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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Donald Richard Brown

    Related profiles found in government register
  • Donald Richard Brown
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 1
  • Mr Richard Brown
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 4
  • Mr Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14086190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 6
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 8
    • 114, Brunswick Street, York, YO23 1ED, United Kingdom

      IIF 9
  • Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 10
    • 4, Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 11
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Richard Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, United Kingdom

      IIF 14
  • Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 15
    • 122, Davyhulme Road, Manchester, M41 7DL, United Kingdom

      IIF 16
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 17
  • Richard Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Richard Michael Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 19
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 20
  • Brown, Donald Richard
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 21 IIF 22
  • Brown, Donald Richard
    British builder born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, C, Princess Road Urmston, Manchester, M41 5ST, United Kingdom

      IIF 23
  • Brown, Richard
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Brown, Richard
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Brown, Richard
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 27
  • Brown, Richard
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 28
    • 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 29 IIF 30
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 31 IIF 32
  • Brown, Richard
    British sales director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 33
  • Brown, Richard
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 34
  • Brown, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SZ, United Kingdom

      IIF 35
  • Brown, Richard
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 36
    • 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 37
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 38 IIF 39
    • Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 40 IIF 41
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 42
    • 114, Brunswick Street, York, YO23 1ED, United Kingdom

      IIF 43
  • Brown, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 44 IIF 45
  • Brown, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
    • 122 Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL

      IIF 47 IIF 48
  • Brown, Richard
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 High Street, Stokesley, Cleveland, TS9 5DQ

      IIF 49
  • Brown, Richard
    British service manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14086190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Brown, Richard
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Brown, Richard Franklin
    British information & technology consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 52
  • Brown, Richard Joseph
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 53
  • Brown, Richard Joseph
    British sales & imports manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 54
  • Brown, Richard Michael
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 55
  • Brown, Richard Michael
    British md born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 56
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 57
  • Mr Richard Franklin Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 58
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 59
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 60 IIF 61
  • Mr Richard Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 62
  • Mr Richard Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 63
  • Mr Richard Brown
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 64
    • 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 65
    • 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 66
  • Mr Richard Brown
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 11 Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 68
    • Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 69 IIF 70
    • Barton Court, Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 71
    • 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 72
  • Brown, Richard
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 73
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Huddersfield, HD8 0SY, United Kingdom

      IIF 74
    • The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 75
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 76
  • Brown, Richard Michael Hirst
    British managng director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 77
  • Brown, Richard David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Woodland Avenue, Hove, BN3 6BL, England

      IIF 78
  • Brown, Richard David
    British project mgr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 79
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-24, High Street, 2nd Floor, Marlborough, Wiltshire, SN8 1LW, England

      IIF 80
    • Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 81
  • Brown, Richard
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 82
    • Flat 3, Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 83
  • Brown, Richard
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Langer Road, Felixstowe, Suffolk, IP11 2BZ, Great Britain

      IIF 84
  • Brown, Richard
    British office manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Felixstowe, Suffolk, IP11 2BZ

      IIF 85
  • Brown, Richard
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 86
  • Brown, Richard
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 87
    • 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 88
    • 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 89
  • Brown, Richard
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
  • Brown, Richard
    British hgv class 2 driver born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 91
  • Brown, Richard
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Richmond House, 9-10 The Parade, Folkestone, CT20 1SL, England

      IIF 92
    • 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 93
  • Brown, Richard
    British cleaning company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Grimston Avenue, Folkestone, CT20 2QE, England

      IIF 94
  • Brown, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Brown, Richard Joseph
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18 Odingsell Drive, Long Itchington, Warwickshire, CV47 9PD, United Kingdom

      IIF 96
    • Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 97
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 98
  • Mr Richard David Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Victoria Cottages, Hove, BN3 2WE, England

      IIF 99
  • Mr Charles Richard Brownridge
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 100
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 101
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 102
  • Brown, Richard
    British cleaning contractor born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 103 IIF 104
  • Brown, Richard Joseph
    British businessman

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 105
  • Brown, Richard
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 106
  • Brown, Richard David
    British project mgr

    Registered addresses and corresponding companies
    • East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 107
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, England

      IIF 108
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 109
    • The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 110
  • Brown, Richard
    British cleaning contractor

    Registered addresses and corresponding companies
    • 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 111
  • Brown, Richard Michael Hirst
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Block, Brewery Drive, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 112
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, England

      IIF 113
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 114 IIF 115 IIF 116
    • The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 117
  • Brown, Richard
    born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Business Design Centre 52, Upper Street, London, N1 0QH

      IIF 118
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 119
  • Brownridge, Charles Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 120
  • Brown, Richard

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 121
    • 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 122
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123 IIF 124
    • 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 125
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 126 IIF 127
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 128 IIF 129
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 130
  • Brownridge, Charles Richard

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 131
child relation
Offspring entities and appointments 68
  • 1
    11 GRIMSTON AVENUE MANAGEMENT LIMITED
    - now 04203712 04096896
    HARTLANDS MANAGEMENT LIMITED - 2001-10-17
    Flat 2 11 Grimston Avenue, Folkestone, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,917 GBP2024-04-30
    Officer
    2020-03-01 ~ 2023-06-06
    IIF 94 - Director → ME
  • 2
    15 35 MELTING POINT MANAGEMENT COMPANY LIMITED
    04623923
    12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2009-05-26 ~ now
    IIF 113 - Director → ME
  • 3
    2KI LIMITED
    11186501
    East Barn, 1 Moseley Wood Farm Smithy Lane, Cookridge, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 120 - Director → ME
    2019-01-10 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
  • 4
    3BC GROUP LIMITED
    07218428
    Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    2021-05-18 ~ dissolved
    IIF 119 - Director → ME
    2010-04-13 ~ 2016-03-13
    IIF 80 - Director → ME
  • 5
    4D CONTACT LTD
    15521056
    10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF 89 - Director → ME
    2024-02-26 ~ 2024-02-26
    IIF 93 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BARRATT SMITH & BROWN DCA LIMITED
    15803231
    56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BARRATT SMITH & BROWN LIMITED
    - now 10464905
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED
    - 2019-12-10 10464905
    56 King Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    2019-12-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLACK CROW WHEEL TECHNOLOGY LTD
    14996271
    John Brown Wheels, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 51 - Director → ME
    2023-07-11 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    BROWN CONSTRUCTION & DEVELOPMENT LTD
    - now 08437036
    GAINFORD DEVELOPMENTS LTD
    - 2013-04-11 08437036
    Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,227 GBP2020-01-31
    Officer
    2013-04-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    BROWN INVESTMENT PROPERTIES LIMITED
    - now 04221551
    BROWN PROPERTY DEVELOPMENT LIMITED
    - 2001-06-13 04221551
    Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ dissolved
    IIF 48 - Director → ME
  • 11
    BROWN-IT SOLUTION SERVICES LIMITED
    11774420
    Ansell L House, Ansell House Britain Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2019-01-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    BROWNPARKER HOMES (WHITBY) LIMITED
    - now 07026904
    LANSON HOMES UK LIMITED
    - 2010-09-03 07026904
    Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 77 - Director → ME
  • 13
    BROWNPARKER HOMES LIMITED
    07400892
    Springfield Hall, Thornhill Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-08 ~ dissolved
    IIF 74 - Director → ME
  • 14
    BROWNS CONSTRUCTION SERVICES LTD
    - now 12268234
    RB CONSTRUCTION SERVICES (YORKSHIRE & NORTH EAST) LTD
    - 2022-03-29 12268234
    114 Brunswick Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2023-10-30
    Officer
    2019-10-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    CACTUS MARKETING LIMITED
    04051928
    1st Floor, 9 Eastcliff, Felixstowe, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2000-08-15 ~ dissolved
    IIF 85 - Director → ME
  • 16
    CONCEPT DEVELOPMENTS (M/CR) LTD.
    - now 07871283
    CHAPMAN BROWN PROPERTIES LTD
    - 2012-07-30 07871283
    Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    2011-12-05 ~ 2017-11-22
    IIF 22 - Director → ME
    2017-11-15 ~ now
    IIF 39 - Director → ME
    2017-11-22 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    CONCEPT TO CONSTRUCTION LTD
    07005818
    71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-09-01 ~ 2010-02-01
    IIF 47 - Director → ME
    2010-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 18
    CONNAH CONSTRUCTION LTD
    08699370
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    426,801 GBP2024-09-30
    Officer
    2013-09-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CONNAH CONSTRUCTION ONE LTD
    13493188
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,406 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CONNAH CONSTRUCTION TWO LTD
    13536359
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2021-07-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CONNAH INVESTMENTS LTD
    09813203
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,424 GBP2024-10-31
    Officer
    2015-10-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CONNAH INVESTMENTS ONE LTD
    16218080
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FORUM ASSOCIATES LLP
    OC351744
    Kyte Broking Limited, Business Design Centre 52, Upper Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-04-12 ~ 2010-06-21
    IIF 118 - LLP Member → ME
  • 24
    GILGAL BROWN NUTRACEUTICAL LTD
    15348208
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,656 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    GIVV LIMITED
    16482650
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 25 - Director → ME
    2025-05-29 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 26
    HOWZ@ DEVELOPMENTS LTD
    - now 10779620
    WELLAR DEVELOPMENTS LIMITED
    - 2017-10-23 10779620
    11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    2017-11-15 ~ now
    IIF 38 - Director → ME
    2017-10-20 ~ 2017-11-21
    IIF 21 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-20 ~ 2017-11-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    JB CRUISES LTD
    10979039
    The Old Stable Block, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,027 GBP2021-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    JOHN BROWN WHEELS LIMITED
    08736350 12002008
    Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232,669 GBP2018-03-31
    Officer
    2017-04-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 29
    JOHN BROWN WHEELS LIMITED
    - now 12002008 08736350
    PHOENIX AUTO MACHINERY LIMITED
    - 2024-12-20 12002008
    Taylor Group House, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,652 GBP2024-05-31
    Officer
    2024-05-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KEY NETWORK SERVICES LTD
    05724713
    316 Marlow Bottom Marlow Bottom, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,728 GBP2024-02-29
    Officer
    2006-02-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 31
    LET'S PLAY GAMES LIMITED
    - now 04950326
    CREATE TOYS AND GAMES LIMITED
    - 2004-04-16 04950326
    LET'S PLAY GAMES LIMITED
    - 2004-01-06 04950326
    3 Park Court, Langer Road, Felixstowe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,218 GBP2024-10-31
    Officer
    2003-11-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    LIFESTYLE STUDIO LIMITED
    04920263
    41b Beach Road, Littlehamton, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,805 GBP2019-02-28
    Officer
    2003-10-20 ~ 2015-12-10
    IIF 79 - Director → ME
    2003-10-21 ~ 2015-12-10
    IIF 107 - Secretary → ME
  • 33
    MAITE 2 LIMITED
    13889345
    The Mill, Flat 9 Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 34
    MORETON SMITH COLLECTIONS LIMITED
    08331395
    80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 35
    MORETON SMITH RECEIVABLES LIMITED
    08486496
    12th Floor One America Square, London, United Kingdom
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    2013-04-12 ~ 2015-08-03
    IIF 29 - Director → ME
  • 36
    MRASH LTD
    13024183
    Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 27 - Director → ME
    2020-11-16 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    NORTHERN WHEELS LIMITED
    03523336
    53 Gleneagles Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    -44,495 GBP2024-04-30
    Officer
    1998-03-06 ~ 2001-05-30
    IIF 53 - Director → ME
    1998-03-06 ~ 2001-05-30
    IIF 105 - Secretary → ME
  • 38
    OGEM LIMITED
    11787138
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 39
    ONE HAPPY MOTHER LTD
    09741114 14379239
    5 Victoria Cottages, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,815 GBP2019-04-30
    Officer
    2015-08-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 40
    ONE HAPPY MOTHER LTD
    14379239 09741114
    10 Hedgecourt Place Felbridge, East Grinstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,862 GBP2024-11-30
    Officer
    2022-09-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 63 - Has significant influence or control OE
  • 41
    P3 PROPERTY SOLUTIONS LTD
    08078727
    122 Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 44 - Director → ME
    2012-05-22 ~ dissolved
    IIF 129 - Secretary → ME
  • 42
    PARK COURT FREEHOLD (FELIXSTOWE) LTD
    14198518
    59 Tomline Road, Felixstowe, England
    Active Corporate (7 parents)
    Officer
    2023-05-26 ~ now
    IIF 83 - Director → ME
  • 43
    PARK COURT RESIDENTS (FELIXSTOWE) LIMITED
    05109839
    1007 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    295 GBP2024-06-30
    Officer
    2010-06-10 ~ 2024-03-26
    IIF 84 - Director → ME
  • 44
    PHOENIX AUTO PROPERTY HOLDINGS LTD
    15427221
    Taylor Group House Wedgnock Industrial Estate, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2024-01-19 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    PLUGINTO LTD
    13515110
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PRINCESS ROAD (URMSTON) LIMITED
    10606866
    Barton Court Management Box 2 Fountain Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 45 - Director → ME
    2017-02-07 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 47
    PROSPECT RD MAN CO LTD
    13832062
    The Old Stableblock, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 48
    R & D LOGISTICS LTD
    08454675
    Centurion House Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 91 - Director → ME
  • 49
    RICHMOND HOUSE (FOLKESTONE) MANAGEMENT COMPANY LIMITED
    14016790
    Flat 16 Richmond House, The Parade, Folkestone, Kent
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-10-07 ~ now
    IIF 92 - Director → ME
  • 50
    RIMARK LIMITED
    12001286
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 32 - Director → ME
    2019-05-17 ~ dissolved
    IIF 130 - Secretary → ME
  • 51
    ROOM 2B LIMITED
    05354324
    The Stable Block Lockwood Park, Lockwood, Huddersfield, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,841 GBP2025-02-28
    Officer
    2005-02-07 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 52
    ROWEN PROPERTIES LIMITED
    05227239
    Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -314,741 GBP2023-03-28
    Officer
    2004-09-13 ~ now
    IIF 41 - Director → ME
    2014-07-25 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 53
    RYEBURN LTD
    14819526
    Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,567 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 37 - Director → ME
    2023-04-21 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 54
    SAVANNAH COMMUNICATIONS GROUP LIMITED
    14086190
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 55
    SAVANNAH TELECOM GROUP LTD
    14082585
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 56
    SC COMMERCIAL SERVICES LIMITED
    06332894
    36 High Street, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 49 - Director → ME
  • 57
    SOLUTIONS4UU LTD
    15439691
    4385, 15439691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 58
    SPACE PLUS DEVELOPMENTS LIMITED
    - now 07026998
    THEFOURTHROOM LIMITED
    - 2010-04-21 07026998
    LANSON CONSTRUCTION LIMITED
    - 2009-12-15 07026998
    Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 76 - Director → ME
  • 59
    SPINDLEWOOD LIMITED
    - now 04408115
    CBA SPINDLEWOOD LIMITED
    - 2015-05-05 04408115
    SPINDLEWOOD LIMITED
    - 2010-04-09 04408115
    SPINDLEWOOD SECURITY LIMITED
    - 2007-07-04 04408115
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    470,742 GBP2023-06-30
    Officer
    2005-05-11 ~ 2022-06-07
    IIF 81 - Director → ME
  • 60
    SQUARE MARBLE TECHNOLOGY LIMITED
    - now 04458744
    MORETON SMITH LIMITED
    - 2015-09-03 04458744 09702479
    MORETON SMITH INTERNATIONAL LIMITED
    - 2007-11-14 04458744
    10 Booth Street, Salford, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    2007-07-31 ~ 2019-04-30
    IIF 33 - Director → ME
  • 61
    SQUEEKY CLEAN LIMITED
    05471119
    79 Grisedale Crescent, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-07-25 ~ 2006-04-11
    IIF 104 - Director → ME
    2005-06-03 ~ 2005-06-27
    IIF 103 - Director → ME
    2005-06-03 ~ 2006-04-11
    IIF 111 - Secretary → ME
  • 62
    SRAM LIMITED
    15094744
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 63
    SWEETFISH LIMITED
    11166260
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -485,170 GBP2024-05-31
    Officer
    2018-08-30 ~ 2025-04-07
    IIF 52 - Director → ME
  • 64
    THE BIG PROPERTY SALE LIMITED
    - now 06183087 06537482
    THETHIRDROOM LIMITED
    - 2010-07-28 06183087
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    667,659 GBP2024-06-30
    Officer
    2007-03-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 65
    THIRLMERE LTD
    13879234
    Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,284 GBP2024-06-30
    Officer
    2022-01-28 ~ now
    IIF 36 - Director → ME
    2022-01-28 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 66
    VANTAGE CAPITAL MARKETS LLP
    OC308882
    11th Floor 30 Crown Place, London, England
    Active Corporate (406 parents, 1 offspring)
    Officer
    2012-05-21 ~ 2013-03-05
    IIF 73 - LLP Member → ME
  • 67
    YORKSHIRE BUILDING LTD
    16763080
    114 Brunswick Street, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 68
    YSM WHEELS LIMITED - now
    MIRROR 8 LIMITED
    - 2007-10-09 05848483
    Abbey House, Manor Road, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    2006-06-16 ~ 2007-09-21
    IIF 54 - 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.