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

Dunn, Michael

    Related profiles found in government register
  • Dunn, Michael
    British accountant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Square, Anlaby House Estate, Beverley Road, Anlaby, East Yorkshire, HU10 7AY, England

      IIF 1
    • icon of address 11, Hedon Road, Hull, HU9 1LH

      IIF 2
    • icon of address 15, The Square Beverley Road, Anlaby, Hull, HU10 7AY, England

      IIF 3
  • Dunn, Michael
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hedon Road, Hull, HU9 1LH, England

      IIF 4
    • icon of address 137, Kingston Road, Willerby, Hull, East Yorkshire, HU10 6AL, England

      IIF 5
    • icon of address 59, Main Street, Willerby, Hull, HU10 6BY, England

      IIF 6
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ, United Kingdom

      IIF 7
    • icon of address Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, England

      IIF 8
    • icon of address 78, York Street, London, W1H 1DP

      IIF 9
  • Dunn, Michael
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael
    British finance director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crg Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman Wharf, Grimsby, North East Lincolnshire, DN31 1UL, England

      IIF 56
  • Dunn, Michael
    British entrepreneur born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 38a Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 57
  • Dunn, Michael
    English director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, HU10 6RJ, England

      IIF 58 IIF 59
    • icon of address F14 The Block, 38 Springfield Way, Anlaby, HU10 6RJ, England

      IIF 60
  • Dunn, Michael
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-21, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 61 IIF 62
  • Dunn, Michael
    British manager born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 63
  • Dunn, Michael
    British operations manager born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-21, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 64
  • Dunn, Michael
    born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorside House, Battersby, Middlesbrough, TS9 6LU

      IIF 65
  • Mr Michael Dunn
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael
    British accountant born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bushey Park, Kingswood Parks, Hull, HU7 3JF

      IIF 117
    • icon of address The Bloc Unit F14, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 118
  • Dunn, Michael
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bushey Park, Kingswood, Hull, East Yorkshire, HU7 3JF, United Kingdom

      IIF 119
    • icon of address 11, Bushey Park, Kingswood, Hull, HU7 3JF, United Kingdom

      IIF 120
    • icon of address 11 Bushey Park, Kingswood Parks, Hull, HU7 3JF

      IIF 121 IIF 122 IIF 123
    • icon of address 11, Hedon Road, Hull, East Yorkshire, HU9 1LH, United Kingdom

      IIF 126
    • icon of address 137, Kingston Road, Willerby, Hull, HU10 6AL, United Kingdom

      IIF 127
    • icon of address The Old Manse, Shiel Bridge, Ross Shire, IV40 8HW, United Kingdom

      IIF 128
  • Dunn, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 11 Bushey Park, Kingswood Parks, Hull, HU7 3JF

      IIF 129 IIF 130
    • icon of address 15, The Square Beverley Road, Anlaby, Hull, HU10 7AY, England

      IIF 131
  • Dunn, Michael
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 132
  • Dunn, Michael
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 133
  • Dunn, Michael
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-21, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 134
  • Dunn, Michael
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-21, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 135
  • Mr Michael Dunn
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, HU10 6RJ, England

      IIF 136 IIF 137
    • icon of address F14 The Block, 38 Springfield Way, Anlaby, HU10 6RJ, England

      IIF 138
  • Mr Michael Dunn
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 139
    • icon of address 13-21, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 140 IIF 141 IIF 142
    • icon of address 194, Inverkip Road, Greenock, Renfrewshire, PA16 9EX, Scotland

      IIF 143
  • Dunn Jnr., Michael
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13/21 Ingleston Street, Greenock, Renfrewshire, PA15 4UD, United Kingdom

      IIF 144
  • Dunn, Michael

    Registered addresses and corresponding companies
    • icon of address 11, Bushey Park, Kingswood, Hull, East Yorkshire, HU7 3JF, United Kingdom

      IIF 145 IIF 146
    • icon of address 11, Bushey Park, Kingswood, Hull, HU7 3JF, United Kingdom

      IIF 147 IIF 148
    • icon of address 137 Kingston Road, Willerby, Hull, HU10 6AL, England

      IIF 149
    • icon of address The Bloc F14, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 150
  • Mr =michael Dunn
    United Kingdom born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-21, Ingleston Street, Greenock, PA15 4UD, Scotland

      IIF 151
  • Mr Michael Dunn Jnr.
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13/21 Ingleston Street, Greenock, Renfrewshire, PA15 4UD, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 3
    ACCOUNTING SOLUTION (HULL) LIMITED - 2011-07-12
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, East Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,475 GBP2023-12-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 6
    icon of address 18 Hull Road, Hessle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 Hull Road, Hessle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 The Square, Anlaby House Estate, Beverley Road, Anlaby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 The Square Anlaby House Estate Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 13
    icon of address 15 15 The Square, Anlaby House Estate, Beverley Rod, Anlaby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 18 Hull Road, Hessle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 The Square Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 16
    icon of address 15 The Square, Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 17
    icon of address 15 The Square, Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 18
    icon of address 13-21 Ingleston Street, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,298 GBP2019-03-31
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 13-21 Ingleston Street, Greenock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,927 GBP2024-03-31
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 151 - Has significant influence or controlOE
    IIF 151 - Has significant influence or control over the trustees of a trustOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 20
    DUNN'S COACHES (PORT GLASGOW) LTD - 2024-08-27
    icon of address 13-21 Ingleston Street, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,383 GBP2025-03-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 143 - Has significant influence or controlOE
  • 21
    icon of address 13/21 Ingleston Street, Greenock, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,268 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 13-21 Ingleston Street, Greenock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    69,153 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 132 - Director → ME
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 13 Ingleston Street, Greenock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,472 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 139 - Has significant influence or controlOE
  • 24
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 25
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 26
    icon of address 15 The Square, Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 27
    icon of address 11 Hedon Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2011-06-27 ~ dissolved
    IIF 145 - Secretary → ME
  • 28
    icon of address 210 Albert Avenue, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 147 - Secretary → ME
  • 29
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 30
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,247 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 8 - Director → ME
  • 31
    HERBAL INCENSE ONLINE LIMITED - 2014-02-10
    icon of address 11 Hedon Road, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 32
    KDM LEISURE LIMITED - 2023-10-03
    icon of address F14 The Bloc, 38 Springfield Way, Anlaby, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,931 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 136 - Has significant influence or controlOE
  • 33
    icon of address F14 The Bloc, 38 Springfield Way, Anlaby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 34
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 103 - Has significant influence or controlOE
  • 35
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,477 GBP2023-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 91 - Has significant influence or controlOE
  • 36
    icon of address Humber Security Services Ltd, 5 Malton Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 98 - Has significant influence or controlOE
  • 37
    icon of address 15 Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,558 GBP2023-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Humber Security Services Ltd, 5 Malton Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 109 - Has significant influence or controlOE
  • 39
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 40
    icon of address The Bloc F14 38 Springfield Way, Anlaby, Hull, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,131,719 GBP2024-03-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 150 - Secretary → ME
  • 41
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 42
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 43
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 44
    icon of address 15 The Square Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    832,224 GBP2024-02-29
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 15 The Square, Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 48
    icon of address 15 The Square Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,178 GBP2024-02-29
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 15 The Square, Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 11 Hedon Road, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 4 - Director → ME
  • 51
    icon of address 137 Kingston Road, Willerby, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Accounting Solutions Limited, 137 Kingston Road, Willerby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -56,886 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 15 The Square Beverley Road, Anlaby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,902 GBP2024-09-30
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-09-25 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 15 Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 55
    icon of address F14 The Bloc, 38 Springfield Way, Anlaby, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,228 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 137 - Has significant influence or controlOE
  • 56
    icon of address 59 Main Street, Willerby, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    345,827 GBP2023-10-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 6 - Director → ME
  • 57
    icon of address F14 The Bloc, 38 Springfield Way, Anlaby, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,229 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 68 - Has significant influence or controlOE
  • 58
    icon of address F14 The Bloc, 38 Springfield Way, Anlaby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 69 - Has significant influence or controlOE
  • 59
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,411 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 60
    icon of address F14 The Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 61
    icon of address 137 Kingston Road, Willerby, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 124 - Director → ME
  • 62
    icon of address 15 The Square Beverley Road, Anlaby Anlaby House Estate, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 110 - Has significant influence or controlOE
  • 63
    SPORTS MAIL ONLINE LIMITED - 2016-08-02
    icon of address 15 The Square Beverley Road, Anlaby, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 65
    icon of address 137 Kingston Road, Willerby, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 127 - Director → ME
  • 66
    icon of address 11 Hedon Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2011-06-08 ~ dissolved
    IIF 146 - Secretary → ME
  • 67
    icon of address 15 The Square Beverley Road, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,000 GBP2024-09-30
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 68
    icon of address The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,299 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    M & D DUNN PROPERTIES LIMITED - 2023-10-02
    icon of address F14 The Block, 38 Springfield Way, Anlaby, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,289 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 138 - Has significant influence or controlOE
  • 70
    icon of address 15 The Square Anlaby House Estate, Beverley Road, Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,734 GBP2017-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 5 Malton Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2015-07-01
    IIF 9 - Director → ME
  • 2
    D&C TRADING LIMITED - 2014-10-20
    icon of address Crg Insolvency & Financial Recovery Alexandra Dock Business Centre, Fisherman Wharf, Grimsby, North East Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,618 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-01-13
    IIF 56 - Director → ME
  • 3
    icon of address Humber Security Services, 5 Malton Street, Hull, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-07-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-08-01
    IIF 54 - Director → ME
    icon of calendar 2015-07-16 ~ 2016-07-01
    IIF 24 - Director → ME
  • 4
    icon of address 11 Bushey Park, Kingswood, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    -12,464 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-01
    IIF 26 - Director → ME
  • 5
    DUNN'S COACHES (PORT GLASGOW) LTD - 2024-08-27
    icon of address 13-21 Ingleston Street, Greenock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,383 GBP2025-03-31
    Officer
    icon of calendar 2017-08-22 ~ 2024-11-21
    IIF 135 - Director → ME
  • 6
    icon of address 12 12 Prestongate, Hessle, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-08-01
    IIF 77 - Has significant influence or control OE
  • 7
    icon of address 13-21 Ingleston Street, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,082 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2023-11-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2023-11-06
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite F6, 15-17 Springfield Way, Anlaby, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-30
    IIF 122 - Director → ME
  • 9
    icon of address Maritime House Harbour Walk, The Marina, Hartlepool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2020-12-09
    IIF 65 - LLP Designated Member → ME
  • 10
    HERBAL INCENSE ONLINE LIMITED - 2014-02-10
    icon of address 11 Hedon Road, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-04-01
    IIF 128 - Director → ME
  • 11
    FIDELITY DIALOGUE LTD - 2011-02-25
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,012,350 GBP2023-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-01-15
    IIF 57 - Director → ME
  • 12
    icon of address 11 Hedon Road, Hull
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-01-23 ~ 2014-02-01
    IIF 125 - Director → ME
    icon of calendar 2007-01-23 ~ 2014-02-01
    IIF 130 - Secretary → ME
  • 13
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2007-09-15
    IIF 129 - Secretary → ME
  • 14
    icon of address 137 Kingston Road, Willerby, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2011-06-23
    IIF 120 - Director → ME
    icon of calendar 2011-03-25 ~ 2011-06-23
    IIF 148 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.