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 Anthony Anthony Collins

    Related profiles found in government register
  • Mr Anthony Anthony Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Brierley Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 7
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 11
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 12 IIF 13 IIF 14
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 18 IIF 19
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 20
    • icon of address 13, High Street, Braunston-in-rutland, Oakham, Rutland, LE15 8QU

      IIF 21
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 22 IIF 23
    • icon of address 13 High Street, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 24
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 25 IIF 26 IIF 27
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 28
  • Mr Anthony Brierley Collins
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 29
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 30
  • Mr Anthony Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 31 IIF 32
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 33
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 34
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 35
  • Mr Anthony Brierley Collins
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 36
  • Collins, Anthony Brierley
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 37
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 38
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 39
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 40 IIF 41 IIF 42
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 48
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 49
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 50 IIF 51
  • Collins, Anthony Brierley
    British business consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 52
  • Collins, Anthony Brierley
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 53 IIF 54
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 55 IIF 56
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 60
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 61 IIF 62
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, Great Britain

      IIF 63
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 70
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 71
    • icon of address 13 High Street, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 72
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 73
  • Collins, Anthony Brierley
    British company secretary born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Anthony Brierley
    British company secretary/director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 77
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 78
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 79 IIF 80
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 81
  • Collins, Anthony Brierley
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 82 IIF 83
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 84
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 85
  • Collins, Anthony Brierley
    British solicitor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 86
  • Collins, Anthony Brierley
    British solicitor (retired) born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 87
  • Collins, Anthony Brierley
    British workforce payment born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 88
  • Mr Anthony Brierley Collins
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 89
  • Collins, Anthony Brierley
    British

    Registered addresses and corresponding companies
  • Collins, Anthony Brierley
    British company director

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 93
  • Collins, Anthony Brierley
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 94 IIF 95
  • Collins, Anthony Brierley

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 96 IIF 97
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 98 IIF 99 IIF 100
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 102
    • icon of address Ivy House, 13, High Street., Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 103
    • icon of address 26, Stonecot Hill, Sutton, Surrey, SM3 9HE, England

      IIF 104
  • Collins, Anthony B, Mr.

    Registered addresses and corresponding companies
    • icon of address Ivy House, /13, High Street Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 105
  • Collins, Anthony, Mr.

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 106
  • Collins, Anthony

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 107
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 108 IIF 109
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 110 IIF 111 IIF 112
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 116 IIF 117
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 118
    • icon of address Ivy House, 13, High Street Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 46
  • 1
    ANTBURG LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 99 - Secretary → ME
  • 3
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 111 - Secretary → ME
  • 4
    ABC CLOTHING LIMITED - 2023-10-02
    THE REACH CORPORATION LIMITED - 2021-03-17
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 2015-03-10 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    THE BLANKET BOX COMPANY LIMITED - 2004-06-02
    icon of address 13 High Street, Braunston, Oakham, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    LONGREACH PUBLICATIONS PLC - 2007-12-20
    CHATSWORTH LEGAL GROUP PLC - 2015-08-26
    icon of address 13 High Street, Braunston, Oakham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 83 - Director → ME
  • 8
    MYZOURCE LTD - 2017-11-16
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 71 - Director → ME
  • 9
    REAL BUSINESS & CONSULTING LIMITED - 2006-10-09
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 82 - Director → ME
  • 10
    TBC BUSINESS LIMITED - 2011-12-09
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    WORKFORCE PAYMENT LIMITED - 2022-02-11
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    CLS 2018 LIMITED - 2023-09-15
    SERVIMATE LIMITED - 2018-02-06
    CL BUSINESS CONSULTANCY LIMITED - 2017-04-06
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-05-24 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    CMC CREDIT LTD - 2015-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 52 - Director → ME
  • 14
    BUSINESS & LEGAL CONSULTANTS LTD - 2015-11-02
    THE STAIRCASE COMPANY LIMITED - 2020-01-02
    ADV PROPERTY LIMITED - 2018-10-18
    CHATSWORTH LEGAL & BUSINESS SERVICES LTD - 2016-10-05
    RUTLAND SKY BLUE LIMITED - 2024-07-02
    RUTLAND BLUE SKY LIMITED - 2020-06-05
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    -108,244 GBP2024-10-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,849,357 GBP2024-12-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 97 - Secretary → ME
  • 17
    icon of address 13, Bryn Helyg, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 106 - Secretary → ME
  • 18
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    JV FINANCE LIMITED - 2015-04-24
    icon of address 13 High Street High Street, Braunston, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,869 GBP2017-06-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 70 - Director → ME
  • 21
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    CALHOUN LIMITED - 2013-05-09
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 63 - Director → ME
  • 23
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 57 - Director → ME
  • 24
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-10-15 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 26
    MANPOOL LIMITED - 2021-09-13
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    SECURLOCK SITE SUPPLIES LIMITED - 2014-01-10
    SECURLOCK BUILDING SERVICES LIMITED - 2020-07-05
    icon of address 175 St Andrews Road, Coulsdon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 101 - Secretary → ME
  • 28
    SACHA MORLEY LIMITED - 2013-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 79 - Director → ME
  • 29
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 92 - Secretary → ME
  • 30
    SIBLOCK LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 116 - Secretary → ME
  • 31
    SEISMIC SYSTEMS LIMITED - 2013-11-27
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 113 - Secretary → ME
  • 32
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,764 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 119 - Secretary → ME
  • 33
    SERIOUS SECURITY ALARMS LIMITED - 2020-09-21
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 112 - Secretary → ME
  • 34
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 35
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 73 - Director → ME
    icon of calendar 1999-04-17 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    AGRONATURALS MOSQUITO CONTROL LIMITED - 2022-03-16
    MOSQUITO CONTROL LIMITED - 2016-04-25
    icon of address 13 High Street High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 39
    QUARTZ ADVERTISING LIMITED - 2004-09-03
    CHATSWORTH LEGAL INTERNATIONAL SERVICES LIMITED - 2010-09-09
    icon of address 13 High Street, Braunston-in-rutland, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 41
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 103 - Secretary → ME
  • 42
    icon of address Ivy House 13, High Street Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 114 - Secretary → ME
  • 43
    icon of address Ivy House /13, High Street Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 105 - Secretary → ME
  • 44
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-07-17 ~ now
    IIF 96 - Secretary → ME
  • 45
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2019-02-14 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,157,385 GBP2024-12-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 117 - Secretary → ME
Ceased 30
  • 1
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2016-09-19 ~ 2025-06-15
    IIF 80 - Director → ME
  • 2
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2011-12-28 ~ 2013-01-16
    IIF 74 - Director → ME
  • 3
    APP MINICABS LTD - 2011-12-01
    APPS CABS LIMITED - 2011-11-11
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,472 GBP2020-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2017-08-29
    IIF 104 - Secretary → ME
  • 4
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2020-01-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-01-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CLS BUSINESS & LEGAL SUPPORT LTD - 2013-07-17
    COLNESS LTD - 2012-01-11
    icon of address 16 Kingfisher Drive, Staines, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-23 ~ 2015-03-30
    IIF 76 - Director → ME
    icon of calendar 2015-03-30 ~ 2017-07-15
    IIF 109 - Secretary → ME
  • 7
    ABC CLOTHING LIMITED - 2023-10-02
    THE REACH CORPORATION LIMITED - 2021-03-17
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ 2020-07-15
    IIF 61 - Director → ME
  • 8
    NOT WAVING BUT DROWNING LIMITED - 2011-12-22
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2002-02-10 ~ 2015-03-31
    IIF 54 - Director → ME
  • 9
    THE BLANKET BOX COMPANY LIMITED - 2004-06-02
    icon of address 13 High Street, Braunston, Oakham, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2002-09-15 ~ 2011-05-31
    IIF 94 - Director → ME
  • 10
    MYZOURCE LTD - 2017-11-16
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-02-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    REAL BUSINESS & CONSULTING LIMITED - 2006-10-09
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2008-01-31
    IIF 90 - Secretary → ME
  • 12
    CLS 2018 LIMITED - 2023-09-15
    SERVIMATE LIMITED - 2018-02-06
    CL BUSINESS CONSULTANCY LIMITED - 2017-04-06
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2013-05-14 ~ 2018-05-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-02-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    ULTD LIMITED - 2018-02-06
    CLS BUSINESS SOLUTIONS LIMITED - 2017-06-02
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-30 ~ 2018-08-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    CMC CREDIT LTD - 2015-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-05
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 15
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2013-12-31
    IIF 78 - Director → ME
  • 16
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2019-12-01
    IIF 88 - Director → ME
  • 17
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,849,357 GBP2024-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2019-09-01
    IIF 77 - Director → ME
    icon of calendar 2013-08-20 ~ 2020-01-20
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-02-06
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-07-09 ~ 2019-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-01 ~ 2019-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    JV FINANCE LIMITED - 2015-04-24
    icon of address 13 High Street High Street, Braunston, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,869 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2018-02-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-12-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-02-06
    IIF 89 - Ownership of shares – 75% or more OE
  • 21
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-04-05
    IIF 118 - Secretary → ME
  • 22
    icon of address 26 Stonecot Hill, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,195 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2016-01-01
    IIF 100 - Secretary → ME
  • 23
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-22 ~ 2004-05-05
    IIF 93 - Secretary → ME
  • 24
    SIBLOCK LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-03-07
    IIF 64 - Director → ME
  • 25
    QIL FINANCE LIMITED - 2011-02-17
    KCP LIMITED - 2008-06-20
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ 2011-01-17
    IIF 53 - Director → ME
  • 26
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,764 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2010-09-15
    IIF 84 - Director → ME
  • 27
    icon of address Chippendale And Clark, First Floor, Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,779 GBP2018-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2016-03-01
    IIF 110 - Secretary → ME
  • 28
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-29
    IIF 81 - Director → ME
    icon of calendar 2020-08-03 ~ 2020-11-15
    IIF 55 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-07-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-07-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 29
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-09-15 ~ 2019-02-07
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-02-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,157,385 GBP2024-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.