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

Postlethwaite, Robert Michael

    Related profiles found in government register
  • Postlethwaite, Robert Michael
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, Golden Lane, London, EC1Y 0TL, England

      IIF 1
    • 27, Danvers Road, London, N8 7HH, England

      IIF 2
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 3 IIF 4
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 5
    • 9-10, Floral Street, London, WC2E 9HW, United Kingdom

      IIF 6
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 7
  • Postlethwaite, Robert Michael
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Postlethwaite, Robert Michael
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 13
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 14
    • 26, The Strand, Bideford, Devon, EX39 2ND

      IIF 15
    • 3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, BN1 4EZ, United Kingdom

      IIF 16
    • Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 17
    • Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 18
    • Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 19
    • Postlethwaite, Ground Floor, 9-10 Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 20
    • 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 21
    • C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 22
    • 1 Oliver's Yard, 55 - 71 City Road, London, EC1Y 1HQ, United Kingdom

      IIF 23
    • 11-15, Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 27, Danvers Road, London, N8 7HH, United Kingdom

      IIF 27
    • 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 28
    • 9, Staple Inn, Holborn, London, WC1V 7QH, United Kingdom

      IIF 29
    • 9, Staple Inn, London, London, WC1V 7QH, United Kingdom

      IIF 30
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 37
    • C/o Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 38 IIF 39
    • Garden Studios, 11-15 Betterton Street, London, WC2H 9BP, United Kingdom

      IIF 40
    • Garden Studios, 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 42
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 43
    • Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 44
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 48
    • First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 49
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 50
    • Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 51
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 52
    • 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 53
    • L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 54
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 55
    • Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 56
    • Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 57
    • Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 58
    • 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 59
  • Postlethwaite, Robert Michael
    British born in October 1961

    Registered addresses and corresponding companies
    • 8 Shaftsbury Road, London, N19 4QN

      IIF 60
  • Pustlethwaite, Robert Michael
    British born in October 1961

    Registered addresses and corresponding companies
    • 304a Park Road, London, N8 8LA

      IIF 61
  • Postlethwaite, Robert Michael
    British solicitor born in June 1961

    Registered addresses and corresponding companies
    • 14 Park Road, New Barnet, Barnet, Hertfordshire, EN4 9QA

      IIF 62
  • Postlethwaite, Robert Michael
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Park Road, New Barnet, Hertfordshire, EN4 9QA

      IIF 63
  • Postlethwaite, Robert Michael
    British solicitor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Postlethwaite, Robert Michael
    British

    Registered addresses and corresponding companies
  • Postlethwaite, Robert Michael
    British solicitor

    Registered addresses and corresponding companies
    • 9 Staple Inn, 9, Staple Inn, London, England And Wales, WC1V 7QH, England

      IIF 78
  • Postlethwaite, Robert
    British solicitor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 79
  • Postlethwaite, Robert Michael

    Registered addresses and corresponding companies
    • 14 Park Road, New Barnet, Hertfordshire, EN4 9QA

      IIF 80 IIF 81
  • Mr Robert Michael Postlethwaite
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Health & Safety People Ltd, Unit F, Mile Road, Bedford Business Centre, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 82
    • Jim Ashcroft, Gadley House, Manchester Road, Buxton, Derbyshire, SK17 6ST, United Kingdom

      IIF 83
    • Bridge House, North Road, Durham, County Durham, DH1 4PW, United Kingdom

      IIF 84
    • Unit 7a Peasmarsh, Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 85
    • 3, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 86
    • C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, SG6 3DE, United Kingdom

      IIF 87
    • 33, Greenwood Place, London, London, NW5 1LB, United Kingdom

      IIF 88
    • 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 89
    • 9, Staple Inn, London, WC1V 7QH, England

      IIF 90 IIF 91
    • 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 92 IIF 93 IIF 94
    • C/o Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 96
    • C/o Postlethwaite Solicitors Ltd, Ground Floor, 9-10 Staple Inn, London, WC1V 7QH, England

      IIF 97
    • Granit Architects, Studios 18-19, 16 Porteus Place, London, SW4 0AS, United Kingdom

      IIF 98
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, England

      IIF 99
    • Ground Floor, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 100
    • Ing Media Limited, 13-21, Curtain Road, London, EC2A 3LT, United Kingdom

      IIF 101
    • Postlethwaite Solicitors Ltd, 9 Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Stanton Williams, 36, Graham Road, London, N1 8GJ, United Kingdom

      IIF 105
    • First Floor, Oakwood House, Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 106
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 107
    • 22, Derby Street, Ormskirk, Lancashire, L39 2BZ, United Kingdom

      IIF 108
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 109
    • 84, Papyrus Road, Peterborough, Cambridgeshire, PE4 5BH, United Kingdom

      IIF 110
    • L D A Design, 16-17, Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX, United Kingdom

      IIF 111
    • Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 112
    • Unit 4, Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB, United Kingdom

      IIF 113
    • Hillier Hopkins Llp, 51, Radius House, Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 114
    • Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, BS23 1LP, United Kingdom

      IIF 115
    • 15, The Square, Winchester, Hampshire, SO23 9ES, United Kingdom

      IIF 116
  • Postlethwaite, Robert

    Registered addresses and corresponding companies
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 117
  • Mr Robert Postlethwaite
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postlethwaite Solicitors Ltd, 9, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 118
  • Robert Michael Postlethwaite
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airworthy House, Elsted, Midhurst, GU29 0JT, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 8
  • 1
    26 The Strand, Bideford, Devon
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    The Office Farringdon Too Suite 5.03, 31-35 Kirby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 41 - Director → ME
  • 3
    110 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-24
    Officer
    2019-02-21 ~ now
    IIF 1 - Director → ME
  • 4
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    9 Staple Inn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2022-08-17 ~ now
    IIF 5 - Director → ME
  • 6
    Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Officer
    2012-05-11 ~ now
    IIF 3 - Director → ME
  • 7
    55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 8
    Towergate House, Sittingbourne Road, Maidstone, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 2 - Director → ME
Ceased 74
  • 1
    1 Hillside, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-07-31
    Officer
    1995-01-31 ~ 1995-02-17
    IIF 70 - Director → ME
  • 2
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -374 GBP2024-12-31
    Officer
    2017-12-08 ~ 2018-04-19
    IIF 51 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-06-18
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 3
    First Floor, Blackdown House, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-05 ~ 2024-09-13
    IIF 46 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-09-10
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    2019-09-10 ~ 2020-07-21
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    3 Trafalgar Mews, 15 - 16 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-15 ~ 2018-03-19
    IIF 16 - Director → ME
  • 5
    25 Meer Street, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-02-18 ~ 2015-06-03
    IIF 10 - Director → ME
  • 6
    08750431 LIMITED - 2019-02-15
    Ground Floor, 123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    424,225 GBP2024-09-30
    Officer
    2013-10-28 ~ 2013-10-28
    IIF 12 - Director → ME
  • 7
    Chowley Oak, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,298,837 GBP2024-11-30
    Officer
    2017-10-24 ~ 2018-01-26
    IIF 20 - Director → ME
  • 8
    Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-09-23 ~ 2020-10-15
    IIF 37 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-15
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 9
    COMMUNITY FOODS (HOLDINGS) LIMITED - 2013-01-09
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03
    Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    1995-03-03 ~ 1996-02-27
    IIF 67 - Director → ME
  • 10
    Salts Mill Victoria Road, Saltaire, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-04 ~ 2012-03-27
    IIF 40 - Director → ME
  • 11
    Unit 4 Rugby Park, Battersea Road, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-14 ~ 2019-04-12
    IIF 56 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-04-24
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 12
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-11 ~ 2022-12-19
    IIF 50 - Director → ME
    2020-03-11 ~ 2022-12-19
    IIF 117 - Secretary → ME
    Person with significant control
    2020-03-11 ~ 2022-12-19
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 13
    C/o Wallace Books Ltd, 14 Eastcheap, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-02-26 ~ 2020-03-31
    IIF 22 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-31
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 14
    DPH EO LIMITED - 2023-09-07
    22 Derby Street, Ormskirk, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    88,412 GBP2025-01-31
    Person with significant control
    2023-06-29 ~ 2023-08-31
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 15
    Unit 8 Nimrod, De Havilland Way, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2018-10-03 ~ 2018-12-17
    IIF 38 - Director → ME
  • 16
    15 Bell Street, Reigate, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-07-16 ~ 2020-07-31
    IIF 58 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-07-31
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 17
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2022-03-18
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE (NOMINEE) LIMITED - 2020-03-20
    Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2013-03-20
    IIF 26 - Director → ME
  • 18
    EVENLODE INVESTMENT MANAGEMENT EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-18
    THE OAK INVESTMENT PARTNERSHIP EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2022-03-09
    WISE INVESTMENTS EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2020-03-20
    Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2013-03-14
    IIF 25 - Director → ME
  • 19
    43 - 45 Park Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-11 ~ 2018-06-13
    IIF 43 - Director → ME
  • 20
    Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-09 ~ 2019-12-19
    IIF 19 - Director → ME
    Person with significant control
    2019-10-09 ~ 2019-12-19
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 21
    Granit Architects, Studios 18-19 16 Porteus Place, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    457,248 GBP2023-03-31
    Officer
    2021-03-31 ~ 2021-05-13
    IIF 42 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-11-25
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 22
    C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1993-04-16 ~ 1993-05-07
    IIF 69 - Director → ME
  • 23
    110 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-24
    Person with significant control
    2019-02-21 ~ 2019-04-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 24
    Brunswick Court, Brunswick Square, Bristol
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    1994-03-03 ~ 1994-03-07
    IIF 65 - Director → ME
  • 25
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-22 ~ 2019-10-01
    IIF 55 - Director → ME
    Person with significant control
    2019-08-22 ~ 2019-10-01
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 26
    Ing Media Limited, 13-21 Curtain Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-02-16 ~ 2021-02-23
    IIF 44 - Director → ME
    Person with significant control
    2021-02-16 ~ 2021-02-26
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 27
    THE ALEHOUSE GROUP (ESOP) LIMITED - 2000-01-19
    CAPITAL STRATEGIES (QUEST 102) LIMITED - 1998-06-24
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    1998-06-26 ~ 2010-06-18
    IIF 72 - Director → ME
    1998-05-20 ~ 1998-06-26
    IIF 80 - Secretary → ME
  • 28
    Suite 3a Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2021-02-17 ~ 2021-02-26
    IIF 45 - Director → ME
    Person with significant control
    2021-02-17 ~ 2021-02-26
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 29
    The Old Dairy, Hordley House, Woodstock, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-01-05 ~ 2016-02-09
    IIF 36 - Director → ME
  • 30
    32 Phipps Hatch Lane, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-08 ~ 2010-06-15
    IIF 27 - Director → ME
  • 31
    CAPITAL STRATEGIES (SHELF CO 104) LIMITED - 1996-05-01
    Downtown Store, Gonerby Moor, Grantham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    1995-03-03 ~ 1996-03-19
    IIF 63 - Director → ME
  • 32
    4 Station Parade, London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -739,510 GBP2024-03-31
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 79 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-13
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 33
    4 Station Parade, London Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-17 ~ 2019-05-13
    IIF 31 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-13
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 34
    L D A Design, 16-17 Minster Precincts, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-29 ~ 2021-02-23
    IIF 54 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-06-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 35
    15 The Square, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-17 ~ 2020-04-09
    IIF 59 - Director → ME
    Person with significant control
    2020-03-17 ~ 2020-04-09
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 36
    Lyon Equipment Ltd Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-09 ~ 2022-02-16
    IIF 52 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-05-04
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 37
    Newberry House, New Street, Ledbury, Herefordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-02-02 ~ 2016-05-21
    IIF 9 - Director → ME
  • 38
    MIND GYM LIMITED - 2018-06-22
    THE MIND GYM LIMITED - 2012-03-16
    PRIMEMOUNT LIMITED - 2000-03-21
    160 Kensington High Street, London
    Active Corporate (9 parents)
    Officer
    2008-04-10 ~ 2018-06-14
    IIF 78 - Secretary → ME
  • 39
    9 The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2017-10-01 ~ 2019-04-23
    IIF 13 - Director → ME
  • 40
    The Old Court House Chambers, George Street, Buxton, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-07-24 ~ 2019-02-27
    IIF 17 - Director → ME
    Person with significant control
    2018-07-24 ~ 2020-03-31
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 41
    The Old Music Hall, 106-108 Cowley Road, Oxford
    Converted / Closed Corporate (17 parents)
    Officer
    1992-06-24 ~ 1992-06-25
    IIF 68 - Director → ME
    1992-06-24 ~ 1992-06-25
    IIF 77 - Secretary → ME
  • 42
    4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    281,001 GBP2024-12-31
    Officer
    2019-09-26 ~ 2019-11-28
    IIF 57 - Director → ME
    Person with significant control
    2019-09-26 ~ 2019-11-28
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 43
    Twisden Works, Twisden Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-06 ~ 2022-08-10
    IIF 33 - Director → ME
    Person with significant control
    2020-03-06 ~ 2022-08-10
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 44
    160 Old Street, 6th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-01-15 ~ 2018-03-02
    IIF 23 - Director → ME
  • 45
    C/o The Health & Safety People Ltd, Unit F Mile Road, Bedford Business Centre, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -394,198 GBP2024-03-31
    Officer
    2021-07-12 ~ 2021-08-20
    IIF 14 - Director → ME
    Person with significant control
    2021-07-12 ~ 2021-09-09
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 46
    PCE GROUP ESOP TRUST LIMITED - 2012-02-09
    CONTIFRAME STRUCTURES LIMITED - 1998-12-23
    5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    1998-12-22 ~ 2020-06-26
    IIF 73 - Director → ME
  • 47
    91 Wimpole Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,416 GBP2024-12-31
    Officer
    2016-01-18 ~ 2016-06-24
    IIF 6 - Director → ME
  • 48
    9 Staple Inn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-03-29 ~ 2024-05-21
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 49
    Ground Floor, 9 Staple Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,572 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-29
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 50
    Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-05-22 ~ 2017-11-22
    IIF 32 - Director → ME
  • 51
    Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    525,490 GBP2024-03-31
    Officer
    2017-05-23 ~ 2017-11-22
    IIF 34 - Director → ME
  • 52
    Office A Dales Brewery, Gwydir Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ 2025-12-08
    IIF 7 - Director → ME
    Person with significant control
    2025-06-11 ~ 2025-12-08
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 53
    TREATS (EBT 1) LIMITED - 2001-04-12
    Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1998-05-12 ~ 1998-10-16
    IIF 75 - Secretary → ME
  • 54
    Unit T1 Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    563,349 GBP2021-05-31
    Officer
    2019-01-09 ~ 2019-03-25
    IIF 39 - Director → ME
  • 55
    CAPITAL STRATEGIES EBT (102) LIMITED - 1999-03-23
    Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    1999-04-23 ~ 2001-08-22
    IIF 62 - Director → ME
  • 56
    CAPITAL STRATEGIES (QUEST 104) LIMITED - 1999-03-23
    Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    1999-03-26 ~ 2001-08-22
    IIF 71 - Director → ME
    1998-05-20 ~ 1999-03-08
    IIF 81 - Secretary → ME
  • 57
    The Old Surgery, Spa Road, Llandrindod Wells, Powys, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    393,868 GBP2024-06-30
    Officer
    2009-12-16 ~ 2009-12-21
    IIF 64 - Director → ME
  • 58
    CAPITAL STRATEGIES (SHELF CO 108) LIMITED - 1996-03-22
    4 Barrows Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    1995-03-03 ~ 1996-03-13
    IIF 60 - Nominee Director → ME
  • 59
    Stanton Williams, 36 Graham Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-07-24 ~ 2018-10-06
    IIF 48 - Director → ME
    Person with significant control
    2018-07-24 ~ 2024-04-25
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 60
    Leofric House, Binley Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-04-03 ~ 2019-10-21
    IIF 30 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-03-31
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 61
    55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    THE ETHICAL PROPERTY COMPANY LIMITED - 2020-03-17
    THE ETHICAL PROPERTY COMPANY PUBLIC LIMITED COMPANY - 2010-04-16
    THE CALDEY COMPANY LIMITED - 1998-07-06
    The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22,000 GBP2025-03-31
    Officer
    1994-08-23 ~ 1994-09-24
    IIF 74 - Secretary → ME
  • 63
    84 Papyrus Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,014,392 GBP2025-03-31
    Officer
    2019-09-20 ~ 2019-10-31
    IIF 53 - Director → ME
    Person with significant control
    2019-09-20 ~ 2019-10-31
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 64
    53-59 Oakland Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-07-31 ~ 2018-10-01
    IIF 29 - Director → ME
  • 65
    14 Island Centre Way, Enfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2019-04-30
    Officer
    2016-02-02 ~ 2016-05-23
    IIF 8 - Director → ME
  • 66
    Garrick Suite, 15 Market Street, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-19 ~ 2010-09-01
    IIF 24 - Director → ME
  • 67
    NUMBERPHASE LIMITED - 1995-07-20
    Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1995-06-14 ~ 1996-03-25
    IIF 61 - Director → ME
  • 68
    3 Hales Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-03-10 ~ 2020-03-31
    IIF 21 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-03-31
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 69
    SERVICETEAM HOLDINGS LIMITED - 2006-10-10
    SERVICETEAM LIMITED - 1995-10-18
    CAPITAL STRATEGIES (SHELF CO 100) LIMITED - 1995-05-05
    210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1995-03-06 ~ 1995-04-20
    IIF 66 - Director → ME
    1995-04-20 ~ 1995-09-13
    IIF 76 - Secretary → ME
  • 70
    Suite 2 4 Saddler Street, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-06-07 ~ 2019-07-31
    IIF 18 - Director → ME
    Person with significant control
    2019-06-07 ~ 2019-10-08
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 71
    Stables 4 Howbery Business Park, Benson Lane, Wallingford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    564,476 GBP2024-06-30
    Officer
    2018-01-22 ~ 2018-02-28
    IIF 35 - Director → ME
  • 72
    Brunel House, Volunteer Way, Faringdon, Oxfordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-04-30
    Officer
    2012-04-17 ~ 2012-06-06
    IIF 11 - Director → ME
  • 73
    First Floor, Oakwood House Oakwood Hill, Oakwood Hill Industrial Estate, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-02-18 ~ 2019-02-25
    IIF 49 - Director → ME
    Person with significant control
    2019-02-18 ~ 2021-03-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 74
    WPA PARTNERSHIP TRUSTEES LIMITED - 2022-02-17
    Ex Libris, Nineveh Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-01-30 ~ 2022-04-12
    IIF 47 - Director → ME
    Person with significant control
    2020-01-30 ~ 2022-04-12
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.