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

Williams, David

    Related profiles found in government register
  • Williams, David
    British solicitor born in June 1958

    Registered addresses and corresponding companies
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • icon of address 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 21
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 32
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 33
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 34
  • Williams, David John
    British

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 35 IIF 36
  • Williams, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 37
  • Williams, David
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 38
  • Williams, David
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 39
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 40
  • Williams, David
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 42
    • icon of address 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 43
    • icon of address 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 44
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 45
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 46
    • icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 47
    • icon of address The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 48
    • icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 49
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 50
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 51
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 52
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 53
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 54
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 55
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 56
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 57
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 58
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 59
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 60
  • Williams, David
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 61
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 62
  • Williams, David
    British retired born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 63
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 64
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 65
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • icon of address 4 Richborough Road, London, NW2 3LU

      IIF 66
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 67
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 68
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 69
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 70
    • icon of address Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 71
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 72
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 73
  • Williams, David
    British teacher born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 74
  • Williams, David
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 75
  • Williams, David
    Other

    Registered addresses and corresponding companies
  • Williams, David

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 79
    • icon of address 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, WA14 3NG, United Kingdom

      IIF 80
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 81
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 82
    • icon of address 127 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FS

      IIF 83 IIF 84
    • icon of address 28 Beaumont Street, Oadby, Leicester, LE2 4DB

      IIF 85
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 86
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 87 IIF 88
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
    • icon of address 58 Mountbatten Drive, Carisbrooke, Newport, Isle Of Wight, PO30 5SJ

      IIF 90 IIF 91
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 92
    • icon of address Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW

      IIF 93 IIF 94 IIF 95
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 96
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 97
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 98
  • Williamson, David
    British construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 99
  • Williamson, David
    British consultant born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, Scotland

      IIF 100
  • Williamson, David
    British consultant construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 101
  • Williamson, David
    British retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 102
  • Williams, David
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 103
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 104
  • Williams, David
    British general manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 105 IIF 106
  • Williams, David
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Adams Court, Adams Hill, Knutsford, WA16 6BA, United Kingdom

      IIF 107
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 108 IIF 109
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 110
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 111 IIF 112
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 114
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, YO30 4XF, England

      IIF 115
  • Williams, David
    British company director - chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 116
  • Williams, David
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 117
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 118
    • icon of address Holly House, Farm, Warrington Road, Mere, Cheshire, WA16 0QB, United Kingdom

      IIF 119
  • Williams, David
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Bowden View Lane, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 120 IIF 121
  • Williams, David
    British shop born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 122
  • Williams, David Gareth
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 123
  • Williamson, David
    Scottish construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 124
  • Williamson, David
    Scottish retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 125
  • Williams, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Wellington Road South, Stockport, Cheshire, SK2 6NG, United Kingdom

      IIF 126 IIF 127
  • Williams, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 128
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 129
  • Williams, David John
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 130
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 131 IIF 132
  • Williams, David John
    British chartered tax adviser born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 133
  • Williams, David John
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 134
  • Williams, Harry David
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 135
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 136
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 137
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 138
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Nicholas Court, Bathampton, Bath, BA2 6UZ, England

      IIF 140
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 141
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 142 IIF 143 IIF 144
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 145
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 146
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 147
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 148
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 149
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 150
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 151
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 152
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 153
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 154
  • Williams, David Vaughan
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Vaughan
    British farmer hotelier born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, England

      IIF 160
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 161
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 162
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 163
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 164
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 165
    • icon of address 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 166
  • Williams, David Gareth Clive
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 167
  • Williams, David Gareth Clive
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 168
    • icon of address Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 169
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 170
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 171
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 172
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 173
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 174
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 175
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 176
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 177
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 178
    • icon of address Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 179
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 180
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 181
  • Williams As Trustee, David Vaughan
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm Hotel, B1000 Hertford Road, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 182
  • Mr Harry David Williams
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 183
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 184
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 185
    • icon of address Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 186
    • icon of address Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 187
    • icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 188
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 189
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 190
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 191
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 2
    ARDENT ADVISORS GROUP LIMITED - 2024-05-16
    SWAN ADVISORS GROUP LIMITED - 2025-01-07
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 3
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 170 - Director → ME
  • 4
    ARDENT ADVISORS LIMITED - 2023-10-17
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 168 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 5
    BATHBUILDINGANDMAINTENANCE LTD - 2022-04-27
    icon of address Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Feltons Place, Portsmouth
    Active Corporate (3 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 92 - Secretary → ME
  • 8
    icon of address The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 9
    icon of address 45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 79 - Secretary → ME
  • 10
    icon of address Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 108 - Director → ME
  • 13
    icon of address 47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 74 - Director → ME
  • 15
    icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,142 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address 55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 127 - Director → ME
  • 21
    icon of address Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 123 Wellington Road South, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 135 - Director → ME
  • 23
    icon of address Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MAVORBROOK LIMITED - 2003-03-18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,315 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 181 - Has significant influence or control over the trustees of a trustOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 112 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 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
  • 26
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,793 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 75 - Director → ME
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 157 - Director → ME
  • 29
    icon of address Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 30
    icon of address 3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 31
    IHELP SAVES LIVES LTD - 2018-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 88 - Secretary → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 113 - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 11 Bernham Terrace, Stonehaven, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 100 - Director → ME
  • 38
    icon of address Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 159 - Director → ME
  • 39
    icon of address Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 156 - Director → ME
  • 40
    icon of address 12b Kennerleys Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 1999-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 126 - Director → ME
  • 43
    icon of address Castletons, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    429,987 GBP2024-02-29
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit A Lewin House, The Street, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 6 St. Nicholas Court, Bathampton, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 46
    icon of address 4385, 13397563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,202 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 47
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 118 - Director → ME
  • 48
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,865 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 134 - Director → ME
  • 50
    SIMPLY NUC LIMITED - 2025-08-12
    icon of address April Cottage, School Road, Nomansland, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,588,901 GBP2020-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 130 - Director → ME
  • 51
    icon of address Fieldhouse Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 52 - Director → ME
  • 52
    icon of address Syfy Limited, The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2017-09-29
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 162 - Has significant influence or controlOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 58, 58 Mountbatten Drive, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 45 - Director → ME
  • 54
    LANDLORD ASSURANCE SERVICES LIMITED - 2018-05-29
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -47,416 GBP2024-09-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 37 - Secretary → ME
  • 55
    icon of address Tewin Bury Farm B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 128 - LLP Designated Member → ME
    icon of calendar 2021-07-16 ~ now
    IIF 182 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Officer
    icon of calendar 2003-07-11 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 110 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 69 - Director → ME
  • 58
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -67,360 GBP2021-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 60
    icon of address Unit A Lewin House, The Street, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Crown Inn Walkers Lane, Shorwell, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 63
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,519 GBP2021-09-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 65
    icon of address April Cottage School Road, Nomansland, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    40,214 GBP2024-07-31
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
Ceased 57
  • 1
    icon of address Connect House, 133-137 Alexandra Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2015-08-12
    IIF 169 - Director → ME
  • 2
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    icon of address Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 31 - Secretary → ME
  • 3
    NO. 216 LEICESTER LIMITED - 1994-04-08
    icon of address 38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-04-12 ~ 1998-02-03
    IIF 9 - Director → ME
  • 4
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-02-14
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 120 - Director → ME
  • 6
    GAY DISPLAYS LIMITED - 1987-11-16
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF 121 - Director → ME
  • 7
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-24
    IIF 119 - Director → ME
  • 8
    icon of address 30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 107 - Director → ME
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF 82 - Secretary → ME
  • 9
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,999 GBP2024-11-30
    Officer
    icon of calendar 2005-05-25 ~ 2011-05-16
    IIF 78 - Secretary → ME
  • 10
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    icon of calendar 2007-12-27 ~ 2010-06-15
    IIF 36 - Secretary → ME
  • 11
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2009-01-30
    IIF 32 - Secretary → ME
  • 12
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 132 - Director → ME
  • 13
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED - 1991-04-24
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 5 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 27 - Secretary → ME
  • 14
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-01
    IIF 71 - Director → ME
  • 15
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-11-23
    IIF 21 - Director → ME
  • 16
    NO. 158 LEICESTER LIMITED - 1991-05-20
    icon of address Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 4 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 26 - Secretary → ME
  • 17
    icon of address Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-05-16
    IIF 77 - Secretary → ME
  • 18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,627,925 GBP2024-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-02-18
    IIF 101 - Director → ME
    icon of calendar 2019-02-19 ~ 2025-03-28
    IIF 124 - Director → ME
  • 19
    icon of address 23a High Street, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-12-31
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    BMI (HOLDINGS) LTD. - 1988-07-04
    C J P H LIMITED - 1991-02-22
    CEETRAD (UK) LIMITED - 1983-04-13
    WINGRAVE YEATS LIMITED - 2014-12-24
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2001-09-30
    IIF 66 - Director → ME
  • 21
    icon of address 85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2014-04-08
    IIF 44 - LLP Designated Member → ME
  • 22
    NO. 161 LEICESTER LIMITED - 1991-09-23
    icon of address Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,997 GBP2025-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 15 - Director → ME
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 94 - Secretary → ME
  • 23
    NO. 172 LEICESTER LIMITED - 1992-01-21
    icon of address 7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 6 - Director → ME
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 83 - Secretary → ME
  • 24
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2020-07-31
    IIF 115 - Director → ME
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 11 - Director → ME
  • 26
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 13 - Director → ME
  • 27
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2013-04-11
    IIF 68 - Director → ME
  • 28
    icon of address 3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 14 - Director → ME
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 34 - Secretary → ME
  • 29
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2002-12-06
    IIF 12 - Director → ME
  • 30
    NO. 121 LEICESTER LIMITED - 1989-09-22
    icon of address New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ 1992-02-28
    IIF 3 - Director → ME
    icon of calendar ~ 1992-02-28
    IIF 84 - Secretary → ME
  • 31
    NO. 167 LEICESTER LIMITED - 1994-02-25
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 7 - Director → ME
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 28 - Secretary → ME
  • 32
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,125 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ 2025-04-22
    IIF 125 - Director → ME
  • 33
    icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,490 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2017-10-27
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 188 - Has significant influence or control OE
  • 34
    icon of address Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 131 - Director → ME
  • 35
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,817 GBP2024-12-31
    Officer
    icon of calendar 1998-08-01 ~ 2011-12-01
    IIF 90 - Secretary → ME
  • 36
    NDI TRANSPORT LIMITED - 1981-12-31
    MODELCRAFT INTERNATIONAL LIMITED - 1978-12-31
    NDI DISPLAY LIMITED - 1996-05-01
    NDI DISPLAY GROUP LIMITED - 1999-12-16
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-09-28
    IIF 116 - Director → ME
  • 37
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    icon of calendar 2002-11-01 ~ 2013-09-30
    IIF 76 - Secretary → ME
  • 38
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2011-05-16
    IIF 91 - Secretary → ME
  • 39
    NO. 156 LEICESTER LIMITED - 1991-11-05
    icon of address Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 2 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 25 - Secretary → ME
  • 40
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-11-25
    IIF 23 - Secretary → ME
  • 41
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 20 - Director → ME
  • 42
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 773 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 19 - Director → ME
  • 43
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2002-03-26
    IIF 109 - Director → ME
  • 44
    icon of address 58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 114 - Director → ME
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF 96 - Secretary → ME
  • 45
    NO. 163 LEICESTER LIMITED - 1991-05-21
    EXPRESS PARK (MANAGEMENT) LIMITED - 1992-06-19
    icon of address 23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 16 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 93 - Secretary → ME
  • 46
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-01-30
    IIF 33 - Secretary → ME
  • 47
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-05-23
    IIF 56 - Director → ME
  • 48
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 10 - Director → ME
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 85 - Secretary → ME
  • 49
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    NO. 117 LEICESTER LIMITED - 1991-07-05
    HARVEY INGRAM LIMITED - 2004-07-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-15
    IIF 17 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF 95 - Secretary → ME
  • 50
    icon of address B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,523,554 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-07-01
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED - 1991-09-19
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 8 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 29 - Secretary → ME
  • 52
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 1 - Director → ME
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 24 - Secretary → ME
  • 53
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-06-25
    IIF 46 - Director → ME
  • 54
    LASER GIFT LTD - 2014-06-30
    icon of address 84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-24
    IIF 67 - Director → ME
  • 55
    NO. 162 LEICESTER LIMITED - 1991-07-23
    icon of address Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-05-01
    IIF 18 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-05-08
    IIF 30 - Secretary → ME
  • 56
    icon of address 8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 110 - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 86 - Secretary → ME
  • 57
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-06-13
    IIF 22 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.