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

Mihill, Ian Nicholas

    Related profiles found in government register
  • Mihill, Ian Nicholas
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westgate, Grantham, NG31 6LT, England

      IIF 1
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 2 IIF 3
  • Mihill, Ian Nicholas
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mihill, Ian Nicholas
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Guildhall Street, Grantham, NG31 6NJ, England

      IIF 25
    • icon of address Flat 25, Lodge Way, Grantham, NG31 8XL, England

      IIF 26
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, England

      IIF 27
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, United Kingdom

      IIF 28
    • icon of address Flat 3, 29 Victoria Embankment, Nottingham, NG2 2JY, United Kingdom

      IIF 29
    • icon of address Unit 1, Poplars Court, Nottingham, NG7 2RR, England

      IIF 30
  • Mihill, Ian Nicholas
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Vicarage Road, Birmingham, B15 3EZ

      IIF 31
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 32 IIF 33 IIF 34
    • icon of address 12/13, Westgate, Grantham, NG31 6LT, England

      IIF 35
    • icon of address 9, Westgate, Grantham, NG31 6LT, England

      IIF 36 IIF 37 IIF 38
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 41
    • icon of address The Lodge, 191 Barrowby Road, Grantham, Lincolnshire, NG31 7NN, England

      IIF 42 IIF 43 IIF 44
    • icon of address The Lodge, 191 Barrowby Road, Grantham, NG31 8NN, United Kingdom

      IIF 45
    • icon of address Trust House, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, England

      IIF 46
    • icon of address Trust House, Kings Walk, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ

      IIF 47
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 48 IIF 49
    • icon of address Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 50
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 51
    • icon of address Archer House, Castle Gate, Nottingham, NG1 7AW, England

      IIF 52
    • icon of address Unit 1, Poplars Court, Nottingham, NG7 2RR, England

      IIF 53 IIF 54
    • icon of address Fothergill House, King Street, Nottingham, Nottinghamshire, NG1 2AS

      IIF 55 IIF 56
    • icon of address 7-11, Station Road, Reading, RG1 1LG, England

      IIF 57
  • Mihill, Ian Nicholas
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westgate, Grantham, NG31 6LT, England

      IIF 58 IIF 59 IIF 60
    • icon of address Trust House, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, United Kingdom

      IIF 62
    • icon of address Trust House 10, Guildhall Street, Grantham, Lincs, NG31 6NJ

      IIF 63 IIF 64
    • icon of address Trust House, 10 Guildhall Street, Grantham, Lincs, NG31 6NJ, England

      IIF 65 IIF 66
  • Mihill, Ian Nicholas
    British chartered accountant born in April 1959

    Registered addresses and corresponding companies
    • icon of address Knoll House Back Lane, Cropwell Butler, Nottingham, NG12 3AD

      IIF 67 IIF 68
  • Mihill, Ian Nicholas
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 69
  • Mr Ian Mihill
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mihill, Ian Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 74
    • icon of address Knoll House Back Lane, Cropwell Butler, Nottingham, NG12 3AD

      IIF 75 IIF 76
  • Mihill, Ian Nicholas
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Lodge 191, Barrowby Road, Grantham, Lincolnshire, NG31 7NN

      IIF 77
  • Mr Ian Mihill
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westgate, Grantham, NG31 6LT, England

      IIF 78
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, England

      IIF 79 IIF 80
    • icon of address Trust House, First Floor Trust House, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ

      IIF 81
  • Mr Ian Nicholas Mihill
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mihill, Ian Nicholas

    Registered addresses and corresponding companies
  • Mr Ian Nicholas Mihill
    British born in April 1959

    Registered addresses and corresponding companies
    • icon of address 191, Barrowby Road, Grantham, NG31 8NN, United Kingdom

      IIF 116
  • Mr Ian Mihill
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, The Lodge, 191 Barrowby Road, Grantham, Lincs, NG31 8NN, United Kingdom

      IIF 117
  • Mr Ian Nicholas Mihill
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Fothergill House, 16 King Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 10 Guildhall Street, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 12/13 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 7
    THE GRANTHAM CALL CENTRE LIMITED - 2020-08-07
    icon of address 9 Westgate, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,598 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 25 Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 9
    THE MARK FELL CRICKET ACADEMY LIMITED - 2017-09-01
    icon of address Flat 25 Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,486 GBP2021-12-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 105 - Has significant influence or controlOE
  • 10
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 12
    NICHOLAS WARD LIMITED - 2014-05-28
    icon of address 9 Westgate, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    CTPIB LTD - 2025-03-07
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 14
    icon of address Freeths Llp, Colmore Plaza 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 45 - Director → ME
  • 15
    WILLOUGBY (879) LIMITED - 2015-08-15
    icon of address 9 Westgate, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    TRUST MOBILE LIMITED - 2011-09-01
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 114 - Secretary → ME
  • 19
    icon of address 40 Vicarage Road, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 112 - Secretary → ME
  • 22
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 113 - Secretary → ME
  • 23
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 111 - Secretary → ME
  • 24
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    170,138 GBP2022-10-31
    Officer
    icon of calendar 2003-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    121,743 GBP2015-03-31
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 51 - Director → ME
  • 26
    GRANTHAM OPERATIONS LIMITED - 2014-05-28
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -443,223 GBP2023-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor, The Le Gallais Building, 54 Bath Street, St Helier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-02-08 ~ now
    IIF 116 - Ownership of shares - More than 25%OE
  • 28
    icon of address 10 Guildhall Street, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 29
    JIGSAW CUSTOMER SERVICES LIMITED - 2010-06-11
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 50 - Director → ME
  • 30
    JIGSAW INSURANCE MARKETING (COVENTRY) LIMITED - 2010-06-11
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 49 - Director → ME
  • 31
    JIGSAW TELECOM SERVICES LIMITED - 2010-06-11
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 34 - Director → ME
  • 32
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 34
    TRUST TECHNOLOGY INVESTMENTS LIMITED - 2018-10-19
    TRUST BATTERY HOLDINGS LIMITED - 2010-09-24
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,994,338 GBP2023-12-31
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 5 - Director → ME
  • 35
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 36
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 37
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 38
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 39
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 40
    RMIM INSURANCE PARTNERSHIP LIMITED - 2011-10-03
    JIGSAW INSURANCE PARTNERSHIP LIMITED - 2010-06-11
    icon of address Church House, 13-15 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 29 - Director → ME
  • 41
    JIGSAW INSURANCE MARKETING (BRIDGEND) LIMITED - 2011-07-19
    icon of address Archer House, Castle Gate, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 52 - Director → ME
  • 42
    TRUST TELCO LIMITED - 2011-07-19
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 57 - Director → ME
  • 43
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 87 - Right to appoint or remove membersOE
    IIF 87 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove members as a member of a firmOE
  • 44
    TRUST LIMOUSINES LIMITED - 2017-01-26
    PETERBOROUGH INSURANCE SERVICES LIMITED - 2010-07-29
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,359 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 45
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 46
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2019-10-31
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
  • 47
    TRUST INNOVATIONS LIMITED - 2010-04-15
    icon of address 9 Westgate, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    410,067 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 49
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit 1 Poplars Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,086 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
  • 55
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 56
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Trust House 10 Guildhall Street, Grantham, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 58
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 9 Westgate, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove membersOE
  • 60
    icon of address Trust House, 10 Guildhall Street, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 61
    CAMBOURNE INSURANCE BROKERS LIMITED - 2001-11-01
    icon of address Fothergill House, 16 King Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 13
  • 1
    MATTHEW PENNIFOLD LIMITED - 2010-10-07
    RIVERLINE FINANCIAL LTD - 2005-09-08
    icon of address Kobia Kobia, Low Road Barrowby, Grantham, Lincs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2024-04-30
    Officer
    icon of calendar 2002-06-21 ~ 2005-08-25
    IIF 74 - Secretary → ME
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,121 GBP2023-06-30
    Officer
    icon of calendar 2011-03-18 ~ 2017-04-28
    IIF 62 - LLP Designated Member → ME
  • 3
    HOWDEN UK GROUP LIMITED - 2020-06-19
    R K HARRISON GROUP LIMITED - 2015-10-01
    R.K. HARRISON INSURANCE BROKERS LIMITED - 2009-09-30
    R.K.HARRISON (LIFE & PENSIONS) LIMITED - 1985-09-12
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1992-01-24 ~ 1996-08-31
    IIF 68 - Director → ME
    icon of calendar ~ 1996-08-31
    IIF 76 - Secretary → ME
  • 4
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-06-30
    IIF 23 - Director → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2001-08-30
    IIF 43 - Director → ME
  • 6
    icon of address Flat 25 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    170,138 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-01-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    icon of address 23 Gorse Rise, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,703 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2023-07-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-09-10
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 85 - Has significant influence or control OE
  • 8
    HISCOX ASSETS LIMITED - 2002-05-24
    R K HARRISON HOLDINGS LIMITED - 1998-08-04
    HARRISON HOLDINGS LIMITED - 1994-09-20
    icon of address 1 Great St Helens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1993-08-16
    IIF 67 - Director → ME
    icon of calendar ~ 1996-08-31
    IIF 75 - Secretary → ME
  • 9
    JIGSAW INSURANCE SERVICES LIMITED - 2011-10-03
    MOBILESURE LIMITED - 2005-01-26
    2020 SPORTS LEISURE LIMITED - 2003-04-10
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,963 GBP2024-06-30
    Officer
    icon of calendar 2002-01-03 ~ 2015-10-01
    IIF 24 - Director → ME
    icon of calendar 2011-03-31 ~ 2015-10-01
    IIF 115 - Secretary → ME
  • 10
    TRUSTED ACCOUNTING SOLUTIONS LTD - 2014-10-28
    TRUST TELEMARKETING LIMITED - 2014-06-23
    icon of address 13-15 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2014-10-01
    IIF 46 - Director → ME
  • 11
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    410,067 GBP2022-09-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-02-14
    IIF 4 - Director → ME
    icon of calendar 2008-11-18 ~ 2011-11-29
    IIF 47 - Director → ME
  • 12
    icon of address Trust House 10 Guildhall Street, Grantham, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-07-01
    IIF 63 - LLP Designated Member → ME
  • 13
    CAMBOURNE INSURANCE BROKERS LIMITED - 2001-11-01
    icon of address Fothergill House, 16 King Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-10-15
    IIF 77 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.