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

Cook, Sarah

    Related profiles found in government register
  • Cook, Sarah
    British

    Registered addresses and corresponding companies
  • Cook, Sarah Jane
    British

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 9 IIF 10
    • icon of address Seddon Building, Plodder Lane Edge Fold, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 11
    • icon of address Seddon Building, Ploder Lane Edge Fold, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 12
    • icon of address Cherry Tree Cottage, 65 Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JE

      IIF 13
    • icon of address Morley House 36, Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 14 IIF 15
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 16 IIF 17 IIF 18
  • Cook, Sarah Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address Plodder Lane, Edge Fold, Bolton, Lancashire, BL4 0NN

      IIF 19
    • icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 20
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Lancashire, BL4 0NN

      IIF 21
    • icon of address Silk Cutters House, School Road, Lowestoft, Suffolk, NR33 9NA, England

      IIF 22
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 23 IIF 24 IIF 25
  • Cook, Sarah

    Registered addresses and corresponding companies
  • Cook, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 38
    • icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 39 IIF 40 IIF 41
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 49
    • icon of address Seddon Building, Ploder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 50
    • icon of address Seddon Building, Ploder Lane, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 51
    • icon of address Unit A2-a5, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 52 IIF 53 IIF 54
    • icon of address Units A2 - A6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 56
    • icon of address Units A2- A6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 57
    • icon of address Units A2-a5, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 58
    • icon of address Units A2-a6, Edge Fold Industrial Estate, Plodder Lane, Bolton, BL4 0LR, England

      IIF 59
    • icon of address Units A2-a6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 60 IIF 61 IIF 62
    • icon of address Units A2-a6 Edgefold Industrial Estate, Plodder Lane, Bolton, Lancashire, BL4 0LR, United Kingdom

      IIF 67
    • icon of address 7, Garston Road, Frome, Somerset, BA11 1RN, England

      IIF 68
    • icon of address 7, Garston Road, Frome, Somerset, BA11 1RN, United Kingdom

      IIF 69
    • icon of address 5, Balfour Place, London, W1K 2AU, United Kingdom

      IIF 70
    • icon of address Douglas House, 2 Orchard Gardens, Warburton, Lymm, Cheshire, WA13 9EP, England

      IIF 71
    • icon of address Cherry Tree Cottage, 65 Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JE

      IIF 72
    • icon of address 140, Stocks Lane, Thurlaston, Rugby, CV23 9JU, England

      IIF 73
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 74
    • icon of address Morley House, 36 Acerman Street, Sherborne, Dorset, DT9 3NX, England

      IIF 75
    • icon of address Morley House, 36 Acreman Street, Sherborne, DT9 3NX, England

      IIF 76 IIF 77 IIF 78
    • icon of address Morley House, 36, Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 80 IIF 81
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, England

      IIF 82 IIF 83 IIF 84
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX, United Kingdom

      IIF 97
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 98
  • Cook, Sarah Jane
    British accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 99
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN

      IIF 100 IIF 101 IIF 102
    • icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Lancashire, BL4 0NN

      IIF 103
    • icon of address Seddon Building, Plodder Lane Edge Fold, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 104
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 105
    • icon of address Seddon Building, Ploder Lane, Farnworth, Bolton, Greater Manchester, BL4 0NN

      IIF 106
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 107
    • icon of address 26, Lathom Avenue, Parbold, Wigan, Lancashire, WN8 7DT

      IIF 108 IIF 109 IIF 110
  • Cook, Sarah Jane
    British chartered accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units A2 - A6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 111
    • icon of address Units A2-a5, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 112
    • icon of address Units A2-a6, Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, BL4 0LR, England

      IIF 113
  • Cook, Sarah Jane
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 114
  • Cook, Sarah Jane
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 115
  • Cook, Sarah Jane
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House 36, Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 116
  • Cook, Sarah Jane
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House, 36, Acreman Street, Sherborne, DT9 3NX, United Kingdom

      IIF 117
  • Cook, Sarah Jane
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Sarah
    Australian lawyer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 139
  • Cook, Sarah Jane
    Uk - British charity fundraiser born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Kilmorie Road, London, SE23 2SS

      IIF 140
  • Cook, Sarah Jane
    Uk - British director of fundraising born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Boulevard, Ascot Road, Watford, England, WD18 8AG

      IIF 141
  • Miss Sarah Cook
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 142
  • Miss Sarah Jane Cook
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 143
    • icon of address 7a, Howick Place, 1st Floor, London, SW1P 1DZ, England

      IIF 144
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 145
    • icon of address Morley House, 36 Acreman Street, Sherborne, DT9 3NX, England

      IIF 146 IIF 147 IIF 148
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 149 IIF 150 IIF 151
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 153 IIF 154
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 155
  • Sarah Cook
    Australian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -744,260 GBP2024-12-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 78 - Secretary → ME
  • 2
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,122,385 GBP2021-12-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 94 - Secretary → ME
  • 3
    icon of address Units A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 112 - Director → ME
    icon of calendar 2023-01-25 ~ now
    IIF 58 - Secretary → ME
  • 4
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,089 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 55 - Secretary → ME
  • 5
    BROWNPOWER ENGINEERING LIMITED - 2018-09-21
    icon of address Units A2- A6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 133 - Director → ME
  • 7
    AGREEDRESS LIMITED - 1995-05-10
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,886 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 114 - Director → ME
  • 9
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,410 GBP2023-07-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
  • 10
    DISTRICT GARAGE (WORSLEY) LIMITED(THE) - 1997-01-01
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    90,336 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 64 - Secretary → ME
  • 11
    icon of address Douglas House 2 Orchard Gardens, Warburton, Lymm, Cheshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    212,120 GBP2024-12-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 71 - Secretary → ME
  • 12
    ROSEFONT LIMITED - 2015-04-22
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 132 - Director → ME
  • 13
    NEATSTYLE LIMITED - 2008-11-05
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    AGHOCO 1163 LIMITED - 2013-08-30
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Bolton
    Active Corporate (5 parents)
    Equity (Company account)
    2,540,989 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 59 - Secretary → ME
  • 15
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    470,343 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 113 - Director → ME
    icon of calendar 2014-02-19 ~ now
    IIF 63 - Secretary → ME
  • 16
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 53 - Secretary → ME
  • 17
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    820,985 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 54 - Secretary → ME
  • 18
    icon of address Units A2 - A6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,553,233 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 111 - Director → ME
    icon of calendar 2013-11-14 ~ now
    IIF 56 - Secretary → ME
  • 19
    GEOHN HOCO LIMITED - 2014-03-03
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 66 - Secretary → ME
  • 20
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 77 - Secretary → ME
  • 21
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,432,740 GBP2020-09-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 86 - Secretary → ME
  • 22
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
  • 23
    MAGENTA PARTNERS LIMITED - 2008-07-01
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 24
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 128 - Director → ME
  • 25
    SEDDON ENGINEERING HOLDINGS LIMITED - 2014-07-17
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    7,941,144 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 62 - Secretary → ME
  • 26
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,048,003 GBP2024-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 91 - Secretary → ME
  • 27
    ARTLORE LIMITED - 2023-06-12
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    539,817 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 76 - Secretary → ME
  • 28
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,116,739 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 95 - Secretary → ME
  • 29
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 15 - Secretary → ME
  • 30
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 31
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 80 - Secretary → ME
  • 32
    STUDYHOME (NO.181) LIMITED - 2012-06-28
    VIVA GYM HOLDINGS LIMITED - 2018-09-07
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -30,152 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 125 - Director → ME
    icon of calendar 2010-06-01 ~ now
    IIF 14 - Secretary → ME
  • 33
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
  • 34
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
  • 35
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Gy1 4na, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 136 - Director → ME
  • 36
    icon of address Morley House, Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 37
    icon of address Units A2-a6 Edgefold Industrial Estate, Plodder Lane, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 38
    icon of address Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 39
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 115 - Director → ME
  • 40
    AGHOCO 1149 LIMITED - 2013-08-30
    JCBS PROPERTIES LIMITED - 2013-09-02
    EDGEFOLD HOLDINGS LIMITED - 2014-07-17
    AGHOCO 1149 LIMITED - 2013-09-02
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    19,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 65 - Secretary → ME
  • 41
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,312,387 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 60 - Secretary → ME
  • 42
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,941 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 107 - Director → ME
  • 45
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Right to appoint or remove directorsOE
  • 46
    icon of address Morley House, Acreman Street, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 47
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -189,515 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 81 - Secretary → ME
  • 48
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,978 GBP2019-10-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 92 - Secretary → ME
  • 49
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
  • 50
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,055 GBP2020-08-31
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Morley House, Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 52
    CAREBRAND LIMITED - 2012-06-28
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,684 GBP2019-06-30
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
  • 53
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (9 parents)
    Equity (Company account)
    -13,036 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 79 - Secretary → ME
  • 54
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 55
    DIDSBURY BOULEVARD LIMITED - 1991-02-19
    DIDSBURY CENTRE LIMITED - 1987-04-24
    icon of address Units A2-a6 Edge Fold Industrial Estate, Plodder Lane, Farnworth, Bolton
    Active Corporate (5 parents)
    Equity (Company account)
    1,079,692 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 61 - Secretary → ME
  • 56
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    23 GBP2020-12-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    N.C.H. SUPERANNUATION LIMITED - 2008-11-13
    icon of address Action For Children Pension Trustee Ltd, 3 The Boulevard, Ascot Road, Watford, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-03-30
    IIF 141 - Director → ME
  • 2
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2013-12-02
    IIF 12 - Secretary → ME
  • 3
    JCCO 153 LIMITED - 2006-06-13
    icon of address Kingsley House, Clapham Road South, Lowestoft, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2007-06-28 ~ 2013-06-21
    IIF 22 - Secretary → ME
  • 4
    FLAGSHIP TOWER (FIFE) LIMITED - 2008-06-12
    icon of address 17 Queens Lane, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,472,008 GBP2024-04-30
    Officer
    icon of calendar 2007-06-26 ~ 2008-03-14
    IIF 27 - Secretary → ME
  • 5
    icon of address 71 Moscow Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2017-10-31
    IIF 124 - Director → ME
    icon of calendar 2012-11-08 ~ 2015-01-16
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 144 - Right to appoint or remove directors OE
  • 6
    BP 93 LIMITED - 2018-09-21
    icon of address 140 Stocks Lane, Thurlaston, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2024-06-11
    IIF 73 - Secretary → ME
  • 7
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2013-12-02
    IIF 9 - Secretary → ME
  • 8
    CRYSTALPALM LIMITED - 2008-05-29
    icon of address 2nd Floor 10-11 Greenland Place, London, England
    Active Corporate (28 parents)
    Equity (Company account)
    388,673 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2021-02-12
    IIF 1 - Secretary → ME
  • 9
    CIRCLE RECYCLING LIMITED - 2022-07-25
    FLEETNESS 301 LIMITED - 2000-12-15
    CIRCLE 22 LIMITED - 2022-07-25
    CIRCLE HOLDINGS LIMITED - 2022-01-21
    SEDDON MACCLESFIELD LIMITED - 2003-09-12
    icon of address Plodder Lane, Edge Fold, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2024-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 19 - Secretary → ME
  • 10
    CIRCLE SALFORD LIMITED - 2009-07-25
    icon of address Seddon Building Plodder Lane Edge Fold, Farnworth, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2013-12-02
    IIF 104 - Director → ME
    icon of calendar 2008-07-14 ~ 2013-12-02
    IIF 11 - Secretary → ME
  • 11
    CIRCLE LIVERPOOL LIMITED - 2022-07-25
    PINCO 2002 LIMITED - 2003-09-08
    icon of address Lyon Industrial Estate Moss Road, Kearsley, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2013-12-02
    IIF 103 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 21 - Secretary → ME
  • 12
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    444,590 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ 2007-11-30
    IIF 28 - Secretary → ME
  • 13
    icon of address Ground Floor, 6 Bristol Gardens, Little Venice, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,787 GBP2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2019-03-21
    IIF 137 - Director → ME
    icon of calendar 2014-04-02 ~ 2015-01-16
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-21
    IIF 150 - Right to appoint or remove directors OE
  • 14
    ROSEFONT LIMITED - 2015-04-22
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-16
    IIF 82 - Secretary → ME
  • 15
    WORKINGTON (FURNESS) LIMITED - 2018-07-24
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2013-12-02
    IIF 106 - Director → ME
    icon of calendar 2008-03-18 ~ 2013-12-02
    IIF 51 - Secretary → ME
  • 16
    SEDDON ESTATES LIMITED - 2013-09-02
    LOWQUAY LIMITED - 1983-03-15
    icon of address Manor House, Manor Lane Holmes Chapel, Nr Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-05-05
    IIF 13 - Secretary → ME
  • 17
    SAFFRON TWIST LIMITED - 2016-03-24
    icon of address 12 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    17,767,851 GBP2024-08-31
    Officer
    icon of calendar 2015-01-16 ~ 2016-03-24
    IIF 127 - Director → ME
    icon of calendar 2016-03-24 ~ 2017-10-30
    IIF 37 - Secretary → ME
    icon of calendar 2013-12-20 ~ 2015-01-16
    IIF 93 - Secretary → ME
  • 18
    icon of address 12 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-03-29 ~ 2017-10-30
    IIF 34 - Secretary → ME
  • 19
    icon of address Part First Floor (north), 79 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-25 ~ 2017-10-30
    IIF 33 - Secretary → ME
  • 20
    icon of address 12 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,274 GBP2024-08-31
    Officer
    icon of calendar 2016-03-25 ~ 2017-10-30
    IIF 31 - Secretary → ME
  • 21
    icon of address 12 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,260,512 GBP2024-08-31
    Officer
    icon of calendar 2016-04-14 ~ 2017-10-30
    IIF 35 - Secretary → ME
  • 22
    icon of address 12 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,690 GBP2024-08-31
    Officer
    icon of calendar 2016-03-25 ~ 2017-10-30
    IIF 30 - Secretary → ME
  • 23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-06-27 ~ 2008-03-11
    IIF 25 - Secretary → ME
  • 24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2008-08-19
    IIF 23 - Secretary → ME
  • 25
    icon of address Burlington House, Piccadilly, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2004-12-16
    IIF 140 - Director → ME
  • 26
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2013-12-02
    IIF 44 - Secretary → ME
    icon of calendar 2008-03-17 ~ 2009-09-16
    IIF 16 - Secretary → ME
  • 27
    icon of address Unit A2-a5 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    820,985 GBP2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 52 - Secretary → ME
  • 28
    icon of address The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,386 GBP2024-12-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-06-01
    IIF 70 - Secretary → ME
  • 29
    ARAGON CARE OPCO LIMITED - 2015-02-09
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 99 - Director → ME
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 38 - Secretary → ME
  • 30
    SEDDON ALEXANDRIA LIMITED - 2012-09-06
    icon of address 3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    153,624 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-12-01 ~ 2014-04-14
    IIF 102 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-12-02
    IIF 40 - Secretary → ME
  • 31
    AINSCOUGH CARE LIMITED - 2013-01-21
    icon of address Seddon Building, Plodder Lane Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 101 - Director → ME
    icon of calendar 2007-06-29 ~ 2013-12-02
    IIF 20 - Secretary → ME
  • 32
    icon of address 3rd Floor, The Aspect, 12 Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2013-12-02
    IIF 48 - Secretary → ME
  • 33
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Officer
    icon of calendar 2013-10-24 ~ 2015-01-16
    IIF 87 - Secretary → ME
  • 34
    icon of address C/o Seddon Homes Limited, Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    354,954 GBP2019-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2007-01-01
    IIF 72 - Secretary → ME
  • 35
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2015-01-16
    IIF 85 - Secretary → ME
  • 36
    J & S SEDDON (FLOORING) LIMITED - 2013-03-11
    J & S SEDDON FLOORING LIMITED - 2008-11-18
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-10-25
    IIF 18 - Secretary → ME
  • 37
    FABACUS SOCIAL TOOL LIMITED - 2016-06-28
    icon of address Part First Floor (north), 79 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2017-10-30
    IIF 32 - Secretary → ME
  • 38
    FLAGSHIP TOWER (BALLINGRY) LIMITED - 2010-05-21
    icon of address 17 Queens Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,257,417 GBP2024-04-30
    Officer
    icon of calendar 2007-06-27 ~ 2009-11-13
    IIF 43 - Secretary → ME
  • 39
    RIANTA PRIVATE EQUITY PARTNERSHIP LLP - 2008-05-07
    icon of address 84 Eccleston Square, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2017-07-07
    IIF 116 - LLP Member → ME
  • 40
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,450,231 GBP2024-07-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-01
    IIF 119 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-01-16
    IIF 96 - Secretary → ME
  • 41
    GJP GREAVES LIMITED - 2015-11-03
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-12-02
    IIF 47 - Secretary → ME
  • 42
    GJP LIVERPOOL LIMITED - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2013-12-20
    IIF 74 - Secretary → ME
  • 43
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2012-12-03
    IIF 39 - Secretary → ME
  • 44
    GJP DEANSTONE LIMITED - 2015-09-02
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2013-12-02
    IIF 50 - Secretary → ME
  • 45
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2007-08-23
    IIF 108 - Director → ME
    icon of calendar 2007-06-13 ~ 2007-08-23
    IIF 24 - Secretary → ME
  • 46
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2008-03-27
    IIF 109 - Director → ME
    icon of calendar 2007-05-25 ~ 2008-03-27
    IIF 26 - Secretary → ME
  • 47
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ 2015-01-16
    IIF 88 - Secretary → ME
  • 48
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-18
    IIF 17 - Secretary → ME
  • 49
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,744 GBP2018-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2017-11-02
    IIF 29 - Secretary → ME
  • 50
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2015-01-16
    IIF 75 - Secretary → ME
  • 51
    DENTON STOCKPORT LIMITED - 2008-10-10
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2008-03-18
    IIF 110 - Director → ME
    icon of calendar 2010-06-01 ~ 2014-04-08
    IIF 41 - Secretary → ME
  • 52
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2009-04-01
    IIF 98 - Secretary → ME
  • 53
    SEDDON PROJECTS LIMITED - 2017-11-08
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2014-04-15
    IIF 46 - Secretary → ME
  • 54
    GJP ALEXANDRIA LIMITED - 2012-09-06
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-12-02
    IIF 100 - Director → ME
    icon of calendar 2011-12-02 ~ 2013-12-02
    IIF 42 - Secretary → ME
  • 55
    icon of address Seddon Building Plodder Lane, Farnworth, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 105 - Director → ME
    icon of calendar 2011-06-22 ~ 2013-12-02
    IIF 49 - Secretary → ME
  • 56
    icon of address Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-12-02
    IIF 45 - Secretary → ME
  • 57
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-09-05 ~ 2020-09-30
    IIF 120 - Director → ME
    icon of calendar 2018-01-09 ~ 2018-09-05
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-09-30
    IIF 145 - Right to appoint or remove directors OE
  • 58
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2015-01-16
    IIF 83 - Secretary → ME
  • 59
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2016-06-01
    IIF 7 - Secretary → ME
  • 60
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,978 GBP2019-10-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-05
    IIF 97 - Secretary → ME
  • 61
    CAREBRAND LIMITED - 2012-06-28
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,684 GBP2019-06-30
    Officer
    icon of calendar 2012-05-28 ~ 2015-01-16
    IIF 69 - Secretary → ME
  • 62
    icon of address First Floor, 10-11 Greenland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,706,118 GBP2025-04-30
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-31
    IIF 84 - Secretary → ME
  • 63
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    23 GBP2020-12-31
    Officer
    icon of calendar 2012-08-28 ~ 2015-01-16
    IIF 68 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.