → ME
  • 38
    BLACKPOOL FOOTBALL CLUB (PROPERTIES) LIMITED - 2020-06-24
    SEGESTA LIMITED - 2017-02-17
    BLACKPOOL FOOTBALL CLUB PROPERTIES LIMITED(THE) - 2007-05-22
    GLENHAVEN PROPERTIES LIMITED - 1986-01-07
    icon of address Strand Road Works, Strand Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-12-17
    IIF 237 - Right to appoint or remove directors OE
  • 39
    MORRIS PROPERTY DEVELOPMENTS LIMITED - 2008-03-10
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 15 - Secretary → ME
  • 40
    HUDDLE CAPITAL LTD - 2022-05-12
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-07-20
    IIF 90 - Director → ME
  • 41
    ELECTRO MAGNETIC RAMS LIMITED - 2005-02-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,262,813 GBP2024-09-30
    Officer
    icon of calendar 2003-11-15 ~ 2018-01-01
    IIF 38 - Director → ME
    icon of calendar 2004-02-01 ~ 2018-01-01
    IIF 6 - Secretary → ME
  • 42
    icon of address Metis Law Llp, City Point, 29 King Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2011-08-02
    IIF 99 - Director → ME
    icon of calendar 2007-07-04 ~ 2011-08-02
    IIF 11 - Secretary → ME
  • 43
    RUSSET LIMITED - 1997-12-15
    ELTRON INTERNATIONAL LIMITED - 1994-12-12
    CHELTRADING 80 LIMITED - 1994-09-16
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1999-01-31
    IIF 42 - Director → ME
    icon of calendar 1995-02-17 ~ 1997-12-15
    IIF 1 - Secretary → ME
  • 44
    THE LATER LIFE CLUB LIMITED - 2023-10-23
    CLEAR PLANNING - EQUITY RELEASE LIMITED - 2023-04-25
    CLEAR PLANNING - HOLDINGS LIMITED - 2020-07-23
    icon of address 3rd Floor, Central House, 47 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,964 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-04-24
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-02-16
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 270 - Right to appoint or remove directors OE
  • 45
    FINANCIAL OPTIONS GROUP LIMITED - 1998-09-23
    FINANCIAL OPTIONS LIMITED - 1994-07-07
    FINANCIAL OPTIONS GROUP LIMITED - 1994-05-20
    FINANCIAL OPTIONS LIMITED - 1994-04-25
    PRINTON LIMITED - 1989-01-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 162 - Director → ME
  • 46
    FIRST REMIT LIMITED - 2003-09-30
    GO ORGANISATION LTD - 2001-06-05
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 40 - Director → ME
  • 47
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-10
    IIF 18 - Secretary → ME
  • 48
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2014-01-07
    IIF 149 - Director → ME
  • 49
    TITAN 2009 LIMITED - 2009-12-15
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2014-01-07
    IIF 150 - Director → ME
  • 50
    MAY COTTAGE MEATS LTD - 2015-12-17
    icon of address 20 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,282 GBP2024-08-31
    Officer
    icon of calendar 2010-07-23 ~ 2011-08-01
    IIF 62 - Director → ME
  • 51
    icon of address 13 Ladybellegate Street, Gloucester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2023-06-28
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-06-28
    IIF 257 - Has significant influence or control OE
  • 52
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-10-08
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 286 - Right to appoint or remove directors OE
  • 53
    HTEC HOLDINGS LIMITED - 1997-06-27
    CHLODOMOS LIMITED - 1996-01-05
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 37 - Director → ME
  • 54
    HIGH TECHNOLOGY ELECTRONICS LIMITED - 1987-10-01
    HI-TECH ELECTRONICS LIMITED - 1980-12-31
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,134,084 GBP2023-12-31
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 46 - Director → ME
  • 55
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-15 ~ 2018-07-20
    IIF 91 - Director → ME
  • 56
    SEC GROUP PLC - 1999-03-31
    SECURITISED ENDOWMENT CONTRACTS PLC - 1994-12-16
    REALBOND PLC - 1990-11-22
    icon of address 48 Broadway, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2011-03-31
    IIF 148 - Director → ME
  • 57
    NETSTORM INTERNET SERVICES LIMITED - 2009-01-14
    ARMHEATH LTD - 1998-06-09
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 205 - Director → ME
  • 58
    JOURNEY FINANCIAL ADVICE LIMITED - 2011-06-27
    RESOURCE INITIATIVES LIMITED - 2011-04-28
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 165 - Director → ME
  • 59
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 181 - Director → ME
  • 60
    INTER CLEAR SERVICE LIMITED - 2000-04-20
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 44 - Director → ME
  • 61
    icon of address Killarney, Smithfield Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,867 GBP2023-10-31
    Officer
    icon of calendar 2020-06-03 ~ 2024-10-08
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2024-10-08
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 289 - Right to appoint or remove directors OE
  • 62
    JAMES DEWHURST & SON (CLITHEROE) LIMITED - 1987-05-07
    icon of address Altham Lane, Altham, Accrington, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22,690,000 GBP2024-12-31
    Officer
    icon of calendar 2010-08-27 ~ 2014-10-31
    IIF 123 - Director → ME
    icon of calendar 1994-09-21 ~ 2008-04-04
    IIF 122 - Director → ME
  • 63
    HTEC INTELLIGENT VALETING SOLUTIONS LIMITED - 2008-02-08
    HEXAGON 349 LIMITED - 2008-01-02
    icon of address Jet Set Wash Systems Limited, Air-serv Redgate Road, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2010-07-23
    IIF 52 - Director → ME
  • 64
    IFA NETWORK LIMITED - 2011-06-27
    FINANCIAL OPTIONS (NETWORK) LIMITED - 1992-03-09
    LEGAL OPTIONS LIMITED - 1991-05-08
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 175 - Director → ME
  • 65
    CENS INVESTMENTS LIMITED - 2014-09-10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2014-08-01
    IIF 108 - Director → ME
  • 66
    icon of address Whitehall Waterfront, Whitehall Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2009-02-09
    IIF 80 - LLP Designated Member → ME
  • 67
    icon of address Unit 14 Alpha Business Park, Travellers Close, Welham Green, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2021-10-08
    IIF 76 - Director → ME
  • 68
    SWALE MAINTENANCE COMPANY LIMITED - 2000-09-28
    icon of address Unit 14 Alpha Business Park, Travellers Way, Welham Green, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    918,092 GBP2024-09-30
    Officer
    icon of calendar 1999-07-27 ~ 2021-02-24
    IIF 75 - Director → ME
    icon of calendar 1999-07-27 ~ 2021-02-24
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 260 - Has significant influence or control OE
  • 69
    icon of address 43 Church Manor, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -575 GBP2023-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2017-11-03
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address 43 Church Manor, Bishop's Stortford
    Active Corporate (2 parents)
    Equity (Company account)
    -65,160 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2017-10-17
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    DALACROSS LIMITED - 1995-05-10
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 43 - Director → ME
  • 72
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 48 - Director → ME
  • 73
    METIS LAW LLP - 2018-06-12
    EFFECTIVE LAW LLP - 2009-02-27
    icon of address 84 Albion Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-11 ~ 2016-05-03
    IIF 81 - LLP Designated Member → ME
  • 74
    PLUS OPTIONS LIMITED - 2010-09-06
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 238 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 238 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 238 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 75
    JJP DESIGN (MCR) LIMITED - 2015-08-15
    icon of address C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,726 GBP2024-03-26
    Officer
    icon of calendar 2008-10-08 ~ 2011-03-09
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    NT ADVISORS LLP - 2009-04-27
    QUANTUM ADVISORS LLP - 2005-01-21
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 242 - Has significant influence or control over the trustees of a trust OE
    IIF 242 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 77
    NT ADVISORS 2010 LIMITED - 2009-04-27
    NT ADVISORS LIMITED - 2009-04-27
    MASTPAGE LIMITED - 2005-12-22
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 243 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Has significant influence or control over the trustees of a trust OE
  • 78
    icon of address 16 Shaw Green Lane Shaw Green Lane, Prestbury, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,201 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-12-29
    IIF 222 - Director → ME
  • 79
    OPTIMUM INVESTMENT MANAGEMENT LIMITED - 2012-05-18
    HALLCO 60 LIMITED - 2011-09-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 158 - Director → ME
  • 80
    icon of address 8 Parkwood Mews, Roundhay, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2012-01-01
    IIF 107 - Director → ME
  • 81
    icon of address 8 Parkwood Mews, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    852 GBP2024-07-31
    Officer
    icon of calendar 2010-08-19 ~ 2018-05-01
    IIF 105 - Director → ME
    icon of calendar 2010-08-19 ~ 2016-01-01
    IIF 32 - Secretary → ME
    icon of calendar 2010-08-19 ~ 2018-05-01
    IIF 33 - Secretary → ME
  • 82
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 196 - Director → ME
  • 83
    HEXAGON 234 LIMITED - 1999-09-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 182 - Director → ME
  • 84
    PREMIER MORTGAGE SERVICES (UK) LIMITED - 2004-01-20
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 209 - Director → ME
  • 85
    HEXAGON 338 LIMITED - 2007-07-10
    icon of address C/o Htec Limited, George Curl Way, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2008-04-04
    IIF 51 - Director → ME
  • 86
    MORRIS PROPERTIES (UK) LIMITED - 2007-10-17
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2008-10-10
    IIF 30 - Secretary → ME
    icon of calendar 2008-07-31 ~ 2008-08-01
    IIF 25 - Secretary → ME
    icon of calendar 2007-05-24 ~ 2008-05-16
    IIF 31 - Secretary → ME
  • 87
    NT ADVISORS LLP - 2005-01-21
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 245 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 245 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 245 - Right to appoint or remove members with control over the trustees of a trust OE
  • 88
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,181 GBP2022-01-31
    Officer
    icon of calendar 2016-05-05 ~ 2021-02-17
    IIF 117 - Director → ME
  • 89
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,361 GBP2021-01-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-02-17
    IIF 211 - Director → ME
  • 90
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2021-02-17
    IIF 215 - Director → ME
  • 91
    icon of address 44 Moor Bottom Lane, Bingley, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2009-01-15
    IIF 106 - Director → ME
  • 92
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 39 - Director → ME
  • 93
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-03-30 ~ 2010-03-30
    IIF 131 - Director → ME
  • 94
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-02-17
    IIF 214 - Director → ME
  • 95
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2021-02-17
    IIF 216 - Director → ME
  • 96
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2021-02-17
    IIF 213 - Director → ME
  • 97
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2021-02-17
    IIF 212 - Director → ME
  • 98
    MORRIS PROPERTIES (LEEDS) LIMITED - 2008-03-10
    OGGETTI LIMITED - 2004-02-27
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 20 - Secretary → ME
  • 99
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2016-02-03
    SESAME LEARNING LIMITED - 2013-12-24
    I.E. DIRECT LIMITED - 2003-11-24
    VINEMIND LIMITED - 1999-02-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 199 - Director → ME
  • 100
    THE FINANCIAL ADVISER COLLEGE LIMITED - 2013-12-24
    KINGFISHER ASSET MANAGEMENT LIMITED - 2011-03-01
    I.E.DIRECT LIMITED - 1999-02-26
    KINGFISHER ASSET MANAGEMENT LIMITED - 1998-10-26
    KINGFISHER TECHNICAL SERVICES LIMITED - 1994-08-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 156 - Director → ME
  • 101
    SESAME GROUP LIMITED - 2009-10-20
    FINANCIAL OPTIONS GROUP LIMITED - 2003-07-31
    PINCO 1075 LIMITED - 1998-10-26
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 194 - Director → ME
  • 102
    SESAME REGULATORY SERVICES LIMITED - 2011-01-10
    MISYS REGULATORY SERVICES LIMITED - 2006-03-17
    RETROPOSTER LIMITED - 2002-03-27
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 185 - Director → ME
  • 103
    HALLCO 61 LIMITED - 2003-07-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 153 - Director → ME
  • 104
    MISYS ASSURED SERVICES LIMITED - 2003-07-31
    DBS ASSURED SERVICES LIMITED - 2002-01-24
    ASSET PLANNING SERVICES LIMITED - 1991-06-19
    THIRDBRITE LIMITED - 1985-06-24
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 154 - Director → ME
  • 105
    MISYS INVESTMENT SERVICES LIMITED - 2006-03-17
    COUNTRYWIDE ASSET MANAGEMENT LIMITED - 2001-07-06
    ENGAGEBEAT LIMITED - 1998-03-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 184 - Director → ME
  • 106
    KESTREL FINANCIAL MANAGEMENT LIMITED - 2003-07-31
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 188 - Director → ME
  • 107
    EDUCATION AND DEVELOPMENT LIMITED - 2003-07-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-01-07
    IIF 192 - Director → ME
  • 108
    SESAME DESKTOP SOLUTIONS LIMITED - 2013-09-17
    HALLCO 62 LIMITED - 2003-07-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 198 - Director → ME
  • 109
    INDEPENDENT TRAINING COMPANY LIMITED - 2003-07-24
    PEXBOWL LIMITED - 1996-11-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-01-07
    IIF 166 - Director → ME
  • 110
    AETAS LIMITED - 2011-01-14
    COUNTRYWIDE FINANCIAL SERVICES LIMITED - 1999-04-21
    INTERSPRINT LIMITED - 1997-10-14
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-01-07
    IIF 178 - Director → ME
  • 111
    FINANCIAL OPTIONS LIMITED - 2005-02-03
    FINANCIAL OPTIONS GROUP LIMITED - 1994-07-07
    FINANCIAL OPTIONS LIMITED - 1994-05-20
    FINANCIAL OPTIONS (GENERAL) LIMITED - 1994-04-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 190 - Director → ME
  • 112
    MISYS IFA SERVICES LIMITED - 2003-07-31
    MISYS IFA SERVICES PLC. - 2003-03-10
    COUNTRYWIDE MANAGEMENT GROUP PLC - 2000-03-15
    HOURSAVE PUBLIC LIMITED COMPANY - 1989-05-24
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-07
    IIF 161 - Director → ME
  • 113
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2015-03-01
    IIF 146 - Director → ME
  • 114
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2015-10-23
    IIF 147 - Director → ME
  • 115
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2015-02-03 ~ 2015-10-23
    IIF 221 - Director → ME
  • 116
    icon of address Shires Mechanical Services Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent
    Active Corporate (4 parents)
    Equity (Company account)
    5,296 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 117
    icon of address 1 The Embankment, Neville Street
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2008-10-10
    IIF 3 - Secretary → ME
  • 118
    WESTHILL FINANCIAL SERVICES LTD - 2016-08-02
    icon of address Suite 2, Bellevue Mansions, 18 - 22 Bellevue Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,021 GBP2018-08-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-06-21
    IIF 121 - Director → ME
  • 119
    icon of address 343 Millbrook Road West, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-06-08 ~ 2006-10-22
    IIF 59 - Director → ME
  • 120
    icon of address Bloomfield Rd, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    -10,476,325 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-06-13
    IIF 236 - Right to appoint or remove directors OE
  • 121
    LEAD GENERATOR LIMITED - 1996-06-17
    LEAD GENERATER LIMITED - 1994-05-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-01-07
    IIF 210 - Director → ME
  • 122
    CLEAR PLANNING - HOLDINGS LIMITED - 2023-04-26
    icon of address Central House 3rd Floor, 47 St Pauls Street, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,828 GBP2023-12-31
    Officer
    icon of calendar 2020-07-24 ~ 2023-04-24
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2024-02-16
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 273 - Right to appoint or remove directors OE
  • 123
    icon of address 16 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    317,843 GBP2024-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2007-10-01
    IIF 34 - LLP Designated Member → ME
  • 124
    icon of address 124-126 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2009-10-01
    IIF 28 - Secretary → ME
  • 125
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-08
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 246 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 246 - Right to appoint or remove members OE
  • 126
    icon of address 15 Syke Lane, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    625,823 GBP2024-09-30
    Officer
    icon of calendar 2007-05-31 ~ 2008-09-29
    IIF 19 - Secretary → ME
  • 127
    icon of address C/o Begbies Traynor, 9th Floor Bond Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2008-10-10
    IIF 24 - Secretary → ME
  • 128
    UNIVERSE GROUP PLC - 2022-02-07
    CARD CLEAR PLC - 2000-01-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2,547,379 GBP2023-12-31
    Officer
    icon of calendar 2006-09-08 ~ 2011-05-11
    IIF 36 - Director → ME
  • 129
    DE FACTO 1052 LIMITED - 2003-07-01
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2011-05-11
    IIF 45 - Director → ME
  • 130
    SB FINANCIAL DISTRIBUTION LIMITED - 2015-02-20
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2013-12-24
    IBIS (310) LIMITED - 2011-03-02
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-01-07
    IIF 164 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.