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

Richmond, Robert

    Related profiles found in government register
  • Richmond, Robert
    British business consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Richmond, Robert
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
    • icon of address 155, Minories, London, EC3N 1AD, England

      IIF 7
  • Richmond, Robert
    British it consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 8
  • Richmond, Robert Henry
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 9
    • icon of address 208, Newtown Road, Worcester, WR5 1JF, England

      IIF 10 IIF 11
  • Richmond, Robert Henry
    British company officer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0277, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 12
    • icon of address Suite 0472, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, England

      IIF 13
    • icon of address Suite 0564, Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 14
    • icon of address Suite 0579, Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 15
    • icon of address Suite 0580, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 16
  • Richmond, Robert Henry
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 17
    • icon of address Haines Watts Llp, 5, Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 18
    • icon of address Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 19
    • icon of address Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 20
    • icon of address 5-6, Hurricane Way, Hurricane Close, Wickford, Essex, SS11 8YR, United Kingdom

      IIF 21
    • icon of address 208, Newtown Rd, Worcester, WR5 1JF, United Kingdom

      IIF 22
    • icon of address 208, Newtown Road, Worcester, WR5 1JF, England

      IIF 23
    • icon of address 208, Newtown Road, Worcester, Worcestershire, WR5 1JF, United Kingdom

      IIF 24
  • Richmond, Robert Henry
    British investor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 25
    • icon of address Suite 0284, Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 26
    • icon of address 208, Newtown Road, Worcester, WR5 1JF, England

      IIF 27 IIF 28 IIF 29
  • Richmond, Robert Henry
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 30
    • icon of address 208, Newtown Road, Worcester, WR5 1JF, United Kingdom

      IIF 31
  • Mr Robert Richmond
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 32
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 33
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 124, City Road, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Richmond, Robert Henry
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cherry Garden Avenue, Folkestone, CT19 5LD, England

      IIF 40
  • Richmond, Robert Henry
    British company officer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 41
  • Richmond, Robert Henry
    British investor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0269, Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 42
  • Richmond, Robery Henry
    British investor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Newtown Road, Worcester, WR5 1JF, England

      IIF 43
  • Robert Henry Richmond
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0473, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 44
  • Mr Robert Henry Richmond
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 45
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 46
    • icon of address 5-6, Hurricane Way, Hurricane Close, Wickford, SS11 8YR, United Kingdom

      IIF 47
    • icon of address 208 Newton Rd, Newtown Road, Worcester, WR5 1JF, England

      IIF 48
    • icon of address 208, Newtown Rd, Worcester, WR5 1JF, United Kingdom

      IIF 49
    • icon of address 208, Newtown Road, Worcester, WR5 1JF, England

      IIF 50 IIF 51 IIF 52
    • icon of address 208, Newtown Road, Worcester, WR5 1JF, United Kingdom

      IIF 55
    • icon of address 208, Newtown Road, Worcestershire, WR51JF, United Kingdom

      IIF 56
  • Mr Robert Henry Richmond
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 57
    • icon of address Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 58
    • icon of address Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 59
    • icon of address 19, Cherry Garden Avenue, Folkestone, CT19 5LD, England

      IIF 60
    • icon of address 161, Acomb Road, York, YO24 4HD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Suite 0579 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Suite 0580 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 16 - Director → ME
  • 3
    SYNERGY HOME & HOUSE LTD - 2023-07-24
    AZTEC 0269 TC CONVERSIONS LTD - 2024-07-31
    icon of address Suite 0276 Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 0277 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 12 - Director → ME
  • 5
    AZTEC TSP 001 LTD - 2024-07-31
    icon of address Suite 0472 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    AZTEC SOCIAL LTD - 2024-07-15
    AZTEC UK OFFICE LTD - 2023-04-12
    icon of address Suite 0220 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 0277 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124 City Road, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    AZTEC APP 001 UK LTD - 2025-04-24
    icon of address Suite 0564 Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 23 Butt Furlong, Fladbury, Pershore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 0244 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CORRIE & FYNE LTD - 2021-01-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ECO GROUP PARTNERS LTD - 2020-11-25
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 18
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 21
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    88,364 GBP2021-07-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 55 - Right to appoint or remove membersOE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    RIALTO RECRUITMENT LTD - 2020-12-03
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0.99 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    JWD CAPITAL 6 LIMITED - 2020-05-22
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    SYNERGY HOME & HOUSE IMPROVEMENTS LTD - 2022-01-24
    SOCIAL BIGFOOT LTD - 2021-12-07
    COOPER & STOCK LTD - 2020-10-05
    icon of address C/o James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-09-30
    Officer
    icon of calendar 2020-10-07 ~ 2022-01-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-01-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,171 GBP2020-05-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-11-11
    IIF 10 - Director → ME
  • 3
    BIGFOOT MODS LTD - 2024-02-27
    icon of address Suite 0284 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-02-23 ~ 2024-07-16
    IIF 26 - Director → ME
  • 4
    icon of address 19 Cherry Garden Avenue, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-07-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2023-08-13
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 155 Minories, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2014-01-01
    IIF 7 - Director → ME
  • 6
    CORRIE & FYNE LTD - 2021-01-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-01-18
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-14
    IIF 49 - Has significant influence or control OE
  • 8
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    88,364 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-23
    IIF 31 - LLP Designated Member → ME
  • 9
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-02-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Suite 0269 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,854 GBP2020-09-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-08-17
    IIF 42 - Director → ME
  • 11
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Officer
    icon of calendar 2021-02-08 ~ 2022-02-21
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.