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

Williams, Philip

    Related profiles found in government register
  • Williams, Philip
    born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Philip
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 5
    • icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW

      IIF 6
    • icon of address 35, Walton Road, Stockton Heath, Warrington, WA4 6NW, England

      IIF 7 IIF 8
  • Williams, Philip
    British company secretary/director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Millhouse Cottage, Grimsditch Lane, Lower Whitley, Cheshire, WA4 4EB

      IIF 9
  • Williams, Philip
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Field Lane, Appleton, Warrington, WA4 5JR

      IIF 10
    • icon of address Transactor House, Leyland Business Park, Colden Common, Winchester, Hampshire, SO21 1TH, England

      IIF 11 IIF 12
  • Williams, Philip
    British financial advisor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 13
  • Williams, Philip
    British insurance broker born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 14
  • Williams, Philip
    British insurance consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Philip Williams & Co, 35 Walton Road, Stockton Heath, Cheshire, WA4 6NW

      IIF 15 IIF 16
    • icon of address C/o Philip Williams, 35 Walton Road, Stockton Heath, Cheshire, WA4 6NW

      IIF 17
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 18 IIF 19 IIF 20
    • icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW

      IIF 23
    • icon of address 35, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW, United Kingdom

      IIF 24 IIF 25
    • icon of address 35, Walton Road, Stockton Heath, Warrington, WA4 6NW, England

      IIF 26 IIF 27 IIF 28
  • Williams, Philip
    British dental surgeon born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford Lodge, 1 Heslington Lane, York, YO10 4HW, United Kingdom

      IIF 29
  • Williams, Philip
    British dentist born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Harlech Grove, Sheffield, S10 4NP, England

      IIF 30
  • Williams, Philip
    English self storage born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 31
  • Williams, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 161, Dane Road, Sale, Cheshire, M33 2NL, United Kingdom

      IIF 32
  • Williams, Philip
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Millhouse Cottage, Grimsditch Lane, Lower Whitley, Cheshire, WA4 4EB

      IIF 33
  • Williams, Philip
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Harlech Grove, Sheffield, S10 4NP, United Kingdom

      IIF 34
  • Williams, Philip
    British company director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 35
  • Williams, Philip
    British retailer born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH

      IIF 36
  • Williams, Philip Andrew
    British welder fabricator born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cornmill Drive, Liversedge, WF15 7EE, United Kingdom

      IIF 37
  • Williams, Philip Andrew
    English bricklayer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chandler Close, Birstall, Batley, WF17 9HP, England

      IIF 38
  • Williams, Philip Andrew
    English chef born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wellington Street, Batley, WF17 5JE, England

      IIF 39
  • Williams, Philip
    British none born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Dane Road, Sale, Cheshire, M33 2NG, United Kingdom

      IIF 40
  • Williams, Steven Philip
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 41
  • Williams, Steven Philip
    British insurance broker born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 42 IIF 43
    • icon of address 35, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW, United Kingdom

      IIF 44
  • Williams, Philip
    British dental surgeon born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Harlech Grove, Sheffield, S10 4NP

      IIF 45
  • Williams, Philip
    British milk retailer born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hollywell Road, Mitcheldean, Glos, GL17 0DL, United Kingdom

      IIF 46
  • Mr Philip Williams
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phillip Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Percy Street, Rotherham, S65 1ED, England

      IIF 63
  • Mr Philip Williams
    British born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 64
  • Mr Steven Philip Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dundonald Avenue, Stockton Heath, Warrington, WA4 6JT, England

      IIF 65 IIF 66 IIF 67
    • icon of address 35, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW, United Kingdom

      IIF 68
  • Mr Philip Andrew Williams
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cornmill Drive, Liversedge, WF15 7EE, United Kingdom

      IIF 69
  • Mr Philip Andrew Williams
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wellington Street, Batley, WF17 5JE, England

      IIF 70
    • icon of address 9, Chandler Close, Birstall, Batley, WF17 9HP, England

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 9 Chandler Close, Birstall, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    icon of address Avc House, 21 Northampton Lane, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -41,905 GBP2023-11-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 12-14 Percy Street, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 4
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,826 GBP2023-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 10 - Director → ME
  • 5
    DOWNFIELDS MEDIA LLP - 2002-02-15
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 2 - LLP Member → ME
  • 6
    PHILIP WILLIAMS LIMITED - 2021-11-22
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 5 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    U-BENEFIT LIMITED - 2009-06-08
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MERSEY VALLEY GOLF & COUNTRY CLUB LTD. - 2004-09-21
    MERSEY VALLEY GOLF CLUB LIMITED - 2004-06-17
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Philip Williams & Co, 35 Walton Road, Stockton Heath, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    INCOME SURE LIMITED - 2003-02-28
    icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    149 GBP2016-12-31
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    CHESTERFIELD ORTHODONTICS LIMITED - 2007-08-16
    LITAWAY LIMITED - 2005-03-14
    icon of address 12-14 Percy Street, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address Avc House, 21 Northampton Lane, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 15
    GREENFINCH OPENAIR LEISURE FACILITIES LIMITED - 2004-09-21
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -54,683 GBP2023-09-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,136 GBP2023-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or controlOE
  • 18
    icon of address 39 Wellington Street, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    PHIL WILLIAMS RETAIL LTD - 2012-08-06
    icon of address Avc House, 21 Northampton Lane, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,261,564 GBP2022-04-01 ~ 2023-09-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 53 Hollywell Road, Mitcheldean, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address 75 Cornmill Drive, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    PHILIP WILLIAMS BROKERS LIMITED - 2021-11-22
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 20 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    PHILIP WILLIAMS FINANCIAL MANAGEMENT LIMITED - 2021-11-22
    PHILIP WILLIAMS (GROUP INSURANCE) MANAGEMENT LIMITED - 2000-11-29
    FRESHFRUIT LIMITED - 1997-06-05
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1997-03-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    PHILIP WILLIAMS INSURANCE MANAGEMENT LIMITED - 2021-11-22
    HERMCLASS LIMITED - 1998-07-28
    icon of address 1 Dundonald Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2022-03-31
    Officer
    icon of calendar 1998-07-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-01-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-01-31 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 161 Dane Road, Sale, Cheshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2013-04-30 ~ now
    IIF 32 - Secretary → ME
  • 27
    icon of address C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (38 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 4 - LLP Member → ME
  • 28
    icon of address C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 3 - LLP Member → ME
  • 29
    icon of address Transactor House Leyland Business Park, Colden Common, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 30
    icon of address C/o Philip Williams, 35 Walton Road, Stockton Heath, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,975 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Philip Williams & Co, 35 Walton Road, Stockton Heath, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    ESTROHEATH LIMITED - 2001-05-24
    icon of address 34 Greenmeadow Grove, Endon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2001-05-09
    IIF 14 - Director → ME
  • 2
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 1 - LLP Member → ME
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1,116,161 GBP2024-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2017-04-25
    IIF 30 - Director → ME
  • 4
    GREENFINCH OPENAIR LEISURE FACILITIES LIMITED - 2004-09-21
    icon of address 35 Walton Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -54,683 GBP2023-09-30
    Officer
    icon of calendar 1991-09-03 ~ 2015-04-24
    IIF 6 - Director → ME
  • 5
    icon of address 7 Dukes Way, Kensington Gate Kingsmead, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,595 GBP2016-10-31
    Officer
    icon of calendar 1996-04-02 ~ 1997-06-01
    IIF 9 - Director → ME
    icon of calendar 1996-04-02 ~ 1997-06-01
    IIF 33 - Secretary → ME
  • 6
    icon of address 35 Walton Road, Stockton Heath, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,261,564 GBP2022-04-01 ~ 2023-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2021-11-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2021-11-09
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Chesterfield Orthodontics, South Place, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,152,515 GBP2024-03-31
    Officer
    icon of calendar 2005-06-14 ~ 2019-10-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2019-10-31
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 8
    WINCHESTER INSURANCE SOLUTIONS LIMITED - 2003-04-16
    icon of address Buckholt Drive, Warndon, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ 2017-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    TRANSACTOR LONDON MARKETS LIMITED - 2011-07-06
    icon of address Buckholt Drive, Warndon, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-15 ~ 2017-08-01
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.