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

Coles, Joseph Tidboald

    Related profiles found in government register
  • Coles, Joseph Tidboald
    British

    Registered addresses and corresponding companies
    • icon of address 8 Deer Park Road, London, SW19 3UU

      IIF 1 IIF 2 IIF 3
    • icon of address 8 Deer Park Road, Merton, London, SW19 3UU

      IIF 4
  • Coles, Joseph Tidboald
    British company director

    Registered addresses and corresponding companies
    • icon of address Zeal House, 8 Deer Park, Wimbledon, London, SW19 3UU

      IIF 5
  • Coles, Joseph Tidboald
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Deer Park Road, London, SW19 3UU

      IIF 6
  • Coles, Joseph Tidboald
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Bristol Road, Bridgwater, TA6 4RR, England

      IIF 7
    • icon of address 8, Deer Park Road, London, London, SW19 3UU, United Kingdom

      IIF 8
    • icon of address Zeal House, 8 Deer Park Road, London, England, SW19 3UU, United Kingdom

      IIF 9
  • Coles, Joseph Tidboald
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park Road, London, SW19 3UU, England

      IIF 10
  • Coles, Joseph

    Registered addresses and corresponding companies
    • icon of address 110, Hillside Gardens, Edgware, HA8 8HD, England

      IIF 11
  • Coles, Joseph
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 12
  • Coles, Joseph
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU, England

      IIF 13
  • Coles, Joe
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worlds End Place Kings Road, London, SW10 0DR

      IIF 14
    • icon of address Homefield Byre, Moor Lane, East Coker, Yeovil, Somerset, BA22 9JR

      IIF 15
  • Coles, Joseph Tidboald
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coles, Joseph Tidboald
    British chairman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Royal Avenue, London, SW3 4QE

      IIF 48
  • Coles, Joseph Tidboald
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park Road, London, SW19 3UU, England

      IIF 49
    • icon of address Zeal House, 8 Deer Park, Wimbledon, London, SW19 3UU

      IIF 50
  • Coles, Joseph Tidboald
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Deer Park Road, London, SW19 3UU

      IIF 51
    • icon of address 8, Deer Park Road, London, Greater London, SW19 3UU, United Kingdom

      IIF 52
    • icon of address 8, Deer Park Road, London, SW19 3UU

      IIF 53
    • icon of address 8, Deer Park Road, London, SW19 3UU, England

      IIF 54
    • icon of address 8, Deer Park Road, London, SW19 3UU, United Kingdom

      IIF 55
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 56 IIF 57
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU, England

      IIF 58 IIF 59
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 60
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 61
  • Coles, Joseph
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park Road, London, Greater London, SW19 3UU, United Kingdom

      IIF 62
  • Coles, Joseph
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Mr Joseph Tidboald Coles
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hpnh, Hawkesyard, Armitage Lane, Rugeley, WS15 1PT, England

      IIF 64
  • Mr Joe Coles
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park Road, London, SW19 3UU

      IIF 65
  • Mr Jospeh Tidboald Coles
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 66
  • Mr Joseph Coles
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • Mr Joseph Tidboald Coles
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Deer Park Road, London, SW19 3UU

      IIF 68 IIF 69 IIF 70
    • icon of address 10-13, Oxford Park, Ilfracombe, EX34 9JS, United Kingdom

      IIF 74
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 75
    • icon of address 8, Deer Park Road, London, Greater London, SW19 3UU

      IIF 76
    • icon of address 8, Deer Park Road, London, London, SW19 3UU

      IIF 77
    • icon of address 8, Deer Park Road, London, SW19 3UU

      IIF 78 IIF 79
    • icon of address 8, Deer Park Road, London, SW19 3UU, England

      IIF 80 IIF 81 IIF 82
    • icon of address 8, Deer Park Road, London, SW19 3UU, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 8 Deer Park Road, Merton, London, SW19 3UU

      IIF 86
    • icon of address Coles Holdings Ltd, Zeal House, 8, Deer Park Road, London, SW19 3UU, England

      IIF 87
    • icon of address Zeal House, 8 Deer Park Road, London, London, SW19 3UU

      IIF 88
    • icon of address Zeal House, 8, Deer Park Road, London, London, SW19 3UU, England

      IIF 89
    • icon of address Zeal House, 8, Deer Park Road, London, London, SW19 3UU, United Kingdom

      IIF 90
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 91 IIF 92 IIF 93
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU, England

      IIF 95 IIF 96 IIF 97
    • icon of address Zeal House, 8 Deer Park Road, London, SW19 3UU, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Zeal House, 8 Deer Park Road Merton, London, SW19 3UU

      IIF 101
    • icon of address Zeal House, 8 Deer Park, Wimbledon, London, SW19 3UU

      IIF 102
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 98 - Has significant influence or controlOE
  • 3
    icon of address 8 Deer Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 33 - Director → ME
  • 4
    HAWKSYARD PRIORY NURSING HOME LIMITED - 2025-06-20
    HAWKESYARD PRIORY NURSING HOME LIMITED - 2000-10-23
    icon of address Hpnh Hawkesyard, Armitage Lane, Rugeley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    58,109 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 8 Deer Park Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,147 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8 Deer Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 30 - Director → ME
  • 8
    ZEAL ENVIRONMENTAL SERVICES LIMITED - 2011-05-16
    icon of address Zeal House, 8 Deer Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 56 - Director → ME
  • 9
    JCH2 LTD - 2021-11-16
    icon of address Zeal House, 8 Deer Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,410 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 95 - Has significant influence or controlOE
  • 10
    icon of address 8 Deer Park Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Zeal House, 8 Deer Park Road Merton, London
    Active Corporate (4 parents)
    Equity (Company account)
    291,335 GBP2024-12-31
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Has significant influence or controlOE
  • 13
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address 8 Deer Park Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-12-31
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 15
    RAPID 9680 LIMITED - 1990-04-23
    icon of address 8 Deer Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    251,054 GBP2024-12-31
    Officer
    icon of calendar 1995-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 16
    GENESIS MEDICAL SYSTEMS LIMITED - 2004-03-01
    WILCHAP 270 LIMITED - 2002-09-13
    icon of address 8 Deer Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -895,528 GBP2023-12-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 17
    icon of address Zeal House, 8 Deer Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    291,156 GBP2024-12-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 18
    icon of address 10-13 Oxford Park, Ilfracombe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    374,826 GBP2023-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 22 - Director → ME
  • 19
    HOUSE CARE TRADING LTD - 2021-02-05
    HILLDALES RESIDENTIAL CARE HOME LIMITED - 2021-01-11
    icon of address 8 Deer Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ZEAL CARE HOMES LTD - 2021-01-12
    icon of address 10-13 Oxford Park, Ilfracombe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,974 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 8 Deer Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 8 Deer Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    icon of address 8 Deer Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,123 GBP2024-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address 8 Deer Park Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,318 GBP2015-05-18
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 25
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address 8 Deer Park Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    771,418 GBP2024-12-31
    Officer
    icon of calendar 2002-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 27
    icon of address 8 Deer Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,255 GBP2024-12-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 82 - Has significant influence or controlOE
  • 28
    icon of address Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Deer Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,562 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 85 - Has significant influence or controlOE
  • 30
    icon of address 8 Deer Park Road, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address The Exchange, Bristol Road, Bridgwater, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    MAYFLAIR LIMITED - 2004-08-31
    icon of address Zeal House, 8, Deer Park Road, London, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,636 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 33
    OUR SKILLS LIMITED - 2024-03-11
    icon of address Zeal House, 8, Deer Park Road, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    973,361 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 34
    icon of address 8 Deer Park Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 49 - Director → ME
  • 35
    JAMES POWELL & SONS (WHITEFRIARS) LIMITED - 2019-03-26
    JAIN GLOBAL SUPPORT LIMITED - 2005-11-01
    WILCHAP 288 LIMITED - 2003-03-23
    WHITEFRIARS GLASS WORKS LIMITED - 2018-02-21
    icon of address 8 Deer Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 36
    icon of address 8 Deer Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 29 - Director → ME
  • 37
    BRANDINSURE LIMITED - 1996-01-15
    icon of address 8 Deer Park Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    906,320 GBP2024-12-31
    Officer
    icon of calendar 1995-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 38
    icon of address 8 Deer Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 39
    icon of address Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,530 GBP2024-12-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address Zeal House, 8 Deer Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -72,808 GBP2023-12-31
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 41
    JCH1 LTD - 2020-02-06
    icon of address Zeal House, 8 Deer Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,135 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 96 - Has significant influence or controlOE
  • 42
    icon of address Zeal House, 8 Deer Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    991,873 GBP2024-12-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 43
    icon of address Zeal House, 8 Deer Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    696,032 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 44
    icon of address 8 Deer Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 28 - Director → ME
  • 45
    icon of address 8 Deer Park Road, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    637,683 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 46
    BASICDEEP LIMITED - 1990-05-15
    icon of address 8 Deer Park Road, Merton, London
    Active Corporate (2 parents)
    Equity (Company account)
    227,513 GBP2024-12-31
    Officer
    icon of calendar 1995-05-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 47
    icon of address Zeal House, 8 Deer Park Road, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    106,748 GBP2024-12-31
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 48
    icon of address Zeal House, 8 Deer Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 59 - Director → ME
  • 49
    Company number 03540073
    Non-active corporate
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 48 - Director → ME
Ceased 14
  • 1
    HAWKSYARD PRIORY NURSING HOME LIMITED - 2025-06-20
    HAWKESYARD PRIORY NURSING HOME LIMITED - 2000-10-23
    icon of address Hpnh Hawkesyard, Armitage Lane, Rugeley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    58,109 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-26 ~ 2022-12-15
    IIF 97 - Has significant influence or control OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Has significant influence or control over the trustees of a trust OE
  • 2
    WILCHAP 237 LIMITED - 2002-02-14
    icon of address 110 Hillside Gardens, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,185 GBP2024-12-31
    Officer
    icon of calendar 2002-02-19 ~ 2020-11-03
    IIF 50 - Director → ME
    icon of calendar 2021-09-27 ~ 2023-07-20
    IIF 11 - Secretary → ME
    icon of calendar 2002-02-19 ~ 2009-12-03
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-03
    IIF 102 - Has significant influence or control OE
  • 3
    icon of address 8 Deer Park Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-10-31 ~ 2009-12-03
    IIF 1 - Secretary → ME
  • 4
    DIGBY & NELSON LIMITED - 2012-09-12
    icon of address Zeal House, 8 Deer Park Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,929,982 GBP2024-09-30
    Officer
    icon of calendar 2002-05-10 ~ 2020-11-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 92 - Has significant influence or control OE
  • 5
    DIGBY & NELSON TRADING LIMITED - 2012-09-28
    icon of address 8 Deer Park Road, London, Greater London
    Active Corporate (4 parents)
    Equity (Company account)
    204,420 GBP2024-09-30
    Officer
    icon of calendar 2012-02-28 ~ 2020-11-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 76 - Has significant influence or control OE
  • 6
    RAPID 9680 LIMITED - 1990-04-23
    icon of address 8 Deer Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    251,054 GBP2024-12-31
    Officer
    icon of calendar 1997-10-31 ~ 2009-12-03
    IIF 3 - Secretary → ME
  • 7
    icon of address 8 Deer Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,123 GBP2024-12-31
    Officer
    icon of calendar 2019-11-27 ~ 2023-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2023-09-01
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    LAW PACK PUBLISHING LIMITED - 2003-12-10
    icon of address Zeal House, 8 Deer Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    509,018 GBP2024-06-30
    Officer
    icon of calendar 2021-11-29 ~ 2021-12-07
    IIF 13 - Director → ME
  • 9
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    GREEN FROG POWER LIMITED - 2022-01-27
    GREEN FROG GRID NE LIMITED - 2010-04-26
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    3,807,376 GBP2022-05-31
    Officer
    icon of calendar 2010-07-19 ~ 2011-02-10
    IIF 58 - Director → ME
  • 11
    icon of address The Chelsea Theatre 7 World's End Place, Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,090,739 GBP2023-03-31
    Officer
    icon of calendar 2012-11-13 ~ 2018-12-14
    IIF 14 - Director → ME
  • 12
    BRANDINSURE LIMITED - 1996-01-15
    icon of address 8 Deer Park Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    906,320 GBP2024-12-31
    Officer
    icon of calendar 1997-12-17 ~ 2009-12-03
    IIF 6 - Secretary → ME
  • 13
    icon of address 8 Deer Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2009-12-03
    IIF 2 - Secretary → ME
  • 14
    BASICDEEP LIMITED - 1990-05-15
    icon of address 8 Deer Park Road, Merton, London
    Active Corporate (2 parents)
    Equity (Company account)
    227,513 GBP2024-12-31
    Officer
    icon of calendar 1997-10-31 ~ 2009-12-03
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.