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

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
    • icon of address 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
    • icon of address 161, Sutton Road, St Helens, WA9 3DU, England

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

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

      IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 17, Botany Mews, Weston Turville, Aylesbury, HP22 5ZP, England

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

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

      IIF 43
    • icon of address 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
    • icon of address 28a, Forest Glade, Haverhill, CB9 9NN, United Kingdom

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

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

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

      IIF 48
    • icon of address 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
    • icon of address The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 51
    • icon of address 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
    • icon of address 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
    • icon of address 78, Hambling Drive, Beverley, HU17 9GD, England

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

      IIF 87
    • icon of address 1, Trinity Street, Hull, HU3 1JR, England

      IIF 88
  • Lambert, Stephen Paul

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

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

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

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

      IIF 95
    • icon of address 1, Trinity Street, Hull, HU3 1JR, England

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

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

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

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

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

      IIF 109
  • Lambert, Stephen

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

      IIF 110
    • icon of address 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
    • icon of address 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

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

      IIF 115
    • icon of address 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
    • icon of address 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
    • icon of address 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 118
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Spear House Littlefair Road, Hedon Road, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    121,996 GBP2024-10-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 83 - Secretary → ME
  • 2
    icon of address 46 Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 46 Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Barrow Sports And Fitness, Centre Ltd, Thorngarth Lane, Barrow Upon Humber, N E Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    -88,896 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ now
    IIF 75 - Secretary → ME
  • 5
    icon of address 81 Ganstead Lane, Hull, East Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    icon of address 161 Sutton Road, St Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 4 Wellington Close, Newton-le-willows, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    298,693 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2002-03-20 ~ now
    IIF 84 - Secretary → ME
  • 9
    icon of address 12 Wellington Street, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 40 Newland Park, Hull, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    462 GBP2016-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 89 - Secretary → ME
  • 13
    icon of address 78 Hambling Drive, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Main Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,923 GBP2024-06-30
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 101 - Secretary → ME
  • 15
    icon of address Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address Facilities House, 20 Main Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 93 - Secretary → ME
  • 18
    icon of address 78 Hambling Drive, Molescroft, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,334 GBP2024-03-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 78 Hambling Drive, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 9 Graham Avenue, Hessle Road, Hull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,059 GBP2016-03-31
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    icon of address Facilities House, Main Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 81 - Secretary → ME
  • 23
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 77 - Secretary → ME
  • 24
    icon of address 30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    870,600 GBP2024-06-30
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 82 - Secretary → ME
  • 25
    icon of address 202 Willerby Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,520 GBP2018-09-30
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 72 - Secretary → ME
  • 26
    icon of address 78 Hambling Drive, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,547 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-03-18 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 36 St. Nicholas Road, Radford Semele, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2021-03-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 92 - Secretary → ME
  • 28
    TECKNO SOLUTIONS LIMITED - 2018-05-31
    ONTECK LIMITED - 2016-09-23
    icon of address Norwood House, Norwood, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 91 - Secretary → ME
  • 29
    icon of address 40 Newland Park, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 102 - Secretary → ME
  • 30
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 45 - Director → ME
  • 31
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 78 Hambling Drive, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,770 GBP2017-05-05
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 90 - Secretary → ME
Ceased 47
  • 1
    icon of address Tudor Cottage, Main Road, Brigsley, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ 2010-04-24
    IIF 80 - Secretary → ME
  • 2
    icon of address 3 Abbey Park Road, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-14 ~ 2010-04-05
    IIF 76 - Secretary → ME
  • 3
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ 2015-07-17
    IIF 4 - LLP Designated Member → ME
  • 4
    icon of address Ground Floor Offices Unity House, Rotterdam Road, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    -221,611 GBP2024-04-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 19 - Director → ME
    icon of calendar 2013-03-18 ~ 2018-06-11
    IIF 94 - Secretary → ME
  • 5
    icon of address 389 Anlaby Road, Hull, East Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2017-12-31
    IIF 27 - Director → ME
    icon of calendar 2012-12-07 ~ 2017-12-31
    IIF 71 - Secretary → ME
  • 6
    LD EXTERIORS LIMITED - 2019-01-31
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,238 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-04-30
    IIF 46 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,459 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2014-12-19
    IIF 57 - Secretary → ME
  • 8
    icon of address 28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2012-05-18
    IIF 55 - Director → ME
  • 9
    DE LACY NAILS LIMITED - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,234 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2014-12-19
    IIF 56 - Secretary → ME
  • 10
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 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
    icon of address Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2016-03-23
    IIF 60 - Secretary → ME
  • 12
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,628 GBP2024-03-31
    Officer
    icon of calendar 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
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    icon of calendar 2011-06-15 ~ 2014-12-19
    IIF 62 - Secretary → ME
  • 14
    icon of address 8 York Road, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2014-12-19
    IIF 65 - Secretary → ME
  • 15
    ENVY PUBLISHING LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,687 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2014-12-19
    IIF 79 - Secretary → ME
  • 16
    icon of address 389-395 Anlaby Road, Hull, E. Yorks, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,646 GBP2024-03-31
    Officer
    icon of calendar 2009-06-13 ~ 2018-06-30
    IIF 85 - Secretary → ME
  • 17
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 17 - Director → ME
    icon of calendar 2012-08-01 ~ 2018-06-11
    IIF 69 - Secretary → ME
  • 18
    icon of address 2 Spencer Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    460,085 GBP2024-05-29
    Officer
    icon of calendar 2002-05-22 ~ 2010-05-11
    IIF 73 - Secretary → ME
  • 19
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,298 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 23 - Director → ME
    icon of calendar 2011-09-28 ~ 2018-06-11
    IIF 59 - Secretary → ME
  • 20
    DIGI FRAME LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2015-01-19
    IIF 74 - Secretary → ME
  • 21
    icon of address 389 Anlaby Road, Hull, East Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,596 GBP2016-07-31
    Officer
    icon of calendar 2012-12-07 ~ 2015-01-14
    IIF 28 - Director → ME
    icon of calendar 2012-12-07 ~ 2015-01-14
    IIF 70 - Secretary → ME
  • 22
    icon of address 389-395 Anlaby Road, Hull, East Yorks
    Active Corporate (2 parents)
    Current Assets (Company account)
    342,974 GBP2024-03-31
    Officer
    icon of calendar 2009-06-13 ~ 2022-03-01
    IIF 34 - LLP Designated Member → ME
  • 23
    icon of address 161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2018-03-01
    IIF 1 - Director → ME
  • 24
    SMILE LETTINGS LIMITED - 2024-01-10
    icon of address Ground Floor Offices Unity House, Rotterdam Road, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,226 GBP2023-10-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-06-11
    IIF 31 - Director → ME
    icon of calendar 2015-12-23 ~ 2018-06-11
    IIF 100 - Secretary → ME
  • 25
    icon of address 1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 24 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 111 - Secretary → ME
  • 26
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,664 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 21 - Director → ME
    icon of calendar 2011-01-31 ~ 2018-06-11
    IIF 63 - Secretary → ME
  • 27
    icon of address 1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 25 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 112 - Secretary → ME
  • 28
    icon of address 1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 26 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 113 - Secretary → ME
  • 29
    icon of address 5 Spring Rise, Falconer Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-20 ~ 2011-11-29
    IIF 110 - Secretary → ME
  • 30
    icon of address The Fold, 114 Station Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-01-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ 2019-01-14
    IIF 49 - Director → ME
    icon of calendar 2017-12-05 ~ 2019-01-14
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 31 High Street, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,692 GBP2024-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2019-01-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 10721505: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2019-01-14
    IIF 47 - Director → ME
    icon of calendar 2017-04-11 ~ 2019-01-14
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Manor Cottages, Ingoldisthorp, Pe316sr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2012-03-01
    IIF 53 - Director → ME
  • 35
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 16 - Director → ME
    icon of calendar 2015-12-23 ~ 2018-06-11
    IIF 97 - Secretary → ME
  • 36
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,719 GBP2024-07-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-01-12
    IIF 43 - Director → ME
  • 37
    icon of address 4 Hammersmith Studios, Yeldham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2012-02-26
    IIF 54 - Director → ME
  • 38
    TAYLOR MCCANN LIMITED - 2016-03-15
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 18 - Director → ME
    icon of calendar 2013-08-02 ~ 2018-06-11
    IIF 98 - Secretary → ME
  • 39
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2020-05-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-05-18
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address 1 Trinity Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 15 - Director → ME
    icon of calendar 2013-03-06 ~ 2018-06-11
    IIF 95 - Secretary → ME
  • 41
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-03-18 ~ 2018-06-11
    IIF 14 - Director → ME
    icon of calendar 2016-01-01 ~ 2018-06-11
    IIF 99 - Secretary → ME
  • 42
    icon of address 51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    127,825 GBP2023-09-30
    Officer
    icon of calendar 2018-08-29 ~ 2019-05-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 40 Newland Park, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2017-12-11
    IIF 103 - Secretary → ME
  • 44
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2018-06-11
    IIF 22 - Director → ME
    icon of calendar 2017-05-04 ~ 2018-06-11
    IIF 96 - Secretary → ME
  • 45
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,620 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 20 - Director → ME
    icon of calendar 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
    icon of address Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    icon of calendar 2020-05-07 ~ 2021-04-30
    IIF 39 - Director → ME
    icon of calendar 2018-12-06 ~ 2019-04-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 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
    icon of address The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-04-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 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

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.