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

Christopher Wright

    Related profiles found in government register
  • Christopher Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, Birmingham, West Midlands, B12AF, England

      IIF 1
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 2
  • Mr Chris Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 3
    • icon of address Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 4
  • Wright, Christopher
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Moonstone Block Management Limited, Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, B16 8PF, England

      IIF 5
    • icon of address Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 6
  • Wright, Christopher
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 7
    • icon of address Apt 13, 38, Paradise Street, Birmingham, B1 2AF, England

      IIF 8
  • Wright, Christopher
    British corporate adviser born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 9
  • Wright, Christopher
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 10
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 11
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 12
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 13
    • icon of address Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 14
  • Wright, Chris
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 15
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 16
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 17
  • Wright, Christopher
    British consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 18
  • Wright, Christopher
    British non executive director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 19
  • Wright, Chris
    British promotion born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 20
  • Wright, Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 21 IIF 22
  • Wright, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 23
  • Wright, Christopher
    born in December 1960

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, LE7 4SP

      IIF 24 IIF 25
  • Wright, Chris

    Registered addresses and corresponding companies
    • icon of address 38, Paradise Street, Apt 13, Birmingham, B1 2AF, England

      IIF 26 IIF 27 IIF 28
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 29
    • icon of address Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 30
    • icon of address 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 31
    • icon of address Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 32
  • Wright, Christopher

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 37
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF

      IIF 38
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 39 IIF 40
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 41 IIF 42
    • icon of address Apartment 13, Queens College Chambers, Birmingham, West Midlands, B1 2AF, England

      IIF 43 IIF 44
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 45 IIF 46 IIF 47
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 53 IIF 54
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 55
    • icon of address Apt 13, Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 56
    • icon of address Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 57
    • icon of address Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 58
    • icon of address 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 59
    • icon of address 3rd Floor, Staple Inn Buildings South, London, WC1V 7PZ, England

      IIF 60
    • icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, W6 7NL, England

      IIF 61
    • icon of address Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 62
    • icon of address The Victoria, Ground Floor, West Wing, Harbour City, The Quays, Salford, M50 3SP, England

      IIF 63
    • icon of address Mountain View, 1148 High Road, Whetstone, London, N20 0RA

      IIF 64
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1,315,061 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 38 - Secretary → ME
  • 3
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,491,527 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 39 - Secretary → ME
  • 4
    ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED - 2014-02-15
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,579,404 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 40 - Secretary → ME
  • 5
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,512,097 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 37 - Secretary → ME
  • 6
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,736,536 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 36 - Secretary → ME
  • 7
    DUCALIAN SOLAR EIS 1 LIMITED - 2012-01-18
    icon of address Lcww Ltd, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,722,064 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 57 - Secretary → ME
  • 8
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 54 - Secretary → ME
  • 9
    icon of address Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    CHAPPLE RENTALS LIMITED - 2007-07-25
    icon of address Apt 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    548,571 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 53 - Secretary → ME
  • 13
    CITY STORAGE SOLUTIONS LIMITED - 2014-04-22
    icon of address Mountain View, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,529,547 GBP2020-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    CONTINYOU
    - now
    COMMUNITY EXTRA - 2003-10-02
    icon of address Unit C1 Grovelands Court, Grovelands Estate, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    EDEX LIMITED - 2003-10-16
    EDUCATION EXTRA INITIATIVES LTD. - 2000-10-31
    icon of address Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 16
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    675,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 30 - Secretary → ME
  • 18
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 47 - Secretary → ME
  • 19
    icon of address Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 20
    icon of address 47 Broadway, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,504 GBP2022-01-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    icon of address Unit 15, Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    597,665 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 62 - Secretary → ME
  • 22
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,577 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 24
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 27
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 28
    icon of address Brooklands Farm, Pepperbox Lane, Bramley, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    622 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 26 - Secretary → ME
  • 29
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,444,337 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 34 - Secretary → ME
  • 30
    icon of address Brooklands Farm, Pepperbox Lane, Bramley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 31
    icon of address Bell Lane, Bury, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-05-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 32
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 33
    PAGETIME LIMITED - 1987-09-28
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,700,985 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 58 - Secretary → ME
  • 34
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Total liabilities (Company account)
    996,776 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 42 - Secretary → ME
  • 35
    icon of address 38 Paradise Street, Apt 13, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Total liabilities (Company account)
    46,309,768 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 27 - Secretary → ME
  • 36
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    19,887,833 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 33 - Secretary → ME
  • 37
    icon of address 38 Paradise Street, Apt 13, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    925,514 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 28 - Secretary → ME
  • 38
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 45 - Secretary → ME
  • 39
    LCWW LIMITED - 2025-08-04
    icon of address Flat 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Total liabilities (Company account)
    626,268 GBP2025-03-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,418,397 GBP2024-12-31
    Officer
    icon of calendar 2017-03-19 ~ 2018-02-03
    IIF 10 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-03-22
    IIF 61 - Secretary → ME
  • 2
    AWAY BRADFORD LIMITED - 2018-10-10
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-03-10
    IIF 12 - Director → ME
  • 3
    icon of address The Long Barn 5 Church Close, Todber, Sturminster Newton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,821 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2019-03-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2019-03-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,708,376 GBP2023-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-03-15
    IIF 35 - Secretary → ME
  • 5
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,848,228 GBP2021-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2020-06-02
    IIF 15 - Director → ME
  • 6
    COOKES BATHROOMS LIMITED - 2023-05-25
    icon of address 6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,551 GBP2024-03-31
    Officer
    icon of calendar 2018-01-20 ~ 2018-08-31
    IIF 46 - Secretary → ME
  • 7
    icon of address Three Gables, Main Road, Denstone, Staffordshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    95,288 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2025-05-23
    IIF 9 - Director → ME
  • 8
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,379,723 GBP2023-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-06-15
    IIF 31 - Secretary → ME
  • 9
    CHICHESTER STORAGE LIMITED - 2021-01-07
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,784 GBP2020-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2019-09-20
    IIF 16 - Director → ME
  • 10
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,067,361 GBP2023-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-03-15
    IIF 59 - Secretary → ME
  • 11
    icon of address Peachman Way, Broadland Business Park, Thorpe St Andrew Norwich, Norfolk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2015-12-08
    IIF 19 - Director → ME
  • 12
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2020-06-01
    IIF 7 - Director → ME
  • 13
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,444,337 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-06-15
    IIF 8 - Director → ME
  • 14
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,430,722 GBP2023-03-30
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-28
    IIF 60 - Secretary → ME
  • 15
    LEAMINGTON STORAGE SOLUTIONS LTD - 2017-06-09
    icon of address 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,003,058 GBP2017-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2018-09-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-11-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-12-31
    IIF 25 - LLP Designated Member → ME
  • 17
    LIG BIOWISE LIMITED - 2020-05-04
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    618,579 GBP2021-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-05-04
    IIF 63 - Secretary → ME
  • 18
    icon of address 6 Lyrical Way, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2012-10-31
    IIF 18 - Director → ME
  • 19
    HATCHET PUB LIMITED - 2016-08-25
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,019,934 GBP2023-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-19
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.