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

Lamb, Stephen Paul

    Related profiles found in government register
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 1
  • Lamb, Stephen Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Road, St Helens, WA9 3DU, England

      IIF 2
    • 161, Sutton Road, St. Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 3
  • Lamb, Stephen Paul
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Road, St Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 4
  • Lamb, Stephen Paul
    British property developer born in November 1966

    Registered addresses and corresponding companies
    • 29 Downway Lane, Parr, St Helens, Merseyside, WA9 3RT

      IIF 5
  • Mr Stephen Paul Lamb
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 6
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • 46, Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, WA12 9RG, England

      IIF 8
  • Lamb, Stephen Paul
    British property landlord born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, WA12 9RG, England

      IIF 9
  • Lambert, Stephen
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 10
  • Lambert, Stephen Paul
    English accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English finance director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 31
  • Mr Stephen Lambert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 32
    • Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 33
  • Lambert, Stephen Paul
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 389-395, Anlaby Road, Hull, East Yorks, HU3 6AB

      IIF 34
  • Mr Stephen Paul Lambert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 35
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 36
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 37 IIF 38
  • Lambert, Stephen Paul
    British businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 39
  • Lambert, Stephen Paul
    British cleaning services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Forest Glade, Haverhill, Suffolk, CB9 9NN, United Kingdom

      IIF 40
  • Lambert, Stephen Paul
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Botany Mews, Weston Turville, Aylesbury, HP22 5ZP, England

      IIF 41
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 42
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 43
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 44
  • Lambert, Stephen Paul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Forest Glade, Haverhill, CB9 9NN, United Kingdom

      IIF 45
    • 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

      IIF 46
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 48
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 49 IIF 50
  • Lambert, Stephen Paul
    British operations director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 51
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 52
  • Lambert, Stephen Paul
    British trader born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English accountant

    Registered addresses and corresponding companies
    • 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 84 IIF 85
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 86
    • 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 87
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 88
  • Lambert, Stephen Paul

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, East Yorkshire, HU17 9GD, England

      IIF 89
    • 78, Hambling Drive, Beverley, North Humberside, HU17 9GD, England

      IIF 90 IIF 91 IIF 92
    • 78, Hambling Drive, Molescroft, Beverley, North Humberside, HU17 9GD, England

      IIF 94
    • 1, Trinity Street, Hull, East Yorkshire, HU3 1JR, England

      IIF 95
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 96 IIF 97 IIF 98
    • 20, Main Street, Hull, HU2 0LF, England

      IIF 101
    • 40, Newland Park, Hull, East Yorkshire, HU5 2DW

      IIF 102
    • 40, Newland Park, Hull, HU5 2DW, England

      IIF 103
    • 114, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 104
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 105 IIF 106
  • Mr Stephen Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 107
  • Mr Stephen Paul Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 108
  • Stephen Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 109
  • Lambert, Stephen

    Registered addresses and corresponding companies
    • 28a, Forest Glade, Haverhill, Suffolk, CB99NN, United Kingdom

      IIF 110
    • 1, Trinity Street, Hull, HU3 1JR, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Stephen Paul Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

      IIF 114
    • The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 115
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 116
  • Mr Stephen Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Molescroft, Beverley, East Yorkshire, HU17 9GD, United Kingdom

      IIF 117
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 118
child relation
Offspring entities and appointments
Active 32
  • 1
    Spear House Littlefair Road, Hedon Road, Hull, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    121,996 GBP2024-10-31
    Officer
    2008-11-27 ~ now
    IIF 83 - secretary → ME
  • 2
    46 Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 8 - director → ME
  • 3
    46 Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 9 - director → ME
  • 4
    Barrow Sports And Fitness, Centre Ltd, Thorngarth Lane, Barrow Upon Humber, N E Lincs
    Corporate (2 parents)
    Equity (Company account)
    -88,896 GBP2024-04-30
    Officer
    2006-04-24 ~ now
    IIF 75 - secretary → ME
  • 5
    81 Ganstead Lane, Hull, East Humberside
    Dissolved corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 61 - secretary → ME
  • 6
    161 Sutton Road, St Helens, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 2 - director → ME
  • 7
    4 Wellington Close, Newton-le-willows, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 3 - director → ME
  • 8
    30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Corporate (3 parents)
    Equity (Company account)
    298,693 GBP2024-03-31
    Officer
    2002-03-20 ~ now
    IIF 30 - director → ME
    2002-03-20 ~ now
    IIF 84 - secretary → ME
  • 9
    12 Wellington Street, Newton Le Willows, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 5 - director → ME
  • 10
    28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 40 - director → ME
  • 11
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 7 - director → ME
  • 12
    40 Newland Park, Hull, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    462 GBP2016-10-31
    Officer
    2015-10-05 ~ dissolved
    IIF 89 - secretary → ME
  • 13
    78 Hambling Drive, Beverley, England
    Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF 13 - director → ME
    2006-10-31 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 14
    20 Main Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    76,923 GBP2024-06-30
    Officer
    2015-12-23 ~ now
    IIF 101 - secretary → ME
  • 15
    Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    Facilities House, 20 Main Street, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 93 - secretary → ME
  • 18
    78 Hambling Drive, Molescroft, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    5,334 GBP2024-03-31
    Officer
    2002-04-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    78 Hambling Drive, Beverley, England
    Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-12-31
    Officer
    2024-03-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 20
    Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    9 Graham Avenue, Hessle Road, Hull
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,059 GBP2016-03-31
    Officer
    2011-01-31 ~ dissolved
    IIF 58 - secretary → ME
  • 22
    Facilities House, Main Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    2007-07-31 ~ now
    IIF 81 - secretary → ME
  • 23
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ dissolved
    IIF 77 - secretary → ME
  • 24
    30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Corporate (3 parents)
    Equity (Company account)
    870,600 GBP2024-06-30
    Officer
    2003-04-25 ~ now
    IIF 82 - secretary → ME
  • 25
    202 Willerby Road, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,520 GBP2018-09-30
    Officer
    2003-03-18 ~ dissolved
    IIF 72 - secretary → ME
  • 26
    78 Hambling Drive, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    12,547 GBP2024-03-31
    Officer
    2011-03-18 ~ now
    IIF 11 - director → ME
    2011-03-18 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    36 St. Nicholas Road, Radford Semele, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    184 GBP2021-03-31
    Officer
    2013-08-07 ~ dissolved
    IIF 92 - secretary → ME
  • 28
    TECKNO SOLUTIONS LIMITED - 2018-05-31
    ONTECK LIMITED - 2016-09-23
    Norwood House, Norwood, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-20 ~ now
    IIF 91 - secretary → ME
  • 29
    40 Newland Park, Hull, East Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 102 - secretary → ME
  • 30
    Unit 5 Spring Rise, Falconer Road, Haverhill, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 45 - director → ME
  • 31
    1 Trinity Street, Hull, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    78 Hambling Drive, Beverley, North Humberside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,770 GBP2017-05-05
    Officer
    2014-05-06 ~ dissolved
    IIF 90 - secretary → ME
Ceased 47
  • 1
    Tudor Cottage, Main Road, Brigsley, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-04-24 ~ 2010-04-24
    IIF 80 - secretary → ME
  • 2
    3 Abbey Park Road, Grimsby, South Humberside
    Dissolved corporate (1 parent)
    Officer
    2003-04-14 ~ 2010-04-05
    IIF 76 - secretary → ME
  • 3
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ 2015-07-17
    IIF 4 - llp-designated-member → ME
  • 4
    Ground Floor Offices Unity House, Rotterdam Road, Hull
    Corporate (3 parents)
    Equity (Company account)
    -138,344 GBP2023-04-30
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 19 - director → ME
    2013-03-18 ~ 2018-06-11
    IIF 94 - secretary → ME
  • 5
    389 Anlaby Road, Hull, East Yorks
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-12-07 ~ 2017-12-31
    IIF 27 - director → ME
    2012-12-07 ~ 2017-12-31
    IIF 71 - secretary → ME
  • 6
    LD EXTERIORS LIMITED - 2019-01-31
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,238 GBP2023-10-31
    Officer
    2018-10-12 ~ 2019-04-30
    IIF 46 - director → ME
    2020-05-27 ~ 2020-06-15
    IIF 106 - secretary → ME
    Person with significant control
    2018-10-12 ~ 2019-04-30
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 7
    DE LACY GIFTS LIMITED - 2018-12-19
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,459 GBP2024-03-31
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 57 - secretary → ME
  • 8
    28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ 2012-05-18
    IIF 55 - director → ME
  • 9
    DE LACY NAILS LIMITED - 2020-03-11
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,234 GBP2024-03-31
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 56 - secretary → ME
  • 10
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Officer
    2010-11-24 ~ 2014-12-19
    IIF 68 - secretary → ME
  • 11
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    2010-10-20 ~ 2016-03-23
    IIF 60 - secretary → ME
  • 12
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,628 GBP2024-03-31
    Officer
    2010-11-24 ~ 2014-12-19
    IIF 64 - secretary → ME
  • 13
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    2011-06-15 ~ 2014-12-19
    IIF 62 - secretary → ME
  • 14
    8 York Road, Beverley, North Humberside
    Dissolved corporate (2 parents)
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 65 - secretary → ME
  • 15
    ENVY PUBLISHING LIMITED - 2010-04-29
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,687 GBP2024-03-31
    Officer
    2007-09-12 ~ 2014-12-19
    IIF 79 - secretary → ME
  • 16
    389-395 Anlaby Road, Hull, E. Yorks, England
    Corporate (2 parents)
    Officer
    2009-06-13 ~ 2018-06-30
    IIF 85 - secretary → ME
  • 17
    1 Trinity Street, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 17 - director → ME
    2012-08-01 ~ 2018-06-11
    IIF 69 - secretary → ME
  • 18
    2 Spencer Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    381,365 GBP2023-05-30
    Officer
    2002-05-22 ~ 2010-05-11
    IIF 73 - secretary → ME
  • 19
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,298 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 23 - director → ME
    2011-09-28 ~ 2018-06-11
    IIF 59 - secretary → ME
  • 20
    DIGI FRAME LIMITED - 2010-04-29
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    2006-01-12 ~ 2015-01-19
    IIF 74 - secretary → ME
  • 21
    389 Anlaby Road, Hull, East Yorks
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,596 GBP2016-07-31
    Officer
    2012-12-07 ~ 2015-01-14
    IIF 28 - director → ME
    2012-12-07 ~ 2015-01-14
    IIF 70 - secretary → ME
  • 22
    389-395 Anlaby Road, Hull, East Yorks
    Corporate (2 parents)
    Current Assets (Company account)
    342,974 GBP2024-03-31
    Officer
    2009-06-13 ~ 2022-03-01
    IIF 34 - llp-designated-member → ME
  • 23
    161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ 2018-03-01
    IIF 1 - director → ME
  • 24
    SMILE LETTINGS LIMITED - 2024-01-10
    Ground Floor Offices Unity House, Rotterdam Road, Hull, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -14,226 GBP2023-10-31
    Officer
    2016-01-01 ~ 2018-06-11
    IIF 31 - director → ME
    2015-12-23 ~ 2018-06-11
    IIF 100 - secretary → ME
  • 25
    1 Trinity Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 24 - director → ME
    2017-10-04 ~ 2018-06-11
    IIF 111 - secretary → ME
  • 26
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,664 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 21 - director → ME
    2011-01-31 ~ 2018-06-11
    IIF 63 - secretary → ME
  • 27
    1 Trinity Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 25 - director → ME
    2017-10-04 ~ 2018-06-11
    IIF 112 - secretary → ME
  • 28
    1 Trinity Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 26 - director → ME
    2017-10-04 ~ 2018-06-11
    IIF 113 - secretary → ME
  • 29
    5 Spring Rise, Falconer Road, Haverhill, Suffolk, United Kingdom
    Dissolved corporate
    Officer
    2011-04-20 ~ 2011-11-29
    IIF 110 - secretary → ME
  • 30
    The Fold, 114 Station Road, Sidcup, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-14 ~ 2019-01-14
    IIF 48 - director → ME
    Person with significant control
    2017-03-14 ~ 2018-08-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2017-12-05 ~ 2019-01-14
    IIF 49 - director → ME
    2017-12-05 ~ 2019-01-14
    IIF 105 - secretary → ME
    Person with significant control
    2017-12-05 ~ 2019-01-14
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 32
    THE MAGIC WAND PROPERTY CARE COMPANY LTD - 2012-11-21
    31 High Street, Haverhill, England
    Corporate (1 parent)
    Equity (Company account)
    -159,692 GBP2024-03-31
    Officer
    2012-08-21 ~ 2019-01-14
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 33
    MAGIC WAND DATA AND SECURITY SOLUTIONS LIMITED - 2018-08-30
    4385, 10721505: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-04-11 ~ 2019-01-14
    IIF 47 - director → ME
    2017-04-11 ~ 2019-01-14
    IIF 104 - secretary → ME
    Person with significant control
    2017-04-11 ~ 2018-08-13
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 34
    1 Manor Cottages, Ingoldisthorp, Pe316sr, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ 2012-03-01
    IIF 53 - director → ME
  • 35
    1 Trinity Street, Hull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 16 - director → ME
    2015-12-23 ~ 2018-06-11
    IIF 97 - secretary → ME
  • 36
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    94,415 GBP2023-07-31
    Officer
    2021-03-31 ~ 2022-01-12
    IIF 43 - director → ME
  • 37
    4 Hammersmith Studios, Yeldham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ 2012-02-26
    IIF 54 - director → ME
  • 38
    TAYLOR MCCANN LIMITED - 2016-03-15
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 18 - director → ME
    2013-08-02 ~ 2018-06-11
    IIF 98 - secretary → ME
  • 39
    Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-05-31
    IIF 44 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-05-18
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    1 Trinity Street, Hull, East Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 15 - director → ME
    2013-03-06 ~ 2018-06-11
    IIF 95 - secretary → ME
  • 41
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-03-18 ~ 2018-06-11
    IIF 14 - director → ME
    2016-01-01 ~ 2018-06-11
    IIF 99 - secretary → ME
  • 42
    51 Oving Road, Whitchurch, Aylesbury, England
    Corporate (2 parents)
    Total liabilities (Company account)
    127,825 GBP2023-09-30
    Officer
    2018-08-29 ~ 2019-05-01
    IIF 51 - director → ME
    Person with significant control
    2018-08-29 ~ 2019-05-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 43
    40 Newland Park, Hull
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-02-13 ~ 2017-12-11
    IIF 103 - secretary → ME
  • 44
    1 Trinity Street, Hull, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-04 ~ 2018-06-11
    IIF 22 - director → ME
    2017-05-04 ~ 2018-06-11
    IIF 96 - secretary → ME
  • 45
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,620 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 20 - director → ME
    2011-01-26 ~ 2018-06-11
    IIF 67 - secretary → ME
  • 46
    WSOTW LTD
    - now
    DALYA LTD - 2022-05-16
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    FACILITY ANGELS LTD - 2019-08-21
    WSOTW LTD - 2019-03-08
    Unit 5 Spring Rise, Haverhill, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    2020-05-07 ~ 2021-04-30
    IIF 39 - director → ME
    2018-12-06 ~ 2019-04-30
    IIF 42 - director → ME
    Person with significant control
    2018-12-20 ~ 2019-04-30
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    2020-01-01 ~ 2021-04-30
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 47
    ANGELS UK GROUP LIMITED - 2020-06-11
    SKYLINE WIRELESS SECURITY LIMITED - 2019-05-02
    YL TEXTILES LIMITED - 2018-08-30
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2017-07-10 ~ 2019-04-30
    IIF 50 - director → ME
    Person with significant control
    2017-07-10 ~ 2019-04-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.