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

White, Daniel Charles

    Related profiles found in government register
  • White, Daniel Charles
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 1 IIF 2
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 3
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 4
    • 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 5 IIF 6
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 7 IIF 8
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 9
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 10
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 11
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 12
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 13
    • 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 14
  • White, Daniel Charles
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 38
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 39
    • C/o. The Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 40
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 41
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 42
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 43
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 44 IIF 45
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 46
    • Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 47
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 48
    • Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 49
    • C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 50
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 51
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 52
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 53
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 54
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 55
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 56
  • White, Rhean Danielle
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley Road, Walsall, WS3 3EY, England

      IIF 57
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 58
    • Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 59
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 60 IIF 61
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 62
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 63 IIF 64
  • White, Daniel
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 65
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 66
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 67
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 68 IIF 69 IIF 70
    • C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 71
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 72 IIF 73
    • C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 74
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 75 IIF 76 IIF 77
    • The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 80
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 81 IIF 82
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 83
  • White, Rhean Danielle
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 84
    • 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 85
    • 83, Charlotte Street, Walsall, West Midlands, WS1 2BB, United Kingdom

      IIF 86
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 133
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 140
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 141
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 142
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 143
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 189
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 194 IIF 195
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 196
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 197
    • Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 198
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 199
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 200
  • White, Rhean

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 201
    • Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 202
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 203
child relation
Offspring entities and appointments
Active 84
  • 1
    18423 LTD
    12589785
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 2
    AEJ ACADEMY LTD
    12672281
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 3
    APPLE MILK LTD
    12638159
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 4
    ATTIC TRAINING ACADEMY LTD
    12672306
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 5
    AUDIO MONSTERS LTD
    12664020
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 6
    AVA ENTERPRISES (UK) LIMITED
    10983969
    C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    BOSWORTH HOUSE (LEICESTER) LIMITED
    16454300
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 2 - Director → ME
  • 8
    BUY PACK UK LIMITED
    08173024
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 3 - Director → ME
  • 9
    CAKE FRAME LIMITED
    09101335
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2020-11-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    CAKE LACE LIMITED
    08530350
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 4 - Director → ME
  • 11
    CAVARI HOLDINGS LIMITED
    16906117
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-12 ~ now
    IIF 17 - Director → ME
  • 12
    CAVARI LIMITED
    16915523
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-16 ~ now
    IIF 18 - Director → ME
  • 13
    CBP TRAINING LTD
    12672278
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 14
    CELESTIAL ACADEMY NETWORK LTD
    12762878
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 15
    CENTRAL CONSTRUCTION ACADEMY LTD
    12664008
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 16
    CHERISHED ACADEMY LTD
    12698259
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 17
    COCONUT PASSION LTD
    12686487
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 18
    COURTLAB (LEICESTER) LIMITED
    - now 15437161
    DANCAP 2025 LIMITED
    - 2025-05-21 15437161 15816601
    PROTEAM NUTRITION LIMITED
    - 2024-09-03 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2024-01-23 ~ now
    IIF 30 - Director → ME
  • 19
    DANCAP APPLETON LIMITED
    15245817
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 25 - Director → ME
  • 20
    DANCAP COLWICK LIMITED
    - now 12841453
    J H GREENWOOD (COLWICK) LIMITED
    - 2022-03-25 12841453
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 34 - Director → ME
  • 21
    DANCAP CONSTRUCTION LIMITED
    14184886
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-06-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    DANCAP GROUP LIMITED
    - now 11759031
    DANCAP HOLDCO LIMITED
    - 2024-09-03 11759031
    ITB10 LIMITED
    - 2021-10-08 11759031
    AVA HOLDINGS GROUP LIMITED
    - 2020-02-18 11759031
    LUNER HOLDINGS (UK) LTD
    - 2019-03-29 11759031
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Officer
    2019-01-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    DANCAP MANAGEMENT SERVICES LIMITED
    - now 15757995
    BRICKCLICK GROUP LIMITED
    - 2025-05-06 15757995
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 32 - Director → ME
  • 24
    DANCAP NEWARK LIMITED
    13916642
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    2022-02-15 ~ now
    IIF 28 - Director → ME
  • 25
    DANCAP OAK LIMITED
    15907886
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-20 ~ now
    IIF 22 - Director → ME
  • 26
    DANCAP PROPERTY LIMITED
    - now 15360675
    GRIMSBY WELLINGTON LIMITED
    - 2025-03-21 15360675
    GRIMBSY WELLINGTON LIMITED
    - 2023-12-19 15360675
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Officer
    2023-12-19 ~ now
    IIF 26 - Director → ME
  • 27
    DANCAP STAR LIMITED
    16335963
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 36 - Director → ME
  • 28
    DANCAP WATERLOO LIMITED
    16335979
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 35 - Director → ME
  • 29
    DANCAP WESTGATE LIMITED
    16339364
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 29 - Director → ME
  • 30
    DCW TRADING LIMITED
    08468819
    C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -338 GBP2015-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 31
    DINKY DOODLE LIMITED
    08004635
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    DKW63 LIMITED
    14069803
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    2022-04-26 ~ now
    IIF 19 - Director → ME
  • 33
    ELEVARE PRESTIGE LIMITED
    - now 15816601
    DANCAP 2024 LIMITED
    - 2025-01-16 15816601 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2024-07-03 ~ now
    IIF 31 - Director → ME
  • 34
    EMPOWERING FUTURES ACADEMY LTD.
    - now 09516470
    ULTIMATE FITNESS QUALIFICATIONS LTD.
    - 2025-06-05 09516470
    SOLAR TRAINING CONSULTANCY LIMITED
    - 2018-09-19 09516470
    1 Middlemore Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    2016-05-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 35
    EYE CANDY BEAUTY TRAINING COLLEGE LTD
    12641230
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 36
    FOCUS FITNESS ACADEMY LTD
    12667187
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 37
    FRIARY VIEW (NEWARK) LIMITED
    16186461
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 1 - Director → ME
  • 38
    GEEKY GIRLS LTD
    12667119
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 39
    GLAZE SAFE UK ONLINE LIMITED
    09026982
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 40
    GOLDMINE CLUBS LTD
    09747070
    Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 59 - Director → ME
  • 41
    GREENFIELD PARK LIMITED
    03383410
    32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1997-06-10 ~ dissolved
    IIF 138 - Director → ME
  • 42
    GUMMY BEAR TRAINING LTD
    12672197
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 43
    HARLOW TRAINING LTD
    12672347
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 44
    INSIDE THE BOX FOOD SERVICE LIMITED
    11981609
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    2019-05-07 ~ now
    IIF 20 - Director → ME
  • 45
    IO ACADEMY LTD
    12672434
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 46
    IOWLAND LIMITED
    - now 11562703
    AVA HOLDINGS (IOW) LIMITED
    - 2019-02-14 11562703
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2019-01-18 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 47
    JAMMY DODGER TRAINING LTD
    12647037
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 48
    LILY VALE HOLDINGS LIMITED
    09098418
    Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    LONE VENTURES GROUP LIMITED
    - now 14914798
    LONE BRANDS LIMITED
    - 2023-09-27 14914798
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    2023-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 50
    MALIBU TRAINING LTD
    12675791
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 51
    MDC (PENDLE) LIMITED
    03407774
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (3 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 137 - Director → ME
  • 52
    MODUS VIVENDI TRAINING LTD
    12672280
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 53
    MY ONLINE SHED LIMITED
    08732567
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 6 - Director → ME
  • 54
    N.J.W. DEVELOPMENTS RESTORED 2020 LIMITED
    - now 03597107
    03597107 LIMITED
    - 2021-03-23 03597107
    DEESHAM LTD - 1998-08-10
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-11-01 ~ dissolved
    IIF 140 - Director → ME
    2008-11-01 ~ dissolved
    IIF 199 - Secretary → ME
  • 55
    NILE ACADEMY LTD
    12675794
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 56
    OURPETSLIFE LIMITED
    - now 11239237
    ROKKI LIMITED
    - 2023-09-06 11239237
    ROAD140 LIMITED - 2018-07-30
    Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,284 GBP2024-03-31
    Officer
    2023-09-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    PINK WAFERS GROUP LTD
    12676194
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 58
    PINTAIL CLOSE (NETHERFIELD) LIMITED
    - now 13935378
    S ONLINE LIMITED
    - 2023-01-31 13935378
    PINTAIL CLOSE LIMITED
    - 2022-08-31 13935378
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    2022-02-23 ~ now
    IIF 37 - Director → ME
  • 59
    POP UP ACADEMY LTD
    12667180
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 60
    PRO ECO ENERGY LIMITED
    07711281
    Unit 2b Triumph Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 61
    PROPCO 2024 LIMITED
    15509067 17000642
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 24 - Director → ME
  • 62
    PROPCO 2026 LIMITED
    17000642 15509067
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    R AWARDS INTERNATIONAL LTD
    12667207
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 64
    R SQUARED TRAINING LTD
    12672275
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 65
    RADIANT TRAINING LTD
    12675769
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 66
    RAEDIANCE LTD
    13927238
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 67
    RAINBOW DROPS TRAINING ACADEMY LTD
    12672192
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 68
    RHEAN WHITE
    14331892 12743336
    83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 132 - Director → ME
    2022-09-02 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 69
    RHEAN WHITE LTD
    12743336 14331892
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 70
    ROME TIEN VOCATIONAL AWARDS LTD.
    - now 11085007
    JUPITER SPORTS LIMITED
    - 2019-09-30 11085007
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 71
    ROTTEN APPLE LTD
    12655801
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 72
    RT TRAINING ACADEMY & LIONESS DYNASTY LTD.
    - now 10540200
    RHEAN UNCENSORED VANITY ACADEMY I LTD.
    - 2021-05-16 10540200
    RT TRAINING ACADEMY LTD.
    - 2020-03-04 10540200
    MSC SPORTS LIMITED
    - 2018-11-07 10540200
    RT TRAINING ACADEMY LTD
    - 2018-09-10 10540200
    SOLAR SPORTS & FITNESS ACADEMY LIMITED
    - 2018-05-03 10540200
    83 Charlotte Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 73
    RT VOCATIONAL TRAINING LIVERPOOL LTD.
    - now 11325807
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD
    - 2018-06-11 11325807
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 61 - Director → ME
    2018-04-24 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
  • 74
    RT VOCATIONAL TRAINING LONDON LTD.
    - now 11374255
    RT PROPERTY HOLDINGS LIMITED
    - 2018-06-14 11374255
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 75
    SKILL SET ACADEMY LTD
    12667166
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 76
    SLAB LTD
    12066663
    13 Gainsborough Avenue, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    2020-04-16 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 77
    SLATED HAIR & BEAUTY ACADEMY LTD
    12685840
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 78
    SMARTIES ACADEMY LTD
    12672319
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 79
    STRAWBERRY CREAM TRAINING LTD
    12660732
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 80
    SUGAR RUSH VENDING LTD
    09835499
    Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 58 - Director → ME
  • 81
    TANGERINE DREAM TRAINING LTD
    12664337
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 82
    THE BEAUTY GEEKS LTD
    12667652
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 83
    VALHALLA HAIR ACADEMY LTD
    12673019
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 84
    XEN ACADEMY LTD
    12658603
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    AIRGEN IT LIMITED
    13937976
    6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,182 GBP2025-02-28
    Officer
    2022-02-24 ~ 2022-05-01
    IIF 38 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    AMOR ACADEMY LTD
    12675780
    43 Lancaster Drive, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2022-11-16 ~ 2023-10-15
    IIF 84 - Director → ME
    2020-06-16 ~ 2021-08-29
    IIF 86 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-01-17
    IIF 179 - Ownership of shares – 75% or more OE
  • 3
    AVA HOLDINGS (UK) LIMITED
    10481781
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    2018-12-03 ~ 2018-12-31
    IIF 143 - Director → ME
    2016-11-16 ~ 2020-01-31
    IIF 42 - Director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-31
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    BORTON LIMITED
    06842433
    The Wharf, Manchester Road, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    2018-07-19 ~ 2022-03-10
    IIF 135 - Director → ME
    Person with significant control
    2021-03-17 ~ 2022-03-10
    IIF 197 - Ownership of shares – 75% or more OE
  • 5
    C P W (YORKSHIRE) LIMITED
    03383535
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-06-10 ~ 2004-12-31
    IIF 191 - Director → ME
  • 6
    CAIRNS HERITAGE HOMES (NEWARK) LIMITED - now
    PROPCO NEWARK LIMITED
    - 2023-03-14 14429212
    Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    2022-10-19 ~ 2023-03-13
    IIF 49 - Director → ME
  • 7
    CAKE CRAFT GROUP LIMITED - now
    CAKE CRAFT EUROPE LIMITED
    - 2024-11-20 09101248
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,407 GBP2024-12-31
    Officer
    2018-10-05 ~ 2021-10-05
    IIF 45 - Director → ME
  • 8
    CAKE FRAME LIMITED
    09101335
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2014-06-24 ~ 2019-01-23
    IIF 46 - Director → ME
  • 9
    CAKE LACE LIMITED
    08530350
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-03-01 ~ 2018-02-14
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAKE STUFF LTD.
    - now SC275974
    WORDS & WISHES LTD. - 2009-12-15 SC370157
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -707,434 GBP2024-12-31
    Officer
    2021-05-25 ~ 2021-10-05
    IIF 41 - Director → ME
  • 11
    CAVARI HOLDINGS LIMITED
    16906117
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-12-12 ~ 2025-12-12
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 12
    CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
    04780944
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2005-09-14 ~ 2005-09-30
    IIF 195 - Director → ME
  • 13
    CREATE BETTER DISTRIBUTION LIMITED
    - now 07509185
    THE CAKE DECORATING COMPANY LIMITED
    - 2021-04-30 07509185
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,006 GBP2024-12-31
    Officer
    2011-12-05 ~ 2021-10-05
    IIF 44 - Director → ME
    Person with significant control
    2017-01-28 ~ 2021-04-28
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CREATE BETTER GROUP LIMITED
    13276764
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -544,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-03-18 ~ 2021-10-05
    IIF 7 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-05
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DANCAP APPLETON LIMITED
    15245817
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-10-30 ~ 2024-02-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    DANCAP GROUP LIMITED - now
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD
    - 2019-03-29 11759031
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-11
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 17
    DANCAP PROPERTY LIMITED - now
    GRIMSBY WELLINGTON LIMITED
    - 2025-03-21 15360675
    GRIMBSY WELLINGTON LIMITED
    - 2023-12-19 15360675
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Person with significant control
    2023-12-19 ~ 2024-02-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    ELEVARE PRESTIGE LIMITED - now
    DANCAP 2024 LIMITED
    - 2025-01-16 15816601 15437161
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    2024-07-03 ~ 2024-09-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EXALT TRAINING LTD - now
    THE BEAUTY TRAINING COLLEGE LIMITED
    - 2021-04-14 08702576
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    2019-01-21 ~ 2019-11-22
    IIF 89 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-11-22
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 20
    G.L. WHITE (LAND) LIMITED
    - now 02880687
    HOODCO 438 LIMITED
    - 1994-07-12 02880687 02880691
    The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1994-06-29 ~ 2009-10-08
    IIF 139 - Director → ME
  • 21
    I LOVE DESSERTS LTD
    09607465
    34a Bridge Street, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    2018-01-01 ~ 2018-01-02
    IIF 92 - Director → ME
  • 22
    INSIDE THE BOX FOOD SERVICE LIMITED
    11981609
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    2019-05-07 ~ 2019-05-07
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    IOWLAND LIMITED - now
    AVA HOLDINGS (IOW) LIMITED
    - 2019-02-14 11562703
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2018-09-11 ~ 2019-01-18
    IIF 40 - Director → ME
    Person with significant control
    2018-09-11 ~ 2019-01-31
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 24
    KLHG (NOTTINGHAMSHIRE) LTD
    11457119 11422060
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2018-07-10 ~ 2020-02-05
    IIF 39 - Director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KLPG (NOTTINGHAMSHIRE) LTD
    11422060 11457119
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-06-30
    IIF 16 - Director → ME
    2018-06-19 ~ 2020-02-05
    IIF 15 - Director → ME
  • 26
    MAKEBAKE LTD
    07990048
    1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 14 - Director → ME
  • 27
    MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED
    - now 04628709 03848529
    COBCO (540) LIMITED - 2003-02-06 00244138, 00470744, 01019552... (more)
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    2003-04-03 ~ 2005-09-30
    IIF 192 - Director → ME
  • 28
    MARO DEVELOPMENTS LIMITED
    04460238
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2002-06-14 ~ 2005-09-30
    IIF 190 - Director → ME
  • 29
    MARO INVESTMENTS LIMITED
    04514531
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    2002-08-19 ~ 2005-09-30
    IIF 193 - Director → ME
  • 30
    MEGABAKE LTD
    07990000
    1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 13 - Director → ME
  • 31
    OLIVE MOTOR GROUP LIMITED
    - now 10636901
    WHITES MOTOR GROUP LIMITED
    - 2017-03-09 10636901
    Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    2017-02-23 ~ 2021-07-27
    IIF 47 - Director → ME
  • 32
    PINK SPAGHETTI TRAINING LTD. - now
    RT TOPLINE HOLDINGS LTD.
    - 2019-09-25 11442285
    152-160 City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-02 ~ 2018-07-03
    IIF 60 - Director → ME
    2018-07-03 ~ 2020-05-25
    IIF 88 - Director → ME
    Person with significant control
    2018-07-02 ~ 2020-05-26
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 33
    PINTAIL CLOSE (NETHERFIELD) LIMITED - now
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED
    - 2022-08-31 13935378
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 34
    PRIMET PARKLANDS LIMITED
    03333217
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-03-17 ~ 2009-10-08
    IIF 141 - Director → ME
  • 35
    RDW HOLDINGS LIMITED
    11991667
    Suite 108 City House 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-05-26
    IIF 87 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-05-26
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 36
    RHEAN YES LETTS LTD.
    - now 11444698
    MX TRAINING LTD
    - 2020-03-04 11444698
    ACCOUNTANCY JOBS LTD
    - 2019-08-23 11444698 12299258
    131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    2019-08-22 ~ 2020-05-18
    IIF 93 - Director → ME
    Person with significant control
    2019-08-22 ~ 2020-05-18
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 37
    ROSE GOLD PARLOUR LTD
    11411897
    192 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    2019-10-29 ~ 2020-02-28
    IIF 85 - Director → ME
  • 38
    STICKY TOFFEE TRAINING LTD.
    - now 11739692
    RT EDUCATION GROUP HOLDINGS LTD.
    - 2019-09-25 11739692
    152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ 2020-05-25
    IIF 91 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-05-26
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    TCOC LTD
    11335222
    C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    2018-12-11 ~ 2019-03-19
    IIF 48 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-06-07
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THE CAKE DECORATING CO (RETAIL) LIMITED
    13270019
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -839,905 GBP2024-12-31
    Officer
    2021-03-16 ~ 2021-10-05
    IIF 8 - Director → ME
  • 41
    V6 EDUCATION GROUP LTD.
    12054660
    131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    2019-06-17 ~ 2020-05-18
    IIF 90 - Director → ME
  • 42
    VITRO LIMITED
    07813536
    The Wharf, Manchester Road, Burnley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    2018-06-19 ~ 2022-11-06
    IIF 134 - Director → ME
  • 43
    WESTLINK HOLDINGS LIMITED
    - now 04444522
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2003-09-25 ~ 2004-08-02
    IIF 194 - Director → ME
  • 44
    WHINS LANE DEVELOPMENTS LIMITED
    03442651
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-10-01 ~ 2009-10-08
    IIF 136 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.