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

Mr Mark Cheadle

    Related profiles found in government register
  • Mr Mark Cheadle
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB

      IIF 1
  • Mr Mark Cheadle
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 2
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 3
  • Mr Mark Cheadle
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 136 High Street Pensnett, Brierley Hill, DY5 4DP, England

      IIF 4
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 5
  • Mr Jamie Mark Cheadle
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 6
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 8 IIF 9 IIF 10
    • 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Mark Cheadle
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, High Street, Brierley Hill, DY5 4DP, United Kingdom

      IIF 14 IIF 15
  • Cheadle, Mark John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kenstone Manor, Kenstone, Hodnet, Market Drayton, Shropshire, TF9 3LJ, England

      IIF 16
  • Cheadle, Mark John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kenstone Manor, Kenstone, Hodnet, Market Drayton, TF9 3LJ, England

      IIF 17
  • Cheadle, Mark
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 18
  • Cheadle, Mark
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 19
  • Cheadle, Mark
    English scaffolder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 136 High Street, Pensnett, Brierley Hill, DY5 4DP, England

      IIF 20
    • The Aucklands, Tiled House Lane, Pensnett, Brierley Hill, West Midlands, DY5 4LT, England

      IIF 21
  • Mr Jamie Mark Cheadle
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 22
    • 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 23
  • Cheadle, Jamie Mark
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 24
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 25
  • Cheadle, Jamie Mark
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
    • 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 27
    • 29, Waltho Street, Wolverhampton, West Midlands, WV6 0EU, United Kingdom

      IIF 28 IIF 29
  • Cheadle, Jamie Mark
    English managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 30
  • Cheadle, Jamie Mark
    English scaffolder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 31 IIF 32
  • Cheadle, Mark
    British commercial director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Imperial Avenue, Kidderminster, DY10 2RA, United Kingdom

      IIF 33
  • Cheadle, Mark John
    British

    Registered addresses and corresponding companies
    • 74 Harley Close, Wellington, Telford, TF1 3LF

      IIF 34
  • Cheadle, Mark John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Harley Close, Wellington, Telford, TF1 3LF

      IIF 35 IIF 36
  • Cheadle, Mark John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheadle, Mark
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 53
  • Cheadle, Mark
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, High Street, Pensnett, Brierley Hill, West Midlands, DY5 4DP, United Kingdom

      IIF 54 IIF 55
  • Cheadle, Mark John

    Registered addresses and corresponding companies
  • Cheadle, Jamie Mark
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 61
    • 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 40
  • 1
    BLACK COUNTRY SCAFFOLD LIMITED
    09149379
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    190,231 GBP2018-07-31
    Officer
    2014-07-28 ~ dissolved
    IIF 20 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLACK COUNTRY SCAFFOLD NEW BUILD DIVISION LIMITED
    - now 10487307
    BLACK COUNTRY GROUP LIMITED
    - 2019-09-19 10487307
    BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED
    - 2017-10-02 10487307
    Langley House Park Road, East Finchley, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -175,346 GBP2022-07-31
    Officer
    2016-11-18 ~ 2023-06-01
    IIF 24 - Director → ME
    2016-11-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-18 ~ 2023-07-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLACK COUNTRY SCAFFOLD SMALL WORKS LTD
    12664580
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 55 - Director → ME
    2020-06-11 ~ 2022-07-05
    IIF 29 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-06-11 ~ 2022-07-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLACK COUNTRY SHEDS AND FENCING LIMITED
    10994449
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 32 - Director → ME
    IIF 21 - Director → ME
  • 5
    BRAID FOODS (HOLDINGS) LIMITED
    - now 06589330
    HC 1076 LIMITED - 2008-06-20
    HC 1076 LIMITED - 2008-06-06
    Kroma House Mill Lane, Wadborough, Worcester, England
    Active Corporate (12 parents, 18 offsprings)
    Equity (Company account)
    -1,057,909 GBP2024-06-30
    Officer
    2019-11-09 ~ 2021-04-12
    IIF 17 - Director → ME
  • 6
    C&C PROPERTY SOLUTIONS LTD
    16263057
    Kubilay & Co Accountants, 207 Crescent Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CANTLOW FOODS LIMITED
    06271472
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 38 - Director → ME
  • 8
    CHAROEN POKPHAND FOODS (UK) LIMITED
    - now 04279798 04307559
    FAVOURITES LIMITED - 2002-04-11
    C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    2002-09-19 ~ 2005-01-12
    IIF 36 - Director → ME
  • 9
    CHEADLE BROTHERS LTD
    12664622
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2022-07-05
    IIF 28 - Director → ME
    2020-06-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-11 ~ 2022-07-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CHEADLE SCAFFOLD LIMITED
    13462936
    29 Waltho Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 11
    CNS AESTHETICS MIDLANDS LTD
    12899182
    C/o Sinclair & Co, 10 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-23 ~ 2021-11-12
    IIF 27 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CP FOODS (UK) LIMITED
    - now 04307559 04279840
    FUSION FOODS LIMITED
    - 2006-11-27 04307559 04279840
    C.P. FOODS (UK) LIMITED
    - 2002-09-23 04307559 04279840
    CHAROEN POKPHAND FOODS (UK) LIMITED
    - 2002-04-11 04307559 04279798
    SILVERBECK LIMITED - 2002-03-26
    Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (32 parents, 62 offsprings)
    Officer
    2002-04-03 ~ 2018-11-02
    IIF 35 - Director → ME
    Person with significant control
    2016-10-19 ~ 2018-11-02
    IIF 1 - Has significant influence or control OE
  • 13
    DORSINGTON FOODS LIMITED
    06271459
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 46 - Director → ME
  • 14
    FARLOW FOODS LIMITED
    06249246
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 45 - Director → ME
  • 15
    FUSION ABBEY PARK LIMITED - now
    ABBEY PARK FOODS LIMITED
    - 2009-11-23 06035491
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandys Road, Malvern, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 57 - Secretary → ME
  • 16
    FUSION CALIS LIMITED
    - now 05997013
    CALIS FOODS LIMITED
    - 2009-11-23 05997013
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 39 - Director → ME
  • 17
    FUSION FOODS LIMITED
    - now 04279840 04307559
    C.P FOODS (UK) LIMITED
    - 2006-11-27 04279840 04307559, 04307559
    MERIBAR LIMITED
    - 2002-09-23 04279840
    Kroma House Mill Lane, Wadborough, Worcester, Worcestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2002-03-28 ~ now
    IIF 16 - Director → ME
  • 18
    FUSION GOCEK LIMITED
    - now 06001967
    GOCEK FOODS LIMITED
    - 2009-11-23 06001967
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-11-17 ~ 2018-11-02
    IIF 50 - Director → ME
  • 19
    FUSION HEAD STREET LIMITED - now
    HEAD STREET FOODS LIMITED
    - 2009-11-23 06035459
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 56 - Secretary → ME
  • 20
    FUSION KRONE LIMITED
    - now 05997012
    KRONE FOODS LIMITED
    - 2009-11-23 05997012
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 44 - Director → ME
  • 21
    FUSION LITTLEWORTH LIMITED - now
    LITTLEWORTH FOODS LIMITED
    - 2009-11-23 06022717
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-12-08 ~ 2008-02-19
    IIF 58 - Secretary → ME
  • 22
    FUSION PERSHORE LIMITED - now
    PERSHORE FOODS LIMITED
    - 2009-11-23 06022546
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-12-07 ~ 2008-02-19
    IIF 60 - Secretary → ME
  • 23
    FUSION PRIEST LANE LIMITED - now
    PRIEST LANE FOODS LIMITED
    - 2009-11-23 06035465
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 59 - Secretary → ME
  • 24
    FUSION TURGAY LIMITED
    - now 05997097
    TURGAY LIMITED
    - 2009-11-23 05997097
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 47 - Director → ME
  • 25
    FUSION WELLINGTON LIMITED
    - now 04596372
    WELLINGTON FOODS LIMITED
    - 2009-11-23 04596372
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2003-07-11 ~ 2018-11-02
    IIF 49 - Director → ME
  • 26
    FUSION YAMAC LIMITED
    - now 05997024
    YAMAC FOODS LIMITED
    - 2009-11-23 05997024
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 40 - Director → ME
  • 27
    GRIMSCOTE FOODS LIMITED
    06283103
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 48 - Director → ME
  • 28
    HELLIDON FOODS LIMITED
    06283135
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 43 - Director → ME
  • 29
    JAY CHEADLE SCAFFOLDING LTD - now
    CHEADLE BROS LTD
    - 2025-04-02 14996140
    4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-03-10
    IIF 19 - Director → ME
    Person with significant control
    2023-07-11 ~ 2025-03-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LA FINCA FOODS LIMITED
    06022708
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2006-12-08 ~ 2008-09-29
    IIF 34 - Secretary → ME
  • 31
    LANEVE FOODS LIMITED
    06233550
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 41 - Director → ME
  • 32
    MAIDFORD FOODS LIMITED
    06283148
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 42 - Director → ME
  • 33
    MANTILLA FOODS LIMITED
    06233496
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 37 - Director → ME
  • 34
    MILSON FOODS LIMITED
    06248653
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 52 - Director → ME
  • 35
    POUNDS AND OUNCES CLOTHING LTD
    13189948
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SION FOODS LIMITED
    06233492
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 51 - Director → ME
  • 37
    SITERITE SCAFFOLDING LIMITED
    13462843
    21c Sovereign Works Deepdale Lane, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,666 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 8 - Has significant influence or control OE
  • 38
    SUCCESS CYCLING LTD
    08501388
    20 Imperial Avenue, Kidderminster
    Dissolved Corporate (3 parents)
    Officer
    2013-04-23 ~ 2016-01-01
    IIF 33 - Director → ME
  • 39
    THE CANNABUS LIMITED
    - now 15303916
    UNIVERSAL PRINT PRO LTD
    - 2024-11-22 15303916
    207 Crescent Road, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    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
    THREE COUNTIES SCAFFOLD LIMITED
    13501312
    4 Beaumont Road, Church Stretton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,155 GBP2024-07-31
    Officer
    2021-07-08 ~ 2025-10-17
    IIF 18 - Director → ME
    Person with significant control
    2021-07-08 ~ 2025-10-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.