logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamie Alister Buchanan

    Related profiles found in government register
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, England

      IIF 1
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 2 IIF 3 IIF 4
    • The Ballroom, Royal George, Knutsford, Cheshire, WA16 6GR, England

      IIF 5
    • 74, Smedley Street, Matlock, DE4 3JJ, England

      IIF 6 IIF 7
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 8 IIF 9 IIF 10
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 12 IIF 13
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 14 IIF 15
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 16
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 17
  • Mr Jamie Alistair Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 18
  • Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 19
  • Mr Jamie Alistair Buchanan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 20
  • Mr Jamie Alister Buchanan
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 21
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 22
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 23
  • Buchanan, Jamie Alister
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, United Kingdom

      IIF 24
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 25 IIF 26
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 27 IIF 28 IIF 29
    • 4, Tannery Close, Rugeley, Staffordshire, WS15 2HR, England

      IIF 31
  • Buchanan, Jamie Alister
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 32
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 33
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 34 IIF 35
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 36
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 37
  • Buchanan, Jamie Alister
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, Derbyshire, S45 0EF, United Kingdom

      IIF 38
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 39 IIF 40 IIF 41
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 42
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 43
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 44
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 45 IIF 46 IIF 47
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 49
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 50 IIF 51 IIF 52
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 59
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 60
  • Buchanan, Jamie Alister
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 61
  • Jamie Buchanan
    British born in June 1976

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 62
  • Mr Jamie Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 63
  • Buchanan, Jamie Alistair
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 64
  • Buchanan, Jamie Alister
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 65
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 66
    • 74, Smedley Street, Matlock, Derbyshire, DE4 3JJ, England

      IIF 67 IIF 68
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 69
  • Buchanan, Jamie Alister
    English director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 70
  • Buchanan, Jamie Alister
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 71
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 72
  • Buchanan, Jamie Alister
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 73
  • Buchanan, Jamie Alister
    British

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 74 IIF 75
  • Buchanan, Jamie Alister

    Registered addresses and corresponding companies
    • Gainsborough House, [portland Street, Manchester, M1 6DN

      IIF 76
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    294,144 GBP2024-08-31
    Officer
    2022-05-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 3
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-09-18 ~ now
    IIF 62 - Ownership of voting rights - More than 25%OE
    IIF 62 - Ownership of shares - More than 25%OE
  • 4
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1997-04-09 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Gothic House, Barker Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 58 - Director → ME
  • 6
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 7
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 59 - Director → ME
  • 8
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 9
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2020-02-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    Speedwell Mill Speedwell Mill, Old Coach Road, Tansley, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 54 - Director → ME
  • 12
    DEMECH YORK LIMITED - 2020-07-08
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,701 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,636 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 55 - Director → ME
  • 15
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,223,278 GBP2024-06-30
    Officer
    2017-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    4 Tannery Close, Rugeley, Staffordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,233,695 GBP2024-06-30
    Officer
    2019-04-05 ~ now
    IIF 31 - Director → ME
  • 17
    Cambridge House, North Church Street, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 52 - Director → ME
  • 18
    SHELF321 LIMITED - 2014-10-08
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,118 GBP2024-03-31
    Officer
    2014-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    CENTRUM RECOVERY LIMITED - 2010-11-23
    Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,888 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -284,380 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 50 - Director → ME
  • 24
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 28 - Director → ME
  • 28
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,797,122 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 68 - Director → ME
  • 29
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Active Corporate (3 parents)
    Equity (Company account)
    795,153 GBP2024-12-31
    Officer
    2023-08-29 ~ now
    IIF 65 - Director → ME
Ceased 25
  • 1
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2012-04-05
    IIF 57 - Director → ME
  • 2
    ZING POWER LIMITED - 2021-04-07
    STOCK4321 LIMITED - 2017-07-31
    Gladstone House, 77-79 High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,034 GBP2023-10-31
    Officer
    2014-10-06 ~ 2021-04-07
    IIF 42 - Director → ME
    Person with significant control
    2016-10-06 ~ 2021-05-04
    IIF 2 - Ownership of shares – 75% or more OE
    2021-04-07 ~ 2023-07-11
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Riverside House, Irwell Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,429 GBP2022-08-31
    Officer
    2022-02-01 ~ 2022-04-04
    IIF 70 - Director → ME
  • 4
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-11-20 ~ 2024-12-04
    IIF 49 - Director → ME
    2025-02-03 ~ 2025-05-01
    IIF 51 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-05-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2018-11-20 ~ 2024-12-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    294,144 GBP2024-08-31
    Person with significant control
    2021-12-13 ~ 2023-07-12
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2009-07-29 ~ 2012-10-31
    IIF 72 - LLP Designated Member → ME
  • 7
    The Ballroom, Royal George, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    994,989 GBP2024-02-29
    Officer
    2021-02-27 ~ 2022-12-23
    IIF 34 - Director → ME
    Person with significant control
    2021-02-27 ~ 2023-03-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-09-28
    IIF 40 - Director → ME
  • 9
    Unit 2 Premier House, Conford Road, Blackpool, Lancs
    Dissolved Corporate
    Officer
    2012-03-07 ~ 2013-02-14
    IIF 53 - Director → ME
    2012-03-07 ~ 2013-02-19
    IIF 76 - Secretary → ME
  • 10
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-05-31 ~ 2019-05-31
    IIF 43 - Director → ME
  • 11
    10 Pole Lane Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129.72 GBP2020-08-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 47 - Director → ME
  • 12
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,478 GBP2022-06-30
    Officer
    2006-11-08 ~ 2008-09-15
    IIF 32 - Director → ME
    2006-11-08 ~ 2008-09-15
    IIF 75 - Secretary → ME
  • 13
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    2004-04-26 ~ 2008-10-31
    IIF 39 - Director → ME
    2006-01-01 ~ 2008-10-03
    IIF 74 - Secretary → ME
  • 14
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,262 GBP2016-07-31
    Officer
    2013-04-08 ~ 2013-10-22
    IIF 37 - Director → ME
  • 15
    10 Pole Lane, Failsworth, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,652 GBP2021-03-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 48 - Director → ME
  • 16
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,217 GBP2018-09-30
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 45 - Director → ME
  • 17
    CENTRUM RECOVERY LIMITED - 2010-11-23
    Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,888 GBP2025-03-31
    Officer
    2011-12-16 ~ 2012-10-11
    IIF 60 - Director → ME
  • 18
    SHYRE APT LTD - 2025-06-18
    INVESTCORP GROUP LIMITED - 2024-04-18
    21-24 Centurion Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-24 ~ 2024-04-17
    IIF 69 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-04-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -284,380 GBP2024-03-31
    Officer
    2012-11-01 ~ 2015-09-10
    IIF 77 - Secretary → ME
  • 20
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ 2011-06-10
    IIF 38 - Director → ME
  • 21
    NOW THEN SENOR LIMITED - 2021-10-14
    Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -91,613 GBP2022-08-31
    Officer
    2021-03-19 ~ 2021-10-14
    IIF 46 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-10-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    SHELF COMPANY 007 LIMITED - 2023-05-26 13762356
    KETTLE & TALBOT CONTRACTING LIMITED - 2021-04-15
    KETTLE & TALBOT HOLDINGS LTD - 2021-03-03
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,411 GBP2024-08-31
    Officer
    2020-12-11 ~ 2023-07-12
    IIF 33 - Director → ME
    Person with significant control
    2020-12-11 ~ 2023-07-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2021-01-22 ~ 2023-02-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 24
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-01 ~ 2021-02-22
    IIF 71 - LLP Designated Member → ME
  • 25
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,168,509 GBP2017-07-31
    Officer
    2009-03-01 ~ 2009-11-11
    IIF 61 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.