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

Mrs Lindy Jane Mitchell

    Related profiles found in government register
  • Mrs Lindy Jane Mitchell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, England

      IIF 1
    • icon of address 8, Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, United Kingdom

      IIF 2
  • Mrs Lindy Jane Mitchell
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, England

      IIF 3
  • Mrs Nicola Jane Harris
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beverley, Penn Road, Gospel End, Dudley, DY3 4AG, United Kingdom

      IIF 4
    • icon of address 7, Stonehouse Drive, Sutton Coldfield, B74 3AL, England

      IIF 5
    • icon of address Berrington Lodge, 91/93 Tettenhall Road, Wolverhampton, WV3 9PE, England

      IIF 6
    • icon of address Berrington Lodge, 93 Tettenhall Road, Wolverhampton, WV3 9PE, United Kingdom

      IIF 7
    • icon of address Berrington Lodge 93, Tettenhall Road, Wolverhampton, West Midlands, WV3 9PE

      IIF 8
  • Ms Nicola Jane Harris
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berrington Lodge, 91 Tettenhall Road, Wolverhampto, Tettenhall Road, Wolverhampton, WV3 9PE, United Kingdom

      IIF 9
  • Mitchell, Lindy Jane
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, England

      IIF 10 IIF 11
    • icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, United Kingdom

      IIF 12
  • Mitchell, Lindy Jane
    British school nurse born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, United Kingdom

      IIF 13
  • Mrs Jane Alison Stroud
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 14
  • Stroud, Jane Alison
    British nurse born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 15
  • Mrs Cara Louise Behr
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 16
  • Mrs Philippa Ann Shields
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfaulds, Coulter, Biggar, ML12 6PZ, United Kingdom

      IIF 17
  • Ms Olayinka Hakeem-habeeb
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
    • icon of address 157, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ

      IIF 19
  • Rollings, Jean Mary
    British - born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Walsall Wood Road, Walsall, West Midlands, WS9 8RA, United Kingdom

      IIF 20
  • Rollings, Jean Mary
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Walsall Wood Road, Aldridge, West Midlands, WS9 8RA

      IIF 21
  • Behr, Cara Louise
    British school nurse born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 22
  • Cole, Caroline Elizabeth
    British school nurse born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 23
  • Harris, Nicola Jane
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berrington Lodge, 91 Tettenhall Road, Wolverhampto, Tettenhall Road, Wolverhampton, WV3 9PE, United Kingdom

      IIF 24
  • Harris, Nicola Jane
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perry Beeches The Academy, Beeches Road, Great Barr, Birmingham, West Midlands, B42 2PY, Uk

      IIF 25
    • icon of address Beverley, Penn Road, Gospel End, Dudley, DY3 4AG, United Kingdom

      IIF 26
    • icon of address Beverley Penn Road, Gospel End Village Sedgley, Dudley, West Midlands, DY3 4AG

      IIF 27
    • icon of address 7, Stonehouse Drive, Sutton Coldfield, B74 3AL, England

      IIF 28
    • icon of address Berrington Lodge, 91/93 Tettenhall Road, Wolverhampton, WV3 9PE, England

      IIF 29
    • icon of address Berrington Lodge, 93 Tettenhall Road, Wolverhampton, WV3 9PE, United Kingdom

      IIF 30
  • Harris, Nicola Jane
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley Court South, The Water Front, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 31
  • Hughes, Claire Louise
    British school nurse born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fairland Street, Wymondham, Norfolk, NR18 0AW, United Kingdom

      IIF 32
  • Miller, Pauline
    Irish school nurse born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Esplanade, Seaford, BN25 1JL, England

      IIF 33
  • Ms Pauline Esther Miller
    Irish born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Esplanade, Seaford, BN25 1JL, England

      IIF 34
  • Shields, Philippa Ann
    British school nurse born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomfaulds, Coulter, Biggar, ML12 6PZ, United Kingdom

      IIF 35
  • Thomas, Christina Elaine
    British school nurse born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cheltenham Close, Bedford, Bedfordshire, MK41 8RL

      IIF 36
  • Grozier, Jillian Claire
    British company director born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camerorie, Off Dava Road, Grantown On Spey, Morayshire, PH26 3PR

      IIF 37
  • Hakeem-habeeb, Olayinka
    British community nursing born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, United Kingdom

      IIF 38 IIF 39
  • Hakeem-habeeb, Olayinka
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Livingstone Road, Thornton Heath, CR7 8JZ, United Kingdom

      IIF 40
  • Hakeem-habeeb, Olayinka
    British school nurse born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, United Kingdom

      IIF 41
  • Delaney, Elinor Talfan
    British rgn born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Willifield Way, London, NW11 7XT

      IIF 42
  • Delaney, Elinor Talfan
    British school nurse born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Willifield Way, London, NW11 7XT

      IIF 43
  • Mrs Linda Valerie Essam
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite-b, 42-44 Bishopsgate, London, EC2N 4AH, England

      IIF 44
  • Miss Nicola Jane Harris
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Market Street, Kingswinford, West Midlands, DY6 9LE, United Kingdom

      IIF 45
    • icon of address 196 Gisburn Road, Barrowford, Nelson, Lancashire, BB9 6AU, England

      IIF 46
  • Essam, Linda Valerie
    British school nurse born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 37, Mayfield Avenue, Orpington, Kent, BR6 0AJ, England

      IIF 47
  • Harris, Nicola Jane
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beverley Penn Road, Gospell End Village Sedgley, Dudley, DY3 4AG

      IIF 48 IIF 49
  • Mrs Jane Alison Stroud
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Eastbourne Road, Seaford, East Sussex, BN25 3PJ, England

      IIF 50
  • Stroud, Jane Alison
    British school nurse born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Eastbourne Road, Seaford, BN25 3PJ, United Kingdom

      IIF 51
  • Mrs Juliet Alison Deacock
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychbury House, 34 Quarry Road, Winchester, SO23 0JG, England

      IIF 52
  • Mrs Olayemi Hakeem-habeeb
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Livingstone Road, Thornton Heath, Surrey, CR7 8JZ, England

      IIF 53
  • Mrs Alison Davison
    British born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Loughbrickland Road, Gilford, Craigavon, BT63 6BJ, Northern Ireland

      IIF 54
  • Carlon, Sheila Mary
    British school nurse born in December 1957

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Perry Beeches The Academy, Beeches Road, Great Barr, Birmingham, West Midlands, B42 2PY, Britain

      IIF 55
  • Deacock, Juliet Alison
    British nurse born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychbury House, 34 Quarry Road, Winchester, Hampshire, SO23 0JG, England

      IIF 56
  • Deacock, Juliet Alison
    British school nurse born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Swithuns Court, Magdalen Hill, Winchester, Hampshire, SO23 0AD, United Kingdom

      IIF 57
  • Douglas, Jean Elizabeth
    British school nurse born in November 1962

    Registered addresses and corresponding companies
    • icon of address 22 Knightswood Close, Sutton Coldfield, West Midlands, B75 6EA

      IIF 58
  • Franklin, Tasnim Ali
    British school nurse born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Compton School, Summers Lane, Finchley, London, N12 0QG, England

      IIF 59
  • Besley, Jacqueline Ruth
    British school nurse born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Centre, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PT, England

      IIF 60
  • Harris, Nicola Jane
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverly, Penn Road, Gospel End Village, Sedgley, Penn Road, Gospel End, Sedgley Dudley, Westmidlands, DY3 4AG, United Kingdom

      IIF 61
  • Harris, Nicola Jane
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Gisburn Road, Barrowford, Nelson, Lancashire, BB9 6AU, England

      IIF 62
  • Luke, Caroline
    British school nurse born in January 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Brynglas Avenue, Barnfields, Newtown, Powys, SY16 2QB

      IIF 63
  • Mrs Jill Grozier
    United Kingdom born in August 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Camerorie, Off Dava Road, By Grantown On Spey, Morayshire, PH26 3PR

      IIF 64
  • Ms Alexandra Ellen Pejovic
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

      IIF 65
  • Rollings, Jean Mary
    British school nurse born in February 1957

    Registered addresses and corresponding companies
    • icon of address 107 Westwood Road, Streetly, Sutton Coldfield, West Midlands, B73 6UJ

      IIF 66
  • Welch, Elaine Elizabeth
    British nurse born in January 1947

    Registered addresses and corresponding companies
    • icon of address 1 Linhey Close, Kingsbridge, Devon, TQ7 1LL

      IIF 67
  • Dyson, Nicola Mary Kathleen
    British school nurse born in October 1958

    Registered addresses and corresponding companies
    • icon of address 10 The Fairfield, Farnham, Surrey, GU9 8AH

      IIF 68
  • Jones, Caroline Mary
    British school nurse born in December 1960

    Registered addresses and corresponding companies
    • icon of address 101 College Road, Llandaff North, Cardiff, CF14 2NR

      IIF 69
  • Mccutcheon, Emma Louise
    British school nurse born in August 1976

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address 29, Rowston Street, Cleethorpes, North East Lincs, DN35 8QR

      IIF 70
    • icon of address 29 Rowston Street, Cleethorpes, South Humberside, DN35 8QR

      IIF 71
  • Pejovic, Alexandra Ellen
    British school nurse born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Perryfields Road, Bromsgrove, Worcestershire, B61 8SY

      IIF 72
  • Pejovic, Alexandra Ellen
    British teacher born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

      IIF 73
  • Davison, Alison
    British school nurse born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Loughbrickland Road, Gilford, Craigavon, BT63 6BJ, Northern Ireland

      IIF 74
  • Douglas, Jean Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 22 Knightswood Close, Sutton Coldfield, West Midlands, B75 6EA

      IIF 75
  • Collins, Annette Christine
    British school nurse born in December 1957

    Registered addresses and corresponding companies
    • icon of address 4 Shire Grove, Eastfield, Peterborough, Cambridgeshire, PE1 5LN

      IIF 76
  • Mitchell Palmer, Coral
    British school nurse born in February 1970

    Registered addresses and corresponding companies
    • icon of address 6 Lorne Gardens, Holland Park, London, W11 4UY

      IIF 77
  • Rickell, Valerie Anne
    British school nurse

    Registered addresses and corresponding companies
    • icon of address 13 Cartmel Close, Bury, Lancashire, BL9 8JA

      IIF 78
  • Welch, Elaine Elizabeth
    British school nurse

    Registered addresses and corresponding companies
    • icon of address 1 Linhey Close, Kingsbridge, Devon, TQ7 1LL

      IIF 79
  • Grozier, Jillian Claire
    British school nurse born in August 1937

    Registered addresses and corresponding companies
    • icon of address Glendornie, Old Spey Bridge, Grantown On Spey, Morayshire, PH26 3NQ

      IIF 80
  • Hardcastle, Sonia
    British school nurse born in August 1945

    Registered addresses and corresponding companies
    • icon of address 91 Regency Court, Bradford, West Yorkshire, BD8 9ET

      IIF 81
  • Stroud, Jane Alison

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Eastbourne Road, Seaford, BN25 3PJ, United Kingdom

      IIF 82 IIF 83
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 84
  • Curran, Delphine Veronique
    French school nurse born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Halewick Lane, Lancing, West Sussex, BN15 0ND, England

      IIF 85
    • icon of address Brooklands House, 22 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8AF, England

      IIF 86
  • Fitzmaurice, Margaret Alberta
    British school nurse born in August 1938

    Registered addresses and corresponding companies
    • icon of address 35 Vine Court Road, Sevenoaks, Kent, TN13 3UY

      IIF 87
  • Rollings, Jean Mary

    Registered addresses and corresponding companies
    • icon of address 104 Walsall Wood Road, Aldridge, West Midlands, WS9 8RA

      IIF 88 IIF 89
  • Mitchell, Lindy

    Registered addresses and corresponding companies
    • icon of address 8, Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 10 Esplanade, Seaford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 17 Loughbrickland Road, Gilford, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2025-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 157 Livingstone Road, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 157 Livingstone Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    756 GBP2017-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Berrington Lodge, 93 Tettenhall Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,539 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 George Street, Snow Hill, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 75 - Secretary → ME
  • 8
    GEORAMA LIMITED - 2018-06-01
    HAMILTON LONDON LIMITED - 1996-12-17
    icon of address Camerorie, Off Dava Road, By Grantown On Spey, Morayshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,182 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Stable Cottage, Eastbourne Road, Seaford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,141,241 GBP2024-09-30
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 82 - Secretary → ME
  • 10
    icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite-b, 42-44 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,722 GBP2024-09-30
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 104 Walsall Wood Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,583 GBP2023-11-30
    Officer
    icon of calendar 1994-01-31 ~ dissolved
    IIF 88 - Secretary → ME
  • 13
    CHANTMANOR LIMITED - 1990-09-24
    ROLLINGS PRESS TOOL DIVISION LIMITED - 2008-04-05
    icon of address 104 Walsall Wood Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1995-07-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1995-07-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 14
    icon of address Berrington Lodge, 91 Tettenhall Road, Wolverhampto, Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,192 GBP2016-03-31
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,883 GBP2021-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 6 Shelley Close, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    79 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Berrington Lodge 93 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,145 GBP2018-04-30
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    MLW V LTD
    - now
    LEARNING FIRST LIMITED - 2019-05-29
    icon of address Beverley Penn Road, Gospel End, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122,356 GBP2024-08-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Berrington Lodge, 91/93 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,486 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-11-15 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73 GBP2019-03-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-11-26 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 196 Gisburn Road Barrowford, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,395 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Pinehurst Place, Bereweeke Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,607 GBP2025-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WILTON & CO. (PRESSINGS) LIMITED - 1989-05-16
    icon of address 104 Walsall Wood Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,583 GBP2023-11-30
    Officer
    icon of calendar 2011-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 26
    icon of address 13 Cartmel Close, Sunnybank, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 78 - Secretary → ME
  • 27
    icon of address Broomfaulds, Coulter, Biggar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,124 GBP2021-08-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 St Swithuns Court, Magdalen Hill, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,516 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 57 - Director → ME
  • 29
    icon of address St Andrew's Centre Beaulieu Road, Dibden Purlieu, Southampton
    Active Corporate (5 parents)
    Equity (Company account)
    324 GBP2024-12-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 60 - Director → ME
  • 30
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,797,714 GBP2024-09-30
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-05-16 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    icon of address 157 Livingstone Road, Thornton Heath, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6 GBP2015-09-30
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 32
    BLACK COUNTRY WHEELS - 2022-05-05
    icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    29,656 GBP2016-06-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 73 - Director → ME
  • 33
    icon of address 7 Stonehouse Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    SANDWELL AND DUDLEY BROOK ADVISORY CENTRE - 2011-02-21
    SANDWELL BROOK ADVISORY CENTRE - 1997-10-14
    icon of address 31 Priory Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2011-03-31
    IIF 72 - Director → ME
  • 2
    icon of address Crundwell Court, East Street, Farnham, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    20,255 GBP2024-12-31
    Officer
    icon of calendar 1999-11-07 ~ 2004-04-16
    IIF 68 - Director → ME
  • 3
    icon of address 104 Walsall Wood Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,583 GBP2023-11-30
    Officer
    icon of calendar 2003-07-16 ~ 2003-09-04
    IIF 66 - Director → ME
  • 4
    THE GRIMSBY AND DISTRICT AMATEUR OPERATIC SOCIETY LIMITED - 1996-08-30
    THE GRIMSBY AND CLEETHORPES AMATEUR OPERATIC SOCIETY LIMITED - 1997-08-11
    icon of address 137 Chichester Road, Cleethorpes, North East Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    22,059 GBP2024-08-31
    Officer
    icon of calendar 2010-12-06 ~ 2012-01-05
    IIF 70 - Director → ME
    icon of calendar 2000-12-06 ~ 2008-12-01
    IIF 71 - Director → ME
  • 5
    GEORAMA LIMITED - 1996-12-17
    UNIQUEFRAME LIMITED - 1990-04-05
    icon of address Camerorie, Off Dava Road, Grantown On Spey, Morayshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 1990-12-25 ~ 1999-02-11
    IIF 80 - Director → ME
  • 6
    icon of address 1 Community Accountancy Self Help, 1 Thorpe Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ 2006-11-13
    IIF 77 - Director → ME
  • 7
    I.M.S. (PRONTAC) LIMITED - 1996-09-09
    icon of address The Business Village, Lower Union Road, Kingsbridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-22 ~ 2012-12-31
    IIF 79 - Secretary → ME
  • 8
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-15
    IIF 58 - Director → ME
  • 9
    THE COMPTON SCHOOL - 2017-07-10
    THE MIDDLESEX LEARNING TRUST - 2017-09-18
    icon of address The Compton School, Summers Lane, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2013-10-19
    IIF 59 - Director → ME
  • 10
    icon of address Chapel Offices Chapel Offices, Park Street, Newtown, Powys, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2010-09-20
    IIF 63 - Director → ME
  • 11
    icon of address 45 Dunns Bank, Quarry Bank, Brierley Hill, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-06-23
    IIF 31 - Director → ME
  • 12
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2008-05-12 ~ 2014-02-01
    IIF 36 - Director → ME
  • 13
    icon of address Hill Close, Off Reeves Way, Peterborough.
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-07-09
    IIF 76 - Director → ME
  • 14
    icon of address 1-3 Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,703 GBP2024-12-31
    Officer
    icon of calendar 2018-10-15 ~ 2019-04-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2019-04-15
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    PERRY BEECHES - THE ACADEMY - 2012-03-26
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2015-01-07
    IIF 55 - Director → ME
    icon of calendar 2012-05-28 ~ 2016-04-27
    IIF 25 - Director → ME
  • 16
    icon of address 91 Regency Court, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    80,173 GBP2024-03-31
    Officer
    icon of calendar 2003-08-13 ~ 2007-08-31
    IIF 81 - Director → ME
  • 17
    SOVEREIGN SURGICAL LIMITED - 2012-04-11
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -88,893 GBP2024-03-30
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-13
    IIF 86 - Director → ME
  • 18
    icon of address 8 The Drive, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-13
    IIF 85 - Director → ME
  • 19
    TOWER HAMLETS YOUTH COUNSELLING SERVICE - 2000-01-17
    icon of address 234 Bethnal Green Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-15 ~ 1998-11-17
    IIF 87 - Director → ME
  • 20
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 49 - LLP Member → ME
  • 21
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 48 - LLP Member → ME
  • 22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    55,816 GBP2018-08-31
    Officer
    icon of calendar 2003-06-02 ~ 2011-05-16
    IIF 43 - Director → ME
  • 23
    VALE OF GLAMORGAN WOMEN'S AID - 2009-09-27
    ATAL Y FRO - 2024-02-23
    icon of address 198 Holton Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    475,369 GBP2024-04-05
    Officer
    icon of calendar 2003-06-03 ~ 2004-04-01
    IIF 69 - Director → ME
  • 24
    VISTANA PROPERTIES LTD - 2006-07-03
    DOVEHIRST LIMITED - 2003-08-20
    icon of address The Business Village, Lower Union Road, Kingsbridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2007-08-01
    IIF 67 - Director → ME
  • 25
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -746 GBP2023-04-30
    Officer
    icon of calendar 2003-08-13 ~ 2012-01-09
    IIF 42 - Director → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -286 GBP2019-08-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-03-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-03-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    BLACK COUNTRY WHEELS - 2022-05-05
    icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    29,656 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-09-02 ~ 2025-03-03
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 28
    icon of address The Gables, Old Market Street, Thetford, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2014-03-20
    IIF 32 - 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.