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

Green, Steven

    Related profiles found in government register
  • Green, Steven
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Allied Business Centre, 1 Potter Place, Skelmersdale, Lancashire, WN8 9PW, United Kingdom

      IIF 1
  • Green, Steven
    British it consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Wiltham, Essex, CM8 2JP, United Kingdom

      IIF 2
  • Green, Steven
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Tannery Place, 10 Tannery Place, Tekram Place, Edenbridge, Tekram Close, TN8 5RN, United Kingdom

      IIF 3
  • Green, Steven
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 4
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 5
    • icon of address Basepoint, Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8SD, United Kingdom

      IIF 6
    • icon of address 51 Woodcote Road, Wallington, Surrey, SM6 0LT, United Kingdom

      IIF 7
    • icon of address Crosspoint House, 28 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 8
  • Green, Steven
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Tannery Place, Edenbridge, Edenbridge, Kent, TN8 5RN, United Kingdom

      IIF 9
  • Green, Steven
    British electrical engineer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Tannery Place, High Street, Edenbridge, Kent, TN8 5RN, United Kingdom

      IIF 10
  • Green, Steven
    Brittish electrical engineer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Post Office Mews, High Street, Edenbridge, TN8 5AJ, England

      IIF 11
  • Green, Steven
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Allied Business Centre, 1 Potter Place, Skelmersdale, Lancashire, WN8 9PW

      IIF 12
  • Green, Steven Marc
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13
  • Green, Steven
    British carpenter born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annette, Gweek Quay Boatyard, Gweek, Helston, TR12 6UF, England

      IIF 14
  • Green, Steven
    British financial adviser born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, Josephs Barn, Hatfield Road, Witham, Essex, CM8 1EH, England

      IIF 15
  • Steven Green
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosspoint House Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 16
  • Steven Green
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Tannery Place, Tekram Close, Edenbridge, TN8 5RN, United Kingdom

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Green, Steven
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, Devon, TQ2 6NU, United Kingdom

      IIF 19
  • Green, Steven
    British principal consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Green, Steven
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-16, Upper Green West, Mitcham, Surrey, CR4 3AA, United Kingdom

      IIF 21
  • Green, Steven
    British doublr glazing fitter born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Hinwick Road, Wollaston, Wellingborough, Northamptonshire, NN29 7QY

      IIF 22
  • Green, Steven
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 23
    • icon of address 1a, Fuller Hill, Westerham, Kent, TN16 1AF, United Kingdom

      IIF 24
  • Green, Steven
    British electrician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tannery Place, Edenbridge, TN8 5RN, England

      IIF 25
  • Mr Steven Green
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhaven 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Steven Green
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Tannery Place, Edenbridge, Edenbridge, TN8 5RN, United Kingdom

      IIF 28
    • icon of address 10, Tannery Place, High Street, Edenbridge, Kent, TN85RN, United Kingdom

      IIF 29
  • Green, Steven
    British company director born in March 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Steven Marc Green
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 31
  • Green, Steven
    English company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Abbey Court, Wigan, WN6 7TR, England

      IIF 32
  • Green, Steven
    English computer consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Tockholes Road, Darwen, Lancashire, BB3 1JY, England

      IIF 33
  • Green, Steven
    English it consultant born in June 1972

    Resident in England

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

      IIF 34
  • Green, Steven, Steven Green
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Tannery Place, Tekram Close, Edenbridge, Kent, TN8 5RN, United Kingdom

      IIF 35
  • Green, Steven, Steven Green
    British electrician born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Greenfield, Steven
    British aerospace technician manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhaven, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU, United Kingdom

      IIF 37
  • Greenfield, Steven
    British principal consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 38
  • Steven, Green
    British builder born in September 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Flat 5 2-4, Nursery Road, Bournemouth, Dorset, BH9 3AS

      IIF 39
  • Mr Steven Green
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Allied Business Centre, 1 Potter Place, Skelmersdale, Lancashire, WN8 9PW

      IIF 40 IIF 41
    • icon of address Office 10, Josephs Barn, Hatfield Road, Witham, Essex, CM8 1EH, England

      IIF 42
  • Mr Steven Green
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 43
  • Mr Steven Green
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Sheraton Street, 2nd Floor, 2 Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 44
  • Green, Steven

    Registered addresses and corresponding companies
    • icon of address 10 Tannery Place, Tekram Close, Edenbridge, Kent, TN8 5RN, United Kingdom

      IIF 45
  • Mr Steven Green
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-16, Upper Green West, Mitcham, Surrey, CR4 3AA, United Kingdom

      IIF 46
  • Mr Steven Green
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hinwick Road, Wollaston, Wellingborough, Northamptonshire, NN29 7QY, England

      IIF 47
  • Mr Steven Green
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tannery Place, Edenbridge, TN8 5RN, England

      IIF 48 IIF 49
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 50
  • Mr Steven Green
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 51
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 52
  • Mr Steven Green
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 46, 5 St. Johns Gardens, Bury, BL9 0QY, England

      IIF 53
    • icon of address 196, Tockholes Road, Darwen, BB3 1JY, England

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address 18, Abbey Court, Wigan, WN6 7TR, England

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Woodlea, Four Elms, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 10 Tannery Place Tekram Close, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    APEX MEDIA SOLUTIONS LIMITED - 2012-09-17
    STEVEN GREEN ASSOCIATES LIMITED - 2006-05-10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,673.03 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 Woodcote Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,933 GBP2017-01-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Business & Tax Solutions Ltd, 85 Watergate Street, Chester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,569 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Suite A, Allied Business Centre, 1 Potter Place, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,958,846 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Tannery Place, High Street, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 41 Church Street, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    244,207 GBP2024-08-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Abbey Court, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 56 - Has significant influence or controlOE
  • 11
    icon of address 30 Park Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,585 GBP2024-07-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,432 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Annette Gweek Quay Boatyard, Gweek, Helston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 91 Hinwick Road, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,653 GBP2024-01-31
    Officer
    icon of calendar 2007-11-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Suite A Allied Business Centre, 1 Potter Place, Skelmersdale, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove membersOE
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Josephs Barn, Hatfield Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,742 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12-16 Upper Green West, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    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
  • 21
    icon of address Crosspoint House, 28 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address Durham House, 12-16 Upper Green West, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -413,076 GBP2023-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,949 GBP2016-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,084 GBP2024-07-31
    Officer
    icon of calendar 2024-03-27 ~ 2025-04-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2024-07-24
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 51 High Street, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2025-03-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ 2025-03-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    APEX MEDIA SOLUTIONS LIMITED - 2012-09-17
    STEVEN GREEN ASSOCIATES LIMITED - 2006-05-10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,673.03 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-12
    IIF 52 - Has significant influence or control OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address Midsummer House Riverside Way, Bedford Road, Northampton, England
    Active Corporate (29 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2022-12-31
    IIF 37 - Director → ME
  • 5
    icon of address 10 Tannery Place, Edenbridge, Edenbridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-07-12 ~ 2023-05-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-11-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address Suite A, Allied Business Centre, 1 Potter Place, Skelmersdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,958,846 GBP2023-10-31
    Officer
    icon of calendar 2010-09-22 ~ 2024-09-30
    IIF 1 - Director → ME
  • 7
    icon of address C/o Interax Accountancy Services Ltd Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, Glos, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-07-31
    Officer
    icon of calendar 2014-04-30 ~ 2014-05-27
    IIF 6 - Director → ME
  • 8
    icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-19 ~ 2023-11-01
    IIF 24 - Director → ME
    icon of calendar 2024-01-04 ~ 2024-01-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2023-11-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    icon of address 345a Torquay Road, Preston, Paignton, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    130,656 GBP2023-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2020-08-14
    IIF 19 - Director → ME
  • 10
    icon of address 158 Charminster Road Charminster Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-04-24 ~ 2019-09-10
    IIF 39 - Director → ME
  • 11
    icon of address Suite A Allied Business Centre, 1 Potter Place, Skelmersdale, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2024-09-30
    IIF 12 - LLP Designated Member → 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.