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

Holt, Robert

    Related profiles found in government register
  • Holt, Robert
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 1
  • Holt, Robert
    British chairman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 12, The Parks, Haydock, Newton-le-willows, Merseyside, WA12 0JQ, England

      IIF 3
  • Holt, Robert
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 4
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 5
  • Holt, Robert
    British commercial director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, United Kingdom

      IIF 6
  • Holt, Robert
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Robert
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Robert
    British none born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, Berkshire, SL3 9GL, United Kingdom

      IIF 72
  • Holt, Robert
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Parks, Haydock, WA12 0JQ, United Kingdom

      IIF 73
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 74
  • Mr Robert Holt
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2 Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 75
  • Holt, Robert
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 12 Belsize Close, St Albans, Hertfordshire, AL4 9YD

      IIF 76
  • Holt, Robert
    British

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 77
  • Holt, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 78 IIF 79 IIF 80
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 81
  • Holt, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 82
  • Mr Robert Holt
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 St George's Road, Cheltenham, Gloucestershire, GL50 3DU, England

      IIF 83
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 84
    • icon of address 68, Vincent Square, London, SW1P 2NU, England

      IIF 85
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU

      IIF 86
    • icon of address Flat 3, 68, Vincent Square, London, SW1P 2NU, United Kingdom

      IIF 87
  • Holt, Robert

    Registered addresses and corresponding companies
    • icon of address The Poplars, Down Hatherley, Gloucestershire, GL2 9QB

      IIF 88 IIF 89
    • icon of address Flat 3, 68 Vincent Square, London, SW1P 2NU, England

      IIF 90
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Glenavon, Naunton Parade, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,911 GBP2023-11-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -17,834 GBP2018-07-01 ~ 2019-06-30
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Flat 3 68 Vincent Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -46,727 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 70 - Director → ME
    icon of calendar 2013-05-29 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EARNZ PLC
    - now
    VERDITEK PLC - 2024-03-06
    VERDITEK LIMITED - 2017-03-06
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -146,042 GBP2016-12-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 14 Coates Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 68 Vincent Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 8
    CHERISH EARTH LTD - 2023-07-18
    icon of address Office 723, Jq Modern 120 Vyse Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    504,539 GBP2024-09-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address Flat 3, 68 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,428 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    QUADNETICS GROUP PLC - 2012-07-16
    QUADRANT GROUP PLC. - 2002-03-26
    SANGERS PHOTOGRAPHICS PLC - 1987-08-13
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (6 parents, 39 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 71 - Director → ME
  • 11
    Company number 02453619
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
Ceased 65
  • 1
    icon of address 33 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    122,813 GBP2023-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-03-17
    IIF 13 - Director → ME
  • 2
    NATIONWIDE SAFETY & HEALTH LIMITED - 2000-06-06
    icon of address 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-25 ~ 2005-12-31
    IIF 53 - Director → ME
  • 3
    REVIEW SERVICES LIMITED - 2000-03-29
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,472 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 20 - Director → ME
  • 4
    BROOKHOUS SYSTEMS LIMITED - 1994-09-15
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,188 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 25 - Director → ME
  • 5
    UNITED FLEET DISTRIBUTION LIMITED - 2011-03-04
    STARFLEET LIMITED - 1991-01-14
    PECKWELL LIMITED - 1990-09-28
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2004-08-27
    IIF 23 - Director → ME
    icon of calendar 1998-10-28 ~ 1999-12-01
    IIF 77 - Secretary → ME
  • 6
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 18 - Director → ME
  • 7
    COSGROVE & DREW ENGINEERING SERVICES LIMITED - 2023-01-17
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    407,206 GBP2021-02-28
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-08-29
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHARITIES OF GLOUCESTERSHIRE COMMUNITY TRUST - 1992-02-13
    icon of address C/o The Manor, The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2008-02-12
    IIF 1 - Director → ME
  • 9
    DX (GROUP) PLC - 2024-02-14
    DX (GROUP) LIMITED - 2014-02-19
    DX NEWCO LIMITED - 2014-02-13
    TRALEE PROPERTIES LIMITED - 2014-01-29
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2017-10-19
    IIF 72 - Director → ME
  • 10
    HALLCO 1544 LIMITED - 2008-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Officer
    icon of calendar 2008-02-14 ~ 2012-05-02
    IIF 66 - Director → ME
  • 11
    PASSLOAD LIMITED - 1994-10-25
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2004-08-27
    IIF 27 - Director → ME
    icon of calendar 1998-07-01 ~ 1999-12-06
    IIF 78 - Secretary → ME
  • 12
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2014-02-10
    IIF 38 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-03-01
    IIF 37 - Director → ME
  • 13
    icon of address The Yard Dodd Lane, Westhoughton, Bolton, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-03-01
    IIF 39 - Director → ME
  • 14
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-21 ~ 2008-02-28
    IIF 52 - Director → ME
  • 15
    GREEN COMPLIANCE PLC - 2015-11-16
    GREEN CO2 PLC - 2009-12-24
    WYATT GROUP PLC - 2009-04-08
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2014-09-12
    IIF 32 - Director → ME
  • 16
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-14 ~ 2001-08-13
    IIF 21 - Director → ME
  • 17
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich
    Voluntary Arrangement Corporate (6 parents)
    Profit/Loss (Company account)
    998,136 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 1999-09-01 ~ 2004-08-27
    IIF 16 - Director → ME
  • 18
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-09 ~ 1999-09-10
    IIF 17 - Director → ME
  • 19
    CEL PROCUREMENT GROUP LIMITED - 2015-03-26
    PROJECT NERJA NEWCO LIMITED - 2014-03-10
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,057,000 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2018-12-31
    IIF 35 - Director → ME
  • 20
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (8 parents, 64 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-09-29
    IIF 69 - Director → ME
  • 21
    PRIME PEOPLE LIMITED - 2024-04-06
    PRIME PEOPLE PLC - 2022-02-25
    ASB GROUP PLC - 1992-06-09
    ASB BARNETT KINNINGS PLC - 1992-01-06
    ASB RECRUITMENT LIMITED - 1988-04-22
    LAWRENCE BARNETT & PARTNERS LIMITED - 1984-02-09
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-12-11
    IIF 76 - Director → ME
  • 22
    icon of address 20 Lowfield Avenue, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-03-18
    IIF 81 - Secretary → ME
  • 23
    NEKTAN UK LIMITED - 2021-05-10
    MFUSE LIMITED - 2013-11-06
    icon of address Second Floor, Malta House, 36-38 Piccadilly, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -326,450 GBP2023-12-31
    Officer
    icon of calendar 2008-04-17 ~ 2011-11-01
    IIF 67 - Director → ME
  • 24
    MEARS SOCIAL HOUSING LIMITED - 2004-01-07
    MEARS CONTRACT SERVICES LIMITED - 2002-08-08
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-27 ~ 2004-08-27
    IIF 24 - Director → ME
    icon of calendar 1997-06-27 ~ 2000-01-10
    IIF 80 - Secretary → ME
  • 25
    PLANTPROOF LIMITED - 1999-02-01
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2004-08-27
    IIF 45 - Director → ME
    icon of calendar 1999-02-01 ~ 1999-12-06
    IIF 82 - Secretary → ME
  • 26
    ALLTREK LIMITED - 2003-05-06
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-25 ~ 2004-08-27
    IIF 42 - Director → ME
  • 27
    SCION ESTATES LIMITED - 2015-05-05
    TFM ESTATES LIMITED - 2000-12-27
    LAW 1038 LIMITED - 1999-03-19
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 47 - Director → ME
  • 28
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2002-03-15
    IIF 26 - Director → ME
  • 29
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents, 80 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 2019-01-02
    IIF 34 - Director → ME
    icon of calendar 1996-09-09 ~ 1996-09-20
    IIF 88 - Secretary → ME
  • 30
    MEARS SOCIAL HOUSING LIMITED - 2004-06-23
    MEARS BUILDING CONTRACTORS LIMITED - 2004-01-07
    STRONGDALE LIMITED - 1990-10-31
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 2004-08-27
    IIF 19 - Director → ME
    icon of calendar 1997-07-01 ~ 1999-12-06
    IIF 89 - Secretary → ME
  • 31
    PLACESTAND LIMITED - 1991-03-22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-02-07
    IIF 50 - Director → ME
  • 32
    MITIE MAINTENANCE LIMITED - 1996-11-11
    MITIE BUILDING MAINTENANCE LIMITED - 1995-05-22
    MITIE ADMINISTRATION LIMITED - 1991-04-16
    NEARQUAKE LIMITED - 1988-02-01
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-02-07
    IIF 51 - Director → ME
  • 33
    TOTAL HEATING SERVICES LIMITED - 1987-07-13
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2004-08-27
    IIF 44 - Director → ME
  • 34
    PRECISION MIDSTREAM PLC - 2016-03-24
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-15
    IIF 30 - Director → ME
  • 35
    REVOLUTION BEAUTY GROUP LIMITED - 2021-07-09
    REVOLUTION BEAUTY TOPCO LIMITED - 2021-06-28
    REVOLUTION BEAUTY MIDCO LIMITED - 2019-03-29
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-28 ~ 2023-06-27
    IIF 60 - Director → ME
    icon of calendar 2023-06-27 ~ 2023-07-18
    IIF 61 - Director → ME
  • 36
    TAM ENTERPRISES LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    508,332 GBP2016-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 58 - Director → ME
  • 37
    TAM BEAUTY (DISTRIBUTION) LTD - 2018-03-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 63 - Director → ME
  • 38
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 59 - Director → ME
  • 39
    REVOLUTION BEAUTY LABS LTD - 2024-07-08
    MEDICHEM MANUFACTURING LTD - 2021-11-16
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,503,442 GBP2020-12-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-07-18
    IIF 62 - Director → ME
  • 40
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-18
    IIF 64 - Director → ME
  • 41
    GRANT ASSET MANAGEMENT LIMITED - 2021-04-16
    DUNWILCO (1284) LIMITED - 2005-12-16
    icon of address 14a Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    65,474 GBP2024-03-31
    Officer
    icon of calendar 2006-06-15 ~ 2008-05-27
    IIF 4 - Director → ME
  • 42
    TFM DIRECT SERVICES LIMITED - 2000-12-27
    BLAKEDEW 267 LIMITED - 2000-11-09
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 57 - Director → ME
  • 43
    BLAKEDEW 205 LIMITED - 2000-03-28
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 80 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 43 - Director → ME
  • 44
    SPEAR & KING LIMITED - 2004-01-07
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 54 - Director → ME
  • 45
    TFM TECHNICAL SERVICES LIMITED - 2000-12-27
    TFM SHAFER LIMITED - 1999-06-28
    LAW 1029 LIMITED - 1999-03-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-27
    IIF 41 - Director → ME
  • 46
    SENECA CAPITAL LIMITED - 2011-04-18
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    44,064 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2019-07-03
    IIF 3 - Director → ME
  • 47
    icon of address 12 The Parks, Haydock
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2019-09-04
    IIF 73 - LLP Member → ME
  • 48
    CHELFORD GROUP PLC - 2008-07-29
    icon of address Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2000-08-21
    IIF 29 - Director → ME
  • 49
    SPORTINGBET PLC - 2014-10-08
    SPORTINGBET.COM (UK) PLC - 2001-11-05
    NETBET (UK) PLC - 1999-08-02
    FINLAW ONE HUNDRED AND TWENTY-EIGHT LIMITED - 1998-08-04
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-19 ~ 2007-01-31
    IIF 46 - Director → ME
  • 50
    SUPPORTA PLC - 2010-06-01
    STAFFING VENTURES PLC - 2004-01-14
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2007-02-05
    IIF 15 - Director → ME
    icon of calendar 2010-02-28 ~ 2010-11-30
    IIF 65 - Director → ME
  • 51
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 10 - Director → ME
  • 52
    LAKEHOUSE DESIGN & BUILD LIMITED - 2018-10-09
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 11 - Director → ME
  • 53
    SURESERVE ENERGY SERVICES LIMITED - 2025-02-07
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 12 - Director → ME
  • 54
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2021-03-17
    IIF 8 - Director → ME
  • 55
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    IIF 7 - Director → ME
  • 56
    SURESERVE CONSTRUCTION SERVICES LIMITED - 2020-12-04
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED - 2019-04-23
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ 2020-12-01
    IIF 9 - Director → ME
  • 57
    LOGICAL UTILITIES LIMITED - 2019-02-27
    icon of address 20 Imperial Square, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2025-04-14
    IIF 6 - Director → ME
  • 58
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2020-08-17
    IIF 33 - Director → ME
  • 59
    MITIE BUILDING MAINTENANCE (LONDON) LIMITED - 2000-04-19
    OBTAINCITY LIMITED - 1991-03-22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-02-07
    IIF 56 - Director → ME
  • 60
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2009-10-06
    IIF 5 - Director → ME
  • 61
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2023-12-31
    IIF 14 - Director → ME
  • 62
    icon of address The Office Suite Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2006-04-25
    IIF 49 - Director → ME
  • 63
    LAWGRA (NO.634) LIMITED - 2000-02-29
    icon of address First Floor Office Preacher's Court, The Charterhouse, Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2010-04-27
    IIF 68 - Director → ME
  • 64
    TRANSBUREAU LIMITED - 2011-05-19
    UNITED FLEET MANAGEMENT LIMITED - 2001-04-03
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2004-08-27
    IIF 22 - Director → ME
    icon of calendar 1998-10-28 ~ 2001-04-10
    IIF 79 - Secretary → ME
  • 65
    GLYPH INTERNET LIMITED - 2008-02-18
    GLYPH LIMITED - 1997-08-18
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-08-13
    IIF 28 - 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.