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 Peter Davies

    Related profiles found in government register
  • Mr Peter Davies
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter House, Innovation Centre, Broad Quay, Bath, BA1 1UD

      IIF 1
    • icon of address Carpenter House Innovation Centre, Broad Quay, Bath, BA1 1UD, United Kingdom

      IIF 2
    • icon of address 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 3
  • Mr Peter Davies
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Temeraire Place, Brentford, TW8 0HW, England

      IIF 4
  • Mr Peter Davies
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplars Farm House, Gold St, Poddington, Northamptonshire, NN29 7HX, England

      IIF 5
    • icon of address 99 Dovedale Road, Rotherham, South Yorkshire, S65 3AW, England

      IIF 6
  • Mr Peter Davies
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsley House, 7a Red Lion Lane, Greenwich, London, SE18 4JG, United Kingdom

      IIF 7
    • icon of address 14b, Wilcox Road, London, SW8 2UX, England

      IIF 8
  • Mr Peter Davies
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brooks Business Park, Hodgson Way, Wickford, SS11 8YN, England

      IIF 9
  • Mr Peter Davies
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Egg Farm, Eastergate Lane, Walberton, Arundel, BN18 0BA

      IIF 10
    • icon of address Winter Egg Farm, Eastergate Lane, Walberton, Arundel, BN18 0BA, United Kingdom

      IIF 11
    • icon of address Winter Egg Farm, Eastergate Lane, Walberton, Arundel, West Sussex, BN18 0BA

      IIF 12
    • icon of address 7, Vanzell Road, Easebourne, Midhurst, West Sussex, GU29 9BA, United Kingdom

      IIF 13
    • icon of address Challenger House, Rumbolds Hill, Midhurst, GU29 9BY, England

      IIF 14 IIF 15 IIF 16
    • icon of address Grange House, Grange Road, Midhurst, GU29 9LS, England

      IIF 17
  • Mr Peter John Davies
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elistan, Lucewood Lane, Farley, Salisbury, Wiltshire, SP5 1AX

      IIF 18
    • icon of address 66, Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB, United Kingdom

      IIF 19
  • Mr Peter Davies
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd, LL29 8AT, Wales

      IIF 20
  • Mr Peter John Davies
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 21
  • Mr Peter Davies
    British born in April 1983

    Resident in United Kingdom

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

      IIF 22
  • Davies, Peter
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sustainable Workspaces, Riverside Building, County Hall 5th, Westminster Bridge Road, London, SE1 7PB, United Kingdom

      IIF 23
  • Davies, Peter
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 24
  • Mr Peter Davies
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12377411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Peter Davies
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carpiquet Park, Southampton, SO52 9PJ, United Kingdom

      IIF 27
  • Mr Peter Derek Alyn Davies
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Temeraire Place, Brentford, TW8 0HW, England

      IIF 28
    • icon of address 9 Winters Road, Winters Road, Thames Ditton, KT7 0XW, England

      IIF 29
  • Mr Peter Davies
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 30
  • Mr Peter Davies
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Peter Davies
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Wallingford Road, Goring, Reading, Berkshire, RG8 0BG, United Kingdom

      IIF 32 IIF 33
  • Peter Davies
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 34 IIF 35
  • Peter Davies
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 36
  • Davies, Peter
    British window cleaner born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wisbech Drive, Manchester, M23 0WQ, England

      IIF 37
    • icon of address 15 Wisbech Drive, Northern Moor, Manchester, M23 0WQ

      IIF 38
  • Davies, Peter
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Dovedale Road, Rotherham, S65 3AW, United Kingdom

      IIF 39
  • Davies, Peter
    British electrical engineer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsley House, Red Lion Lane, Greenwich, SE18 4JG, United Kingdom

      IIF 40
    • icon of address 4, Horsley House, Red Lion Lane, London, SE18 4JG, England

      IIF 41 IIF 42 IIF 43
  • Davies, Peter
    British electrician born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, London, SW8 2UX, England

      IIF 44
  • Davies, Peter
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Westrow Drive, Barking, Essex, IG11 9BS

      IIF 45
    • icon of address 169, Westrow Drive, Barking, Essex, IG11 9BS, England

      IIF 46
  • Davies, Peter
    British plumber born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brooks Business Park, Hodgson Way, Wickford, SS11 8YN, England

      IIF 47
  • Davies, Peter
    British builder born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Egg Farm, Eastergate Lane, Walberton, Arundel, West Sussex, BN18 0BA

      IIF 48
    • icon of address 4, Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS

      IIF 49
  • Davies, Peter
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenger House, Rumbolds Hill, Midhurst, GU29 9BY, England

      IIF 50
  • Davies, Peter
    British contracts manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Egg Farm, Eastergate Lane, Walberton, Arundel, West Sussex, BN18 0BA, England

      IIF 51
  • Davies, Peter
    British developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 7 Vanzell Road, Easebourne, Midhurst, GU29 9BA

      IIF 52
    • icon of address 4 Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS

      IIF 53
  • Davies, Peter
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Egg Farm, Eastergate Lane, Walberton, Arundel, BN18 0BA, United Kingdom

      IIF 54
    • icon of address Challenger House, Rumbolds Hill, Midhurst, GU29 9BY, England

      IIF 55
    • icon of address Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS, England

      IIF 56
  • Davies, Peter
    British project manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Vanzell Road, Easebourne, Midhurst, West Sussex, GU29 9BA, England

      IIF 57
    • icon of address 7, Vanzell Road, Easebourne, Midhurst, West Sussex, GU29 9BA, United Kingdom

      IIF 58
  • Davies, Peter John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral Tapes Limited, Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO3 7GA, United Kingdom

      IIF 59
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 60
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 61
  • Mr Peter Davies
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 62
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Peter Davies
    British born in March 2000

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Peter Davies
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elistan, Lucewood Lane, Farley, Salisbury, SP5 1AX, England

      IIF 67
  • Davies, Peter
    English company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 68
  • Davies, Peter
    English engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Pinewood Close, Formby, Liverpool, Lancashire, L37 2HX, United Kingdom

      IIF 69
  • Davies, Peter
    English irata nde born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 70
  • Davies, Peter
    English ndt born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Pinewood Close, Formby, Liverpool, L37 2HX, United Kingdom

      IIF 71
  • Davies, Peter Derek Alyn
    British business strategist born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12377411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 9 Winters Road, Winters Road, Thames Ditton, KT7 0XW, England

      IIF 73
  • Davies, Peter Derek Alyn
    British customer success born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Temeraire Place, Brentford, TW8 0HW, England

      IIF 74
  • Davies, Peter Derek Alyn
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Davies, Peter Derek Alyn
    British head of customer success born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Temeraire Place, Green Dragon Lane, Brentford, Middlesex, TW8 0HW, United Kingdom

      IIF 76
  • Mr Peter Kevin Davies
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 77
  • Davies, Peter
    British company director born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Hesketh Road, Old Colwyn, Colwyn Bay, Clwyd, LL29 8AT, United Kingdom

      IIF 78
  • Davies, Peter
    British chief executive clwyd alyn ha born in February 1949

    Registered addresses and corresponding companies
    • icon of address 2 Heol Conwy, Abergele, Clwyd, LL22 7UT

      IIF 79
  • Davies, Peter
    British self employed born in February 1949

    Registered addresses and corresponding companies
    • icon of address 1 Gloucester Road, Sawtry, Huntingdon, PE28 5NB

      IIF 80
  • Davies, Peter
    British electrical engineer born in April 1956

    Registered addresses and corresponding companies
    • icon of address 128 Lockesley Drive, Orpington, Kent, BR5 2AE

      IIF 81
  • Davies, Peter
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter House Innovation Centre, Broad Quay, Bath, BA1 1UD, England

      IIF 82
  • Davies, Peter
    British consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 83 IIF 84
  • Davies, Peter
    British it contractor born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Buxton Avenue, Gorleston, Gt Yarmouth, Norfolk, NR31 6HG

      IIF 85
  • Davies, Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 31, Hesketh Road, Old Colwyn, Colwyn Bay, Clwyd, LL29 8AT, United Kingdom

      IIF 86
  • Davies, Peter
    British director of housing company

    Registered addresses and corresponding companies
    • icon of address Bryn Awel, 125 Llanelian Road, Old Colwyn, Clwyd, LL29 8UW

      IIF 87
  • Davies, Peter
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 88
  • Davies, Peter
    British inspection born in April 1983

    Resident in United Kingdom

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

      IIF 89
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Davies, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Admiral Tapes Limited, Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO3 7GA, United Kingdom

      IIF 91
  • Davies, Peter Kevin
    British electrician born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 92 IIF 93
  • Davies, Peter
    British businessman born in February 1984

    Resident in United Kingdom

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

      IIF 94
  • Davies, Peter
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Prenton Dell Road, Prenton, Wirral, CH43 3AN

      IIF 95
  • Davies, Peter
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 -18, Badger Way, Prenton, Wirral, CH43 3HQ, United Kingdom

      IIF 96
  • Davies, Peter
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carpiquet Park, North Baddesley, Southampton, SO52 9PJ, United Kingdom

      IIF 97
    • icon of address 66, Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB, United Kingdom

      IIF 98 IIF 99
  • Davies, Peter
    British recruitment born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Davies, Peter Emlyn
    British consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Gwynedd, LL57 4BL, Wales

      IIF 101
  • Davies, Peter Emlyn
    British property developer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Gwynedd, LL57 4BL, Wales

      IIF 102
  • Davies, Peter John
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elistan, Lucewood Lane, Farley, Salisbury, Wiltshire, SP5 1AX

      IIF 103
    • icon of address 26, St. James Road, Southampton, Hampshire, SO15 5FG, United Kingdom

      IIF 104
  • Davies, Peter
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplars Farm House, Gold St, Poddington, Northamptonshire, NN29 7HX, England

      IIF 105
    • icon of address Poplars Farm House, Gold Street, Podington, Wellingborough, Northamptonshire, NN29 7HX, United Kingdom

      IIF 106
  • Davies, Peter
    British director of housing company born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glan Aber, Ffordd-y-mynydd, Bews-yn-rhos, Colwyn Bay, Conwy, LL22 8AH

      IIF 107
  • Davies, Peter
    British retired born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodmere Road, Stockton-on-tees, Cleveland, TS19 0QF, England

      IIF 108
  • Davies, Peter
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment C102, Capital Building 8 New Union Square, London, SW11 7AR, United Kingdom

      IIF 109
  • Davies, Peter
    British equestrian enginner born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Davies, Peter
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Wallingford Road, Goring, Reading, Berkshire, RG8 0BG, United Kingdom

      IIF 111 IIF 112
  • Davies, Peter
    English consultation born in April 1983

    Resident in United Kingdom

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

      IIF 113
  • Davies, Peter
    English consulting born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 114
  • Davies, Peter
    British company director born in March 2000

    Resident in United Kingdom

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

      IIF 115
  • Davies, Peter
    British director born in March 2000

    Resident in United Kingdom

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

      IIF 116
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Davies, Peter Derek Alyn
    British student born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Alderberry Road, Hawarden, Clwyd, CH5 3JS

      IIF 118
  • Davies, Peter John

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 119
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 120
  • Davies, Peter
    Welsh director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, The Parade, Pontypridd, Rhondda Cynon Taf, CF37 4PY

      IIF 121
  • Davies, Peter

    Registered addresses and corresponding companies
    • icon of address 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 122 IIF 123
    • icon of address 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 124
    • icon of address 26, St. James Road, Southampton, Hampshire, SO15 5FG, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 60
  • 1
    ADMIRAL INDUSTRIAL TAPE CONVERTERS LIMITED - 1994-10-11
    ADHESIVE TAPE CONVERTERS LIMITED - 1981-12-31
    icon of address Admiral Tapes Limited Talisman Business Centre Duncan Road, Park Gate, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    134,022 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
    icon of calendar ~ now
    IIF 91 - Secretary → ME
  • 2
    icon of address 14b Wilcox Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,229 GBP2024-03-31
    Officer
    icon of calendar 2009-03-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Carpenter House Innovation Centre, Broad Quay, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,297 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Challenger House, Rumbolds Hill, Midhurst, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Challenger House, Rumbolds Hill, Midhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,991 GBP2024-08-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Poplars Farm House, Gold St, Poddington, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 66 Botley Road, Park Gate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 31 Hesketh Road, Colwyn Bay 31 Hesketh Road, Old Colwyn, Colwyn Bay, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -22,992 GBP2024-05-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 101 - Director → ME
  • 9
    CAMBRIA HOUSING LIMITED - 2004-11-03
    icon of address 31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -74,923 GBP2023-12-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14b Wilcox Road, Vauxhall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,321 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 44a Wallingford Road, Goring, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 20 Buxton Avenue, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,537 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 84 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address The Elms, Doncaster Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Challenger House, Rumbolds Hill, Midhurst, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Poplar Farm House Gold Street, Podington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 106 - Director → ME
  • 16
    icon of address 66 Botley Road, Park Gate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 99 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 94 - Director → ME
  • 18
    icon of address 14 Temeraire Place, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address Carpenter House Innovation Centre, Broad Quay, Bath, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    917,665 GBP2024-09-30
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 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
  • 20
    FRONTMILE LIMITED - 1986-07-16
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,000,303 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    icon of calendar ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    BRENDERSHAFT LIMITED - 1980-12-31
    icon of address 9 Winters Road, Winters Road, Thames Ditton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,783 GBP2020-01-31
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-11-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of address 44a Wallingford Road, Goring, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 4385, 11099124 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -16,867 GBP2019-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 100 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9a Pinewood Close, Formby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 71 - Director → ME
  • 26
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 27
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address 4385, 12377411 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    3,181 GBP2022-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 16 -18 Badger Way, Prenton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 96 - Director → ME
  • 30
    icon of address Winter Egg Farm Eastergate Lane, Walberton, Arundel, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    icon of address 7 Vanzell Road, Easebourne, Midhurst, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,152 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    icon of address 4 Grange House, Grange Road, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -85,275 GBP2015-11-30
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 53 - Director → ME
  • 33
    icon of address 4 Grange House, Grange Road, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 52 - Director → ME
  • 34
    icon of address 57 The Parade, Pontypridd, Rhondda Cynon Taf
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198 GBP2018-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 121 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 9b Pinewood Close, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 70 - Director → ME
  • 39
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 68 - Director → ME
  • 40
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 41
    icon of address The Royal Oak, 201-203 Longbridge Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -238,787 GBP2017-05-31
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 45 - Director → ME
  • 42
    icon of address 4 Horsley House, Red Lion Lane, Greenwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,674 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 43
    icon of address 20 Buxton Avenue, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,252 GBP2023-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 44
    BECOME CREATIVE LIMITED - 2019-06-20
    A BRAND IN A BOX LIMITED - 2013-10-29
    icon of address Elistan Lucewood Lane, Farley, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,793 GBP2023-06-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 46
    icon of address 14b Wilcox Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -499 GBP2021-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 44 - Director → ME
  • 47
    EDGETRIP LIMITED - 1990-07-26
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    403,830 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    icon of calendar ~ now
    IIF 119 - Secretary → ME
  • 48
    icon of address 5 Lastingham Court, Laleham Road, Staines, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 49
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 90 - Director → ME
  • 50
    UNIVERSAL AI LIMITED - 2019-12-06
    icon of address 20 Buxton Avenue, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2017-07-05 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 51
    icon of address 4 Grange House, Grange Road, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,851 GBP2017-04-30
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 52
    SOUTH DOWNS GROUND WORKS LIMITED - 2012-08-24
    L STEYN CARPENTRY LIMITED - 2010-09-29
    C S C ASSOCIATES LIMITED - 2005-07-07
    MONEY GENIUS LIMITED - 2003-05-09
    icon of address C/o Harrison Renwick, Grange House, Grange Road, Midhurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 53
    icon of address 2 Brooks Business Park, Hodgson Way, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,009 GBP2023-12-31
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    STOCKTON-ON-TEES CHILDREN AND YOUNG PEOPLE'S CONSORTIUM - 2012-09-20
    icon of address Newtown Community Resource Centre, 123 Durham Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 108 - Director → ME
  • 55
    APOC ENTERTAINMENT LTD - 2013-02-26
    icon of address 14 Temeraire Place, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 26 St. James Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 57
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,804 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 58
    icon of address 15 Wisbech Drive, Northern Moor, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 38 - Director → ME
  • 59
    icon of address 15 Wisbech Drive, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    454 GBP2016-03-31
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 37 - Director → ME
  • 60
    icon of address Elistan Lucewood Lane, Farley, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 104 - Director → ME
    icon of calendar 2021-01-07 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    U-FLOOR TECHNOLOGIES LTD - 2023-05-16
    icon of address Sustainable Workspaces, Riverside Building, County Hall 5th, Westminster Bridge Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,059,674 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-12-31
    IIF 23 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    23,340 GBP2024-04-30
    Officer
    icon of calendar 2001-01-29 ~ 2003-01-08
    IIF 80 - Director → ME
  • 3
    icon of address 31 Hesketh Road, Colwyn Bay 31 Hesketh Road, Old Colwyn, Colwyn Bay, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -22,992 GBP2024-05-31
    Officer
    icon of calendar 2007-05-24 ~ 2012-01-19
    IIF 78 - Director → ME
    icon of calendar 2007-05-24 ~ 2012-01-19
    IIF 86 - Secretary → ME
  • 4
    CAMBRIA HOUSING LIMITED - 2004-11-03
    icon of address 31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -74,923 GBP2023-12-31
    Officer
    icon of calendar 1995-01-05 ~ 2012-01-16
    IIF 107 - Director → ME
    icon of calendar 1995-01-05 ~ 2004-08-20
    IIF 87 - Secretary → ME
  • 5
    icon of address 14b Wilcox Road, Vauxhall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,321 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-06-01
    IIF 93 - Director → ME
  • 6
    icon of address 4 Horsley House, 7a Red Lion Lane, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,873 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-12-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-22
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE WELSH FEDERATION OF HOUSING ASSOCIATIONS - 2006-11-10
    icon of address Office 26, 14 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    105,111 GBP2023-03-31
    Officer
    icon of calendar 1992-09-10 ~ 1994-10-31
    IIF 79 - Director → ME
  • 8
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ 2020-05-01
    IIF 95 - Director → ME
  • 9
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206,047 GBP2018-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2017-03-02
    IIF 41 - Director → ME
    IIF 42 - Director → ME
  • 10
    icon of address 14a Wilcox Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,589 GBP2024-03-31
    Officer
    icon of calendar 2002-02-25 ~ 2003-04-14
    IIF 81 - Director → ME
  • 11
    icon of address Winter Egg Farm Eastergate Lane, Walberton, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,305 GBP2021-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2021-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2021-10-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    icon of address The Royal Oak, The Green, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,488 GBP2022-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2021-05-11
    IIF 46 - Director → ME
  • 13
    icon of address 211 Higher Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2015-09-15
    IIF 43 - Director → ME
  • 14
    SIGMA ELECTRICAL SERVICES & ENERGY MANAGEMENT LTD - 2015-09-16
    icon of address Winter Egg Farm Eastergate Lane, Walberton, Arundel
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -123,487 GBP2021-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2021-10-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2021-10-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    icon of address 12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-01-13 ~ 2020-12-18
    IIF 76 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.