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

Anderson, Stuart James

    Related profiles found in government register
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 1
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, England

      IIF 2 IIF 3
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 4 IIF 5
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 6
    • Watersmead, The Park, Duffield, Derbyshire, DE56 4EL, United Kingdom

      IIF 7
    • Causeway Cottage, Fore Street, St Germans, Saltash, Cornwall, PL12 5NR

      IIF 8
  • Anderson, Stuart James
    British executive consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Cottage, Marston Montgomery, Ashbourne, Derbyshire, DE6 2FF

      IIF 9
  • Anderson, Stuart James
    British project director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Designworks, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 10
    • 25, Albemarle Avenue, Newcastle Upon Tyne, Tyne And Wear, NE2 3NQ

      IIF 11
  • Anderson, James
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerfield, Omoa Road, Motherwell, ML1 5LQ, United Kingdom

      IIF 12
  • Anderson, James
    British commodity trader born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Anderson, James
    British entrepreneur born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bellfield Lane, Edinburgh, EH15 2BL, United Kingdom

      IIF 14
  • Anderson, James
    British transport born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Elm Grove, De La Pole Avenue, Hull, HU3 6RN, United Kingdom

      IIF 15
  • Anderson, James
    British director born in July 1999

    Resident in United Kingdom

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

      IIF 16
  • Anderson, James
    British print broker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homefields Potton Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EY

      IIF 17
  • Anderson, James
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Little Mount Sion, Tunbridge Wells, TN1 1YS, England

      IIF 18
  • Anderson, James
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Springfield, Ovington, Prudhoe, NE42 6EQ, United Kingdom

      IIF 19
  • Anderson, Stuart James
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, 2 Cedar Close, Duffield, Belper, DE56 4FU, England

      IIF 20
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 21
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, United Kingdom

      IIF 22
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 23 IIF 24 IIF 25
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 26
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 27 IIF 28 IIF 29
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 30
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 31
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 32
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 33
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 34
  • Anderson, James
    Scottish shopffiter born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerfield, Omoa Road, Cleland, Motherwell, ML1 5LQ, United Kingdom

      IIF 35
  • Anderson, Jamie
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Huxley Place, Glasgow, G20 9JF, Scotland

      IIF 36
  • Anderson, James Douglas
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Green, Stanhoe, King's Lynn, PE31 8QE, England

      IIF 37
  • Anderson, Stuart James
    British business consultant born in September 1972

    Registered addresses and corresponding companies
    • Flat 5, 10 Collingwood Terrace, Newcastle, Tyne And Wear, NE2 2UP

      IIF 38
  • Anderson, Stuart James
    British director born in September 1972

    Registered addresses and corresponding companies
    • 53 Kyle Road, Hilton, Derby, Derbyshire, DE65 5JY

      IIF 39
  • Anderson, James Nicholas
    British it project manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Ardwell Avenue, Ilford, Essex, IG6 1AP, Great Britain

      IIF 40
  • Anderson, Stuart
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, DE5 1GP, United Kingdom

      IIF 41
  • Anderson, Stuart James Barry
    British operations director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ

      IIF 42
    • Mount Kelly, Parkwood Road, Tavistock, PL19 0HZ, England

      IIF 43
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 44
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 45
    • 545, Hyde Road, Manchester, M12 5NQ, England

      IIF 46
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 47
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 48 IIF 49 IIF 50
  • Anderson, James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 51
  • Anderson, James
    British plant operator born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 52
  • Anderson, James
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 53
  • Anderson, James
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
  • James Anderson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerfield, Omoa Road, Motherwell, ML1 5LQ, United Kingdom

      IIF 55
  • Mr James Anderson
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Homefields, Potton Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EY, England

      IIF 56
  • Mr James Anderson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, High Street, Tunbridge Wells, Kent, TN1 1UX, United Kingdom

      IIF 57
  • Mr James Anderson
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Mr James Douglas Anderson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Green, Stanhoe, King's Lynn, PE31 8QE, England

      IIF 59
  • Anderson, James
    English commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60
  • Anderson, Jamie
    British boxer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1854, 43 Owston Road, Carcroft, Doncaster, Yorkshire, DN6 8DA, United Kingdom

      IIF 61
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 62
  • Anderson, Jamie
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 63
    • 17, Flat 6, The Upper Drive, Hove, East Sussex, BN3 6GR, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 67 IIF 68
  • Anderson, Jamie
    British sales director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 69
  • Anderson, Jamie
    British sales manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 70
  • Anderson, James
    English quantity surveying born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 71
  • Anderson, James Douglas
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Castle Donington, Derby, DE74 2NL

      IIF 72
  • Mr James Anderson
    Scottish born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerfield, Omoa Road, Cleland, Motherwell, ML15LQ, United Kingdom

      IIF 73
  • Mr Stuart Anderson
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 74 IIF 75
    • The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 76 IIF 77
    • The Old Vicarage, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 78
  • Anderson, James
    born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Anderson, James Nicholas
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 80
  • Anderson, James Richard
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 81
    • 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 82
  • Anderson, James Richard
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 83 IIF 84
  • Anderson, James Alexander
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 86
    • 124, City Road, London, EC1V 2NX, England

      IIF 87
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 88
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Anderson, James Alexander
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 90
  • Anderson, James Douglas
    English company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 91
  • Anderson, James Douglas
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 92
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 93
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 94
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 95
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 96
    • The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 97
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 98 IIF 99
    • 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 100
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 101
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 102
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 103
    • Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 104 IIF 105
  • Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 106
  • Anderson, James

    Registered addresses and corresponding companies
    • 17, Cardross Street, London, W6 0DP, England

      IIF 107
  • Mr James Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 108
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 109
  • Mr James Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 110
  • Mr James Anderson
    British born in July 1999

    Resident in England

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

      IIF 111
  • Mr James Richard Anderson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Surbiton Close, Hull, East Yorkshire, HU8 0TF, England

      IIF 112
    • 29 Surbiton Close, Hull, East Yorkshire, HU8 0TF, United Kingdom

      IIF 113
    • Unit 24, Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, HU9 5HE, United Kingdom

      IIF 114
    • 24, Carr Manor Walk, Leeds, LS17 5DN, England

      IIF 115
  • Mr Jamie Anderson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1854a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

      IIF 116
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117 IIF 118
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 119
    • 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 120
  • Mr Stuart James Barry Anderson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Causeway Cottage, Fore Street, St. Germans, Saltash, PL12 5NR, England

      IIF 121
  • Mr James Nicholas Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 122
  • Mr James Anderson
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 123
  • Mr James Alexander Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
    • The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 125
    • 124, City Road, London, EC1V 2NX, England

      IIF 126
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 127
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Mr James Anderson
    English born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 129
  • Mr James Douglas Anderson
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 130
  • Mr James Christopher Anderson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Ravenscourt Gardens, London, W6 0TU, England

      IIF 131
child relation
Offspring entities and appointments
Active 61
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    4385, 08060925: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-04-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2017-01-31
    Officer
    2015-03-17 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Corporate (1 parent)
    Equity (Company account)
    -1,087 GBP2023-03-31
    Officer
    2021-01-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 5
    ECO CLEANING LTD - 2016-03-13
    ECOREND SOLUTIONS LTD - 2015-05-28
    Flat 6 17 The Upper Drive, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 68 - director → ME
  • 6
    Black Hall Farm Traice Road, Fundenhall, Norwich, Norfolk, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 7
    6 Manchester Road, Buxton, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    967 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 8
    9 Elm Grove, De La Pole Avenue, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 15 - director → ME
  • 9
    Homefields Potton Road, Wrestlingworth, Sandy, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-07-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Has significant influence or controlOE
  • 10
    4-6 Canfield Place, London, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    SA PROPERTY PORTFOLIO LIMITED - 2016-03-21
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 12
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,718,619 GBP2020-03-31
    Officer
    2018-01-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 13
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-01-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 14
    20 Swan Street First Floor, Swan Buildings, Manchester, England
    Corporate (1 parent)
    Officer
    2023-05-18 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 15
    Causeway Cottage Fore Street, St Germans, Saltash, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2013-01-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 16
    126 Grange Lane, Winsford, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 65 - director → ME
  • 17
    SA SECURED GROWTH LIMITED - 2016-02-15
    51 St John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,973,637 GBP2019-03-31
    Officer
    2015-06-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 18
    The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,844 GBP2016-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 19
    17 Flat 6, The Upper Drive, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 64 - director → ME
  • 20
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    Cherry Tree Court, 36 Ferensway, Hull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-10-16 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    64 Ravenscourt Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,183 GBP2023-07-31
    Officer
    2009-07-13 ~ now
    IIF 14 - director → ME
    2019-04-18 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 22
    Unit 24 Craven Park Training And Enterprise Centre, Poorhouse Lane, Kingston-upon-hull, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,762 GBP2020-11-30
    Officer
    2018-11-05 ~ now
    IIF 81 - director → ME
    Person with significant control
    2018-11-05 ~ now
    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
  • 23
    86 Lechmere Avenue, Woodford Green, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -532 GBP2022-04-30
    Person with significant control
    2017-04-03 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    15 Springfield, Ovington, Prudhoe, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 19 - director → ME
  • 25
    24 Carr Manor Walk, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 26
    105 Ardwell Avenue, Ilford, Essex, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 40 - director → ME
  • 27
    Westerfield Omoa Road, Cleland, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    Westerfield, Omoa Road, Motherwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    83 Friar Gate, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 9 - director → ME
  • 30
    86 Lechmere Avenue, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    18,353 GBP2023-02-28
    Officer
    2015-02-16 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 31
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -365,020 GBP2020-11-30
    Officer
    2019-07-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 32
    KELLY ENTERPRISES LIMITED - 2014-07-29
    KELLY COLLEGE SCHOOL OF SPORTS LIMITED - 1994-07-19
    Mount Kelly, Parkwood Road, Tavistock, England
    Corporate (5 parents)
    Equity (Company account)
    117,015 GBP2023-08-31
    Officer
    2021-01-21 ~ now
    IIF 43 - director → ME
  • 33
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    KELLY COLLEGE GOVERNORS - 2010-01-12
    The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Corporate (20 parents, 1 offspring)
    Officer
    2021-05-07 ~ now
    IIF 42 - director → ME
  • 34
    2-3 Pavilion Buildings, Brighton
    Dissolved corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 35
    SOVEREIGN DEVELOPMENTS & HOLDINGS LTD - 2024-10-01
    SA LAUNCHPAD LIMITED - 2023-07-20
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,364 GBP2023-03-31
    Officer
    2022-06-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 36
    126 Grange Lane, Cheshire, Winsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 37
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 38
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 39
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 40
    The Old School House Heritage Mews, High Pavement, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -92 GBP2019-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 41
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 42
    Flat 4 16 Amherst Avenue, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,811 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 129 - Has significant influence or controlOE
  • 43
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -250,767 GBP2020-12-31
    Officer
    2016-01-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 44
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Corporate (4 parents)
    Equity (Company account)
    2,598 GBP2023-03-31
    Officer
    2022-06-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 75 - Has significant influence or controlOE
  • 45
    CHRONOS TRADING LIMITED - 2023-10-16
    SA CAPITAL FINANCE USD LIMITED - 2023-07-18
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Corporate (4 parents)
    Equity (Company account)
    -233,942 GBP2023-03-31
    Officer
    2022-06-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 77 - Has significant influence or controlOE
  • 46
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 47
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    739,235 GBP2021-03-31
    Officer
    2014-10-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 48
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-10-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 49
    BUSINESS RESOURCE CONSULTANCY LIMITED - 2018-06-15
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 50
    51 St. John Street, Ashbourne, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    2024-07-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    2024-07-09 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 51
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -27,290 GBP2023-03-31
    Officer
    2021-10-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 52
    CORPORATE FINANCE EXCHANGE LIMITED - 2016-09-22
    SA LUXURY ASSETS LIMITED - 2016-02-16
    Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -872,862 GBP2019-03-31
    Officer
    2015-06-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 53
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 54
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 36 - director → ME
  • 55
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,720 GBP2020-01-31
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 56
    VAREO BLUE LTD - 2023-01-11
    AQUACO WATER RECYCLING LIMITED - 2023-01-04
    EDBROOK LIMITED - 2010-04-08
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    253,316 GBP2023-03-31
    Officer
    2024-02-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 57
    AWT GROUP LIMITED - 2023-07-18
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,733 GBP2023-03-31
    Officer
    2020-03-19 ~ now
    IIF 54 - director → ME
  • 58
    VAREO GROUP LTD - 2023-07-17
    VAREO LTD - 2022-08-03
    BL ENERGY INTERNATIONAL LTD - 2019-12-23
    4385, 12208392 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    4,591 GBP2023-03-31
    Officer
    2024-01-25 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 59
    Flat 1 30 Molyneux Park Road, Tunbridge Wells, England
    Corporate (1 parent)
    Equity (Company account)
    1,174 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 60
    124 City Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,434 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 61
    Cherry Tree Court, 36 Ferensway, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 84 - director → ME
Ceased 25
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    4385, 08060925: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-05-04 ~ 2018-05-04
    IIF 62 - director → ME
    Person with significant control
    2018-05-04 ~ 2018-04-27
    IIF 119 - Right to appoint or remove directors OE
  • 2
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2018-01-22 ~ 2018-03-26
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    CRU INVESTMENT MANAGEMENT PLC - 2009-04-27
    CRU INVESTMENT MANAGEMENT LIMITED - 2007-11-21
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2007-11-09 ~ 2008-07-25
    IIF 39 - director → ME
  • 4
    2 High Street, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,250 GBP2023-05-31
    Person with significant control
    2021-05-10 ~ 2023-03-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    UK PROTECT HOME SOLUTIONS LTD - 2014-12-29
    ENERGY HEATING SOLUTIONS LTD - 2014-08-28
    272 Bath Street, Glasgow, City Of Glasgow
    Dissolved corporate
    Officer
    2014-04-10 ~ 2016-02-15
    IIF 70 - director → ME
  • 6
    CAPITAL FINANCIAL LIMITED - 2015-01-09
    272 Bath Street, Glasgow
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    15,033 GBP2016-03-31
    Officer
    2016-01-01 ~ 2016-11-21
    IIF 63 - director → ME
  • 7
    FINLEY JAMES TRANSPORT LIMITED - 2022-10-11
    Cherry Tree Court, 36 Ferensway, Hull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2017-10-16 ~ 2020-03-11
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
  • 8
    OWEN BROWN LIMITED - 2017-01-25
    OWEN.BROWN & SON(TENTS)LIMITED - 1992-04-06
    Station Road, Castle Donington, Derby
    Corporate (6 parents, 4 offsprings)
    Officer
    2013-06-07 ~ 2015-03-04
    IIF 72 - director → ME
  • 9
    86 Lechmere Avenue, Woodford Green, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -532 GBP2022-04-30
    Officer
    2017-04-03 ~ 2023-01-30
    IIF 51 - director → ME
  • 10
    INSTITUTE FOR SMALL BUSINESS AFFAIRS - 2004-11-17
    YORKCO 102G LIMITED - 1992-09-21
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (18 parents)
    Officer
    2009-11-05 ~ 2012-11-08
    IIF 10 - director → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-11-01 ~ 2018-11-30
    IIF 79 - llp-member → ME
  • 12
    THE UNION SOCIETY - 2011-05-26
    The University Of Newcastle Upon Tyne, Kings Walk, Newcastle Upon Tyne, Tyne & Wear
    Corporate (13 parents, 1 offspring)
    Officer
    2009-09-08 ~ 2010-06-30
    IIF 11 - director → ME
  • 13
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ 2025-02-05
    IIF 91 - director → ME
  • 14
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    2018-01-04 ~ 2019-03-12
    IIF 21 - director → ME
  • 15
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 23 - director → ME
  • 16
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 24 - director → ME
  • 17
    RED BOX VAPE (OAKHAM) LIMITED - 2021-05-13
    42 High Street, Oakham, Rutland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,981 GBP2024-03-31
    Person with significant control
    2019-04-05 ~ 2021-03-29
    IIF 104 - Has significant influence or control OE
  • 18
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 25 - director → ME
  • 19
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    944 GBP2015-12-31
    Officer
    2014-10-21 ~ 2015-02-03
    IIF 7 - director → ME
  • 20
    51 St. John Street, Ashbourne, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    2021-02-11 ~ 2024-07-10
    IIF 16 - director → ME
  • 21
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    198 198 Manor Way, Cardiff, Wales
    Corporate (7 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    2020-11-12 ~ 2025-03-26
    IIF 18 - director → ME
  • 22
    VAREO BLUE LTD - 2023-01-11
    AQUACO WATER RECYCLING LIMITED - 2023-01-04
    EDBROOK LIMITED - 2010-04-08
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    253,316 GBP2023-03-31
    Officer
    2020-06-15 ~ 2023-12-15
    IIF 90 - director → ME
  • 23
    AWT GROUP LIMITED - 2023-07-18
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,733 GBP2023-03-31
    Person with significant control
    2020-03-19 ~ 2022-06-20
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 24
    VAREO GROUP LTD - 2023-07-17
    VAREO LTD - 2022-08-03
    BL ENERGY INTERNATIONAL LTD - 2019-12-23
    4385, 12208392 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    4,591 GBP2023-03-31
    Officer
    2022-05-12 ~ 2023-12-13
    IIF 53 - director → ME
  • 25
    Flat 1, 10 Collingwood Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2002-08-03 ~ 2006-09-08
    IIF 38 - director → ME
© 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.