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

Morris, Victoria

    Related profiles found in government register
  • Morris, Victoria
    British british born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JA, England

      IIF 1
  • Morris, Victoria
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 2
    • icon of address Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JA, England

      IIF 3 IIF 4
    • icon of address 41, King Street, Cwm, Ebbw Vale, Gwent, NP23 7SG, United Kingdom

      IIF 5
    • icon of address 5, Bridge House, 38 Newerne Street, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 6
    • icon of address Bridge Business Centre, 5 Bridge House, Newerne Street, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Morris, Victoria
    British designer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ivydene Close, Trevethin, Pontypool, NP4 8DP, United Kingdom

      IIF 11
  • Morris, Victoria
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Portman Buildings, Bulwark Business Est, Bulwark, Chepstow, Monmouthshire, NP16 5QZ, United Kingdom

      IIF 12
    • icon of address 1st Floor, Portman Buildings, Bulwark Business Est, Chepstow, Monmouthshire, NP16 5QZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 1st, Floor Portman Buildings, Bulwark Industrial Estate Bulwark, Chepstow, Gwent, NP16 5QZ, United Kingdom

      IIF 17
    • icon of address 1st, Floor Portman Buildings, Bulwark Industrial Estate Bulwark, Chepstow, Monmouthshire, NP16 5QZ, United Kingdom

      IIF 18
    • icon of address 1st, Floor, Portman Buildings, Chepstow, Monmouthshire, NP16 5 QZ, United Kingdom

      IIF 19
    • icon of address 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JA, United Kingdom

      IIF 20
    • icon of address 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 21
    • icon of address 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, United Kingdom

      IIF 22
    • icon of address 12, New Dunn Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 23
    • icon of address Office 12, -, New Dunn Business Park Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 24
    • icon of address Office 12, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, United Kingdom

      IIF 25
    • icon of address Office 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JA, England

      IIF 26
    • icon of address Office 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JA, United Kingdom

      IIF 27
    • icon of address Office 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 28
    • icon of address Office 12b, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 29
    • icon of address Suite 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JA, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 12, 278 Office, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 32
    • icon of address 41, King Street, Cwm, Ebbw Vale, Gwent, NP23 7SG, Wales

      IIF 33
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 34
    • icon of address Bridge Bizniz Centre, 5 Bridge House, Newerne Street, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 35
    • icon of address Bridge Busines Centre, 5 Bridge House, Newerne Street, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 36 IIF 37
    • icon of address Bridge Business Centre, 5 Bridge House, Lydney, Gloucestershire, GL15 5RF, England

      IIF 38
    • icon of address Bridge Business Centre, 5 Bridge House, Newerne St, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 39
    • icon of address Bridge Business Centre, 5 Bridge House, Newerne Street, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 3, Claremont House, High Street, Lydney, Gloucestershire, GL15 5DX, United Kingdom

      IIF 53 IIF 54
    • icon of address The Forge, Lower Common, Aylburton, Lydney, Gloucestershire, GL15 6DR, Uk

      IIF 55
    • icon of address Waterside Business Centre, 1st Floor Waterside Court, Newerne St, Lydney, Gloucestershire, GL155RF, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Waterside Court Business Centre, Waterside Court, Newerne St, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 60
    • icon of address 12, Apex House, Wonastow Road, Monmouth, Monmouthshire, NP25 5JB, Uk

      IIF 61
  • Morris, Victoria
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Business Centre, 5 Bridge House, Newerne Street, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 62 IIF 63
  • Morris, Victoria
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JA, England

      IIF 64
    • icon of address Office 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 65 IIF 66
    • icon of address 556, Leeds Road, Huddersfield, HD2 1YU, England

      IIF 67
  • Morris, Victoria
    British design artist born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30b, Suffolk Place, Porthcawl, CF36 3EA, Wales

      IIF 68
  • Morris, Victoria
    British designer born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Barberry House, Crickhowell Road, Gilwern, Abergavenny, NP7 0DF, Wales

      IIF 69
    • icon of address 25, Ground Floor, Mill Street, Brecon, LD3 9BD, Wales

      IIF 70
  • Ms Victoria Morris
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Barberry House, Crickhowell Road, Gilwern, Abergavenny, NP7 0DF, Wales

      IIF 71
    • icon of address 25, Ground Floor, Mill Street, Brecon, LD3 9BD, Wales

      IIF 72
    • icon of address 30b, Suffolk Place, Porthcawl, CF36 3EA, Wales

      IIF 73
    • icon of address Old James Bookmakers, Maryport Street, Usk, NP15 1AB, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 394, 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Suite 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 0166, Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 278, Unit 12 278 Office, New Dunn Business Park, Coleford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address 3940, Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 4386, Office 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Bridge Busines Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Suite 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Office 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Waterside Business Centre 1st Floor Waterside Court, Newerne St, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address Barberry House Crickhowell Road, Gilwern, Abergavenny, Wales
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -28,867 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address Office 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address Office 12b New Dunn Business Park, Coleford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 25 Ground Floor, Mill Street, Brecon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Suite 12 New Dunn Business Park, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address 2480, Office 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 64 - Director → ME
  • 28
    icon of address 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 29
    PIP COMPANY FORMATIONS LIMITED - 2009-08-04
    icon of address 41 King Street, Cwm, Ebbw Vale, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address Bridge Business Centre, 5 Bridge House, Lydney, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 31
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 62 - Director → ME
  • 32
    icon of address Suite 12 8492, New Dunn Business Park, Coleford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 58 - Director → ME
  • 33
    icon of address Suite 12 New Dunn Business Park, Coleford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 59 - Director → ME
  • 34
    icon of address 0644, Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 1 - Director → ME
  • 35
    icon of address 9212, Office 12 New Dunn Business Park, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 36
    icon of address Waterside Business Centre 1st Floor Waterside Court, Newerne St, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 56 - Director → ME
  • 37
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 33
  • 1
    icon of address 14-18 Heddon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2010-12-11
    IIF 61 - Director → ME
  • 2
    icon of address 30b Suffolk Place, Porthcawl, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2023-09-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-09-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 3
    TIGER PUBLIC RELATIONS LIMITED - 2012-10-18
    icon of address Bridge Business Centre 5 Bridge House, Newerne St, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2012-10-16
    IIF 39 - Director → ME
  • 4
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2012-09-14
    IIF 63 - Director → ME
  • 5
    LOVE BALLOONS LTD - 2014-04-02
    icon of address 1b Ringslade Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2014-02-01
    IIF 66 - Director → ME
  • 6
    icon of address Tenby Place 102 Selby Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,589 GBP2024-11-30
    Officer
    icon of calendar 2009-11-02 ~ 2012-10-29
    IIF 51 - Director → ME
  • 7
    WHITTLE PAINTING (MIDLANDS) LTD - 2012-10-26
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2012-10-24
    IIF 42 - Director → ME
  • 8
    icon of address 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2011-09-29
    IIF 34 - Director → ME
  • 9
    SOLES AND BODY LIMITED - 2014-04-02
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-11 ~ 2014-02-01
    IIF 2 - Director → ME
  • 10
    icon of address 15 Acland Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2011-02-16
    IIF 53 - Director → ME
  • 11
    icon of address Bridge Business Centre 5 Bridge House, Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-08-22
    IIF 49 - Director → ME
  • 12
    icon of address 7 Cheshire Street, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2012-11-29
    IIF 36 - Director → ME
  • 13
    icon of address 10 All Saints Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2012-02-27
    IIF 15 - Director → ME
  • 14
    icon of address 556 Leeds Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2014-02-01
    IIF 67 - Director → ME
  • 15
    CAFFUCCI LIMITED - 2012-12-11
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,728 GBP2024-03-31
    Officer
    icon of calendar 2010-05-18 ~ 2012-11-29
    IIF 45 - Director → ME
  • 16
    icon of address 556 Leeds Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2014-02-01
    IIF 23 - Director → ME
  • 17
    THAT WAS EASY LTD - 2010-02-18
    icon of address Portman Buildings Bulwark Industrial Estate, Bulwark, Chepstow, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-01
    IIF 55 - Director → ME
  • 18
    NORTH POINT SOLUTIONS LTD - 2011-05-20
    icon of address 152 Derwent Drive, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2011-05-20
    IIF 13 - Director → ME
  • 19
    icon of address Unit 1 Harold Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ 2011-05-21
    IIF 17 - Director → ME
  • 20
    icon of address 5 Bridge House, 38 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-01 ~ 2014-05-01
    IIF 6 - Director → ME
  • 21
    icon of address 2 Adenfield Way, Rhoose, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-11 ~ 2014-05-01
    IIF 33 - Director → ME
  • 22
    icon of address 4571, Office 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-25 ~ 2013-01-01
    IIF 26 - Director → ME
  • 23
    BCWS PARTNERSHIP LIMITED - 2011-03-02
    icon of address Midway House, Leatherhead Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,965 GBP2024-06-30
    Officer
    icon of calendar 2010-02-17 ~ 2011-03-01
    IIF 54 - Director → ME
  • 24
    icon of address C/o Jalil Bashir, 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2013-11-25
    IIF 24 - Director → ME
  • 25
    icon of address 6 Shawfield Road, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-03
    IIF 16 - Director → ME
  • 26
    icon of address Unit 12 New Dunn Works, Sling, Coleford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ 2012-03-01
    IIF 9 - Director → ME
  • 27
    icon of address 10 New Dunn Business Park Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-24 ~ 2013-09-01
    IIF 20 - Director → ME
  • 28
    icon of address Railway House, Bruton Way, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2013-05-17
    IIF 60 - Director → ME
  • 29
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ 2012-04-26
    IIF 18 - Director → ME
  • 30
    icon of address Unit C2 2 Station Road, Swavesey, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2011-02-14
    IIF 12 - Director → ME
  • 31
    icon of address 18 Herons Rise, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2012-09-14
    IIF 47 - Director → ME
  • 32
    icon of address 20 Ivydene Close, Trevethin, Pontypool, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    257,600 GBP2017-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2019-09-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 33
    CONNECT TO ME LIMITED - 2012-04-13
    icon of address Webster & Long Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2012-04-11
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.