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 Jonathan David Hudson

    Related profiles found in government register
  • Mr Jonathan David Hudson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 1
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 2 IIF 3
    • Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 4
  • Hudson, Jonathan David
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 5
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 6
  • Hudson, Jonathan David
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Croft, Mucky Lane, Easby, Middlesbrough, TS9 6JQ, United Kingdom

      IIF 7
  • Hudson, Jonathan David
    British engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 8
  • Hudson, Jonathan David
    British garage director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Croft Low Easby, Great Ayton, Middlesbrough, TS9 6JQ

      IIF 9
  • Hudson, Jonathan David
    British rigger born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Croft Mucky Lane, Low Easby, Great Ayton, Middlesbrough, Cleveland, TS9 6JQ, United Kingdom

      IIF 10
  • Mr John Davies
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Holm View, Munns Lane, Hartlip, Sittingbourne, ME9 7SY, England

      IIF 11
  • Mr John Davies
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, St. James Road, Prescot, L34 2SE, England

      IIF 12
  • Evans, David John
    British plasterer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 13
  • Mr John Davies
    English born in September 1951

    Resident in England

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

      IIF 14
    • Old Tree Nature Centre, Wolverhampton, WV9 5ET, England

      IIF 15
  • Earnshaw, David John
    British motor trade born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Holbrook View, Kilburn, Belper, Derbyshire, DE56 0JS

      IIF 16
  • Evans, David John
    British care home owner born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Delmar Road, Knutsford, Cheshire, WA16 8BG, United Kingdom

      IIF 17 IIF 18
  • Evans, David John
    British civil engineer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Daw Wood, Bentley, Doncaster, Yorkshire, DN5 0PU

      IIF 19
  • Evans, David John
    British construction engineer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Daw Wood, Bentley, Doncaster, South Yorkshire, DN5 0PU

      IIF 20
  • Evans, David John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Daw Wood, Bentley, Doncaster, South Yorkshire, DN5 0PU

      IIF 21
  • Evans, David John
    British business change consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hartlepool Court, London, E16 2RL

      IIF 22
    • 6 Hartlepool Court, Galleons Point, London, E16 2RL

      IIF 23
  • Evans, David John
    British driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 24
  • Evans, David John
    British hgv class 2 driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lanark Drive, Mexborough, S64 0QY, United Kingdom

      IIF 25
  • Evans, David John
    British management consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12 Swansea Court, Galleons Lock, London, E16 2RT, England

      IIF 26
  • Evans, David John
    British project manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Well Community Centre, 49 Vicarage Lane East Ham, London, E6 6DQ

      IIF 27
  • Evans, David John
    British retired business consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Lindley House, Leopold Road, Felixstowe, IP11 7NP, England

      IIF 28
  • Mr David John Evans
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 29
  • Mr John Davis
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Wyndham Terrace, Llanishen, Cardiff, South Glamorgan, CF14 5NL, Wales

      IIF 30
  • Mr David John Evans
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Delmar Road, Knutsford, Cheshire, WA16 8BG

      IIF 31
    • 12, Delmar Road, Knutsford, Cheshire, WA16 8BG, United Kingdom

      IIF 32
  • Mr David John Evans
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Daw Wood, Bentley, Doncaster, DN5 0PU, England

      IIF 33
    • 6, Daw Wood, Bentley, Doncaster, South Yorkshire, DN5 0PU, England

      IIF 34
  • Mr David John Evans
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 98a, High Street, Potters Bar, Hertfordshire, EN6 5AT

      IIF 35
  • Mr David, John Earnshaw
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Holbrook View, Kilburn, Belper, DE56 0JS, England

      IIF 36
  • Davies, John
    British semi retired decorator born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Milford Road, New Milton, Hampshire, BH25 5PP

      IIF 37
  • Davies, John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Holm View, Munns Lane, Hartlip, Sittingbourne, ME9 7SY, England

      IIF 38
  • Davies, John
    British hgv class 2 driver born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 39
  • Dr John Davies
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley House, 4 Wild Court, Holborn, Central London, WC2B 4AU, United Kingdom

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 63, Danemead Grove, Northolt, Middlesex, UB5 4NY, United Kingdom

      IIF 42
    • 10, Shannon Close, Southall, Middlesex, UB2 5SX, England

      IIF 43
  • Mr John Davies
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Stable Building, Paul Street, London, EC2A 4NE, England

      IIF 44
  • Mr John Davies
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17c, Church Street, Frodsham, WA6 6PN, United Kingdom

      IIF 45
  • Mr John Davies
    British born in November 1989

    Resident in United Kingdom

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

      IIF 46
  • Mr John Davis
    British born in September 1974

    Resident in United Kingdom

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

      IIF 47
  • Evans, David John
    British construction engineer born in May 1945

    Registered addresses and corresponding companies
    • Grove Farm, Newtown, Martley, Worcestershire, WR6 6PR

      IIF 48
  • Hudson, Jonathan David
    British motor trade

    Registered addresses and corresponding companies
    • Meadow Croft Low Easby, Great Ayton, Middlesbrough, TS9 6JQ

      IIF 49
  • Mr Jon Evans
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Flats, North Street, West Butterwick, Scunthorpe, DN17 3JP, United Kingdom

      IIF 50
  • Evans, David John
    British construction worker

    Registered addresses and corresponding companies
    • 6 Daw Wood, Bentley, Doncaster, South Yorkshire, DN5 0PU

      IIF 51
  • Evans, David John
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Delmar Road, Knutsford, WA16 8BG, United Kingdom

      IIF 52
  • Mr Anthony John Davies
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Willow Street, Oswestry, SY11 1AD, England

      IIF 53
  • Mr David John Evans
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Delmar Road, Knutsford, WA16 8BG, United Kingdom

      IIF 54
  • Evans, Jon
    British hgv class 2 driver born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Riverside Flats, North Street West Butterwick, Scunthorpe, South Humberside, DN17 3JP, England

      IIF 55
  • Evans, Jon
    British hgv driver born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Flats, North Street, West Butterwick, Scunthorpe, DN17 3JP, United Kingdom

      IIF 56
  • Hudson, Jonathan David

    Registered addresses and corresponding companies
    • Meadow Croft Mucky Lane, Low Easby, Great Ayton, Middlesbrough, Cleveland, TS9 6JQ, United Kingdom

      IIF 57
  • Davies, Anthony John
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Willow Street, Oswestry, SY11 1AD, United Kingdom

      IIF 58
  • Davies, John, Dr
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley House, 4 Wild Court, Holborn, Central London, WC2B 4AU, United Kingdom

      IIF 59
  • Davies, John, Dr
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Danemead Grove, Northolt, Northolt, Middlesex, UB5 4NY, England

      IIF 60
  • Davies, John, Dr
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cavendish Place, Central London, London, W1G 9DJ, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 10, Shannon Close, Southall, Middlesex, UB2 5SX, England

      IIF 63
  • Davies, John
    British director born in September 1951

    Resident in United Kingdom

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

      IIF 64
    • 3rd Floor, Stable Building, Paul Street, London, EC2A 4NE, England

      IIF 65
    • Old Tree Nature Centre, Wolverhampton, WV9 5ET, England

      IIF 66
  • Davies, John
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17c, Church Street, Frodsham, WA6 6PN, United Kingdom

      IIF 67
  • Davies, John
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, St. James Road, Prescot, L34 2SE, England

      IIF 68
  • Davies, John
    British company director born in November 1989

    Resident in United Kingdom

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

      IIF 69
  • Davis, John
    British caterer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Venture Wales, Bedwas House Ind Est, Bedwas, Caerphilly, CF838GF, Wales

      IIF 70
  • Davis, John
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Waste Not Want Not Wales, Parc Treorci, Treorcy, Rhondda Cynon Taff, Wales

      IIF 71
  • Davis, John
    British motor trade born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wyndham Terrace, Llanishen, Cardiff, South Wales, CF14 5NL

      IIF 72
  • Davis, John
    British sales consultant born in September 1974

    Resident in United Kingdom

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

      IIF 73
  • Evans, David

    Registered addresses and corresponding companies
    • 6, Daw Wood, Bentley, Doncaster, Yorkshire, DN5 0PU

      IIF 74
  • Davis, John
    Welsh motor trader born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wyndham Terrace, Cardiff, CF14 5NL, United Kingdom

      IIF 75
  • Davis, John

    Registered addresses and corresponding companies
    • 9, Wyndham Terrace, Llanishen, Cardiff, South Wales, CF14 5NL, Wales

      IIF 76
child relation
Offspring entities and appointments
Active 35
  • 1
    9 Wyndham Terrace, Llanishen, Cardiff, South Wales, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-11-04 ~ dissolved
    IIF 76 - secretary → ME
  • 2
    9 Wyndham Terrace, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-26 ~ dissolved
    IIF 75 - director → ME
  • 3
    9 Wyndham Terrace, Llanishen, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    817 GBP2020-08-31
    Officer
    2018-08-20 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    12 Delmar Road, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    866,731 GBP2024-03-31
    Officer
    2011-04-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,060 GBP2021-12-31
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    30,845 GBP2023-11-30
    Officer
    2007-11-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    6 Daw Wood, Bentley, Doncaster, Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3,927 GBP2024-03-31
    Officer
    2010-02-23 ~ now
    IIF 19 - director → ME
    2010-02-23 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    98a High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    63 Danemead Grove, Northolt, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    4 Terminal House, Station Approach, Shepperton
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 24 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-10-28 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    3rd Floor, Stable Building, Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    Aml Maybrook House, 97 Godstone Road, Caterham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 26 - director → ME
  • 15
    Unit 21 Venture Wales, Bedwas House Ind Est, Bedwas, Caerphilly
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 70 - director → ME
  • 16
    3 Riverside Flats, North Street West Butterwick, Scunthorpe, South Humberside
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 55 - director → ME
  • 17
    Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,169 GBP2015-03-31
    Officer
    2013-10-03 ~ dissolved
    IIF 10 - director → ME
    2013-10-03 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    31 St. James Road, Prescot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    566 GBP2021-03-31
    Officer
    2018-12-04 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    63 Danemead Grove, Northolt, Northolt, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 60 - director → ME
  • 20
    22 Willow Street, Oswestry, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,792 GBP2024-04-05
    Officer
    2013-09-05 ~ now
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 21
    Unit A The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 39 - director → ME
  • 22
    Suite 3 2 Mercury Park, Amber Close, Amington, Tamworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 23
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    South, Bank Road, Middlesbrough
    Corporate (2 parents)
    Equity (Company account)
    214,969 GBP2023-11-30
    Officer
    2010-08-17 ~ now
    IIF 7 - director → ME
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    10 Shannon Close, Southall, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    78 GBP2020-06-30
    Officer
    2017-06-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    Holm View Munns Lane, Hartlip, Sittingbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    Old Tree Nature Centre, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 30
    17c Church Street, Frodsham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 31
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    12 Delmar Road, Knutsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    9 Wyndham Terrace, Llanishen, Cardiff, South Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,364 GBP2016-10-31
    Officer
    2012-10-02 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 34
    4385, 12017584 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -11,912 GBP2021-05-31
    Officer
    2019-05-25 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-05-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 35
    12 Delmar Road, Knutsford, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    761,798 GBP2023-08-31
    Officer
    2017-11-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    Hawton Lane, Balderton, Newark, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    215,679 GBP2016-03-31
    Officer
    1999-11-12 ~ 2016-09-15
    IIF 20 - director → ME
    1999-11-12 ~ 2016-09-15
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Abbey Taylor Limited Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-26 ~ 2008-07-11
    IIF 21 - director → ME
  • 3
    The Clubhouse, Milford Road, New Milton, Hampshire
    Corporate (9 parents)
    Officer
    2012-09-26 ~ 2013-09-25
    IIF 37 - director → ME
  • 4
    The Well Community Centre, 49 Vicarage Lane East Ham, London
    Corporate (9 parents)
    Officer
    2016-11-29 ~ 2019-09-03
    IIF 27 - director → ME
  • 5
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,060 GBP2021-12-31
    Officer
    2016-11-29 ~ 2022-08-22
    IIF 13 - director → ME
  • 6
    6 Hartlepool Court Hartlepool Court, Galleons Point, London, England
    Corporate (5 parents)
    Officer
    2015-12-09 ~ 2016-12-05
    IIF 23 - director → ME
  • 7
    6 Hartlepool Court, London
    Corporate (5 parents)
    Officer
    2015-12-09 ~ 2016-12-05
    IIF 22 - director → ME
  • 8
    Old Trolley Bus Depot, Cobham Road, Ipswich, Suffolk
    Corporate (8 parents, 1 offspring)
    Officer
    2020-08-05 ~ 2021-07-13
    IIF 28 - director → ME
  • 9
    South Bank Road, Middlesbrough, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    51,869 GBP2023-11-30
    Officer
    2008-01-01 ~ 2012-08-01
    IIF 9 - director → ME
    2002-07-08 ~ 2008-01-01
    IIF 49 - secretary → ME
  • 10
    Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2003-01-03 ~ 2005-09-07
    IIF 48 - director → ME
  • 11
    16 Parc Busines Treorci, Ynyswen, Rhondda, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,337 GBP2016-03-31
    Officer
    2013-03-27 ~ 2017-02-16
    IIF 71 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.