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

Mr Richard David Williams

    Related profiles found in government register
  • Mr Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 1
  • Mr. Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 2
  • Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 3
  • Mr Richard Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 4
    • icon of address Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 5
    • icon of address 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 6
    • icon of address Croft House, Pond Lane, Purton Stoke, Swindon, SN5 4JE, United Kingdom

      IIF 7
  • Mr Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 8 IIF 9 IIF 10
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 11
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 12
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 13
  • Mr Stephen James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hidcote Close, East Hunsbury, East Hunsbury, Northampton, NN4 0XQ, England

      IIF 14
  • Mr Stephen Michael Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 15
    • icon of address 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 16
    • icon of address 109, Park Street, London, W1K 7JF

      IIF 17
  • Mr Steve James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 18
  • Mr Stephen Samuel Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 19
  • Mr Stephen Williams
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 20
  • Mr Stephen Williams
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG

      IIF 21
  • Mr Stephen Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 22
  • Mr Stephen Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, England

      IIF 23
  • Mr Stephen Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 24
  • Williams, Richard David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire , CV21 1ST

      IIF 25
  • Williams, Richard David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 26
    • icon of address Suite 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

      IIF 27
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. James Avenue, London, N20 0JS, England

      IIF 28
  • Williams, Richard Stephen
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 29
    • icon of address 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 30
    • icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 31
    • icon of address Croft House, Pond Lane, Purton Stoke, SN5 4JE, England

      IIF 32
    • icon of address 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 33
    • icon of address Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG, United Kingdom

      IIF 34
  • Williams, Richard Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 35
    • icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

      IIF 36
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 37
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 38 IIF 39
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 40
    • icon of address Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 41
    • icon of address Pipe House, Lupton Road, Wallingford, OX10 9BS, England

      IIF 42
  • Williams, Richard Stephen
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Offices, Watling Street, Bexleyheath, DA6 7AT, England

      IIF 43
  • Williams, Richard Stephen
    British property director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG, England

      IIF 44
  • Mr Stephen Olarinde Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 46
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 47
  • Mr Steven Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 48
  • Williams, Stephen Michael
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 49
  • Williams, Stephen Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF

      IIF 50
    • icon of address 109, Park Street, London, W1K 7JF, England

      IIF 51
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 52
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 53
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 54
    • icon of address 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 55
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 56
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 57
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 58 IIF 59
  • Williams, Stephen Michael
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 60
  • Williams, Stephen Michael
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 61
  • Williams, Richard David
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 62
  • Williams, Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 63
  • Williams, Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 64
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 65
  • Williams, Stephen
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 66
  • Williams, Stephen
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 67
  • Williams, Stephen
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 68
  • Williams, Steve James
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 69
  • Williams, Steve James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 70
  • Mr Stephen Roy Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 71
  • Williams, Stephen James
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 72
  • Williams, Stephen James
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hidcote Close, East Hunsbury, Northampton, Northamptonshire, NN4 0XQ, England

      IIF 73
  • Mr Stephen Alwyn Williams
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 74
    • icon of address Hga Chartered Accountants, 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 75
    • icon of address Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 76
    • icon of address 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 77
    • icon of address 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 78
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Stephen Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 80
  • Williams, Stephen
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 81
  • Mr Stephen Williams
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 82
  • Mr Stephen Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Shepton Close, Thornaby, Stockton-on-tees, Cleveland, TS17 9QA, United Kingdom

      IIF 83
  • Mr Stephen Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 84
  • Mr Stephen Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Richard Stephen, Williams
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 86
  • Williams, Stephen
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 87
  • Williams, Stephen
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 88
    • icon of address 19, Eastfield Road, Duston, Northampton, NN5 6TG, United Kingdom

      IIF 89 IIF 90
  • Williams, Stephen
    British owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 91
  • Williams, Stephen Samuel
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 92
  • Williams, Steve
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor West Wing Diamond, House Diamond Business Park, Thorness Moor Road, Wakefield West Yorkshire, WF2 8PT

      IIF 93
  • Mr Stephen Olarinde Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, London, N20 0JS, England

      IIF 94
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95 IIF 96
    • icon of address 47, St James, London, N20 0JS, England

      IIF 97
  • Williams, Stephen
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Jacksons Lane, London, N6 5SR, Uk

      IIF 98
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Athenaeum Road, London, N20 9AE, England

      IIF 99
  • Williams, Stephen
    Nigerian it consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hill Crescent, London, N20 8HB, England

      IIF 100
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Stephen
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 112
  • Williams, Stephen
    British licensee born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Banbury Arms, Ixworth Road Great Barton, Bury St Edmonds, Suffolk, IP31 2NX

      IIF 113
  • Williams, Stephen
    British publican born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Blue Bell Inn Dogsthope, St Pauls Road, Peterborough, Cambridgeshire, PE1 3RZ

      IIF 114 IIF 115
  • Williams, Stephen
    British piping designer born in February 1953

    Registered addresses and corresponding companies
    • icon of address 16 Shepton Close, Thornaby, Stockton On Tees, Cleveland, TS17 9QA

      IIF 116
  • Williams, Stephen
    British publican born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, North Road, Midsomer Norton, North East Somerset, BA3 2QD, Uk

      IIF 117
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen Olarinde
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 120
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 121
  • Williams, Stephen Olarinde
    British technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 122
  • Williams, Steven
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, Stirlingshire, FK3 8PE, United Kingdom

      IIF 123
  • Williams, Steven
    British driver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Wilson Street, Grangemouth, Stirlingshire, FK3 8PE

      IIF 124
  • Williams, Steven
    British self employed born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, United Kingdom

      IIF 125
  • Williams, Stephen Alwyn
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hga Chartered Accountants, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 126
    • icon of address Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 127
    • icon of address 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 128
    • icon of address 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 129
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 130
  • Williams, Stephen Alwyn
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 127, The Post House, Bodmin, Cornwall, PL31 9AS, United Kingdom

      IIF 131
  • Williams, Stephen Alwyn
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 132
  • Williams, Stephen Roy
    British construction born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 133
  • Williams, Stephen
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG, England

      IIF 134
  • Williams, Stephen
    British software developer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex, CM2 7TG, England

      IIF 135
  • Williams, Stephen
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 136
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, Barnet, London, N20 0JS, England

      IIF 137
    • icon of address 3, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 138
  • Williams, Stephen
    Nigerian consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen
    Nigerian entrepreneur born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James, London, N20 0JS, England

      IIF 141
  • Williams, Stephen Olarinde
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, London, N20 0JS, England

      IIF 142
  • Williams, Stephen Olarinde
    Nigerian technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chiddingfold, London, N12 7EY, England

      IIF 143
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1054-1058 Shettleson Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 66 Repton Way, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, Wc1n 3ax, Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,533 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 53 Hither Green Lane, Redditch, Hither Green Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 8 Hidcote Close, East Hunsbury, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 258 Westminster Road 258 Westminster Road, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,419 GBP2018-05-10
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (10 parents, 42 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 31 - Director → ME
  • 17
    DELMONT BOOKS LIMITED - 2018-02-06
    icon of address 106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-28 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-01-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 1 Great Gibcracks Chase, Sandon, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 135 - Director → ME
  • 21
    COUNTY CHOICE LTD - 2016-09-27
    icon of address 1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    504 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 66 Repton Way, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 23
    FOUNTEDGE LTD - 2011-07-22
    icon of address 47 St James Avenue, Barnet, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2019-06-30
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 24
    icon of address 11 Riverside Mills, Launceston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Hga Chartered Accountants 325-331 High Road, Ilford, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 35-37 St. Leonards Road, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    893 GBP2024-05-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 61 - Director → ME
  • 28
    icon of address P.o. Box: 127, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 131 - Director → ME
  • 29
    icon of address 11 Riverside Mills, Launceston, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,213 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Penstraze, Business Centre, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,308 GBP2024-06-30
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 56 - Director → ME
  • 33
    LEADER FIRE SYSTEMS LIMITED - 2000-10-26
    WATCHWALL LIMITED - 1989-07-12
    icon of address 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 34
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 47 St James Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 47 St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 37
    STEVE WILLIAMS TRADING AS NORTH YORKSHIRE MOUNTED RANGER LTD - 2015-11-25
    icon of address 63 Regent Avenue 63 Regent Av, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address The Print Centre Johnson Street, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 35-37 St. Leonards Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,359 GBP2024-04-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 72 - Director → ME
  • 40
    GRACE TECHNOLOGIES LTD - 2025-07-18
    icon of address 66 Repton Way, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 41
    icon of address 62 Scribers Drive, Upton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 12 Lanherne Avenue St Mawgan, Newquay, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 2 North Road, Midsomer Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 117 - Director → ME
  • 44
    icon of address 8 Hidcote Close, East Hunsbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,122 GBP2024-06-30
    Officer
    icon of calendar 2011-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 635/637 Duke Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 47
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 70 - Director → ME
  • 49
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 65 - Director → ME
  • 50
    icon of address 109 Park Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,613,493 GBP2017-02-28
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 25 Jacksons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 98 - Director → ME
Ceased 46
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2019-11-04
    IIF 35 - Director → ME
  • 2
    AFI AERIAL PLATFORMS LIMITED - 2007-03-14
    AERIALS FOR INDUSTRY LIMITED - 2002-05-30
    icon of address Afi-uplift Limited, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-19
    IIF 93 - Director → ME
  • 3
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-02
    IIF 59 - Director → ME
  • 4
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2020-12-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    716,033 GBP2016-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-01-20
    IIF 58 - Director → ME
  • 7
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -272,664 GBP2020-09-30
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-19
    IIF 26 - Director → ME
  • 8
    icon of address Civic Offices, Watling Street, Bexleyheath, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2025-02-28
    IIF 43 - Director → ME
  • 9
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 39 - Director → ME
  • 10
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 37 - Director → ME
  • 11
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-08-11
    IIF 40 - Director → ME
  • 12
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -121,733 GBP2024-09-30
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 38 - Director → ME
  • 13
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-08-11
    IIF 86 - Director → ME
  • 14
    icon of address 175 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2009-05-08
    IIF 119 - Director → ME
  • 15
    icon of address Pipe House, Lupton Road, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -45,777 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-01-02
    IIF 42 - Director → ME
  • 16
    TBTS LIMITED - 2008-08-27
    icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -307,655 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2023-01-02
    IIF 36 - Director → ME
  • 17
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-15
    IIF 89 - Director → ME
  • 18
    DELMONT BOOKS LIMITED - 2018-02-06
    icon of address 106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-01
    IIF 55 - Director → ME
  • 19
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-04-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-04-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4 Fitzroy Lodge The Grove, Highgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-20 ~ 2013-05-29
    IIF 118 - Director → ME
  • 21
    LISJETS AVIATION SERVICES LTD. - 2015-02-10
    FOUNTEDGE GROUP LTD - 2013-11-11
    icon of address 3 Hill Crescent, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-26 ~ 2013-04-17
    IIF 143 - Director → ME
    icon of calendar 2013-05-01 ~ 2015-11-18
    IIF 100 - Director → ME
  • 22
    INTERACTIVE GLOBAL SOLUTIONS LTD - 2011-08-25
    FOUNTEDGE TECHNOLOGY SOLUTIONS LTD - 2013-11-11
    icon of address 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2015-11-18
    IIF 99 - Director → ME
    icon of calendar 2010-08-16 ~ 2010-11-12
    IIF 138 - Director → ME
  • 23
    icon of address 109 Park Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    393,734 GBP2017-07-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-11-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    icon of calendar 1999-11-22 ~ 1999-12-27
    IIF 124 - Director → ME
  • 25
    ISETAN CONFECTIONERY LIMITED - 2018-02-06
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-04-05
    IIF 54 - Director → ME
  • 26
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 52 - Director → ME
  • 27
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    661,798 GBP2016-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2017-07-01
    IIF 64 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-06-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Chartam House 16 College Avenue, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-14
    IIF 115 - Director → ME
    icon of calendar 1994-10-31 ~ 1996-08-08
    IIF 114 - Director → ME
  • 29
    icon of address Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2019-11-04
    IIF 112 - Director → ME
  • 30
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 111 - Director → ME
  • 31
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2018-03-15
    IIF 101 - Director → ME
  • 32
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-08-11
    IIF 105 - Director → ME
  • 33
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 102 - Director → ME
  • 34
    RANGEFORD CHIGWELL LIMITED - 2022-11-08
    RANGEFORD PROPERTIES LIMITED - 2020-03-02
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 104 - Director → ME
  • 35
    RANGEFORD LIMITED - 2013-04-23
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 103 - Director → ME
  • 36
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 110 - Director → ME
  • 37
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 109 - Director → ME
  • 38
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-03-20
    IIF 106 - Director → ME
  • 39
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    735,890 GBP2017-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 40
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-02-06
    IIF 34 - Director → ME
  • 41
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-23 ~ 2015-11-20
    IIF 44 - Director → ME
  • 42
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2022-07-19
    IIF 27 - Director → ME
  • 43
    THE LICENSEE AND MORNING ADVERTISER LIMITED - 2001-07-05
    STRIKEFIND LIMITED - 1989-06-15
    THE MORNING ADVERTISER LIMITED - 1995-07-10
    icon of address William Reed Group, Broadfield, Park, Crawley, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2005-04-07
    IIF 113 - Director → ME
  • 44
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 108 - Director → ME
  • 45
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 107 - Director → ME
  • 46
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-09-23 ~ 2014-12-04
    IIF 90 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.