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

Yates, Christopher John

    Related profiles found in government register
  • Yates, Christopher John
    British chartered accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Minster Road, London, NW2 3RE, United Kingdom

      IIF 1
  • Yates, Christopher John
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, United Kingdom

      IIF 2
    • icon of address 13, Hanover Square, Mayfair, London, W1S 1HN, United Kingdom

      IIF 3
    • icon of address 60, Minster Road, London, NW2 3RE, United Kingdom

      IIF 4
  • Yates, Christopher John
    British corporate finance born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Christopher John
    British corporate financier born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Christopher John
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Christopher John
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Christopher
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Periwood Avenue, Sheffield, S8 0HY, England

      IIF 60
  • Yates, Christopher
    British property repairs born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Yates, Christopher John
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Minster Road, London, NW2 3RE, England

      IIF 62
  • Mr Christopher John Yates
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Minster Road, London, NW2 3RE, United Kingdom

      IIF 63
  • Christopher John Yates
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Minster Road, London, NW2 3RE, United Kingdom

      IIF 64
  • Mr Christopher Yates
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • icon of address 52, Periwood Avenue, Sheffield, S8 0HY, England

      IIF 67
  • Yates, Christopher
    British plumber born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Stead Lane, Hoyland, Barnsley, South Yorkshire, S74 0AN, United Kingdom

      IIF 68
  • Yates, Christoper
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, C/o L Green & Co, Unit 6 Jupiter Business Park, Doncaster, South Yorkshire, DN5 9TJ, England

      IIF 69
  • Yates, Christopher
    British heating engineer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 15 Jackson Street, Cudworth, Barnsley, South Yorkshire, S72 8UR

      IIF 70
  • Mr Christopher John Yates
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Minster Road, London, NW2 3RE, England

      IIF 71
  • Mr Christopher Yates
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, C/o L Green & Co, Jupiter Business Park, 353 Bentley Road, Doncaster, South Yorkshire, DN5 9TJ, England

      IIF 72
  • Yates, Christopher John

    Registered addresses and corresponding companies
    • icon of address Lakeside, Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales

      IIF 73
    • icon of address 49, Austhorpe Road, Crossgates, Leeds, LS15 8BA, United Kingdom

      IIF 74 IIF 75
    • icon of address 38, South Molton Street, London, W1K 5RL, England

      IIF 76 IIF 77 IIF 78
    • icon of address 60, Minster Road, London, NW2 3RE, United Kingdom

      IIF 81 IIF 82
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9AW, United Kingdom

      IIF 83
  • Yates, Christopher

    Registered addresses and corresponding companies
    • icon of address Citypoint, 1 Ropemaker Street, London, EC2Y 9AW, England

      IIF 84
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 6 - Director → ME
  • 2
    AGAR STREET NOMINEES LIMITED - 2017-07-10
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 4
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 5
    icon of address 60 Minster Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-10-23 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 70 - Director → ME
  • 7
    REB TRUSTEES LIMITED - 2011-12-22
    icon of address 60 Minster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 60 Minster Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address 6 C/o L Green & Co, Unit 6 Jupiter Business Park, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,627 GBP2021-10-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 69 - Director → ME
  • 10
    icon of address Unit 6 Jupiter Business Park, Bentley Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CULVER INSURANCE BROKERS LIMITED - 2001-05-21
    CULVER RICHARDS LIMITED - 1999-07-01
    D. G. DURHAM RICHARDS LIMITED - 1993-03-19
    R.I. RICHARDS LIMITED - 1989-03-21
    icon of address 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 4 - Director → ME
  • 14
    GORDON DADDS (VENTURES) LIMITED - 2015-05-06
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    PROLEGAL PARTNERS LLP - 2018-06-08
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 16
    THE INCE GROUP LIMITED - 2019-08-28
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 26 - Director → ME
  • 17
    GD EMPLOYEE BENEFITS LIMITED - 2020-03-31
    AAC DIRECT LIMITED - 2017-09-08
    AEGIS FINANCIAL SERVICES LIMITED - 2012-08-16
    AEGIS MORTGAGES LIMITED - 2004-03-11
    MACHSTONE LIMITED - 1988-09-20
    icon of address 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 7 - Director → ME
  • 18
    BROWN HFM LIMITED - 2023-05-16
    HANOVER FINANCIAL MANAGEMENT LIMITED - 2023-04-24
    CULVER ASSET MANAGEMENT LIMITED - 2018-02-27
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 60 Minster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 20
    BROWN HPL LIMITED - 2023-05-16
    HANOVER PENSIONS LIMITED - 2023-04-28
    BAMBELL LIMITED - 1981-12-31
    icon of address 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 45 - Director → ME
  • 22
    GORDON DADDS CONSULTING LLP - 2019-01-28
    GORDON DADDS CONSULTANCY LLP - 2013-07-02
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 23
    INCE GORDON DADDS CORPORATE FINANCE LIMITED - 2021-01-08
    GORDON DADDS CORPORATE FINANCE LIMITED - 2020-06-03
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 20 - Director → ME
  • 25
    JAMES STOCKS & CO (PROCESS AGENTS) LIMITED - 2021-08-31
    JSC INNS LIMITED - 2016-02-25
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-03-30
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 18 - Director → ME
  • 26
    JAMES STOCKS & CO (SERVICES) LIMITED - 2021-08-31
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 42 - Director → ME
  • 27
    JAMES STOCKS & CO LIMITED - 2021-08-31
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 2 - Director → ME
  • 28
    JSC SPECIAL OPPORTUNITIES LLP - 2021-08-31
    JSC SPECIAL SITUATIONS LLP - 2018-11-15
    NORTH ROW CAPITAL LLP - 2018-10-04
    SPGAGAR LLP - 2018-01-25
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 29
    INCE & CO. LIMITED - 2023-04-17
    INCE GORDON DADDS MAP LIMITED - 2023-04-13
    GORDON DADDS MAP LIMITED - 2020-06-04
    GORDON DADDS GROUP SOLICITORS LIMITED - 2020-04-29
    PROLEGAL SOLICITORS LIMITED - 2018-06-19
    GARRYNASILLAGH LIMITED - 2016-09-30
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 27 - Director → ME
  • 30
    CULVER HOLDINGS LIMITED - 2021-01-08
    GORDON DADDS GROUP LIMITED - 2017-08-03
    CULVER HOLDINGS LIMITED - 2017-03-31
    CULVER HOLDINGS PLC - 2013-04-15
    WEMHAVEN PLC - 1991-06-28
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 8 - Director → ME
  • 31
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address Unit 6 C/o L Green & Co, Jupiter Business Park, 353 Bentley Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,429 GBP2017-05-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    icon of address 52 Periwood Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,976 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2021-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 14 - Director → ME
  • 35
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 15 - Director → ME
  • 36
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 37
    OAK HOLDINGS LIMITED - 2003-12-01
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-10-11 ~ dissolved
    IIF 76 - Secretary → ME
  • 38
    BARAR, PLATT & ASSOCIATES LIMITED - 2007-11-01
    BARAR & ASSOCIATES LIMITED - 2002-11-25
    BARAR, PLATT & ASSOCIATES LIMITED - 2002-10-11
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    267 GBP2017-03-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 30 - Director → ME
  • 39
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-10-11 ~ dissolved
    IIF 79 - Secretary → ME
  • 40
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-10-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 41
    DOCKLANDS RESTAURANT BOAT COMPANY LIMITED - 2009-08-25
    AWG SERVICES LIMITED - 2002-06-05
    DOCKLANDS RESTAURANT BOAT COMPANY LIMITED - 2002-04-26
    icon of address 49 Austhorpe Road, Crossgates, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-10-11 ~ dissolved
    IIF 75 - Secretary → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 43
    icon of address 60 Minster Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 44
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-10-11 ~ dissolved
    IIF 80 - Secretary → ME
  • 45
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-10-11 ~ dissolved
    IIF 77 - Secretary → ME
Ceased 22
  • 1
    THOMAS SIMON LIMITED - 2019-07-03
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,069,412 GBP2021-03-31
    Officer
    icon of calendar 2018-02-17 ~ 2020-01-24
    IIF 13 - Director → ME
  • 2
    MAITLAND ADMINISTRATION SERVICES LIMITED - 2023-06-26
    PHOENIX ADMINISTRATION SERVICES LIMITED - 2016-04-01
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2013-07-23
    IIF 40 - Director → ME
  • 3
    EVER 2459 LIMITED - 2004-10-18
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-04-28 ~ 2023-01-16
    IIF 9 - Director → ME
  • 4
    ARDEN PARTNERS LIMITED - 2006-07-11
    115CR (149) LIMITED - 2002-06-19
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ 2023-01-16
    IIF 10 - Director → ME
  • 5
    CORPORATE FINANCE PARTNERS LIMITED - 2017-07-14
    LINCOLN WARWICK LIMITED - 2002-10-11
    icon of address 49 Austhorpe Road, Cross Gates, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    92,395 GBP2016-06-30
    Officer
    icon of calendar 2004-02-19 ~ 2016-06-24
    IIF 38 - Director → ME
  • 6
    icon of address C/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2022-03-10
    IIF 22 - Director → ME
  • 7
    icon of address 16 Beaumont Street, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-10-22
    IIF 50 - Director → ME
  • 8
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2022-03-10
    IIF 24 - Director → ME
  • 9
    OAK HERITAGE LIMITED - 2012-10-30
    icon of address 49 Austhorpe Road, Crossgates, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    -211,733 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2012-05-08
    IIF 31 - Director → ME
    icon of calendar 2010-10-11 ~ 2015-03-31
    IIF 74 - Secretary → ME
  • 10
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2022-03-10
    IIF 28 - Director → ME
  • 11
    INCE GORDON DADDS HOLDINGS LLP - 2023-05-11
    GORDON DADDS HOLDINGS LLP - 2018-12-31
    GORDON DADDS INTERNATIONAL LLP - 2018-12-18
    BROOK STREET HOLDINGS LLP - 2018-07-27
    GORDON DADDS WALES LLP - 2015-05-06
    icon of address 33 Charles Street, Cardiff, United Kingdom
    In Administration Corporate (1 parent, 16 offsprings)
    Officer
    icon of calendar 2016-06-16 ~ 2022-03-10
    IIF 56 - LLP Designated Member → ME
  • 12
    INCE GORDON DADDS SERVICES LIMITED - 2023-05-22
    GORDON DADDS SUPPORT SERVICES LIMITED - 2019-01-22
    BROOK STREET SUPPORT SERVICES LIMITED - 2018-12-03
    icon of address C/o Quantuma 3rd Floor 37, Frederick Place, Brighton
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2023-04-28
    IIF 17 - Director → ME
  • 13
    CW ENERGY LLP - 2022-09-20
    GDG NUMBER 1 LLP - 2017-11-01
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2022-03-10
    IIF 58 - LLP Designated Member → ME
  • 14
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 33 St James' Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2014-12-15
    IIF 43 - Director → ME
    icon of calendar 2014-07-18 ~ 2014-12-15
    IIF 73 - Secretary → ME
    icon of calendar 2012-05-25 ~ 2012-12-11
    IIF 84 - Secretary → ME
  • 15
    METCALFES SOLICITORS LLP - 2020-06-19
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-16
    IIF 59 - LLP Designated Member → ME
  • 16
    PIRES INVESTMENTS PLC - 2023-12-04
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2014-12-18
    IIF 41 - Director → ME
    icon of calendar 2010-10-11 ~ 2014-12-18
    IIF 83 - Secretary → ME
  • 17
    WHITE & BLACK LIMITED - 2014-10-20
    icon of address 16 Beaumont Street, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-10-22
    IIF 46 - Director → ME
  • 18
    GORDON DADDS GROUP PLC - 2019-08-28
    WORK GROUP PLC - 2017-08-03
    WORK COMMUNICATIONS LIMITED - 2006-01-17
    ELECTUS LIMITED - 2000-11-30
    MUTANDERIS (326) LIMITED - 1999-06-29
    icon of address C/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Insolvency Proceedings Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2020-04-01
    IIF 19 - Director → ME
  • 19
    CROCUS STONE LIMITED - 2010-08-23
    icon of address 4 St. Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-07-20
    IIF 1 - Director → ME
  • 20
    icon of address 16 Beaumont Street, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-10-22
    IIF 48 - Director → ME
  • 21
    icon of address 16 Beaumont Street, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-10-22
    IIF 49 - Director → ME
  • 22
    LEGALISTICS LIMITED - 2014-10-20
    icon of address 16 Beaumont Street, Oxford, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ 2020-10-22
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.