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

Marcus John Richardson

    Related profiles found in government register
  • Marcus John Richardson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 3
  • Mr Marcus John Richardson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Bonington Complex, Trent Lane, Derbyshire, DE74 2PY, United Kingdom

      IIF 4
    • 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 5 IIF 6
  • Mr Marcus Richardson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 7
  • Mr Marcus Andrew Richardson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, 211 Torrington Avenue, Coventry, CV4 9AP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Kirkham Court 18 Denton Road, Eastbourne, East Sussex, BN20 7ST

      IIF 11
  • Marcus John Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 12
  • Mr Marcus John Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 13
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 17
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 18
    • 10 Ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 19
    • 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 20 IIF 21
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 26 IIF 27
    • Suite 6, Burlington House, Northampton, NN1 4EU, England

      IIF 28
  • Mr Marcus John Richardson
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Mr Marcus Richardson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 30
  • Richardson, Marcus
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, First Floor, 211 Torrington Avenue, Coventry, CV4 9AP, England

      IIF 31 IIF 32
    • 7, Portman Mews South, London, W1H 6AY, United Kingdom

      IIF 33
  • Richardson, Marcus
    British special effects technician/unmanned aerial systems born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 34
  • Richardson, Marcus John
    British chairman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 35
  • Richardson, Marcus John
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
    • 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 16 Cony Walk, Grange Park, Northampton, Northamptonshire, NN4 5DJ

      IIF 45
  • Mr Marcus Andrew Richardson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough, 38 Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 46
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 47
  • Mr Marcus Richardson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fernbank Road, Leeds, LS13 1BU, England

      IIF 48
  • Richardson, Marcus Andrew
    British chartered surveyor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkham Court 18 Denton Road, Eastbourne, East Sussex, BN20 7ST

      IIF 49
  • Richardson, Marcus Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, 211 Torrington Avenue, Coventry, CV4 9AP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Unit 20, First Floor, 211 Torrington Avenue, Coventry, CV4 9AP, England

      IIF 53 IIF 54
    • 3rd, Floor, 62-64 Baker Street, London, W1U 7DF, United Kingdom

      IIF 55
    • Broadwalk House, 5 Appold Street, London, EC2A 2HA, United Kingdom

      IIF 56 IIF 57
  • Richardson, Marcus Andrew
    British director, chartered surveyor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 58
  • Mr Marcus Richardson
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 59
  • Richardson, Marcus John
    British ceo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Burlington House, Northampton, NN1 4EU, England

      IIF 60
  • Richardson, Marcus John
    British chairman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10ca, 10 Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 61
  • Richardson, Marcus John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cheyne Walk, Northampton, Northants, NN1 5PT, United Kingdom

      IIF 62
  • Richardson, Marcus John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Solutions House, Blisworth Hill Farm, Blisworth, Northants, NN7 3DB

      IIF 63
    • Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire, NN7 3DB

      IIF 64
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 68
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 69
    • 10 Ca, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 70
    • 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

      IIF 71
    • 8, Salcey Rise, Piddington, Northampton, NN7 2DP, England

      IIF 72
    • 8th Earl Of Spencer Centre, Old Bedford Road, Northampton, NN4 7AA, England

      IIF 73 IIF 74
    • Solutions House, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 75
    • Suite 8, The Old Granary, Cotton End, Northampton, NN4 8HP, England

      IIF 76
  • Richardson, Marcus John
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 77
  • Richardson, Marcus
    British electrician born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fernbank Road, Leeds, LS13 1BU, England

      IIF 78
  • Richardson, Marcus Andrew
    British chartered surveyor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 22, Church Street Old Town, Eastbourne, East Sussex, BN21 1HS

      IIF 79
  • Richardson, Marcus Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough, 38 Warren Lane, Friston, Eastbourne, BN20 0EP, England

      IIF 80 IIF 81
  • Richardson, Marcus John
    English director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 82
  • Richardson, Marcus
    English electrician born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 83
child relation
Offspring entities and appointments
Active 29
  • 1
    HEALTH HUB GLOBAL LIMITED - 2021-01-29
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,078 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 2
    JEXOR LIMITED - 2014-02-10
    10 Cheyne Walk, Northampton, Northants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 62 - director → ME
  • 3
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite 8 The Old Granary, Cotton End, Northampton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,349 GBP2023-08-31
    Officer
    2022-07-11 ~ now
    IIF 76 - director → ME
  • 5
    Suite 8 The Old Granary, Cotton End, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 6
    10ca 10 Cheyne Walk, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE COMPLETE HEALTH CORPORATION LTD - 2022-02-03
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-01-05 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,207 GBP2024-01-31
    Officer
    2023-12-31 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-06-16 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 10
    247 NUTRITIONIST LTD - 2022-01-28
    8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-01-31
    Officer
    2019-11-06 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Suite 1 22, Church Street Old Town, Eastbourne, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2024-02-12 ~ now
    IIF 79 - director → ME
  • 12
    2 Rayner Gardens, Farsley, Pudsey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 13
    MA RICHARDSON ENTERPRISES LTD - 2014-10-21
    5 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    618,096 GBP2020-10-31
    Officer
    2014-10-14 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 14
    38 Warren Lane, Friston, Eastbourne, East Sussex, England
    Corporate (1 parent)
    Officer
    2017-06-23 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    38 Warren Lane, Friston, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    -21,475 GBP2023-08-31
    Officer
    2015-08-26 ~ now
    IIF 58 - director → ME
  • 16
    York House Church Lane, Chalfont St. Peter, Gerrards Cross, England
    Corporate (1 parent)
    Equity (Company account)
    24,562 GBP2023-05-30
    Officer
    2018-05-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    MY PET INTOLERANCE LTD - 2023-07-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,206 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 18
    Chantry Lodge, Pyecombe Street, Pyecombe, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 56 - director → ME
  • 19
    14 Anderson Lane, Morley, Leeds, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Old Rectory Main Street, Glenfield, Leicester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,070,656 GBP2024-06-30
    Officer
    2018-06-13 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 22
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,021 GBP2024-02-29
    Officer
    2023-02-06 ~ now
    IIF 36 - director → ME
  • 23
    20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -35,338 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 24
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 42 - director → ME
  • 25
    SIMPLY HEALTH CHECKS LIMITED - 2022-04-27
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    15,292 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    TEST FOR PERSONALITY LTD - 2022-02-21
    83 Ducie Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,308 GBP2024-02-29
    Officer
    2024-01-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 27
    83 Ducie Street, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,672 GBP2024-03-31
    Officer
    2024-01-05 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 28
    8th Earl Of Spencer Centre, Old Bedford Road, Northampton, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    121,526 GBP2023-05-31
    Officer
    2024-07-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 29
    10 Ca 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 43 - director → ME
Ceased 24
  • 1
    CSH (STOKE) 19 LIMITED - 2004-12-02
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2004-12-08 ~ 2005-10-18
    IIF 45 - director → ME
  • 2
    17 Station Road, Little Houghton, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    20,275 GBP2023-07-31
    Officer
    2022-07-27 ~ 2022-10-14
    IIF 38 - director → ME
    Person with significant control
    2022-07-27 ~ 2022-10-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ 2012-05-09
    IIF 33 - director → ME
  • 4
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -317,759 GBP2024-03-31
    Officer
    2012-03-23 ~ 2021-03-12
    IIF 31 - director → ME
  • 5
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    290,183 GBP2023-09-30
    Person with significant control
    2017-10-13 ~ 2019-04-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    555 GBP2023-09-30
    Person with significant control
    2017-10-13 ~ 2019-04-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    -66,571 GBP2024-03-31
    Officer
    2006-02-01 ~ 2021-03-12
    IIF 53 - director → ME
  • 8
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2013-03-12 ~ 2021-03-12
    IIF 55 - director → ME
  • 9
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    145,082 GBP2024-03-31
    Officer
    2014-03-20 ~ 2021-03-12
    IIF 32 - director → ME
  • 10
    Unit 1a Bonington Complex, Trent Lane, Derbyshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    220 GBP2023-09-30
    Person with significant control
    2018-10-11 ~ 2019-04-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    308,374 GBP2023-09-30
    Person with significant control
    2017-10-13 ~ 2019-04-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,876 GBP2022-06-30
    Officer
    2017-06-27 ~ 2021-03-12
    IIF 52 - director → ME
    Person with significant control
    2017-06-27 ~ 2021-03-12
    IIF 10 - Has significant influence or control OE
  • 13
    Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -36,342 GBP2022-06-30
    Officer
    2017-06-27 ~ 2021-03-12
    IIF 51 - director → ME
    Person with significant control
    2017-06-27 ~ 2021-03-12
    IIF 8 - Has significant influence or control OE
  • 14
    Unit 20 211 Torrington Avenue, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,211 GBP2022-06-30
    Officer
    2017-06-27 ~ 2021-03-12
    IIF 50 - director → ME
    Person with significant control
    2017-06-27 ~ 2017-09-27
    IIF 9 - Has significant influence or control OE
  • 15
    GAM2 LIMITED - 2011-02-25
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    2,328,229 GBP2024-03-31
    Officer
    2011-02-08 ~ 2021-03-12
    IIF 57 - director → ME
  • 16
    Unit 20 First Floor, 211 Torrington Avenue, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    278,886 GBP2024-03-31
    Officer
    2015-09-29 ~ 2021-03-12
    IIF 54 - director → ME
  • 17
    Kirkham Court 18 Denton Road, Eastbourne, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    19,173 GBP2024-06-30
    Officer
    2014-06-24 ~ 2019-01-20
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Moorsbarrow Hall Farm, Brereton Lane, Middlewich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    11,200 GBP2023-12-31
    Officer
    2017-06-13 ~ 2017-11-01
    IIF 60 - director → ME
    Person with significant control
    2017-06-13 ~ 2017-11-01
    IIF 28 - Has significant influence or control OE
  • 19
    Unit 1a Bonington Complex, Trent Lane, Castle Donington, Derbyshire, England
    Corporate (4 parents)
    Equity (Company account)
    -182,622 GBP2023-09-30
    Officer
    2017-10-13 ~ 2019-04-04
    IIF 71 - director → ME
    Person with significant control
    2017-10-13 ~ 2019-04-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    PURE MOBILE LIMITED - 2015-11-17
    FRESH BUSINESS COMMUNICATIONS LIMITED - 2006-01-23
    Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2006-04-24 ~ 2017-05-26
    IIF 72 - director → ME
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-27 ~ 2017-05-31
    IIF 64 - director → ME
  • 22
    PURE MILLENNIUM LIMITED - 2015-03-05
    Solutions House Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-12 ~ 2017-05-26
    IIF 75 - director → ME
  • 23
    17 Station Road, Little Houghton, Northampton, Station Road, Little Houghton, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,666 GBP2023-06-30
    Officer
    2022-06-24 ~ 2022-11-10
    IIF 82 - director → ME
    Person with significant control
    2022-06-24 ~ 2022-11-10
    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
    IIF 29 - Right to appoint or remove directors OE
  • 24
    Solutions House, Blisworth Hill Farm, Blisworth, Northants
    Dissolved corporate (2 parents)
    Officer
    2008-07-29 ~ 2017-05-31
    IIF 63 - 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.