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

Carlisle, Ian

    Related profiles found in government register
  • Carlisle, Ian
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5-7 New Road, Radcliffe, Manchester, M26 1LS, United Kingdom

      IIF 1
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 2
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 3
  • Carlisle, Ian
    British - born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Carlisle, Ian
    British cheif exceutive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 8
    • Kpmg Llp Po Box 695 8, Salisbury Square, London, EC4Y 8BB

      IIF 9
  • Carlisle, Ian
    British chief exceutive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 10
  • Carlisle, Ian
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 11 IIF 12 IIF 13
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 15
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 16
    • Kpmg Llp Po Box 695, 8 Salisbury Square, London, EC4Y 8BB

      IIF 17
    • Po Box 695 8, Salisbury Square, London, EC4Y 8BB

      IIF 18
  • Carlisle, Ian
    British chief executive officer cannaught plc born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 19
  • Carlisle, Ian
    British chief executive officer connaught plc born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 20
  • Carlisle, Ian
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX

      IIF 21
    • 1 - 15, Central Road, Worcester Park, Surrey, KT4 8EG, England

      IIF 22
  • Carlisle, Ian
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Clock House, West End Road, Box End, Kempston, Bedfordshire, MK43 8RT, United Kingdom

      IIF 23
  • Carlisle, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Carlisle, Ian
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield Lodge, Main Street, Grendon Underwood, Bucks, HP18 0SL, United Kingdom

      IIF 37
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 38
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 39
  • Carlisle, Ian
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • 9 Church View, Clapham, Bedford, MK41 6ES

      IIF 40
  • Carlisle, Ian
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Halliwell Road, Bolton, Greater Manchester, BL1 3NT, England

      IIF 41
    • St John's Chambers, Love Street, Chester, CH1 1QY, United Kingdom

      IIF 42
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 43
  • Carlisle, Ian
    British born in March 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 44
  • Mr Ian Carlisle
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Clock House, West End Road, Box End Kempston, Bedfordshire, MK43 8RT, England

      IIF 45
    • 5-7 New Road, Radcliffe, Manchester, M26 1LS, United Kingdom

      IIF 46
    • Kingsbank, Sandy Lane, Woburn Sands, Milton Keynes, MK17 8TT, England

      IIF 47
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 48 IIF 49
  • Mr Ian Carlisle
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 50
  • Carlisle, Gregory Ian
    born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 51
  • Mr Ian Carlisle
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Chambers, Love Street, Chester, CH1 1QY, United Kingdom

      IIF 52
    • St. Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 53
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 54
  • Mr Ian Carlisle
    British born in March 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 46
  • 1
    ANGLIA (NW) LIMITED
    03891208
    1 Woodborough Road, Nottingham
    Dissolved Corporate (15 parents)
    Officer
    2007-05-21 ~ 2009-01-31
    IIF 26 - Director → ME
  • 2
    APC LAND SOLUTIONS LIMITED
    12371031
    217 Halliwell Road, Bolton, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    741 GBP2024-12-31
    Officer
    2021-01-14 ~ now
    IIF 41 - Director → ME
  • 3
    BELRON UK LIMITED - now
    AUTOGLASS LIMITED
    - 2010-01-04 00494648 01106970, 06706737, 01351579
    SOLAGLAS-AUTOGLASS LIMITED - 1990-10-24
    SOLAGLAS LIMITED - 1990-03-08
    DOULTON GLASS INDUSTRIES LIMITED - 1984-10-08
    1 Priory Business Park, Cardington, Bedford, Bedfordshire, United Kingdom
    Active Corporate (26 parents, 15 offsprings)
    Officer
    2001-05-08 ~ 2003-06-06
    IIF 40 - Director → ME
  • 4
    BERKHAMSTED PROPERTY DEVELOPMENT LIMITED
    - now 12850002
    BERKHAMPSTEAD PROPERTY DEVELOPMENT LIMITED - 2021-10-08
    St Johns Chambers, Love Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2022-10-21 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPE CONSULTANTS LLP
    OC379784
    Harwood House, Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 6
    CHEM-DRY FRANCHISING LIMITED
    - now 02199693
    CHEM-DRY NORTHERN & SOUTHERN LIMITED
    - 2006-03-31 02199693
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (31 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 28 - Director → ME
  • 7
    CHEM-DRY MIDLANDS AND LONDON LIMITED
    - now 02388832
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (28 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 30 - Director → ME
  • 8
    CHLOROXY-TECH LIMITED
    03138946
    8 Salisbury Square, London
    Dissolved Corporate (10 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 13 - Director → ME
  • 9
    CLOCK HOUSE BEDFORD LLP
    OC366845
    Kingsbank Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    657,771 GBP2024-03-31
    Officer
    2011-07-27 ~ now
    IIF 39 - LLP Designated Member → ME
    2011-07-27 ~ now
    IIF 51 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COBALT DATA CENTRE 2 LLP
    OC361003 OC362746
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (404 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 38 - LLP Member → ME
  • 11
    CONCEPT DOCUMENT RECOVERY LIMITED
    04047384
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (22 parents)
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 31 - Director → ME
  • 12
    CONNAUGHT COMPLIANCE ELECTRICAL SERVICES LIMITED
    - now 03151883
    THE NATIONAL ELECTRICAL CERTIFICATION AND TRAINING ALLIANCE LTD - 2009-01-14
    T.J. LOWE (MAINTENANCE) LIMITED - 2005-05-13
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (22 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 11 - Director → ME
  • 13
    CONNAUGHT COMPLIANCE GAS SERVICES LIMITED
    - now 03099160
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Liquidation Corporate (23 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 14 - Director → ME
  • 14
    CWP LAND CONSULTANTS LIMITED
    08567884
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    168,286 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EVANDER GLAZING AND LOCKS LIMITED - now
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED
    - 2009-09-30 01484358
    HIGHWAY EMERGENCY SERVICES LIMITED
    - 2005-04-18 01484358
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (62 parents, 2 offsprings)
    Officer
    2003-06-23 ~ 2009-01-31
    IIF 29 - Director → ME
  • 16
    EXOR MANAGEMENT HOLDINGS LIMITED
    - now 06777814
    YOURCO 108 LIMITED - 2009-01-28
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    2010-05-28 ~ 2011-02-15
    IIF 20 - Director → ME
  • 17
    EXOR MANAGEMENT SERVICES LIMITED
    03348360
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    2010-05-28 ~ 2011-02-15
    IIF 19 - Director → ME
  • 18
    FG REALISATIONS NO. 1 LIMITED - now
    FOUNTAINS SUPPORT SERVICES LIMITED
    - 2012-02-03 00593535 04090138
    FOUNTAIN FORESTRY LIMITED - 2001-10-01
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (21 parents)
    Officer
    2010-09-07 ~ 2010-11-30
    IIF 6 - Director → ME
  • 19
    FG REALISATIONS NO. 2 LIMITED - now
    FOUNTAINS FORESTRY LIMITED - 2012-02-03
    FOUNTAIN FORESTRY LIMITED
    - 2010-11-05 04090138 07910966, 00593535, 07978675
    FOUNTAINS SUPPORT SERVICES LIMITED - 2001-10-01
    PINCO 1529 LIMITED - 2000-12-12
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2010-09-07 ~ 2010-10-14
    IIF 7 - Director → ME
  • 20
    FOUNTAINS ENVIRONMENTAL LIMITED
    - now 01581254
    CONNAUGHT ENVIRONMENTAL LTD
    - 2010-11-05 01581254
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (25 parents)
    Officer
    2010-09-03 ~ 2010-11-30
    IIF 4 - Director → ME
  • 21
    FOUNTAINS LIMITED
    - now 02391409
    FOUNTAINS LIMITED - 2009-09-02
    FOUNTAINS PLC - 2009-09-02
    FOUNTAIN FORESTRY HOLDINGS PLC - 2000-02-15
    REALWOOD LIMITED - 1996-11-26
    ERSTOSH LIMITED - 1989-06-15
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (23 parents)
    Officer
    2010-09-03 ~ 2010-11-30
    IIF 5 - Director → ME
  • 22
    HERTFORDSHIRE PROPERTY ACQUISITION AND DEVELOPMENT LIMITED
    16274569
    St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    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
  • 23
    HOMESERVE ASSISTANCE LIMITED
    - now 03763084
    HOMESERVE ASSISTANCE PLC
    - 2004-09-10 03763084
    HOMESERVE PUBLIC LIMITED COMPANY
    - 2004-04-05 03763084
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    Cable Drive, Walsall
    Active Corporate (26 parents, 16 offsprings)
    Officer
    2003-06-26 ~ 2009-01-31
    IIF 32 - Director → ME
  • 24
    HOMESERVE LIMITED - now
    HOMESERVE PLC
    - 2023-01-12 02648297 03763084
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    Cable Drive, Walsall
    Active Corporate (53 parents, 4 offsprings)
    Officer
    2004-11-30 ~ 2009-01-31
    IIF 27 - Director → ME
  • 25
    HOMESERVE PROPERTY REPAIRS LIMITED
    - now 03907989 04734696
    HOMESERVE SERGON LIMITED
    - 2005-08-15 03907989 02823098, 04734696
    SERGON BRM LIMITED
    - 2005-04-18 03907989 02823098
    ERGON BRM LIMITED - 2000-04-20
    INGLEBY (1280) LIMITED - 2000-03-09
    1 Woodborough Road, Nottingham
    Dissolved Corporate (23 parents)
    Officer
    2004-12-20 ~ 2009-01-31
    IIF 33 - Director → ME
  • 26
    LONGRIDGE ENGINEERING AND FABRICATION LTD - now
    ADAPT AND ASSIST LIMITED
    - 2013-01-15 07721621
    12 Bridge Street, Coggeshall, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ 2012-05-07
    IIF 24 - Director → ME
  • 27
    NATIONAL BRITANNIA CERTIFICATION LIMITED
    - now 03869617
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 16 - Director → ME
  • 28
    NATIONAL BRITANNIA GROUP LIMITED
    - now 02747765
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 8 - Director → ME
  • 29
    OSBORNES TAX AND ADVISORY LIMITED
    07650951
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    56,317 GBP2021-10-31
    Officer
    2011-05-31 ~ 2017-04-14
    IIF 23 - Director → ME
  • 30
    PLEXUS CONSULTANTS LTD
    07545741
    217 Halliwell Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Officer
    2011-04-26 ~ 2012-10-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
  • 31
    REDWATER CONTRACTS (CRIMBLE) LTD
    15261758
    The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    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
    IIF 46 - Right to appoint or remove directors OE
  • 32
    REDWATERS ( CRIMBLE ) LTD
    12396635
    The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -7,967 GBP2024-01-31
    Officer
    2021-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-09 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    REDWATERS (BURY) LTD
    13890520
    The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    -559 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    REVIVAL BLUE LIMITED - now
    CHEM-DRY U.K. LIMITED
    - 2022-11-02 02788087
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (44 parents, 3 offsprings)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 25 - Director → ME
  • 35
    SANTIA FIRE SERVICES LTD
    - now 01308210
    CONNAUGHT FIRE SERVICES LIMITED
    - 2010-12-01 01308210
    U.K. FIRE INTERNATIONAL LIMITED
    - 2009-12-02 01308210
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    2009-12-02 ~ 2011-02-15
    IIF 34 - Director → ME
  • 36
    SANTIA HEALTH & SAFETY LTD
    - now 00658860
    CONNAUGHT COMPLIANCE SERVICES LTD
    - 2010-12-01 00658860 04890763, 04380302, 01395639... (more)
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    N P C (SERVICES) LIMITED - 1993-03-17
    PHS PEST CONTROL LIMITED - 1991-07-19
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate (28 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 17 - Director → ME
  • 37
    SANTIA PEST PREVENTION LTD
    - now 03891402
    CONNAUGHT COMPLIANCE PEST PREVENTION LIMITED
    - 2010-12-01 03891402
    IGROX LIMITED
    - 2009-12-02 03891402
    IGROX HOLDINGS LIMITED - 2000-07-03
    WHIZFAME LIMITED - 2000-02-03
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (13 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 15 - Director → ME
  • 38
    SANTIA TRAINING SERVICES LTD
    - now 04053434
    CONNAUGHT COMPLIANCE TRAINING SERVICES LIMITED
    - 2010-12-01 04053434
    CORPORATE HEALTH & SAFETY SOLUTIONS LIMITED - 2008-09-24
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 18 - Director → ME
  • 39
    SANTIA WATER SERVICES LTD
    - now 01122783
    WATER TECHNOLOGY LIMITED
    - 2010-12-01 01122783
    STUART DOUGLAS INVESTMENTS LIMITED - 1998-02-03
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 10 - Director → ME
  • 40
    SNTL REALISATIONS 2011 LTD
    - now 03924648
    SANTIA LTD
    - 2011-02-09 03924648
    CONNAUGHT COMPLIANCE LIMITED
    - 2010-12-01 03924648 00658860, 04890763, 04380302... (more)
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate (21 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 9 - Director → ME
  • 41
    TGL CONSULTANTS LIMITED
    08716710
    Kingsbank Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    413,267 GBP2024-03-31
    Officer
    2013-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 42
    TRINITY CARE AT HOME LTD
    - now 07081393 03290978
    KIRKWOOD CARE LTD
    - 2013-10-23 07081393
    Trinity Care At Home, 1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2013-09-10 ~ 2020-08-20
    IIF 22 - Director → ME
  • 43
    TRINITY HOMECARE GROUP LTD
    - now 08023909
    LIVE IN GROUP LTD
    - 2013-10-31 08023909
    Trinity Homecare Group, 1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    -2,000 GBP2024-03-31
    Officer
    2012-04-10 ~ 2020-08-20
    IIF 36 - Director → ME
  • 44
    TRINITY HOMECARE LIMITED
    03290978 07081393
    1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2012-05-01 ~ 2020-08-20
    IIF 35 - Director → ME
  • 45
    WESTONING LIMITED
    15570505
    St. Johns Chambers, Love Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2025-03-31
    Officer
    2024-03-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    WIMTEC ENVIRONMENTAL LIMITED
    03071560
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (23 parents)
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.