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

Wilson, Daniel

    Related profiles found in government register
  • Wilson, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 106 Risby Gate Street, Bury St Edmunds, Suffolk, IP33 3AA

      IIF 1
    • icon of address Temples Property Management, Boldero Road, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7BS, United Kingdom

      IIF 2
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 6
  • Wilson, Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 7
  • Wilson, Daniel
    British managing director

    Registered addresses and corresponding companies
    • icon of address 4b, Boldero Road, Bury St Edmunds, Suffolk, IP32 7BS, United Kingdom

      IIF 8
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 9
    • icon of address 2, The Oaks, Wattisfield, Diss, Norfolk, IP22 1HL

      IIF 10
  • Wilson, Daniel
    British propert manager

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 11
  • Wilson, Daniel
    British property management

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 12
  • Wilson, Daniel
    British property management consultant

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 13
  • Wilson, Daniel
    British property manager

    Registered addresses and corresponding companies
    • icon of address 106 Risby Gate Street, Bury St Edmunds, Suffolk, IP33 3AA

      IIF 14
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 15 IIF 16 IIF 17
  • Wilson, Daniel
    Irish landlord

    Registered addresses and corresponding companies
    • icon of address 1 Colne Road, Winchmore Hill, London, N21 2JB

      IIF 18
  • Wilson, Daniel Ernest

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 19
    • icon of address 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 1, The Elms, Horringer, Bury St. Edmunds, IP29 5SE, England

      IIF 23
    • icon of address 5, 5 Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 24
    • icon of address 5, 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 25
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7JA, United Kingdom

      IIF 37
    • icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 5, Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 5, Temples, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 44
    • icon of address Temples, 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 45
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 46 IIF 47 IIF 48
    • icon of address 92, High Street, Lowestoft, Suffolk, NR32 1XW, England

      IIF 54
  • Wilson, Daniel

    Registered addresses and corresponding companies
    • icon of address 4b, Boldero Road, Bury St Edmunds, Suffolk, IP32 7BS

      IIF 55
    • icon of address 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 56
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ

      IIF 57
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 58
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 59 IIF 60
    • icon of address 93, High Street, Needham Market, Ipswich, IP6 8DQ, United Kingdom

      IIF 61
    • icon of address 1, Colne Road, Winchmore Hill, London, N21 2JB, England

      IIF 62
  • Wilson, Daniel Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 4b, Boldero Road, Bury St Edmunds, Suffolk, IP32 7BS

      IIF 63
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 64
    • icon of address 93 High Street, Needham Market, Suffolk, IP6 8DQ, United Kingdom

      IIF 65
  • Wilson, Daniel
    British business consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, High Street, Needham Market, Ipswich, IP6 8DQ, United Kingdom

      IIF 66
  • Wilson, Daniel
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 67
  • Wilson, Daniel
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, Manor Farm, Bradford Road, Corsham, Wiltshire, SN13 0NY, England

      IIF 68 IIF 69
    • icon of address C/o Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, Warwickshire, CV32 4DG

      IIF 70
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 71
  • Wilson, Daniel
    British analyst born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Park Avenue, Hutton, Brentwood, Essex, CM13 2QP, United Kingdom

      IIF 72
    • icon of address 2, Stamford Square, London, SW15 2BF

      IIF 73
  • Wilson, Daniel
    Irish landlord born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colne Road, Winchmore Hill, London, N21 2JB

      IIF 74
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England

      IIF 75
  • Wilson, Daniel
    Irish none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colne Road, Winchmore Hill, London, N21 2JB, United Kingdom

      IIF 76
  • Wilson, Daniel
    Irish retired born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 77
  • Wilson, Daniel
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Suffolk, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 78
  • Wilson, Daniel
    British property investor/manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Risby Gate Street, Bury St Edmunds, Suffolk, IP33 3AA

      IIF 79
  • Wilson, Daniel
    British property manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Wilson, Daniel
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Walton House, 11-13 Parade, Leamington Spa, Warwickshire, CV32 4DG

      IIF 83
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 84
  • Wilson, Daniel
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB, United Kingdom

      IIF 85
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 86
    • icon of address 10th Floor 240, Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 87
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 88
    • icon of address Tenth Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 89
  • Wilson, Daniel
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, GL50 1QA, England

      IIF 90 IIF 91
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 92
    • icon of address 1st Floor, Walton House, Parade, Leamington Spa, Warwickshire, CV32 4DG, England

      IIF 93
  • Wilson, Daniel Ernest
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 94
  • Wilson, Daniel Ernest
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 95
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 96
    • icon of address The Old Stables, Barton Road, Thurston, Suffolk, IP31 3PQ

      IIF 97
  • Wilson, Daniel Ernest
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 98 IIF 99
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 100
  • Wilson, Daniel Ernest
    British property agent born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Barton Road, Thurston, Suffolk, IP31 3PQ

      IIF 101
  • Wilson, Daniel Ernest
    British property management consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 102
  • Wilson, Daniel Ernest
    British property management consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 103
  • Wilson, Daniel Ernest
    British property manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Daniel
    Australian investor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Altura Towers, Bridges Court Road, London, SW11 3GZ, England

      IIF 125
    • icon of address 501 Howard House, Dolphin Square, London, 501 Howard House, Dolphin Square, London, SW1V 3PG, England

      IIF 126
    • icon of address Thames Quay, 44, Chelsea Harbour, London, SW10 0UY, England

      IIF 127
  • Wilson, Daniel Ernest
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, High Street, Needham Market, Ipswich, IP6 8DQ, England

      IIF 128
  • Wilson, Daniel Ernest
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 129
  • Wilson, Daniel Ernest
    British property consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 130
  • Wilson, Daniel Ernest
    British property manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, England

      IIF 131 IIF 132
    • icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 133
  • Mr Daniel Wilson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF

      IIF 134
  • Daniel Wilson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 135
    • icon of address Eldo House, Kempson Way, Suffolk, Bury St. Edmunds, IP32 7AR, United Kingdom

      IIF 136
    • icon of address 93, High Street, Ipswich, IP6 8DQ, United Kingdom

      IIF 137
    • icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 138 IIF 139
  • Mr Daniel Ernest Wilson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Wilson
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 173
  • Mr Daniel Ernest Wilson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 174
    • icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 175
  • Mr Daniel Wilson
    Australian born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Suite 1, 65-69 Lots Road, London, SW10 0RN, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 58 - Secretary → ME
  • 2
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 40 - Secretary → ME
  • 3
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 96 - Director → ME
    icon of calendar 2015-07-24 ~ now
    IIF 20 - Secretary → ME
  • 4
    LAND CHARTER (ABBOT ROAD BURY ST EDMUNDS) MANAGEMENT COMPANY LTD - 2010-01-18
    icon of address Unit 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 171 - Has significant influence or controlOE
  • 5
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 129 - Director → ME
    icon of calendar 2016-04-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 168 - Has significant influence or controlOE
  • 6
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,188 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 144 - Has significant influence or controlOE
  • 7
    icon of address West Barn Manor Farm, Bradford Road, Corsham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,000 GBP2024-07-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address West Barn Manor Farm, Bradford Road, Corsham, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,894,043 GBP2024-07-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 69 - Director → ME
  • 9
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 35 - Secretary → ME
  • 10
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 131 - Director → ME
  • 11
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 22 - Secretary → ME
  • 12
    icon of address Tenth Floor, 240 Blackfriars Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 89 - Director → ME
  • 13
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    56,069 GBP2024-08-31
    Officer
    icon of calendar 2018-11-04 ~ now
    IIF 117 - Director → ME
    icon of calendar 2010-05-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 152 - Has significant influence or controlOE
  • 14
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2017-09-10 ~ now
    IIF 132 - Director → ME
    icon of calendar 2006-05-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 142 - Has significant influence or controlOE
  • 15
    SALON NATHALIE LIMITED - 1992-12-24
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 109 - Director → ME
    icon of calendar 2014-04-04 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 150 - Has significant influence or controlOE
  • 16
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 100 - Director → ME
    icon of calendar 2011-04-19 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 170 - Has significant influence or controlOE
  • 17
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 148 - Has significant influence or controlOE
  • 18
    icon of address Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    279,064 GBP2021-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 91 - Director → ME
  • 19
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 115 - Director → ME
  • 20
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-09-26 ~ now
    IIF 124 - Director → ME
  • 21
    icon of address 5 Brunel Business Court, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 98 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 141 - Has significant influence or controlOE
  • 22
    icon of address 5 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-08-26 ~ now
    IIF 25 - Secretary → ME
  • 23
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,285 GBP2024-03-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 24
    icon of address 10th Floor, 240 Blackfriars Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,278 GBP2023-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 119 - Director → ME
    icon of calendar 2005-09-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 149 - Has significant influence or controlOE
  • 26
    icon of address The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2023-12-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 67 - Director → ME
  • 27
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    934 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 147 - Has significant influence or controlOE
  • 28
    icon of address Temples, 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-06-30
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 30
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 155 - Has significant influence or controlOE
  • 31
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337 GBP2020-02-29
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 32
    GAG238 LIMITED - 2006-04-25
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 53 - Secretary → ME
  • 33
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 99 - Director → ME
    icon of calendar 2016-04-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 169 - Right to appoint or remove directorsOE
  • 34
    icon of address 5 Temples, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 116 - Director → ME
    icon of calendar 2019-03-27 ~ now
    IIF 44 - Secretary → ME
  • 35
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 32 - Secretary → ME
  • 36
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,619 GBP2024-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 165 - Has significant influence or controlOE
  • 37
    icon of address 5 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 24 - Secretary → ME
  • 38
    CHELSTEEN HOMES (FORNHAM ROAD) MANAGEMENT COMPANY LIMITED - 2011-07-15
    RAPID 6522 LIMITED - 1988-09-09
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 122 - Director → ME
    icon of calendar 2010-04-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 164 - Has significant influence or controlOE
  • 39
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 1999-10-20 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 156 - Has significant influence or controlOE
  • 40
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 80 - Director → ME
    icon of calendar 2018-11-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 41
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 42
    MUSTARD PROCUREMENT LIMITED - 2014-07-25
    BIG ZERO REFRESHMENTS LTD - 2013-10-14
    icon of address 10th Floor 240 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,992,679 GBP2023-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 86 - Director → ME
  • 43
    icon of address 501 Howard House, Dolphin Square, London 501 Howard House, Dolphin Square, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 126 - Director → ME
  • 44
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,223 GBP2024-12-31
    Officer
    icon of calendar 2007-04-13 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 145 - Has significant influence or controlOE
  • 45
    icon of address 93 High Street, Needham Market, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,298 GBP2021-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2018-12-12 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 46
    icon of address 3 Altura Towers, Bridges Court Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -175,027 GBP2024-07-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Thames Quay 44, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 127 - Director → ME
  • 48
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 39 - Secretary → ME
  • 49
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 133 - Director → ME
  • 50
    icon of address Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 172 - Has significant influence or controlOE
  • 51
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 105 - Director → ME
    icon of calendar 2015-03-10 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 157 - Has significant influence or controlOE
  • 52
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    36,073 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 159 - Has significant influence or controlOE
  • 53
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 54
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 42 - Secretary → ME
  • 55
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 30 - Secretary → ME
  • 56
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 41 - Secretary → ME
  • 57
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 103 - Director → ME
    icon of calendar 2004-03-16 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 151 - Has significant influence or controlOE
  • 58
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 146 - Has significant influence or controlOE
  • 59
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,511 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 123 - Director → ME
    icon of calendar 2020-10-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 161 - Has significant influence or controlOE
  • 60
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 95 - Director → ME
    icon of calendar 2009-09-30 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 163 - Has significant influence or controlOE
  • 61
    icon of address 5 Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 38 - Secretary → ME
  • 62
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 43 - Secretary → ME
  • 63
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 102 - Director → ME
    icon of calendar 2005-12-15 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 166 - Has significant influence or controlOE
  • 64
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-01-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 167 - Has significant influence or controlOE
  • 65
    R A KINGSWORTH LIMITED - 2016-03-21
    icon of address The Estate Office, 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    74,045 GBP2024-08-31
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 66
    CHELTENHAM LEISURE AND CULTURE TRUST - 2014-07-08
    icon of address Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 90 - Director → ME
  • 67
    CASTLEGATE 332 LIMITED - 2005-03-15
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,494 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 114 - Director → ME
    icon of calendar 2010-06-29 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ now
    IIF 162 - Has significant influence or controlOE
  • 68
    THE FULL RANGE (PURCHASING) LIMITED - 2013-01-10
    icon of address 12 Hope Street, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 85 - Director → ME
  • 69
    icon of address 5 Brunel Business Court, 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 140 - Has significant influence or controlOE
  • 70
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 118 - Director → ME
    icon of calendar 2008-11-03 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 154 - Has significant influence or controlOE
  • 71
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 121 - Director → ME
    icon of calendar 2016-04-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 153 - Has significant influence or controlOE
  • 72
    icon of address 5 Brunel Business Court, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 108 - Director → ME
    icon of calendar 2020-03-25 ~ now
    IIF 27 - Secretary → ME
  • 73
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 110 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 33 - Secretary → ME
  • 74
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 120 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 50 - Secretary → ME
  • 75
    EXTRASPOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 104 - Director → ME
    icon of calendar 2018-02-27 ~ now
    IIF 37 - Secretary → ME
  • 76
    icon of address 5 Brunel Business Court, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 106 - Director → ME
    icon of calendar 2011-11-01 ~ now
    IIF 63 - Secretary → ME
Ceased 25
  • 1
    HATTER ST/ANGEL HILL MANAGEMENT COMPANY LTD - 2020-12-18
    icon of address 15 Bluebell Avenue, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-12-16 ~ 2025-01-20
    IIF 28 - Secretary → ME
  • 2
    icon of address 1 The Elms, Horringer, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,596 GBP2024-06-30
    Officer
    icon of calendar 2019-07-22 ~ 2020-10-31
    IIF 23 - Secretary → ME
  • 3
    icon of address 16 Bakers Mill Prentice Street, Lavenham, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,426 GBP2023-12-31
    Officer
    icon of calendar 2023-09-18 ~ 2024-01-02
    IIF 26 - Secretary → ME
  • 4
    icon of address Grosvenor House 1 High Street, Unit 3a, Ground Floor, Edgware, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    42,042 GBP2016-03-31
    Officer
    icon of calendar 2007-04-25 ~ 2018-06-16
    IIF 74 - Director → ME
  • 5
    SALON NATHALIE LIMITED - 1992-12-24
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    icon of calendar 2001-02-01 ~ 2002-07-01
    IIF 14 - Secretary → ME
  • 6
    icon of address 4 Cedar House Diss Road, Scole, Diss, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1,754 GBP2024-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2015-04-02
    IIF 8 - Secretary → ME
  • 7
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-09-25
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-09-25
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 8
    PURCHASING SYSTEMS INTERNATIONAL LIMITED - 2018-01-31
    SOFTLIFE PROMOTIONS LIMITED - 2012-05-04
    PSL PURCHASING LIMITED - 2006-10-02
    P.S.L. (UK) LIMITED - 2006-06-05
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2016-10-14
    IIF 70 - Director → ME
    icon of calendar 2018-02-02 ~ 2020-12-15
    IIF 88 - Director → ME
  • 9
    PURCHASING SYSTEMS LIMITED - 2020-02-28
    FLOWERQUOTE LIMITED - 1993-05-24
    icon of address One, Southampton Row, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2020-12-15
    IIF 71 - Director → ME
    icon of calendar 2016-10-14 ~ 2016-10-14
    IIF 83 - Director → ME
  • 10
    icon of address The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2023-12-31
    Officer
    icon of calendar 2011-10-08 ~ 2014-10-04
    IIF 94 - Director → ME
  • 11
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    11,687 GBP2024-03-31
    Officer
    icon of calendar 2019-11-16 ~ 2023-07-24
    IIF 57 - Secretary → ME
  • 12
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337 GBP2020-02-29
    Officer
    icon of calendar 2013-02-22 ~ 2014-10-08
    IIF 72 - Director → ME
  • 13
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2018-07-12
    IIF 77 - Director → ME
    icon of calendar 2005-06-23 ~ 2016-04-21
    IIF 75 - Director → ME
    icon of calendar 2010-01-01 ~ 2011-02-14
    IIF 62 - Secretary → ME
    icon of calendar 2005-12-15 ~ 2006-01-01
    IIF 18 - Secretary → ME
  • 14
    GAG238 LIMITED - 2006-04-25
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-04 ~ 2022-06-20
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2022-06-20
    IIF 160 - Has significant influence or control OE
  • 15
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2022-04-18
    IIF 112 - Director → ME
    icon of calendar 2020-09-30 ~ 2022-04-18
    IIF 36 - Secretary → ME
  • 16
    icon of address Henstead Hall South Church Road, Henstead, Beccles, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-07-02 ~ 2023-07-01
    IIF 111 - Director → ME
    icon of calendar 2021-06-07 ~ 2023-07-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-07-01
    IIF 143 - Has significant influence or control OE
    IIF 143 - Has significant influence or control as a member of a firm OE
  • 17
    SOFTLIFE PROMOTIONS LIMITED - 2006-10-02
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2021-11-18
    IIF 84 - Director → ME
  • 18
    icon of address Rear Of Urban House, 43 Chase Side, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2014-10-08 ~ 2018-06-16
    IIF 76 - Director → ME
  • 19
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,511 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2004-09-07
    IIF 1 - Secretary → ME
  • 20
    icon of address 57 Chalk Lane, Ixworth, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2007-11-12
    IIF 101 - Director → ME
  • 21
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2014-05-30
    IIF 97 - Director → ME
  • 22
    icon of address 12 The Oaks, Wattisfield, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,478 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2015-08-24
    IIF 10 - Secretary → ME
  • 23
    SPRINGBOARD CHARITABLE TRUST - 2009-03-18
    TOURISM AND HOSPITALITY EDUCATIONAL TRUST - 2002-04-19
    icon of address Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2018-06-22
    IIF 93 - Director → ME
  • 24
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,480 GBP2024-04-06
    Officer
    icon of calendar 2012-11-01 ~ 2017-11-21
    IIF 54 - Secretary → ME
  • 25
    icon of address 4 The West Front, The Great Churchyard, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2015-03-27
    IIF 79 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.