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

Buchanan, Jamie Alister

    Related profiles found in government register
  • Buchanan, Jamie Alister
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, United Kingdom

      IIF 1
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 2 IIF 3
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 4 IIF 5
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 6
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 7
    • 4, Tannery Close, Rugeley, Staffordshire, WS15 2HR, England

      IIF 8
  • Buchanan, Jamie Alister
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 9
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 10
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 11 IIF 12
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 13
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 14
  • Buchanan, Jamie Alister
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, Derbyshire, S45 0EF, United Kingdom

      IIF 15
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 16 IIF 17 IIF 18
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 19
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 20
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 21
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 22 IIF 23 IIF 24
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 26
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 27 IIF 28 IIF 29
    • C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 36
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 37
  • Buchanan, Jamie Alister
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 38
  • Buchanan, Jamie Alistair
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 39
  • Buchanan, Jamie Alister
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 40
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 41
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 42
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 43
    • Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY, United Kingdom

      IIF 44
  • Buchanan, Jamie Alister
    English director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 45
  • Buchanan, Jamie Alister
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 46
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 47
  • Buchanan, Jamie Alister
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 48
  • Buchanan, Jamie Alister
    British

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Slack, Ashover, Chesterfield, Derbyshire, S45 0EF

      IIF 49 IIF 50
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, England

      IIF 51
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 52 IIF 53 IIF 54
    • The Ballroom, Royal George, Knutsford, Cheshire, WA16 6GR, England

      IIF 55
    • Speedwell Mill, Old Coach Road, Matlock, DE4 5FY, United Kingdom

      IIF 56
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 57 IIF 58 IIF 59
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 63 IIF 64
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 65
    • 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 66
    • Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 67
  • Buchanan, Jamie Alister

    Registered addresses and corresponding companies
    • Gainsborough House, [portland Street, Manchester, M1 6DN

      IIF 68
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 69 IIF 70
  • Jamie Alister Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 71
  • Mr Jamie Alistair Buchanan
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 72
  • Mr Jamie Alistair Buchanan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 73
  • Mr Jamie Alister Buchanan
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, England

      IIF 74
    • Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY, United Kingdom

      IIF 75
  • Jamie Buchanan
    British born in June 1976

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 76
  • Mr Jamie Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 77
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    294,144 GBP2024-08-31
    Officer
    2022-05-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-09-18 ~ now
    IIF 76 - Ownership of shares - More than 25%OE
    IIF 76 - Ownership of voting rights - More than 25%OE
  • 4
    Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1997-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Gothic House, Barker Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 6
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 36 - Director → ME
  • 8
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 9
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2020-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    Speedwell Mill Speedwell Mill, Old Coach Road, Tansley, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 12
    DEMECH YORK LIMITED - 2020-07-08
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,701 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,636 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 32 - Director → ME
  • 15
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,223,278 GBP2024-06-30
    Officer
    2017-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    4 Tannery Close, Rugeley, Staffordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,233,695 GBP2024-06-30
    Officer
    2019-04-05 ~ now
    IIF 8 - Director → ME
  • 17
    Cambridge House, North Church Street, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 29 - Director → ME
  • 18
    SHELF321 LIMITED - 2014-10-08
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,118 GBP2024-03-31
    Officer
    2014-08-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    CENTRUM RECOVERY LIMITED - 2010-11-23
    Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,888 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -284,380 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 24
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 27
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 4 - Director → ME
  • 28
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,797,122 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 42 - Director → ME
  • 29
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Active Corporate (3 parents)
    Equity (Company account)
    795,153 GBP2024-12-31
    Officer
    2023-08-29 ~ now
    IIF 40 - Director → ME
Ceased 25
  • 1
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2012-04-05
    IIF 34 - Director → ME
  • 2
    ZING POWER LIMITED - 2021-04-07
    STOCK4321 LIMITED - 2017-07-31
    Gladstone House, 77-79 High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,034 GBP2023-10-31
    Officer
    2014-10-06 ~ 2021-04-07
    IIF 19 - Director → ME
    Person with significant control
    2021-04-07 ~ 2023-07-11
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    2016-10-06 ~ 2021-05-04
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    Riverside House, Irwell Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,429 GBP2022-08-31
    Officer
    2022-02-01 ~ 2022-04-04
    IIF 45 - Director → ME
  • 4
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-11-20 ~ 2024-12-04
    IIF 26 - Director → ME
    2025-02-03 ~ 2025-05-01
    IIF 28 - Director → ME
    Person with significant control
    2018-11-20 ~ 2024-12-04
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    2025-02-10 ~ 2025-05-01
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    294,144 GBP2024-08-31
    Person with significant control
    2021-12-13 ~ 2023-07-12
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2009-07-29 ~ 2012-10-31
    IIF 47 - LLP Designated Member → ME
  • 7
    The Ballroom, Royal George, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    994,989 GBP2024-02-29
    Officer
    2021-02-27 ~ 2022-12-23
    IIF 11 - Director → ME
    Person with significant control
    2021-02-27 ~ 2023-03-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-09-28
    IIF 17 - Director → ME
  • 9
    Unit 2 Premier House, Conford Road, Blackpool, Lancs
    Dissolved Corporate
    Officer
    2012-03-07 ~ 2013-02-14
    IIF 30 - Director → ME
    2012-03-07 ~ 2013-02-19
    IIF 68 - Secretary → ME
  • 10
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-05-31 ~ 2019-05-31
    IIF 20 - Director → ME
  • 11
    10 Pole Lane Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129.72 GBP2020-08-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 24 - Director → ME
  • 12
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,478 GBP2022-06-30
    Officer
    2006-11-08 ~ 2008-09-15
    IIF 9 - Director → ME
    2006-11-08 ~ 2008-09-15
    IIF 50 - Secretary → ME
  • 13
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    2004-04-26 ~ 2008-10-31
    IIF 16 - Director → ME
    2006-01-01 ~ 2008-10-03
    IIF 49 - Secretary → ME
  • 14
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,262 GBP2016-07-31
    Officer
    2013-04-08 ~ 2013-10-22
    IIF 14 - Director → ME
  • 15
    10 Pole Lane, Failsworth, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,652 GBP2021-03-31
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 25 - Director → ME
  • 16
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,217 GBP2018-09-30
    Officer
    2019-10-08 ~ 2019-12-18
    IIF 22 - Director → ME
  • 17
    CENTRUM RECOVERY LIMITED - 2010-11-23
    Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,888 GBP2025-03-31
    Officer
    2011-12-16 ~ 2012-10-11
    IIF 37 - Director → ME
  • 18
    SHYRE APT LTD - 2025-06-18
    INVESTCORP GROUP LIMITED - 2024-04-18
    21-24 Centurion Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-24 ~ 2024-04-17
    IIF 43 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-04-17
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -284,380 GBP2024-03-31
    Officer
    2012-11-01 ~ 2015-09-10
    IIF 69 - Secretary → ME
  • 20
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ 2011-06-10
    IIF 15 - Director → ME
  • 21
    NOW THEN SENOR LIMITED - 2021-10-14
    Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -91,613 GBP2022-08-31
    Officer
    2021-03-19 ~ 2021-10-14
    IIF 23 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-10-17
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 22
    SHELF COMPANY 007 LIMITED - 2023-05-26
    KETTLE & TALBOT CONTRACTING LIMITED - 2021-04-15
    KETTLE & TALBOT HOLDINGS LTD - 2021-03-03
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,411 GBP2024-08-31
    Officer
    2020-12-11 ~ 2023-07-12
    IIF 10 - Director → ME
    Person with significant control
    2020-12-11 ~ 2023-07-12
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 23
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2021-01-22 ~ 2023-02-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-01 ~ 2021-02-22
    IIF 46 - LLP Designated Member → ME
  • 25
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,168,509 GBP2017-07-31
    Officer
    2009-03-01 ~ 2009-11-11
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.