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
    English chairman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 1
  • Buchanan, Jamie Alister
    English director born in June 1976

    Resident in England

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

      IIF 2
    • icon of address Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 3
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 4 IIF 5
    • icon of address Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY, United Kingdom

      IIF 6
  • Buchanan, Jamie Alister
    British company director born in June 1976

    Resident in England

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

      IIF 7
    • icon of address Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 8
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 9 IIF 10 IIF 11
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 12
    • icon of address Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 13
  • Buchanan, Jamie Alister
    British director born in June 1976

    Resident in England

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

      IIF 14
    • icon of address Hatchleys Farm, Coach Road, Ashover, Chesterfield, S45 0EF, United Kingdom

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

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

      IIF 19 IIF 20
    • icon of address 51, Selby Road, Leeds, LS9 0EW, England

      IIF 21
    • icon of address C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 22
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 23 IIF 24 IIF 25
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 28 IIF 29
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 30 IIF 31 IIF 32
    • icon of address 4, Tannery Close, Rugeley, Staffordshire, WS15 2HR, England

      IIF 40
    • icon of address C/o Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 41
    • icon of address Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 42
  • Buchanan, Jamie Alister
    British managing director born in June 1976

    Resident in England

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

      IIF 43
  • Buchanan, Jamie Alister
    British senior consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 44
  • Buchanan, Jamie Alistair
    British company director born in January 1976

    Resident in England

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

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

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

    Resident in United Kingdom

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

      IIF 48
  • Buchanan, Jamie Alister
    British

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

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

    Resident in England

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

      IIF 51
    • icon of address Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY, United Kingdom

      IIF 52
  • Buchanan, Jamie Alister

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

      IIF 53
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 54 IIF 55
  • Mr Jamie Alister Buchanan
    British born in June 1976

    Resident in England

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

      IIF 56
    • icon of address Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 57 IIF 58 IIF 59
    • icon of address The Ballroom, Royal George, Knutsford, Cheshire, WA16 6GR, England

      IIF 60
    • icon of address Speedwell Mill, Old Coach Road, Matlock, DE4 5FY, United Kingdom

      IIF 61
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 62 IIF 63 IIF 64
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 68 IIF 69
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 70
    • icon of address 21-24, Centurion Park, Shrewsbury, SY1 4EH, United Kingdom

      IIF 71
    • icon of address Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire, DE4 5FY

      IIF 72
  • Jamie Alister Buchanan
    British born in June 1976

    Resident in England

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

      IIF 73
  • Mr Jamie Alistair Buchanan
    British born in June 1976

    Resident in England

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

      IIF 74
  • Mr Jamie Alistair Buchanan
    British born in January 1976

    Resident in England

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

      IIF 75
  • Jamie Buchanan
    British born in June 1976

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.