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

Wills, Adam

    Related profiles found in government register
  • Wills, Adam
    British carpenter born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 1
  • Wills, Adam
    British coffee shop owner born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Market Street, Brighton, BN1 1HH, United Kingdom

      IIF 2 IIF 3
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 4
  • Wills, Adam
    British director born in June 1986

    Resident in United Kingdom

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

      IIF 5
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6 IIF 7
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 8
    • icon of address 43, Clinton Road, Redruth, TR15 2LW, United Kingdom

      IIF 9
  • Wills, Adam Gary
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 10
  • Wills, Tegen
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Wills, Adam
    British carpenter born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 12
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 13 IIF 14
    • icon of address Unit 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 15
  • Wills, Adam
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b 25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 16 IIF 17
    • icon of address Unit 2b, 24-26 Meeting House Lane, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 18
    • icon of address Unit 2b, 25, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 19
  • Adam Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20 IIF 21
  • Rowett, Tegen
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 22
  • Rowett, Tegen
    British manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bedford Square, Brighton, East Sussex, BN1 2PN, United Kingdom

      IIF 23
  • Wills, Adam
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 24
    • icon of address Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 25
  • Wills, Adam
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 26
    • icon of address Cheadle, Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 27
  • Mr Adam Wills
    British born in June 1986

    Resident in United Kingdom

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

      IIF 28
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 29
  • Wills, Adam
    British carpenter born in May 1980

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 30
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 31
  • Mrs Tegen Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Wills, Adam
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 33
    • icon of address 9, Trenoweth Estate, North Country, Redruth, Cornwall, TR16 4AQ

      IIF 34
  • Wills, Adam Gary
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Fiveways Workshops, Ponsonooth, Truro, Cornwall, TR3 7JQ, England

      IIF 35
  • Wills, Adam Gary
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Trenoweth Estate, North Country, Cornwall, TR16 4AQ, United Kingdom

      IIF 36
    • icon of address 9, Trenoweth Estate, North Country, Redruth, TR16 4AQ, United Kingdom

      IIF 37
    • icon of address Unit H, Fiveways Workshops, Ponsanooth, Truro, Cornwall, TR3 7JQ

      IIF 38
  • Wills, Tegen
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 39
  • Wills, Tegen
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tichborne Street, Brighton, BN1 1UR, England

      IIF 40
  • Mr Adam Gary Wills
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Maryport Drive, Timperley, Altrincham, WA15 7NS, United Kingdom

      IIF 41
    • icon of address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 42
  • Wills, Adam James
    English carpenter born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HB, England

      IIF 43
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HD, England

      IIF 44
    • icon of address Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 45
    • icon of address 13a Western Road, Hove, BN3 1AE, England

      IIF 46
    • icon of address 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 47
    • icon of address 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 48
  • Wills, Adam James
    English director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 49
  • Wills, Adam James
    English manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Western Road, Hove, East Sussex, BN3 1AE, United Kingdom

      IIF 50
  • Mr Adam Wills
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 51
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 52 IIF 53
    • icon of address 2b 24-26 Meeting House Lane, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 54
    • icon of address 2b 25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 55 IIF 56
    • icon of address Unit 2b, 24-26 Meeting House Lane, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 57
    • icon of address Unit 2b, 25, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 58
  • Rowett, Tegen
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 59
  • Rowett, Tegen
    British ecommerce born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 60
  • Rowett, Tegen
    British general manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d 24-25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 61
  • Mr Adam Wills
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 62
    • icon of address Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 66
  • Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Waterloo Street, Hove, East Sussex, BN3 1AE, England

      IIF 67
  • Mr Adam Wills
    British born in May 1980

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 68
    • icon of address 12, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 69
  • Ms Tegen Wills
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tichborne Street, Brighton, BN1 1UR, England

      IIF 70
  • Wills, Adam

    Registered addresses and corresponding companies
    • icon of address 12, Market Street, Brighton, BN1 1HH, United Kingdom

      IIF 71 IIF 72
    • icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 73 IIF 74
    • icon of address 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 75
    • icon of address 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 76
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 78
    • icon of address Suite 2704, West Tower, Deansgate Square, Manchester, M15 4UP, England

      IIF 79
    • icon of address C/o Bridgestones 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 80
  • Ms Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 81
    • icon of address Unit 1d 24-25, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 82
  • Tegen Rowett
    British born in June 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 83
  • Miss Tegen Rowett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 84
  • Mr Adam Wills
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Trenoweth Estate, North Country, Redruth, Cornwall, TR16 4AQ

      IIF 85
  • Mr Adam James Wills
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 86
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HB, England

      IIF 87
    • icon of address 1e 24-26 Meeting House Lane, Brighton, BN1 1HD, England

      IIF 88
    • icon of address 13a Western Road, Hove, BN3 1AE, England

      IIF 89
    • icon of address 13a, Western Road, Hove, BN3 1AE, United Kingdom

      IIF 90
    • icon of address 13a, Western Road, Hove, East Sussex, BN3 1AE, United Kingdom

      IIF 91
    • icon of address 13a, Westernroad, Hove, BN3 1AE, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 12 Market Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 3
    icon of address 13a Western Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,505 GBP2021-07-31
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2b, 24-26 Meeting House Lane Meeting House Lane, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2023-10-17 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Martket Street Market Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 12 Market Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF 72 - Secretary → ME
  • 9
    icon of address 45 Trafalgar Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-05-16 ~ dissolved
    IIF 71 - Secretary → ME
  • 10
    icon of address 26a Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2b, 25 Meeting House Lane, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Market Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Trenoweth Estate, North Country, Redruth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1e 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 15
    icon of address Chambers Business Centre, Chapel Road, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 100 Church Street Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Bridgestones 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,993 GBP2017-06-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-11-30 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CABINET FILING LTD - 2023-07-12
    icon of address Gf 14 Tichborne Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,723 GBP2025-07-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 269 Church Street, Blackpool, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,358 GBP2016-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 23 - Director → ME
  • 22
    AGW DIGITAL LTD - 2020-08-14
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,225 GBP2021-01-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-05-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 65 - 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
  • 24
    icon of address Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-02-27 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Atlantic Chambers 14b Fore Street, Hayle, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 26
    icon of address Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Unit H Unit H Fiveways, Ponsanooth, Truro, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,832 GBP2021-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2015-02-18
    IIF 35 - Director → ME
  • 2
    icon of address Unit H Fiveways Workshops, Ponsanooth, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-02-18
    IIF 38 - Director → ME
  • 3
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,505 GBP2021-07-31
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-28
    IIF 39 - Director → ME
    icon of calendar 2019-07-02 ~ 2024-11-25
    IIF 47 - Director → ME
    icon of calendar 2019-07-02 ~ 2020-01-01
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2024-11-25
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    icon of calendar 2024-11-25 ~ 2025-01-28
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address 56 Lansdowne Place, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ 2018-08-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-08-01
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SAVE YOU MONEY LTD - 2014-10-16
    icon of address Penstraze Business Centre Penstraze, Chacewater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2014-03-18
    IIF 36 - Director → ME
  • 6
    TEGEN ONLINE LTD - 2023-03-16
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    133,176 GBP2021-09-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-03-01
    IIF 60 - Director → ME
    icon of calendar 2014-09-16 ~ 2018-04-04
    IIF 22 - Director → ME
    icon of calendar 2018-08-05 ~ 2020-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-01
    IIF 67 - Has significant influence or control OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-03-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-02-18
    IIF 37 - Director → ME
  • 8
    icon of address St James Tower, 7 Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-24
    Officer
    icon of calendar 2020-01-13 ~ 2020-04-16
    IIF 25 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-04-16
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-07-06
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,272 GBP2019-12-31
    Officer
    icon of calendar 2022-04-19 ~ 2022-04-19
    IIF 15 - Director → ME
    icon of calendar 2018-12-18 ~ 2020-03-01
    IIF 48 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-04-19
    IIF 61 - Director → ME
    icon of calendar 2018-12-18 ~ 2020-03-01
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2020-03-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2022-04-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    icon of address 100 Church Street Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ 2018-04-04
    IIF 59 - Director → ME
  • 11
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,750 GBP2020-08-31
    Officer
    icon of calendar 2020-09-08 ~ 2020-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,675 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-03-01
    IIF 49 - Director → ME
    icon of calendar 2021-11-18 ~ 2022-04-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-04-19
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-15 ~ 2020-03-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 13
    AJW CONSTRUCTION CONTRACTING LIMITED - 2023-06-20
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,832 GBP2022-08-23
    Officer
    icon of calendar 2019-02-04 ~ 2020-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-03-01
    IIF 89 - Has significant influence or control OE
  • 14
    icon of address 4 Brighton Square, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,200 GBP2020-05-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2b 25 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2019-11-30
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-09-30
    IIF 55 - Ownership of shares – 75% or more OE

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.