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

Minion, Stephen Gregory

    Related profiles found in government register
  • Minion, Stephen Gregory

    Registered addresses and corresponding companies
    • icon of address 2, Linkswood Road, Burnham, Slough, Buckinghamshire, SL1 8AT, United Kingdom

      IIF 1
    • icon of address 2, Linkswood Road, Burnham, Slough, SL1 8AT, United Kingdom

      IIF 2
  • Minion, Stephen Gregory
    British consultant

    Registered addresses and corresponding companies
    • icon of address 36 Swinburne Road, Putney, London, SW15 5EB

      IIF 3
  • Minion, Stephen Gregory
    British director

    Registered addresses and corresponding companies
    • icon of address Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 4
  • Minion, Stephen Gregory
    British charterd engineer born in December 1946

    Registered addresses and corresponding companies
    • icon of address 7 Milford Court, Wexham Road, Slough, Berkshire, SL1 1UE

      IIF 5
  • Minion, Stephen Gregory
    British chartered engineer born in December 1946

    Registered addresses and corresponding companies
    • icon of address 7 Milford Court, Wexham Road, Slough, Berkshire, SL1 1UE

      IIF 6
  • Minion, Stephen Gregory
    British managing director born in December 1946

    Registered addresses and corresponding companies
    • icon of address 41 Falcon Rise, Downley, High Wycombe, Buckinghamshire, HP13 5JT

      IIF 7
  • Minion, Stephen
    British director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 8
  • Minion, Stephen Gregory
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howburn Cottage, Temple, Gorebridge, Midlothian, EH23 4ST, Scotland

      IIF 9
  • Minion, Stephen Gregory
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linkswood Cottage 2, Linkswood Road, Burnham, Bucks, SL1 8AT

      IIF 24
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, England

      IIF 25
    • icon of address The Priory, Stomp Road, Burnham, SL1 7LW, England

      IIF 26
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 27
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 2, Linkswood Road, Burnham, Slough, SL1 8AT, United Kingdom

      IIF 36
    • icon of address 2, Linkswood Road, Slough, SL1 8AT, United Kingdom

      IIF 37
    • icon of address Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 38 IIF 39 IIF 40
    • icon of address The Priory, Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW, United Kingdom

      IIF 44
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW

      IIF 45 IIF 46 IIF 47
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 48
  • Minion, Stephen Gregory
    British joint chief executive born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 49
    • icon of address Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 50 IIF 51
  • Minion, Stephen Gregory
    British managing director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 52
    • icon of address Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 53
  • Minion, Stephen Gregory
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 70
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 71
    • icon of address Ailsa House, 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 72
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 73 IIF 74
  • Minion, Stephen Gregory
    British engineer born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 75
  • Minion, Stephen Gregory
    British chairman born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herriotts, Foundry Lane, Loosley Row, HP27 0NY, United Kingdom

      IIF 76
  • Minion, Stephen Gregory
    British commercial director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ, England

      IIF 77 IIF 78
  • Minion, Stephen Gregory
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS

      IIF 79
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 80
    • icon of address Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

      IIF 81 IIF 82
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barnes Wallis Court, Cressex Business Park, HP12 3PS, United Kingdom

      IIF 83
    • icon of address Ailsa House, 3 Turnberry House, The Links, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 84 IIF 85
    • icon of address Howburn Cottage, Temple, Midlothian, Gorebridge, EH23 4ST, Scotland

      IIF 86
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 87 IIF 88 IIF 89
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, United Kingdom

      IIF 90
    • icon of address Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 91
    • icon of address 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 92
    • icon of address 3, More London Riverside, London, United Kingdom, SE1 2AQ, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address 6 Quay Point, North Harbour Road, Portsmouth, PO6 3TD, England

      IIF 96
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 97 IIF 98 IIF 99
  • Mr Stephen Gregory Minion
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Augusta Kent Limited, The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent, CT1 2LE

      IIF 101
    • icon of address Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 102 IIF 103
    • icon of address Ailsa House 3 Turnberry House, The Links, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 104
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 105
child relation
Offspring entities and appointments
Active 17
  • 1
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 97 - Director → ME
  • 2
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    794,842 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 4
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 80 - Director → ME
  • 5
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 83 - Director → ME
  • 6
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 79 - Director → ME
  • 7
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Ailsa House 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 72 - Director → ME
  • 9
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,514 GBP2022-04-30
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 98 - Director → ME
  • 10
    icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,707,951 GBP2023-02-28
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 100 - Director → ME
  • 12
    icon of address Howburn Cottage Temple, Midlothian, Gorebridge, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-01-31
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 86 - Director → ME
  • 13
    icon of address 3 Turnberry House Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 90 - Director → ME
  • 14
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 89 - Director → ME
  • 15
    YORKSHIRE WILDLIFE PARK LIMITED - 2017-06-15
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 75 - Director → ME
  • 16
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    YOULA LTD
    - now
    DEDICATED HOMECARE LTD - 2017-05-18
    SECURED HOME CARE LTD - 2016-11-25
    MORDEN MUSIC LTD - 2015-03-31
    MORDEN RECRUITMENT LIMITED - 2012-10-31
    ADVANCED HEALTHCARE SOLUTIONS LIMITED - 2004-04-06
    icon of address C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    182,338 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 74
  • 1
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-06-01
    IIF 23 - Director → ME
  • 2
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2009-11-20 ~ 2013-05-01
    IIF 63 - Director → ME
  • 3
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-05-14 ~ 2011-04-01
    IIF 53 - Director → ME
  • 4
    ASHLEY MEDICAL PROPERTIES LIMITED - 2007-08-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2011-03-16
    IIF 50 - Director → ME
  • 5
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-01
    IIF 22 - Director → ME
  • 6
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2013-09-01
    IIF 30 - Director → ME
  • 7
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2009-11-20 ~ 2013-03-11
    IIF 62 - Director → ME
  • 8
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,406,020 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-09-30
    IIF 92 - Director → ME
    icon of calendar 2008-06-13 ~ 2013-08-01
    IIF 32 - Director → ME
    icon of calendar 2008-06-13 ~ 2008-06-13
    IIF 4 - Secretary → ME
  • 9
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,666 GBP2024-04-30
    Officer
    icon of calendar 2020-05-09 ~ 2022-09-30
    IIF 93 - Director → ME
    icon of calendar 2008-06-13 ~ 2013-08-01
    IIF 31 - Director → ME
  • 10
    VICTORIA HCP LIMITED - 2010-05-25
    OXMOOR HC LIMITED - 2003-12-16
    INHOCO 2076 LIMITED - 2000-06-12
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2018-12-05
    IIF 68 - Director → ME
  • 11
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2000-02-21 ~ 2000-06-05
    IIF 5 - Director → ME
  • 12
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2013-05-01
    IIF 67 - Director → ME
  • 13
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-20 ~ 2019-08-06
    IIF 87 - Director → ME
  • 14
    AH GRIMSBY LTD - 2015-09-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-07-01
    IIF 26 - Director → ME
  • 15
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2019-08-06
    IIF 88 - Director → ME
  • 16
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-13 ~ 2014-05-01
    IIF 28 - Director → ME
  • 17
    ASHLEY HOUSE INVESTMENTS LIMITED - 2011-04-13
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2011-03-16
    IIF 40 - Director → ME
    icon of calendar 1998-01-27 ~ 2001-01-02
    IIF 6 - Director → ME
  • 18
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-03-16
    IIF 66 - Director → ME
  • 19
    LW (TRELLECH) LTD - 2015-01-27
    ASHLEY HOUSE (TRELLECH) LIMITED - 2012-10-09
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2012-06-01
    IIF 48 - Director → ME
  • 20
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2014-08-01
    IIF 49 - Director → ME
  • 21
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2014-07-01
    IIF 34 - Director → ME
  • 22
    INHOCO 3025 LIMITED - 2004-03-09
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,160 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2011-05-24
    IIF 17 - Director → ME
  • 23
    INHOCO 3044 LIMITED - 2004-03-09
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2011-05-24
    IIF 16 - Director → ME
  • 24
    INHOCO 2971 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2011-05-24
    IIF 12 - Director → ME
  • 25
    INHOCO 3150 LIMITED - 2005-01-10
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2011-05-24
    IIF 18 - Director → ME
  • 26
    AGHOCO 4006 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2011-05-24
    IIF 14 - Director → ME
  • 27
    INHOCO 3001 LIMITED - 2004-02-25
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2011-05-24
    IIF 13 - Director → ME
  • 28
    INHOCO 3149 LIMITED - 2005-01-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2011-05-24
    IIF 10 - Director → ME
  • 29
    AGHOCO 4005 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-01-07 ~ 2011-05-24
    IIF 11 - Director → ME
  • 30
    INHOCO 2970 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-26 ~ 2011-05-24
    IIF 15 - Director → ME
  • 31
    SEMTOR ELECTRONICS LIMITED - 1989-01-03
    icon of address 25a Kenton Park Parade, Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,319 GBP2024-04-30
    Officer
    icon of calendar 1994-09-15 ~ 1998-07-02
    IIF 3 - Secretary → ME
  • 32
    AMBLARD UK LTD - 2023-10-18
    BOXTREE SOLUTIONS LTD - 2020-11-15
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,742 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ 2013-06-17
    IIF 2 - Secretary → ME
  • 33
    ASHLEY HOUSE (DODDINGHURST) LTD - 2012-08-30
    icon of address Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,478 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-08-23
    IIF 65 - Director → ME
  • 34
    ALNERY NO. 2330 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    icon of calendar 2020-06-27 ~ 2022-11-01
    IIF 81 - Director → ME
  • 35
    SPCD (SILSDEN) LIMITED - 2019-07-04
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2012-10-01
    IIF 59 - Director → ME
  • 36
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2013-05-01
    IIF 33 - Director → ME
  • 37
    AH PETERBOROUGH LTD - 2018-11-29
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-05-01
    IIF 36 - Director → ME
  • 38
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2020-06-27 ~ 2022-11-01
    IIF 77 - Director → ME
    icon of calendar 2009-11-20 ~ 2013-08-01
    IIF 69 - Director → ME
  • 39
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2020-06-27 ~ 2022-11-01
    IIF 78 - Director → ME
    icon of calendar 2008-08-08 ~ 2013-08-01
    IIF 38 - Director → ME
  • 40
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2011-05-23
    IIF 41 - Director → ME
  • 41
    INHOCO 3043 LIMITED - 2004-04-05
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    258,687 GBP2023-12-31
    Officer
    icon of calendar 2010-05-31 ~ 2013-08-01
    IIF 46 - Director → ME
  • 42
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2009-11-20 ~ 2013-08-01
    IIF 25 - Director → ME
  • 43
    INHOCO 3042 LIMITED - 2004-04-13
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-09-30
    IIF 95 - Director → ME
    icon of calendar 2008-06-13 ~ 2013-08-01
    IIF 43 - Director → ME
  • 44
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2011-08-08
    IIF 39 - Director → ME
  • 45
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,200 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-09-30
    IIF 99 - Director → ME
    icon of calendar 2010-05-31 ~ 2013-08-01
    IIF 47 - Director → ME
  • 46
    icon of address Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-05 ~ 2012-03-16
    IIF 24 - Director → ME
  • 47
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-27 ~ 2022-11-01
    IIF 82 - Director → ME
  • 48
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,416 GBP2024-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2022-09-30
    IIF 94 - Director → ME
    icon of calendar 2008-07-14 ~ 2013-08-01
    IIF 35 - Director → ME
  • 49
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2011-03-16
    IIF 51 - Director → ME
    icon of calendar 1999-03-23 ~ 2001-03-16
    IIF 7 - Director → ME
  • 50
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,081 GBP2019-06-30
    Officer
    icon of calendar 2000-06-23 ~ 2014-07-01
    IIF 52 - Director → ME
  • 51
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2011-09-21
    IIF 19 - Director → ME
  • 52
    BA OX LIFT (1) LIMITED - 2004-06-08
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2011-09-21
    IIF 45 - Director → ME
  • 53
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2011-09-21
    IIF 20 - Director → ME
  • 54
    BA OX LIFT (2) LIMITED - 2004-06-08
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2011-09-21
    IIF 21 - Director → ME
  • 55
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-08 ~ 2011-09-21
    IIF 42 - Director → ME
  • 56
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,872,440 GBP2024-09-30
    Officer
    icon of calendar 2021-02-17 ~ 2022-08-17
    IIF 84 - Director → ME
  • 57
    PORTSMOUTH HEALTH LTD - 2016-03-21
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    6,585,000 GBP2024-09-30
    Officer
    icon of calendar 2008-04-11 ~ 2022-08-17
    IIF 96 - Director → ME
    icon of calendar 2008-04-11 ~ 2008-10-13
    IIF 1 - Secretary → ME
  • 58
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
    ACTON.SHAPIRO LIMITED - 2003-05-12
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,299,896 GBP2015-04-30
    Officer
    icon of calendar 2003-02-10 ~ 2018-03-07
    IIF 73 - Director → ME
  • 59
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,465,284 GBP2024-09-30
    Officer
    icon of calendar 2022-02-28 ~ 2022-08-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-08-17
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    PHL OUT OF HOURS LTD - 2018-04-12
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2018-03-07
    IIF 74 - Director → ME
  • 61
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-03-17 ~ 2018-03-07
    IIF 91 - Director → ME
  • 62
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2013-05-01
    IIF 54 - Director → ME
  • 63
    ASHLEY HOUSE ST HELENS LIMITED - 2012-10-25
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-07-12
    IIF 37 - Director → ME
  • 64
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-31
    IIF 61 - Director → ME
  • 65
    SPCD (LESLIE) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-16
    IIF 57 - Director → ME
  • 66
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-16
    IIF 64 - Director → ME
  • 67
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-16
    IIF 56 - Director → ME
  • 68
    SPCD (SANDOWN) LIMITED - 2008-03-13
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-16
    IIF 55 - Director → ME
  • 69
    SPCD (NORTHWICH) LIMITED - 2005-02-04
    INHOCO 3057 LIMITED - 2004-05-05
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-16
    IIF 60 - Director → ME
  • 70
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2011-03-16
    IIF 58 - Director → ME
  • 71
    MILETRENT LTD - 2010-12-09
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-05-01
    IIF 29 - Director → ME
  • 72
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-03-16
    IIF 44 - Director → ME
  • 73
    YORKSHIRE WILDLIFE PARK LIMITED - 2017-06-15
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    WILD LIFE GROUP LTD - 2017-06-15
    icon of address Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-09-22 ~ 2017-06-01
    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.