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

Anderson, Stuart James

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

    Resident in United Kingdom

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

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

      IIF 3 IIF 4
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 5
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Kingdom

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

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

      IIF 7
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 8
    • icon of address Causeway Cottage, Fore Street, St Germans, Saltash, Cornwall, PL12 5NR

      IIF 9
  • Anderson, Stuart James
    British executive consultant born in September 1972

    Resident in United Kingdom

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

      IIF 10
  • Anderson, Stuart James
    British project director born in September 1972

    Resident in United Kingdom

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

      IIF 11
    • icon of address 25, Albemarle Avenue, Newcastle Upon Tyne, Tyne And Wear, NE2 3NQ

      IIF 12
  • Anderson, James
    British director born in July 1999

    Resident in United Kingdom

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

      IIF 13
  • Anderson, Stuart James
    British director born in September 1972

    Resident in England

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

      IIF 14
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 15
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, United Kingdom

      IIF 16
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 17 IIF 18 IIF 19
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in England

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

      IIF 20
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Arab Emirates

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

      IIF 21 IIF 22 IIF 23
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 24
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 25
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 26
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 27
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in United Arab Emirates

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

      IIF 28
  • Anderson, Stuart James
    British business consultant born in September 1972

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

      IIF 29
  • Anderson, Stuart James
    British director born in September 1972

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

      IIF 30
  • Anderson, Stuart
    British director born in September 1972

    Resident in Scotland

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

      IIF 31
  • Anderson, Stuart James Barry
    British born in September 1972

    Resident in England

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

      IIF 32
    • icon of address Mount Kelly, Parkwood Road, Tavistock, PL19 0HZ, England

      IIF 33
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Kingdom

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

      IIF 34
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 35
    • icon of address 545, Hyde Road, Manchester, M12 5NQ, England

      IIF 36
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 37
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 38 IIF 39 IIF 40
  • Anderson, James
    English born in July 1999

    Resident in England

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

      IIF 41
  • Mr Stuart Anderson
    British born in September 1972

    Resident in Scotland

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

      IIF 42 IIF 43
    • icon of address The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 44 IIF 45
    • icon of address The Old Vicarage, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 46
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in England

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

      IIF 47
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 48
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 49
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in Scotland

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

      IIF 50
    • icon of address The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 51
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

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

      IIF 52 IIF 53
    • icon of address 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 54
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 55
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 56
    • icon of address The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 57
    • icon of address Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 58 IIF 59
  • Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

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

      IIF 60
  • Mr James Anderson
    British born in July 1999

    Resident in England

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

      IIF 61
  • Mr Stuart James Barry Anderson
    British born in September 1972

    Resident in England

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

      IIF 62
  • Mr James Anderson
    English born in July 1999

    Resident in England

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

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,541 GBP2024-09-30
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    SA PROPERTY PORTFOLIO LIMITED - 2016-03-21
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,718,619 GBP2020-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Causeway Cottage Fore Street, St Germans, Saltash, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    SA SECURED GROWTH LIMITED - 2016-02-15
    icon of address 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,973,637 GBP2019-03-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2015-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,020 GBP2020-11-30
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 10
    KELLY COLLEGE SCHOOL OF SPORTS LIMITED - 1994-07-19
    KELLY ENTERPRISES LIMITED - 2014-07-29
    icon of address Mount Kelly, Parkwood Road, Tavistock, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,759 GBP2024-08-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 33 - Director → ME
  • 11
    KELLY COLLEGE GOVERNORS - 2010-01-12
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    icon of address The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 32 - Director → ME
  • 12
    SA LAUNCHPAD LIMITED - 2023-07-20
    SOVEREIGN DEVELOPMENTS & HOLDINGS LTD - 2024-10-01
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,006,880 GBP2024-09-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    icon of address 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
    icon of calendar 2018-01-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2018-03-13 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 15
    icon of address 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
    icon of calendar 2018-03-13 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address The Old School House Heritage Mews, High Pavement, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 17
    icon of address 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
    icon of calendar 2018-03-13 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 18
    icon of address Flat 4 16 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,811 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 63 - Has significant influence or controlOE
  • 19
    icon of address 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
    icon of calendar 2016-01-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,554 GBP2024-09-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 4 - Director → ME
  • 21
    SA CAPITAL FINANCE USD LIMITED - 2023-07-18
    CHRONOS TRADING LIMITED - 2023-10-16
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297,734 GBP2024-09-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 45 - Has significant influence or controlOE
  • 22
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,325,520 GBP2024-09-30
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 23
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 24
    BUSINESS RESOURCE CONSULTANCY LIMITED - 2018-06-15
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    icon of calendar 2024-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-07-09 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2024-09-30
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    SA LUXURY ASSETS LIMITED - 2016-02-16
    CORPORATE FINANCE EXCHANGE LIMITED - 2016-09-22
    icon of address 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
    icon of calendar 2015-06-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,720 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 60 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-03-26
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    CRU INVESTMENT MANAGEMENT LIMITED - 2007-11-21
    CRU INVESTMENT MANAGEMENT PLC - 2009-04-27
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2008-07-25
    IIF 30 - Director → ME
  • 3
    INSTITUTE FOR SMALL BUSINESS AFFAIRS - 2004-11-17
    YORKCO 102G LIMITED - 1992-09-21
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2012-11-08
    IIF 11 - Director → ME
  • 4
    THE UNION SOCIETY - 2011-05-26
    icon of address The University Of Newcastle Upon Tyne, Kings Walk, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-08 ~ 2010-06-30
    IIF 12 - Director → ME
  • 5
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-03-12
    IIF 15 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2018-03-13 ~ 2019-03-12
    IIF 17 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-12
    IIF 18 - Director → ME
  • 8
    RED BOX VAPE (OAKHAM) LIMITED - 2021-05-13
    icon of address 29 High Street, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2021-03-29
    IIF 58 - Has significant influence or control OE
  • 9
    icon of address 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
    icon of calendar 2018-03-13 ~ 2019-03-12
    IIF 19 - Director → ME
  • 10
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,554 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-07 ~ 2025-06-19
    IIF 43 - Has significant influence or control OE
  • 11
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    944 GBP2015-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2015-02-03
    IIF 7 - Director → ME
  • 12
    icon of address 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    icon of calendar 2021-02-11 ~ 2024-07-10
    IIF 13 - Director → ME
  • 13
    icon of address Flat 1, 10 Collingwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-03 ~ 2006-09-08
    IIF 29 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.