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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tegen Rowett

    Related profiles found in government register
  • Tegen Rowett
    British born in June 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 1
  • Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Waterloo Street, Hove, East Sussex, BN3 1AE, England

      IIF 2
  • Ms Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 3
    • Unit 1d 24-25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 4
  • Miss Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 5
  • Wills, Adam
    British carpenter born in May 1980

    Resident in Gb

    Registered addresses and corresponding companies
    • 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 6
    • 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 7
  • Mr Adam Wills
    British born in May 1980

    Resident in Gb

    Registered addresses and corresponding companies
    • 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 8
    • 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 9
  • Ms Tegen Wills
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tichborne Street, Brighton, BN1 1UR, England

      IIF 10
  • Wills, Tegen
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tichborne Street, Brighton, BN1 1UR, England

      IIF 11
    • 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 12
  • Rowett, Tegen
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 13
    • Unit 1d 24-25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 14
  • Rowett, Tegen
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 15
  • Wills, Adam
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 16
    • Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 17
  • Wills, Adam
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 18
    • Cheadle, Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 19
  • Mr Adam Wills
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 20
    • Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 24
  • Wills, Adam
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 25 IIF 26
    • 2b 25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 27 IIF 28
    • Unit 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 29
    • Unit 2b, 24-26 Meeting House Lane, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 30
    • Unit 2b, 25, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 31
  • Wills, Adam
    British carpenter born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 32
  • Mr Adam Wills
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 33
    • 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 34 IIF 35
    • 2b 24-26 Meeting House Lane, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 36
    • 2b 25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 37 IIF 38
    • Unit 2b, 24-26 Meeting House Lane, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 39
    • Unit 2b, 25, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 40
  • Wills, Adam Gary
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Willow Trees, Alderley Road, Prestbury, Macclesfield, Cheshire, SK10 4RH, England

      IIF 41
    • Willow Trees, Alderley Road, Prestbury, Macclesfield, SK10 4RH, England

      IIF 42
    • 9, Trenoweth Estate, North Country, Redruth, TR16 4AQ, United Kingdom

      IIF 43
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 44
  • Wills, Adam Gary
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit H, Fiveways Workshops, Ponsonooth, Truro, Cornwall, TR3 7JQ, England

      IIF 45
  • Wills, Adam Gary
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Trenoweth Estate, North Country, Cornwall, TR16 4AQ, United Kingdom

      IIF 46
    • Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ

      IIF 47
  • Wills, Adam
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgestones 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 48
    • 9, Trenoweth Estate, North Country, Redruth, Cornwall, TR16 4AQ

      IIF 49
  • Mr Adam Gary Wills
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Willow Trees, Alderley Road, Prestbury, Macclesfield, Cheshire, SK10 4RH, England

      IIF 50
    • Willow Trees, Alderley Road, Prestbury, Macclesfield, SK10 4RH, England

      IIF 51
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 52
  • Mr Adam Wills
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Trenoweth Estate, North Country, Redruth, Cornwall, TR16 4AQ

      IIF 53
  • Mrs Tegen Wills
    British born in June 1986

    Resident in United Kingdom

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

      IIF 54
  • Wills, Tegen
    British born in June 1986

    Resident in United Kingdom

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

      IIF 55
  • Rowett, Tegen
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 56
  • Rowett, Tegen
    British manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bedford Square, Brighton, East Sussex, BN1 2PN, United Kingdom

      IIF 57
  • Wills, Adam

    Registered addresses and corresponding companies
    • 12, Market Street, Brighton, BN1 1HH, United Kingdom

      IIF 58 IIF 59
    • Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 60 IIF 61
    • 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 62
    • 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 63
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 65
    • Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 66
    • C/o Bridgestones 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 67
  • Wills, Adam
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 69
    • 43, Clinton Road, Redruth, TR15 2LW, United Kingdom

      IIF 70
  • Mr Adam Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 72
  • Wills, Adam
    British carpenter born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 73
  • Wills, Adam
    British coffee shop owner born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Market Street, Brighton, BN1 1HH, United Kingdom

      IIF 74 IIF 75
    • 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 76
  • Wills, Adam Gary
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 77
  • Wills, Adam James
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 78
    • Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 79
    • 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 80
    • 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 81
  • Wills, Adam James
    English carpenter born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1e 24-26 Meeting House Lane, Brighton, BN1 1HB, England

      IIF 82
    • 1e 24-26 Meeting House Lane, Brighton, BN1 1HD, England

      IIF 83
    • 13a Western Road, Hove, BN3 1AE, England

      IIF 84
  • Wills, Adam James
    English manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Western Road, Hove, East Sussex, BN3 1AE, United Kingdom

      IIF 85
  • Mr Adam James Wills
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 86
    • 1e 24-26 Meeting House Lane, Brighton, BN1 1HB, England

      IIF 87
    • 1e 24-26 Meeting House Lane, Brighton, BN1 1HD, England

      IIF 88
    • 13a Western Road, Hove, BN3 1AE, England

      IIF 89
    • 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 90
    • 13a, Western Road, Hove, East Sussex, BN3 1AE, United Kingdom

      IIF 91
    • 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 92
  • Mr Adam Gary Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Maryport Drive, Timperley, Altrincham, WA15 7NS, United Kingdom

      IIF 93
    • Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 94
  • Wills, Adam James
    English born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Market Street, Brighton, BN1 1HH

      IIF 95
    • 1st, Floor, 12 Market Street, Brighton, BN1 1HH, United Kingdom

      IIF 96
child relation
Offspring entities and appointments 43
  • 1
    ACTION CREDIT MANAGEMENT LIMITED
    07448995
    Unit H Unit H Fiveways, Ponsanooth, Truro, England
    Liquidation Corporate (5 parents)
    Officer
    2010-11-24 ~ 2015-02-18
    IIF 45 - Director → ME
  • 2
    ACTION CREDIT UK LTD
    08775570
    Unit H Fiveways Workshops, Ponsanooth, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2013-11-14 ~ 2015-02-18
    IIF 47 - Director → ME
  • 3
    ADAM JAMES DESIGN AND BUILD LIMITED
    06968278
    12 Market Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2009-07-21 ~ dissolved
    IIF 95 - Director → ME
  • 4
    ADAM WILLS DESIGN AND BUILD LTD
    09191767
    12 Market Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 73 - Director → ME
  • 5
    AJW ASSOCIATES LIMITED
    12681987
    2b 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 6
    AJW PROJECT MANAGEMENT AND CONSULTING LTD
    11580876
    13a Western Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 7
    AJW PROPERTY MANAGEMENT AND MAINTENANCE LTD
    12080167
    2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Officer
    2019-07-02 ~ 2024-11-25
    IIF 80 - Director → ME
    2024-11-27 ~ 2025-01-28
    IIF 12 - Director → ME
    2019-07-02 ~ 2020-01-01
    IIF 62 - Secretary → ME
    Person with significant control
    2019-07-02 ~ 2024-11-25
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2024-11-25 ~ 2025-01-28
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    2025-01-28 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    AJW RECOVERY LTD
    14052381
    Unit 2b, 24-26 Meeting House Lane Meeting House Lane, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-04-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    AW & TR BRIGHTON LTD
    10835921
    56 Lansdowne Place, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2017-06-26 ~ 2018-08-17
    IIF 6 - Director → ME
    Person with significant control
    2017-06-26 ~ 2018-08-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AWEC UK LTD
    15216484
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 68 - Director → ME
    2023-10-17 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BITE MANAGEMENT LIMITED
    08552942
    12 Martket Street Market Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 76 - Director → ME
  • 12
    BITE MARKET STREET LTD
    08547142
    12 Market Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 74 - Director → ME
    2013-05-29 ~ dissolved
    IIF 59 - Secretary → ME
  • 13
    BITE TRAFALGAR STREET LIMITED
    08532783
    45 Trafalgar Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 75 - Director → ME
    2013-05-16 ~ dissolved
    IIF 58 - Secretary → ME
  • 14
    BOARDMAN WILLS LIMITED
    16943632
    97 Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2026-01-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BRIGHTON PARKING LTD
    14265969
    26a Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    DIVORCE ADVISER LTD - now
    SAVE YOU MONEY LTD
    - 2014-10-16 08754962
    Penstraze Business Centre Penstraze, Chacewater, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ 2014-03-18
    IIF 46 - Director → ME
  • 17
    ECOMMERCE FULFILMENT SERVICES LIMITED - now
    TEGEN ONLINE LTD
    - 2023-03-16 09219512
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2020-02-01 ~ 2020-03-01
    IIF 13 - Director → ME
    2014-09-16 ~ 2018-04-04
    IIF 56 - Director → ME
    2018-08-05 ~ 2020-03-01
    IIF 79 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-01
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2020-02-01 ~ 2020-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    GREEN PARKING SOLUTIONS LTD
    14038949
    Unit 2b, 25 Meeting House Lane, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    HD & AW TRADING LTD
    10835529
    12 Market Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    INNOVATE MEDIA SW LIMITED
    08456691
    13 Micklegate, York, England
    Active Corporate (3 parents)
    Officer
    2013-03-21 ~ 2015-02-18
    IIF 43 - Director → ME
  • 21
    MARKETING SHOOTS LTD
    09440502
    9 Trenoweth Estate, North Country, Redruth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    MHL HOLDINGS AND INVESTMENTS LIMITED
    12682253
    1e 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 23
    PINK PIXL LTD
    12399833 15374338
    St James Tower, 7 Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ 2020-04-16
    IIF 17 - Director → ME
    2020-01-13 ~ 2020-04-16
    IIF 66 - Secretary → ME
    Person with significant control
    2020-01-13 ~ 2020-07-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PLT WHOLESALE ACCESSORIES LTD
    11733292
    Unit 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (2 parents)
    Officer
    2022-04-19 ~ 2022-04-19
    IIF 29 - Director → ME
    2018-12-18 ~ 2020-03-01
    IIF 81 - Director → ME
    2020-03-01 ~ 2022-04-19
    IIF 14 - Director → ME
    2018-12-18 ~ 2020-03-01
    IIF 63 - Secretary → ME
    Person with significant control
    2020-03-01 ~ 2022-04-19
    IIF 4 - Ownership of shares – 75% or more OE
    2018-12-18 ~ 2020-03-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 25
    PRESTON JONES LTD
    11326096
    Chambers Business Centre, Chapel Road, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PRETTY LITTLE THINGS MHL LTD
    10674160
    100 Church Street Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ 2018-04-04
    IIF 15 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 27
    RAVEN BRAY LIMITED
    12151248
    2b 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-08 ~ 2020-10-01
    IIF 26 - Director → ME
    Person with significant control
    2020-09-08 ~ 2020-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    RETAIL ACCESSORIES MEETING HOUSE LANE LTD
    11679747
    2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (4 parents)
    Officer
    2018-11-15 ~ 2020-03-01
    IIF 78 - Director → ME
    2021-11-18 ~ 2022-04-19
    IIF 25 - Director → ME
    Person with significant control
    2018-11-15 ~ 2020-03-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    2021-11-18 ~ 2022-04-19
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 29
    SHE SEES LTD
    15652852
    3 Namrik Mews, Hove, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ 2025-12-31
    IIF 55 - Director → ME
    Person with significant control
    2024-04-16 ~ 2025-12-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SPARROW CONSTRUCTION CONTRACTING LIMITED - now
    AJW CONSTRUCTION CONTRACTING LIMITED
    - 2023-06-20 11804381
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Officer
    2019-02-04 ~ 2020-03-01
    IIF 84 - Director → ME
    Person with significant control
    2019-02-04 ~ 2020-03-01
    IIF 89 - Has significant influence or control OE
  • 31
    SWIFTBRIDGE GROUP LTD
    15266461
    Willow Trees Alderley Road, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 32
    SYNERGY RETAIL LTD.
    08520753
    4 Brighton Square, Brighton, England
    Active Corporate (5 parents)
    Officer
    2020-09-02 ~ 2020-10-01
    IIF 27 - Director → ME
    Person with significant control
    2020-09-02 ~ 2020-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 33
    SYNERGY TRAVEL LTD.
    08780255
    2b 25 Meeting House Lane, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-02 ~ 2020-10-01
    IIF 28 - Director → ME
    Person with significant control
    2020-09-02 ~ 2020-09-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 34
    SYNIGISE DIGITAL LTD
    09894190
    C/o Bridgestones 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 48 - Director → ME
    2015-11-30 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TA AND MHT ONLINE LTD
    - now 14233016
    CABINET FILING LTD
    - 2023-07-12 14233016
    Gf 14 Tichborne Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    2023-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 36
    TEGEN ACCESSORIES LTD
    08086981
    269 Church Street, Blackpool, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 57 - Director → ME
  • 37
    THE IVA ADVISOR LTD
    - now 11640096
    AGW DIGITAL LTD
    - 2020-08-14 11640096
    4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 69 - Director → ME
    2018-10-24 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 38
    THE ORIGINAL TOASTING COMPANY LTD
    07066016
    1st Floor 12, Market Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-04 ~ dissolved
    IIF 96 - Director → ME
  • 39
    THE WILLSWOOD GROUP LIMITED
    12586546
    Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 18 - Director → ME
    2020-05-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    UNITY PRINTING GROUP LTD
    12486798
    Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 16 - Director → ME
    2020-02-27 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    VERITAS INFORMATION MARKETING LIMITED
    08070807
    Atlantic Chambers 14b Fore Street, Hayle, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 70 - Director → ME
  • 42
    VINDEX VENTURES LTD
    14030717
    Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 43
    WILLOW TREES CONSULTING LTD
    15270797
    Willow Trees Alderley Road, Prestbury, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.