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

Fisher, Nicholas

    Related profiles found in government register
  • Fisher, Nicholas
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningend Business Centre, Gloucester Road, Cheltenham, GL51 8PL, England

      IIF 1
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 2 IIF 3
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 4
    • icon of address Units A1-a3, Aldwarke Wharf Business Park, Waddington Way, Rotherham, S65 3SH, England

      IIF 5
    • icon of address Units A1-a3, Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 6
    • icon of address Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, England

      IIF 7
    • icon of address Units 3-7, Premier Park Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH, England

      IIF 8
  • Fisher, Nicholas
    British co director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Nicholas
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard Lodge, 6 St Vincents Lane, Mill Hill, London, NW71EG

      IIF 12 IIF 13
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 14
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

      IIF 18 IIF 19 IIF 20
    • icon of address 5, Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH, England

      IIF 27
    • icon of address Unit 3-7, Premier Park, Road One, Winsford, Cheshire, CW7 3PH

      IIF 28
    • icon of address Unit 3-7 Premier Park, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH

      IIF 29
    • icon of address Units 3-7, Premier Park, Road One Winsford Industrial Estate, Winsford, CW7 3PH, England

      IIF 30
    • icon of address Units 3-7, Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH, England

      IIF 31
  • Fisher, Nicholas
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 32
    • icon of address Howard Lodge, St Vincents Lane, London, NW7 1EG, United Kingdom

      IIF 33
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 34
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 35
    • icon of address Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

      IIF 36 IIF 37 IIF 38
  • Fisher, Nicholas
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

      IIF 42
  • Fisher, Nicholas
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 43
    • icon of address Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

      IIF 44
  • Fisher, Nicholas
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 45
    • icon of address Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 3, Premier Park, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH, United Kingdom

      IIF 49
  • Fisher, Nicholas
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Fisher
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, England

      IIF 56
  • Mr Nicholas Fisher
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, England

      IIF 57
  • Fisher, Nicholas

    Registered addresses and corresponding companies
    • icon of address Units 3-7, Premier Park, Road One Winsford Industrial Estate, Winsford, CW7 3PH, England

      IIF 58
  • Mr Nicholas Fisher
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Premier Park, Winsford, Cheshire, CW7 3PH, United Kingdom

      IIF 59
  • Mr Nicholas Fisher
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 60 IIF 61
    • icon of address Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, United Kingdom

      IIF 62
  • Nicholas Fisher
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Premier Park, Road One, Winsford Industrial Estate, Winsford, CW7 3PH, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    STYLE PHOTOGRAPHY LIMITED - 2011-04-12
    icon of address 5 Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    329,508 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 44 - LLP Member → ME
  • 5
    NEIL CASH LIMITED - 2005-06-21
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Unit 3-7 Premier Park Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 7
    JEWEL SAFFIRE PRODUCTS LIMITED - 2018-01-10
    SAFFIRE PRODUCTS LIMITED - 2009-03-16
    icon of address Units A1-a3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,254,211 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 6 - Director → ME
  • 8
    IMPEX (EUROPE) LTD - 2007-07-24
    FIRE SUPERMARKET LTD - 2008-01-25
    icon of address Units A1-a3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -599,998 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,095,153 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    MCR VENTURE NOMINEES LIMITED - 2015-12-03
    icon of address Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    VENTURE STUDIOS FRANCHISE LTD - 2015-06-24
    icon of address Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,851 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,032,048 GBP2016-03-31
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,874 GBP2024-03-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 45 - Director → ME
  • 15
    NEW GENERATION PORTRAITS LIMITED - 2015-07-25
    LUPFAW 178 LIMITED - 2005-10-04
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Units 3-7 Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 58 - Secretary → ME
  • 17
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    304,136 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Unit 1 Nat Lane Business Park, Winsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -672,089 GBP2024-12-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address Unit 1 Nat Lane Business Park, Winsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,292 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    PHOTOGRAPHY (WANDSWORTH) LIMITED - 2015-07-25
    NEIL WALKER LIMITED - 2006-01-20
    VENTURE RETAIL (WANDSWORTH) LIMITED - 2008-05-06
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 31 - Director → ME
  • 22
    GLOVER-SMITH ASSOCIATES LIMITED - 2005-07-26
    VENTURE CONSOLIDATED HOLDINGS LIMITED - 2015-07-25
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address Unit 3-7, Premier Park, Road One, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address Unit 1 Nat Lane Business Park, Winsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    243,504 GBP2024-12-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    707 GBP2015-12-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,175 GBP2015-12-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 53 - Director → ME
  • 27
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 51 - Director → ME
  • 28
    VENTURE (UK) PUBLIC LIMITED COMPANY - 2004-12-15
    VENTURE (UK) LIMITED - 2015-07-25
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 17 - Director → ME
  • 29
    WELLCHILD
    - now
    THE WELLCHILD TRUST - 2012-07-13
    CHILDREN NATIONWIDE MEDICAL RESEARCH FUND - 2002-12-19
    CHARICO - 1985-04-02
    icon of address Sunningend Business Centre, Gloucester Road, Cheltenham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 1 - Director → ME
Ceased 27
  • 1
    ACRE LONDON HOLDINGS LIMITED - 2024-12-10
    icon of address Unit 1 Wrotham Business Park, Barnet, Hertfordshire, England
    Active Corporate (3 parents, 52 offsprings)
    Equity (Company account)
    3,870,245 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2023-03-02
    IIF 50 - Director → ME
  • 2
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    524,815 GBP2024-11-30
    Officer
    icon of calendar 2005-05-06 ~ 2013-08-30
    IIF 12 - Director → ME
  • 3
    DAWNFRAME LIMITED - 1994-09-01
    ALFRED FRANKS & BARTLETT PUBLIC LIMITED COMPANY - 2013-08-19
    ALFRED FRANKS & BARTLETT LIMITED - 2014-05-08
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,384,162 GBP2024-11-30
    Officer
    icon of calendar 1994-06-21 ~ 2013-08-30
    IIF 13 - Director → ME
  • 4
    ANKER LEISURE LIMITED - 1980-12-31
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2008-12-31
    IIF 20 - Director → ME
  • 5
    SHIRELANDS LIMITED - 1988-08-15
    icon of address 1 Carrington Close, Arkley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar ~ 2000-02-25
    IIF 9 - Director → ME
  • 6
    IG DESIGN GROUP LIMITED - 2016-06-24
    BRITE SPARKS LIMITED - 2016-05-19
    IMPULSE PRODUCTS LIMITED - 1988-06-30
    THE CHRISTMAS COMPANY LIMITED - 1988-03-08
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 24 - Director → ME
  • 7
    EUROPEAN CELLULAR TRADING LIMITED - 2002-01-11
    icon of address First Floor 24 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-14 ~ 2000-01-12
    IIF 23 - Director → ME
  • 8
    IBIS (424) LIMITED - 1998-07-16
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2008-12-31
    IIF 42 - Director → ME
  • 9
    PAPERREM LIMITED - 1988-09-20
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2008-01-31
    IIF 10 - Director → ME
  • 10
    icon of address 35 Ballards Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2013-10-15 ~ 2016-02-26
    IIF 33 - Director → ME
  • 11
    IBIS (412) LIMITED - 1998-05-01
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2008-12-31
    IIF 38 - Director → ME
  • 12
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    SURAKARA LIMITED - 1979-12-31
    SCANDINAVIAN DESIGN LIMITED - 1989-04-03
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 25 - Director → ME
  • 13
    SCANDINAVIAN DESIGN LIMITED - 2008-09-02
    THE GREETINGS CORPORATION LIMITED - 1989-04-03
    INTERNATIONAL GREETINGS UK LIMITED - 2016-10-31
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 26 - Director → ME
  • 14
    VENTURE STUDIOS FRANCHISE LTD - 2015-06-24
    icon of address Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,851 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    BIRD TRADING LIMITED - 2001-09-06
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2005-12-12
    IIF 22 - Director → ME
  • 16
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2015-02-17
    IIF 32 - Director → ME
  • 17
    OPTION NTC PLC - 2009-06-09
    MARIDON PLC - 2002-01-09
    OPTION TELECOM PLC - 2007-03-08
    icon of address 6 Saddlers Close, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2005-09-29
    IIF 41 - Director → ME
  • 18
    OPTION GSM LIMITED - 2007-03-08
    SPEED 9008 LIMITED - 2002-01-11
    CALLAGENIX TELECOM LTD - 2015-12-04
    OPTION FINANCE LIMITED - 2006-03-08
    OPTION TELECOM LIMITED - 2015-11-20
    icon of address Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2020-03-31
    Officer
    icon of calendar 2002-01-07 ~ 2005-12-31
    IIF 36 - Director → ME
  • 19
    THE MEDIA MEDICAL AGENCY LIMITED - 1999-09-13
    HMG WORLDWIDE LIMITED - 2002-09-06
    HEALTH MEDIA LIMITED - 2002-06-17
    HEALTHMEDIA LIMITED - 2001-02-13
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2000-01-01
    IIF 37 - Director → ME
  • 20
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (10 parents, 21 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2003-11-11
    IIF 39 - Director → ME
  • 21
    SCOOP DESIGNS PUBLICATIONS LIMITED - 1993-07-05
    BOSSCOUNT LIMITED - 1987-06-25
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 19 - Director → ME
  • 22
    ACHECABLE LIMITED - 1983-06-23
    GIFT WRAP LIMITED - 2005-02-11
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 40 - Director → ME
  • 23
    BRIDGECLIP LIMITED - 1988-07-15
    BELGRAVE GRAPHICS LIMITED - 2000-02-11
    GIFT DECORATIONS (2000) LIMITED - 2009-08-10
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 18 - Director → ME
  • 24
    DESIGN IMAGE LIMITED - 2005-02-10
    LAUNCHEXPECT LIMITED - 1991-10-28
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-10-08 ~ 2008-12-31
    IIF 11 - Director → ME
  • 25
    ALLIGATOR BOOKS LIMITED - 2014-02-20
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2008-12-31
    IIF 21 - Director → ME
  • 26
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,412 GBP2016-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2016-06-02
    IIF 54 - Director → ME
  • 27
    icon of address Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,547 GBP2018-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2016-10-31
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.