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

White, Rhean Danielle

    Related profiles found in government register
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 1
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British director and company secretary born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 49
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 50
  • White, Daniel
    British investor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 51
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 52
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 53
    • icon of address Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 54
  • White, Rhean Danielle
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Valley Road, Walsall, WS3 3EY, England

      IIF 55
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 56
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 119
    • icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 120 IIF 121
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 122
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 123
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 124
    • icon of address Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 125 IIF 126
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 127
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 128
    • icon of address Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 129
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 130
    • icon of address Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 131
    • icon of address 3 Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 132
    • icon of address C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 133
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 134
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 139
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, United Kingdom

      IIF 140 IIF 141
    • icon of address The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 142
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 143
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 144
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 145
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 146
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 147
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 148 IIF 149
    • icon of address C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 150
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 151 IIF 152
    • icon of address C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 153
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 154 IIF 155 IIF 156
    • icon of address The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 158
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 159 IIF 160
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • icon of address Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 165 IIF 166
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 167
    • icon of address Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 168
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 169 IIF 170
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 171
  • White, Daniel Charles
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 172 IIF 173
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 174
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 175
    • icon of address 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 176 IIF 177
    • icon of address Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 178 IIF 179
    • icon of address The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 180
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 181
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 182
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 183
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 184
    • icon of address 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 185
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 186
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 187 IIF 188
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 189
  • White, Rhean

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 190
    • icon of address Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 191
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 192
    • icon of address 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 193
    • icon of address Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 194
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 195
    • icon of address Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 196
    • icon of address The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 197
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 198
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-10-15 ~ dissolved
    IIF 153 - Has significant influence or control as a member of a firmOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 173 - Director → ME
  • 8
    icon of address 2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 174 - Director → ME
  • 9
    icon of address The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 175 - Director → ME
  • 11
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    PROTEAM NUTRITION LIMITED - 2024-09-03
    DANCAP 2025 LIMITED - 2025-05-21
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 112 - Director → ME
  • 17
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 108 - Director → ME
  • 18
    J H GREENWOOD (COLWICK) LIMITED - 2022-03-25
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 127 - Director → ME
  • 19
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 20
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    BRICKCLICK GROUP LIMITED - 2025-05-06
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 114 - Director → ME
  • 22
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 110 - Director → ME
  • 23
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 105 - Director → ME
  • 24
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 109 - Director → ME
  • 25
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 117 - Director → ME
  • 26
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 116 - Director → ME
  • 27
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 111 - Director → ME
  • 28
    icon of address C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -338 GBP2015-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 181 - Director → ME
  • 29
    icon of address The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Hine House, 25 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 132 - Director → ME
  • 31
    DANCAP 2024 LIMITED - 2025-01-16
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 113 - Director → ME
  • 32
    SOLAR TRAINING CONSULTANCY LIMITED - 2018-09-19
    ULTIMATE FITNESS QUALIFICATIONS LTD. - 2025-06-05
    icon of address 1 Middlemore Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 171 - Right to appoint or remove directors as a member of a firmOE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 171 - Right to appoint or remove directorsOE
  • 33
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 172 - Director → ME
  • 36
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 176 - Director → ME
  • 38
    icon of address Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 54 - Director → ME
  • 39
    icon of address 32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-10 ~ dissolved
    IIF 137 - Director → ME
  • 40
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 123 - Director → ME
  • 43
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    icon of address Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    LONE BRANDS LIMITED - 2023-09-27
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ dissolved
    IIF 136 - Director → ME
  • 50
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 177 - Director → ME
  • 52
    03597107 LIMITED - 2021-03-23
    DEESHAM LTD - 1998-08-10
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF 186 - Secretary → ME
  • 53
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 54
    ROKKI LIMITED - 2023-09-06
    ROAD140 LIMITED - 2018-07-30
    icon of address Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,284 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 56
    PINTAIL CLOSE LIMITED - 2022-08-31
    S ONLINE LIMITED - 2023-01-31
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 118 - Director → ME
  • 57
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 2b Triumph Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 183 - Director → ME
  • 59
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 107 - Director → ME
  • 60
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2022-09-02 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 67
    JUPITER SPORTS LIMITED - 2019-09-30
    icon of address A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 69
    RHEAN UNCENSORED VANITY ACADEMY I LTD. - 2021-05-16
    RT TRAINING ACADEMY LTD. - 2020-03-04
    MSC SPORTS LIMITED - 2018-11-07
    RT TRAINING ACADEMY LTD - 2018-09-10
    SOLAR SPORTS & FITNESS ACADEMY LIMITED - 2018-05-03
    icon of address 83 Charlotte Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 70
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD - 2018-06-11
    icon of address A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2018-04-24 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 187 - Ownership of shares – 75% or more as a member of a firmOE
  • 71
    RT PROPERTY HOLDINGS LIMITED - 2018-06-14
    icon of address A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 72
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 13 Gainsborough Avenue, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 53 - Director → ME
  • 78
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    icon of address 6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,182 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2022-05-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-05-01
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 2
    icon of address 43 Lancaster Drive, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-10-15
    IIF 49 - Director → ME
    icon of calendar 2020-06-16 ~ 2021-08-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-01-17
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    icon of calendar 2016-11-16 ~ 2020-01-31
    IIF 122 - Director → ME
    icon of calendar 2018-12-03 ~ 2018-12-31
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-01-31
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    icon of calendar 2018-07-19 ~ 2022-03-10
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-03-10
    IIF 167 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-10 ~ 2004-12-31
    IIF 162 - Director → ME
  • 6
    PROPCO NEWARK LIMITED - 2023-03-14
    icon of address Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-03-13
    IIF 131 - Director → ME
  • 7
    CAKE CRAFT EUROPE LIMITED - 2024-11-20
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,407 GBP2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-10-05
    IIF 126 - Director → ME
  • 8
    icon of address The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2019-01-23
    IIF 128 - Director → ME
  • 9
    icon of address The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-02-14
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WORDS & WISHES LTD. - 2009-12-15
    icon of address Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -707,434 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-10-05
    IIF 119 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2005-09-30
    IIF 166 - Director → ME
  • 12
    THE CAKE DECORATING COMPANY LIMITED - 2021-04-30
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,006 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2021-10-05
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2021-04-28
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -544,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-10-05
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-10-05
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-02-01
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 15
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-11
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 16
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-02-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 17
    DANCAP 2024 LIMITED - 2025-01-16
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-07-03 ~ 2024-09-01
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE BEAUTY TRAINING COLLEGE LIMITED - 2021-04-14
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-11-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-11-22
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 19
    HOODCO 438 LIMITED - 1994-07-12
    icon of address The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-29 ~ 2009-10-08
    IIF 138 - Director → ME
  • 20
    icon of address 34a Bridge Street, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-02
    IIF 7 - Director → ME
  • 21
    icon of address 3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-05-07
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 22
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    icon of address Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2019-01-18
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-01-31
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-02-05
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-02-05
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-06-30
    IIF 121 - Director → ME
    icon of calendar 2018-06-19 ~ 2020-02-05
    IIF 120 - Director → ME
  • 25
    icon of address 1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    icon of calendar 2012-03-14 ~ 2015-09-04
    IIF 185 - Director → ME
  • 26
    COBCO (540) LIMITED - 2003-02-06
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2005-09-30
    IIF 163 - Director → ME
  • 27
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-06-14 ~ 2005-09-30
    IIF 161 - Director → ME
  • 28
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2005-09-30
    IIF 164 - Director → ME
  • 29
    icon of address 1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2015-09-04
    IIF 184 - Director → ME
  • 30
    WHITES MOTOR GROUP LIMITED - 2017-03-09
    icon of address Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2021-07-27
    IIF 129 - Director → ME
  • 31
    RT TOPLINE HOLDINGS LTD. - 2019-09-25
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-05-25
    IIF 3 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-03
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2020-05-26
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 32
    PINTAIL CLOSE LIMITED - 2022-08-31
    S ONLINE LIMITED - 2023-01-31
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-17 ~ 2009-10-08
    IIF 142 - Director → ME
  • 34
    icon of address Suite 108 City House 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2020-05-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-05-26
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 35
    MX TRAINING LTD - 2020-03-04
    ACCOUNTANCY JOBS LTD - 2019-08-23
    icon of address 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-05-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-05-18
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 36
    icon of address 192 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    icon of calendar 2019-10-29 ~ 2020-02-28
    IIF 1 - Director → ME
  • 37
    RT EDUCATION GROUP HOLDINGS LTD. - 2019-09-25
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ 2020-05-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-05-26
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 38
    icon of address C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    icon of calendar 2018-12-11 ~ 2019-03-19
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-06-07
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -839,905 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-10-05
    IIF 179 - Director → ME
  • 40
    icon of address 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2020-05-18
    IIF 5 - Director → ME
  • 41
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    icon of calendar 2018-06-19 ~ 2022-11-06
    IIF 140 - Director → ME
  • 42
    HAMBLEDENE LIMITED - 2002-06-17
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-25 ~ 2004-08-02
    IIF 165 - Director → ME
  • 43
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 2009-10-08
    IIF 135 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.