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

Mr Adam Lloyd Leon

    Related profiles found in government register
  • Mr Adam Lloyd Leon
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 1
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 2
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, Somerset, BA1 2AX, England

      IIF 3
    • icon of address 15c, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 4
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 5
  • Leon, Adam Lloyd
    British communications director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 6 IIF 7
  • Leon, Adam Lloyd
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 8
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 9
  • Leon, Adam Lloyd
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 10
    • icon of address 15c, Upper Bristol Road, Monmouth Place, Bath, Avon, BA1 2AX, United Kingdom

      IIF 11 IIF 12
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 13
  • Leon, Adam Lloyd
    British recruitment born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Georgian House, Apley Park, Bridgnorth, Shropshire, WV15 5NE, England

      IIF 14
  • Leon, Adam
    British communications director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 15 IIF 16
    • icon of address 15c, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 17
  • Mr Jonathan Willis
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 18
    • icon of address 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 19
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 20 IIF 21 IIF 22
  • Mr Jonathan Willis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 24
  • Willis, Jonathan
    British business executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dean Street, London, W1D 4QH, England

      IIF 25
  • Willis, Jonathan
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 26
    • icon of address C/o Business Control Ltd, Red Lion Yard, Odd Down, Bath, Somerset, BA2 2PP, England

      IIF 27
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 28
    • icon of address 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 29
    • icon of address C/o Affect Group, Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 30
  • Willis, Jonathan
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 31
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 32
    • icon of address 8, The Circus, Bath, BA1 2EW, England

      IIF 33
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 34
  • Willis, Jonathan
    British producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 35
  • Mr Jonathan Willis
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 36
  • Willis, Jonathan
    British director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3, 12 Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 37 IIF 38
    • icon of address Unit 7 Beech Avenue Business Park, Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HW, United Kingdom

      IIF 39
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 40
  • Mr Jonathan Willis
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 41
  • Mr Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 42 IIF 43
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 44
    • icon of address 25 Lancaster Court, 36 - 39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 45
    • icon of address 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 46
  • Willis, Jonathan
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 47
  • Willis, Jonathan
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 48
  • Willis, Jonathan
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 49
    • icon of address Lancaster Court, 36-39 Newman Street, London, London, W1T 1QH, England

      IIF 50
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 51
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 52 IIF 53
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 54
    • icon of address Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 55 IIF 56
  • Willis, Jonathan
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 57
  • Willis, Jonathan
    British producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 58
  • Willis, Jonathan
    British publisher born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willis, Jonathan
    British writer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH

      IIF 63
  • Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 64
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -232,015 GBP2022-02-28
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address The Methodist Church Tower Hill, Williton, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,376 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15c Upper Bristol Road, Monmouth Place, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,625 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MARCHES ARCHITECTURAL SALVAGE LIMITED - 2004-12-08
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,868 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11,824 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 15c Monmouth Place, Upper Bristol Road, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 15c Monmouth Place Upper Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,443 GBP2020-11-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,653 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 13 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -484,420 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 48 - Director → ME
Ceased 28
  • 1
    icon of address Thorn Barton, College Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ 2025-03-10
    IIF 9 - Director → ME
  • 2
    icon of address 1 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    156,696 GBP2024-10-31
    Officer
    icon of calendar 2019-11-08 ~ 2023-10-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-09-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Flat 14 Frankcom House, Forester Road, Bath, Banes, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-02-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-02-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -232,015 GBP2022-02-28
    Officer
    icon of calendar 2020-08-17 ~ 2021-08-31
    IIF 11 - Director → ME
  • 5
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -110,240 GBP2022-07-31
    Officer
    icon of calendar 2022-05-04 ~ 2025-01-15
    IIF 25 - Director → ME
  • 6
    icon of address C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,932 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2025-01-15
    IIF 27 - Director → ME
  • 7
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,411 GBP2023-05-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-31
    IIF 7 - Director → ME
    icon of calendar 2019-05-14 ~ 2024-03-04
    IIF 58 - Director → ME
  • 8
    MALEFICENT SEVEN LTD - 2018-01-22
    ATTACK OF THE SHARKS LTD - 2017-10-13
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -692 GBP2023-03-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-10-16
    IIF 16 - Director → ME
    icon of calendar 2017-03-13 ~ 2024-03-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2024-03-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 29th Floor, Canary Wharf1 Canada Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-29 ~ 2000-03-25
    IIF 62 - Director → ME
  • 10
    PANOPTEC IMAGING LIMITED - 2009-11-11
    PANOPTEC LIMITED - 2009-11-08
    icon of address 18 Ruabon Road, Wrexham, England & Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2011-06-07
    IIF 51 - Director → ME
  • 11
    icon of address The Methodist Church Tower Hill, Williton, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,376 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2025-01-15
    IIF 29 - Director → ME
  • 12
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate
    Equity (Company account)
    791,912 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2023-10-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-02-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184,102 GBP2021-02-28
    Officer
    icon of calendar 2016-02-23 ~ 2024-03-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2024-03-04
    IIF 20 - Has significant influence or control OE
  • 14
    WILLOWGATE PROPERTIES LIMITED - 2001-11-21
    icon of address 277-279 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,195 GBP2024-03-24
    Officer
    icon of calendar 2000-01-27 ~ 2023-11-13
    IIF 60 - Director → ME
  • 15
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -469,112 GBP2021-02-28
    Officer
    icon of calendar 2014-04-09 ~ 2024-03-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-03-04
    IIF 23 - Has significant influence or control OE
  • 16
    MARCHES ARCHITECTURAL SALVAGE LIMITED - 2004-12-08
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,868 GBP2022-07-31
    Officer
    icon of calendar 1997-07-15 ~ 2024-03-04
    IIF 61 - Director → ME
  • 17
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11,824 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2023-10-24
    IIF 32 - Director → ME
  • 18
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,434,980 GBP2022-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2024-03-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2024-03-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address C/o Affect Group Simpsons Fm, Pentlow, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,404 GBP2024-10-31
    Officer
    icon of calendar 2023-04-26 ~ 2023-10-24
    IIF 30 - Director → ME
  • 20
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-19
    IIF 15 - Director → ME
    icon of calendar 2019-09-04 ~ 2025-01-15
    IIF 54 - Director → ME
  • 21
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,653 GBP2023-01-31
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-06
    IIF 17 - Director → ME
    icon of calendar 2020-07-01 ~ 2021-08-31
    IIF 6 - Director → ME
    icon of calendar 2020-01-07 ~ 2025-01-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-09-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    REVERSIONARY PROPERTY CONSORTIUM PLC - 2021-06-02
    REVERSIONARY PROPERTY CONSORTIUM NO. 1 LIMITED - 2004-02-17
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    288,420 GBP2025-03-31
    Officer
    icon of calendar 2003-06-17 ~ 2007-03-21
    IIF 63 - Director → ME
  • 23
    icon of address Unit 7 Beech Avenue Business Park Beech Avenue, Taverham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,865,530 GBP2021-03-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-08-06
    IIF 39 - Director → ME
  • 24
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -484,420 GBP2018-05-31
    Officer
    icon of calendar 2006-08-22 ~ 2019-09-04
    IIF 59 - Director → ME
  • 25
    icon of address 87-91 C/o Smb Llp, Newman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ 2023-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2023-03-29
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,680 GBP2024-11-30
    Officer
    icon of calendar 2009-11-03 ~ 2014-07-16
    IIF 50 - Director → ME
    icon of calendar 2020-10-05 ~ 2025-01-15
    IIF 38 - Director → ME
  • 27
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,960 GBP2024-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2014-07-16
    IIF 49 - Director → ME
    icon of calendar 2020-10-05 ~ 2025-01-15
    IIF 37 - Director → ME
  • 28
    icon of address Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -229,181 GBP2020-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2014-07-21
    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.