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

Harrison, Malcolm John

    Related profiles found in government register
  • Harrison, Malcolm John
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 6
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 7
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 11
  • Harrison, Malcolm John
    British bedroom furniture born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 12
  • Harrison, Malcolm John
    British bedroom manufacturer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 13
  • Harrison, Malcolm John
    British co director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, Kingswood Road, Hampton Lovett, Droitwich, Worcs, WR9 0QH

      IIF 14
  • Harrison, Malcolm John
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 15
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 16
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LU

      IIF 17
  • Harrison, Malcolm John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paycocke Road, Basildon, Essex, SS14 3NW, England

      IIF 18
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, Essex, CM4 0PU, United Kingdom

      IIF 19
    • icon of address Wells Farm, Ivy Barn Lane, Margaretting, Ingatestone, CM4 0PU, United Kingdom

      IIF 20
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 21
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 22 IIF 23 IIF 24
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 26 IIF 27 IIF 28
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 31
    • icon of address Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

      IIF 32
  • Harrison, Malcolm John
    British furniture manufacturer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 33
  • Harrison, Malcolm John
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU

      IIF 34
  • Harrison, Malcolm John
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU, United Kingdom

      IIF 35
  • Harrison, Malcolm John
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Turing Court, Great Notley, Braintree, Essex, CM77 7AT, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Harrison, Malcolm John
    British

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 39
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 40
  • Harrison, Malcolm John
    British bedroom manufacturer

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 41
  • Harrison, Malcolm John
    British director

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 42 IIF 43
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 44
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 45
  • Harrison, Malcolm John
    British furniture manufacturer

    Registered addresses and corresponding companies
    • icon of address C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 46
    • icon of address Westgate Chambers, 8a Elm Park Road, Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 47
  • Harrison, Malcolm
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middx, HA5 3LA, United Kingdom

      IIF 48
  • Mr Malcolm John Harrison
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 49 IIF 50 IIF 51
    • icon of address C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 52
    • icon of address Concord Farm, Units 6 & 7, Braintree, CM77 6SP, England

      IIF 53
    • icon of address Mercury House, Kingswood Road, Hampton Lovett, Droitwich, Worcs, WR9 0QH

      IIF 54
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA

      IIF 55
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 56 IIF 57
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 58 IIF 59 IIF 60
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LU

      IIF 63
    • icon of address Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

      IIF 64
  • Malcolm John Harrison
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 65
    • icon of address Westgate Chambers 8a, Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 66
  • Mr Malcolm John Harrison
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Turing Court, Great Notley, Braintree, Essex, CM77 7AT, United Kingdom

      IIF 67 IIF 68
  • Malcolm John Harrison
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    716,525 GBP2024-11-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 3
    MY FUNERAL PLAN LIMITED - 2020-05-26
    MEDICAL LEASING LIMITED - 2012-05-11
    SIMPLY BRITISH MOBILITY LIMITED - 2016-04-12
    AIDCALL 24/7 LIMITED - 2021-01-27
    icon of address C/o Careco (uk) Limited 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,640 GBP2024-08-31
    Officer
    icon of calendar 1998-10-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 1998-10-20 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 4 - Director → ME
  • 5
    DISCOUNT MOBILITY DIRECT LIMITED - 2012-03-23
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,637,607 GBP2023-03-31
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 27 - Director → ME
  • 8
    CONFITEX UK LIMITED - 2016-04-27
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    CARECO (UK) LIMITED - 2012-03-23
    MALORA LTD - 2011-03-02
    icon of address Westgate Chambers 8a Elm Park Road, Pinner, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 10
    SPACEMAKER BATHROOMS LIMITED - 2010-06-17
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-29 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,923 GBP2021-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 69 - Right to appoint or remove membersOE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,201,416 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    AIDCALL LIMITED - 2021-01-27
    AIDCALL 24/7 LIMITED - 2021-08-17
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,971 GBP2024-02-28
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner
    Dissolved Corporate (1 parent)
    Equity (Company account)
    491 GBP2017-07-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258 GBP2019-12-31
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CARECO EUROPE LIMITED - 2023-05-31
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    4,475,752 GBP2023-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 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
  • 20
    icon of address Concord Farm, Units 6 & 7, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,103,185 GBP2024-03-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 5 - Director → ME
  • 22
    NRS PRODUCTS LIMITED - 2025-08-13
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 1 - Director → ME
  • 23
    SCHOCK PRODUCTS LIMITED - 2006-11-30
    TOPSINK LIMITED - 2010-04-17
    TOWNMOOR LIMITED - 2006-11-14
    SPACEMAKER GROUP PLC - 2000-06-06
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,477 GBP2021-08-28
    Officer
    icon of calendar 1992-06-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Westgate Chambers 8a, Elm Park Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 38 - Director → ME
Ceased 17
  • 1
    ASHLEY CONTRACTS LTD - 2009-07-27
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,117,209 GBP2024-02-28
    Officer
    icon of calendar 2010-01-27 ~ 2021-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SENSAPAEDIC LIMITED - 2017-10-31
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,225 GBP2024-02-28
    Officer
    icon of calendar 2001-04-07 ~ 2021-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 54 - Right to appoint or remove directors OE
  • 3
    icon of address 166 College Road, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-05-12
    IIF 34 - LLP Member → ME
  • 4
    SPACEMAKER BATHROOMS LIMITED - 2010-06-17
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-29 ~ 2001-08-05
    IIF 43 - Secretary → ME
  • 5
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-11 ~ 2007-06-21
    IIF 15 - Director → ME
  • 6
    THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
    WILLOWBROOK LIMITED - 1999-10-25
    THE SLEIGHBED COMPANY LIMITED - 1996-05-14
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,529 GBP2024-02-28
    Officer
    icon of calendar 1997-03-19 ~ 2021-09-30
    IIF 33 - Director → ME
    icon of calendar 1997-03-19 ~ 2021-09-30
    IIF 47 - Secretary → ME
  • 7
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2021-09-30
    IIF 48 - Director → ME
  • 8
    SPACEMAKER FURNITURE LIMITED - 1999-01-15
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -272,357 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-03-04
    IIF 16 - Director → ME
    icon of calendar ~ 2001-06-01
    IIF 39 - Secretary → ME
  • 9
    WILLOWBROOK FURNITURE LIMITED - 1999-10-25
    WILLOWBROOK FURNITURE (HOLDINGS) LIMITED - 2013-08-07
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,090,766 GBP2024-02-28
    Officer
    icon of calendar 1996-12-20 ~ 2021-09-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    AIDCALL LIMITED - 2021-01-27
    AIDCALL 24/7 LIMITED - 2021-08-17
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,971 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-08-18 ~ 2024-10-29
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,202 GBP2024-03-31
    Officer
    icon of calendar 1994-05-23 ~ 2022-03-04
    IIF 18 - Director → ME
    icon of calendar 1994-05-23 ~ 2001-06-01
    IIF 42 - Secretary → ME
  • 12
    icon of address Concord Farm, Units 6 & 7, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,103,185 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,346 GBP2019-09-30
    Officer
    icon of calendar 2010-08-01 ~ 2016-12-27
    IIF 28 - Director → ME
    icon of calendar 2003-12-22 ~ 2016-12-27
    IIF 40 - Secretary → ME
  • 14
    icon of address Westgate Chambers, Elm Park Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,776 GBP2024-03-31
    Officer
    icon of calendar 1992-06-16 ~ 2022-03-04
    IIF 13 - Director → ME
    icon of calendar 1992-06-16 ~ 1994-02-24
    IIF 41 - Secretary → ME
  • 15
    KILBRIDGE LIMITED - 1999-01-15
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2022-09-26
    IIF 21 - Director → ME
    icon of calendar 1998-12-14 ~ 2022-09-26
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SPACEMAKER GROUP PLC - 2014-02-25
    TOWNMOOR LIMITED - 2000-06-06
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    449,207 GBP2024-03-31
    Officer
    icon of calendar 1998-01-19 ~ 2022-03-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    ERINSTAR LIMITED - 1999-10-25
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,205,914 GBP2024-02-28
    Officer
    icon of calendar 1999-09-20 ~ 2021-09-30
    IIF 23 - Director → ME
    icon of calendar 1999-09-20 ~ 2021-09-30
    IIF 45 - Secretary → 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.