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

Green, Robert David

    Related profiles found in government register
  • Green, Robert David
    British finance director born in July 1955

    Registered addresses and corresponding companies
  • Green, Robert David
    British financial director born in July 1955

    Registered addresses and corresponding companies
    • icon of address 1a Burnside Road, White Craigs, Glasgow, G46 6TT

      IIF 29
  • Green, Robert David
    British group controller born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 30
  • Green, Robert David
    British group controller (central fina born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 31
  • Green, Robert David
    British group controller central finan born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 32
  • Green, Robert David
    British group controller(central fin) born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 33 IIF 34
  • Green, Robert David
    British senior manager born in July 1955

    Registered addresses and corresponding companies
    • icon of address 10 Castlehill Crescent, Hamilton, Lanarkshire, ML3 7DG

      IIF 35
  • Green, Robert David
    British accountant

    Registered addresses and corresponding companies
  • Green, Robert David
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

      IIF 39
  • Green, Robert David
    British managing

    Registered addresses and corresponding companies
    • icon of address 2 Brook Cottages, Bath Road, Langford, Bristol, Avon, BS40 5DN

      IIF 40
  • Green, Roger David
    British company director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 12 Aintree Drive, Rushden, Northamptonshire, NN10 0YS

      IIF 41
  • Green, Roger David
    British journalist born in October 1970

    Registered addresses and corresponding companies
    • icon of address 12 Aintree Drive, Rushden, Northamptonshire, NN10 0YS

      IIF 42
  • Green, Robert David
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British auditor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Richards House, 110 Eversholt Street, London, NW1 1BS

      IIF 51 IIF 52
  • Green, Robert David
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British finance director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Green, Robert David
    British group financial director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

      IIF 107
  • Green, Robert David
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitworth Lane, Loughton, Milton Keynes, Buckinghamshire, MK5 8EB, United Kingdom

      IIF 108
  • Green, Robert David
    British managing born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16 York Street, St. Werburghs, Bristol, BS2 9XT

      IIF 109
  • Green, Robert David
    British sales director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HS

      IIF 110 IIF 111
    • icon of address Brambledown, Glebe Estate, Studland, Swanage, BH19 3AS, England

      IIF 112
  • Green, Robert David

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 113
    • icon of address Brambledown, Glebe Estate, Studland, Swanage, BH19 3AS, England

      IIF 114
  • Green, David Robert
    British

    Registered addresses and corresponding companies
  • Green, David Robert
    British chief executive

    Registered addresses and corresponding companies
  • Green, David Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 138
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 139
  • Green, David Robert
    British electrical goods manaufacturer

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 140
  • Green, David Robert
    British electrician

    Registered addresses and corresponding companies
  • Green, David Robert
    British glass processor

    Registered addresses and corresponding companies
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 143
  • Green, David Robert
    British manufacturer

    Registered addresses and corresponding companies
  • Green, David Robert
    British glass processor born in April 1951

    Registered addresses and corresponding companies
    • icon of address 16 Riverside Lodge Riverside Gardens, Finchley, London, N3 3GR

      IIF 146
  • Green, Robert David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambledown, Glebe Estate, Studland, Dorset, BH19 3AS, United Kingdom

      IIF 147
  • Green, David Robert

    Registered addresses and corresponding companies
    • icon of address 2, Fidgeon Close, Bromley, Kent, BR1 2FG

      IIF 148
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 149
    • icon of address 9, Turner Close, London, NW11 6TU, England

      IIF 150
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England

      IIF 151
    • icon of address 11, Station Approach, Wickford, SS11 7AT, England

      IIF 152
  • Green, David Robert
    British chief executive born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
  • Green, David Robert
    British director born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 157
  • Green, David

    Registered addresses and corresponding companies
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 158
  • Mr Robert David Green
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Whitworth Lane, Loughton, Milton Keynes, Bucks, MK5 8EB

      IIF 159
  • Green, Roger David
    British marketing born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Parkers Place, Hanthorpe, PE10 0FB, England

      IIF 160
  • Green, David Robert
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Approach, Wickford, SS11 7AT, England

      IIF 161
  • Mr Robert David Green
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16 York Street, St. Werburghs, Bristol, BS2 9XT

      IIF 162
    • icon of address Brambledown, Glebe Estate, Studland, Swanage, BH19 3AS, England

      IIF 163
  • Green, David Robert
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 164
    • icon of address 1st Floor, Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 165
    • icon of address Chronicle House 72-78, Fleet Street, London, EC4Y 1HY, United Kingdom

      IIF 166
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 167
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 168
  • Green, David Robert
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 169
  • Green, David Robert
    British chief executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Green, David Robert
    British chief executive officer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Builder House, 2 Mayors Road, Altrincham, Cheshire, WA15 9RP, United Kingdom

      IIF 185
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, England

      IIF 186
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 187
  • Green, David Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 188
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 189
  • Green, David Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Green, David Robert
    British lawyer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 218
  • Green, David Robert
    British managing partner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gold 146, Sharp Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 219
  • Green, David Robert
    British member born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 220
  • Mr David Robert Green
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 221 IIF 222
    • icon of address 27, Edward Road, Bromley, BR1 3NG, England

      IIF 223 IIF 224 IIF 225
    • icon of address 27, Edward Road, Bromley, BR1 3NG, United Kingdom

      IIF 226
    • icon of address 27, Edward Road, Bromley, Kent, BR1 3NG, United Kingdom

      IIF 227
    • icon of address 5-6, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 228
    • icon of address 5-9, Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 229 IIF 230
    • icon of address 1st Floor, 12 Old Bond Street, London, W1S 4PW, England

      IIF 231
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 232 IIF 233
    • icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 234
    • icon of address Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 235
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 236 IIF 237 IIF 238
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 242 IIF 243
    • icon of address 79, Nethercote Avenue, Woking, Surrey, GU21 3JN

      IIF 244
  • Green, David Robert
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British electrical goods manufacturer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British electrician born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British glass processor born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David Robert
    British manufacturer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, West Road, Harlow, CM20 2BG, United Kingdom

      IIF 257
    • icon of address 9 Turner Close, London, NW11 6TU

      IIF 258
  • Mr Robert David Green
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambledown, Glebe Estate, Studland, Dorset, BH19 3AS, United Kingdom

      IIF 259
  • Mr David Robert Green
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, West Road, Harlow, Essex, CM20 2BG

      IIF 260
    • icon of address 9, Turner Close, London, NW11 6TU, England

      IIF 261
    • icon of address 9, Turner Close, London, NW11 6TU, United Kingdom

      IIF 262
  • Green, David Robert
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thames Close, Congleton, CW12 3RP, England

      IIF 263
  • Green, David Robert
    British managing director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thames Close, Congleton, Cheshire, CW12 3RP, England

      IIF 264
  • Green, David Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 265
  • Green, David Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY, England

      IIF 266
  • Mr David Robert Green
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thames Close, Congleton, Cheshire, CW12 3RP

      IIF 267
  • Mr Roger David Green
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Parkers Place, Hanthorpe, PE10 0FB, England

      IIF 268
  • Mr David Green
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY, England

      IIF 269
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1 Elmfield Park, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 164 - LLP Designated Member → ME
  • 2
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    386 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECSS LIMITED - 2010-10-12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 176 - Director → ME
  • 6
    icon of address 3 Thames Close, Congleton, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,540 GBP2024-03-31
    Officer
    icon of calendar 1997-03-13 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,335 GBP2020-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brambledown Glebe Estate, Studland, Swanage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-10-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 112 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 157 - Director → ME
  • 10
    CHASELEY ASSOCIATES LIMITED - 2004-07-14
    icon of address 11 Whitworth Lane, Loughton, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2020-07-31
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 11
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 202 - Director → ME
  • 13
    FLUIDITY SERVICES LTD - 2018-02-05
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,574 GBP2018-03-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 266 - Director → ME
    icon of calendar 2016-12-05 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 269 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,381 GBP2024-02-28
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 229 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Parkers Place, Hanthorpe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,064 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 153 - Director → ME
  • 18
    PLYGLASS PLC - 1996-11-29
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-24 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 1996-11-04 ~ dissolved
    IIF 140 - Secretary → ME
  • 19
    GREENBROOK ELECTRICAL PLC - 2016-12-16
    POWERBREAKER PLC - 1995-12-27
    B. & R. ELECTRICAL PLC - 1994-01-13
    B. & R. ELECTRICAL PRODUCTS LIMITED - 1989-01-12
    B. & R. RELAYS LIMITED - 1982-01-26
    icon of address West Road, Harlow, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 257 - Director → ME
  • 20
    GREENBROOK REORGANISATION LIMITED - 1989-03-06
    icon of address 62 West Road, Harlow, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,279,302 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    GREENBROOK FURNITURE LIMITED - 1997-05-23
    WRIGHTON INTERNATIONAL LIMITED - 1985-04-26
    F.WRIGHTON & SONS,LIMITED - 1984-04-10
    icon of address 62 West Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 119 - Secretary → ME
  • 22
    icon of address Brambledown, Glebe Estate, Studland, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 130 - Secretary → ME
  • 24
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 187 - Director → ME
  • 25
    icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Turner Close, London, Select County
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-08 ~ dissolved
    IIF 150 - Secretary → ME
  • 27
    icon of address Hillsdown House, 32 Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,441,338 GBP2023-09-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 151 - Secretary → ME
  • 28
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 210 - Director → ME
  • 29
    LITIGATION COSTS EXPERTS LIMITED - 2013-02-25
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 205 - Director → ME
  • 30
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 215 - Director → ME
  • 31
    icon of address 27 Edward Road, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 218 - Director → ME
  • 32
    STARNEED LIMITED - 1990-11-08
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 63 - Director → ME
  • 33
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,077,839 GBP2024-03-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 34
    GRIFFIN HOUSING SERVICES LIMITED - 2006-04-19
    RUGBARN LIMITED - 1986-03-18
    icon of address St Richard's House, 110 Eversholt Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 52 - Director → ME
  • 35
    THE ALTERNATIVE COURT SERVICE LIMITED - 2014-05-13
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 207 - Director → ME
  • 36
    icon of address 1 Astra Centre, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 251 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 142 - Secretary → ME
  • 37
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 38
    WESTMINSTER ROSE LIMITED - 1995-12-27
    WESTMINSTER CONSTRUCTION(INDUSTRIAL)LIMITED - 1986-08-18
    icon of address 62 West Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    CLARITY INSURANCE SERVICES LIMITED - 2010-12-09
    CLARITY LEGAL LIMITED - 2008-09-26
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2006-02-24 ~ dissolved
    IIF 129 - Secretary → ME
  • 40
    icon of address 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 41
    icon of address 5 New York Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 156 - Director → ME
  • 42
    icon of address 27 Edward Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 196 - Director → ME
  • 43
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 5-6 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,992 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Aeroworks, 5 Adair Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 168 - LLP Designated Member → ME
  • 46
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 208 - Director → ME
  • 47
    icon of address 10-16 York Street, St. Werburghs, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    414,720 GBP2025-01-31
    Officer
    icon of calendar 1996-01-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
Ceased 159
  • 1
    LEGAL INVESTIGATIONS (UK) LIMITED - 2016-08-02
    ARK MANAGEMENT SOLUTIONS LIMITED - 2007-05-22
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2019-01-31
    Officer
    icon of calendar 2005-03-31 ~ 2014-08-29
    IIF 172 - Director → ME
    icon of calendar 2005-01-14 ~ 2014-08-29
    IIF 116 - Secretary → ME
  • 2
    WWW.TRAINPLATFORM.COM LIMITED - 2000-09-25
    icon of address 99 Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2008-11-13
    IIF 245 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-11-13
    IIF 121 - Secretary → ME
  • 3
    MORRISON LIMITED - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1989-06-15
    ALEXANDER MORRISON (BUILDERS) LIMITED - 1987-05-05
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-10-23
    IIF 19 - Director → ME
  • 4
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,191 GBP2019-06-30
    Officer
    icon of calendar 2014-06-22 ~ 2016-10-14
    IIF 206 - Director → ME
    icon of calendar 2011-07-22 ~ 2014-03-14
    IIF 185 - Director → ME
  • 5
    AWG UTILITY SERVICES LIMITED - 2011-11-24
    MORRISON UTILITY SERVICES LIMITED - 2004-10-13
    MORRISON UTILITIES LIMITED - 2002-05-13
    BUYFORM LIMITED - 2000-06-27
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2000-10-23
    IIF 1 - Director → ME
  • 6
    PARSEC SYSTEMS LIMITED - 2003-11-24
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2004-08-04
    IIF 111 - Director → ME
  • 7
    LEAMLOT LIMITED - 1987-08-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2011-05-18
    IIF 45 - Director → ME
  • 8
    MORRISON LAND INVESTMENTS LIMITED - 2003-04-08
    TUNEFRAME LIMITED - 1996-06-27
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 2 - Director → ME
  • 9
    MORRISON OUTLETS LIMITED - 2003-02-14
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-02 ~ 2000-10-23
    IIF 21 - Director → ME
  • 10
    AWG DEVELOPMENTS LIMITED - 2004-07-19
    MORRISON DEVELOPMENT PARTNERSHIPS LIMITED - 2001-07-06
    MORRISON DEVELOPMENTS LIMITED - 2000-07-21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 15 - Director → ME
  • 11
    MORRISON RESIDENTIAL INVESTMENTS LIMITED - 2002-11-19
    icon of address 47 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2000-10-23
    IIF 6 - Director → ME
  • 12
    MORRISON HOMES LIMITED - 2002-10-08
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 10 - Director → ME
  • 13
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2003-06-16
    MORRISON LIMITED - 2003-04-01
    MORRISON CONSTRUCTION GROUP PLC - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1995-09-06
    PAYWAVE LIMITED - 1989-06-15
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 14 - Director → ME
  • 14
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2007-01-31
    IIF 105 - Director → ME
  • 15
    TERRAPIN INTERNATIONAL LIMITED - 2012-01-03
    icon of address Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2016-07-18
    IIF 43 - Director → ME
  • 16
    PALMGRADE LIMITED - 1981-12-31
    icon of address Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2016-07-18
    IIF 50 - Director → ME
  • 17
    ECSS LIMITED - 2010-10-12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2010-10-22
    IIF 127 - Secretary → ME
  • 18
    icon of address 11 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2025-02-04
    IIF 161 - Director → ME
    icon of calendar 2001-04-24 ~ 2016-12-31
    IIF 126 - Secretary → ME
    icon of calendar 2020-06-29 ~ 2025-02-04
    IIF 152 - Secretary → ME
  • 19
    LEGAL INVESTMENTS LIMITED - 2023-04-17
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-11 ~ 2016-11-21
    IIF 209 - Director → ME
  • 20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    IIF 4 - Director → ME
  • 21
    TAYLOR GREEN RECRUITMENT LIMITED - 2016-07-08
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2016-10-15
    IIF 183 - Director → ME
    icon of calendar 2005-08-31 ~ 2016-10-15
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-11-21
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-08-25 ~ 2011-03-08
    IIF 75 - Director → ME
  • 23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,863 GBP2025-03-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-11-27
    IIF 107 - Director → ME
  • 24
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-04
    IIF 46 - Director → ME
  • 25
    CHESTER CITY FOOTBALL CLUB LIMITED(THE) - 1995-08-08
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 9 - Director → ME
  • 26
    MCCANN HOMES (BROADWAY) LIMITED - 2010-06-16
    DUNWILCO (1502) LIMITED - 2007-12-13
    icon of address Woodcote Woodside, Aspley Guise, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2010-05-01
    IIF 98 - Director → ME
    icon of calendar 2007-12-12 ~ 2010-05-01
    IIF 39 - Secretary → ME
  • 27
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2007-03-23 ~ 2008-12-05
    IIF 250 - Director → ME
    icon of calendar 2007-03-23 ~ 2008-12-05
    IIF 141 - Secretary → ME
  • 28
    PH COSTS SOLUTIONS LIMITED - 2018-03-05
    icon of address Ludgate House, 107-111 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,077 GBP2022-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2020-08-31
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2020-08-31
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    CLARITY COSTS LAWYERS LIMITED - 2009-12-16
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    262,885 GBP2022-06-30
    Officer
    icon of calendar 2008-07-28 ~ 2020-07-31
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-07-31
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    CLEARWATER PR & MARKETING LIMITED - 2016-04-29
    LEADSMART MARKETING SERVICES LIMITED - 2013-10-23
    NAVIGATOR CREATIVE LIMITED - 2010-05-12
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    252 GBP2016-06-30
    Officer
    icon of calendar 2008-01-21 ~ 2016-10-15
    IIF 212 - Director → ME
    icon of calendar 2008-01-21 ~ 2016-10-15
    IIF 139 - Secretary → ME
  • 31
    icon of address 44 Moss Lane, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2016-12-31
    IIF 125 - Secretary → ME
  • 32
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 254 - Director → ME
  • 33
    LEADSMART CONNECT LIMITED - 2012-02-15
    PI LEGAL UK LIMITED - 2009-12-16
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,935 GBP2016-06-30
    Officer
    icon of calendar 2006-09-15 ~ 2016-10-17
    IIF 180 - Director → ME
    icon of calendar 2006-09-15 ~ 2016-10-17
    IIF 133 - Secretary → ME
  • 34
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2003-10-03
    IIF 100 - Director → ME
  • 35
    WILSON CONNOLLY ONE LIMITED - 2003-09-24
    INGLEBY (1498) LIMITED - 2003-02-18
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-03
    IIF 54 - Director → ME
  • 36
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,750 GBP2018-06-29
    Officer
    icon of calendar 2007-07-17 ~ 2016-10-15
    IIF 171 - Director → ME
    icon of calendar 2007-07-17 ~ 2016-10-15
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2016-10-15
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WILSON CONNOLLY ORB LIMITED - 2009-01-06
    LEGISLATOR 1632 LIMITED - 2003-06-09
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-10-03
    IIF 53 - Director → ME
  • 38
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 146 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 123 - Secretary → ME
  • 39
    icon of address 6a Flitwick Road Flitwick Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2024-04-30
    Officer
    icon of calendar 2007-07-20 ~ 2010-09-07
    IIF 37 - Secretary → ME
  • 40
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2000-10-23
    IIF 12 - Director → ME
  • 41
    LEGAL SUPPORT SOLUTIONS LIMITED - 2016-04-25
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2016-10-15
    IIF 182 - Director → ME
  • 42
    PLYGLASS PLC - 1996-11-29
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-29
    IIF 122 - Secretary → ME
  • 43
    GREENBROOK REORGANISATION LIMITED - 1989-03-06
    icon of address 62 West Road, Harlow, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,279,302 GBP2023-12-31
    Officer
    icon of calendar ~ 2020-01-13
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-18
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    GREENBROOK FURNITURE LIMITED - 1997-05-23
    WRIGHTON INTERNATIONAL LIMITED - 1985-04-26
    F.WRIGHTON & SONS,LIMITED - 1984-04-10
    icon of address 62 West Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-07-09
    IIF 248 - Director → ME
  • 45
    ST JOHNS WOOD SYNAGOGUE CHARITY LIMITED - 1997-05-30
    icon of address First Floor Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,624,825 GBP2024-01-31
    Officer
    icon of calendar 1997-01-09 ~ 1997-05-21
    IIF 246 - Director → ME
  • 46
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2016-10-15
    IIF 220 - Director → ME
  • 47
    icon of address 1 Kingsley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-09-04 ~ 2019-10-11
    IIF 263 - Director → ME
  • 48
    icon of address 2 Laurel Mews, Garden Hedge, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2009-10-30 ~ 2011-02-10
    IIF 108 - Director → ME
  • 49
    MORRISON WATER (TAY) LIMITED - 2004-03-29
    PACIFIC SHELF 788 LIMITED - 1998-10-12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 18 - Director → ME
  • 50
    icon of address 9 Highfield Avenue, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,767 GBP2019-07-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 233 - Ownership of shares – 75% or more OE
  • 51
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-03
    IIF 84 - Director → ME
  • 52
    icon of address 11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    icon of calendar 2012-10-12 ~ 2014-07-22
    IIF 219 - Director → ME
  • 53
    FUSION MARKETING SOLUTIONS LIMITED - 2015-01-19
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    83 GBP2015-06-30
    Officer
    icon of calendar 2014-12-02 ~ 2016-02-24
    IIF 175 - Director → ME
  • 54
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -811,624 GBP2015-06-30
    Officer
    icon of calendar 2012-05-02 ~ 2015-04-21
    IIF 186 - Director → ME
  • 55
    MORRISON WATER LIMITED - 2002-05-22
    PACIFIC SHELF 693 LIMITED - 1996-11-20
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-31
    IIF 22 - Director → ME
  • 56
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 253 - Director → ME
  • 57
    SPINLANE LIMITED - 1990-07-09
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 256 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 124 - Secretary → ME
  • 58
    YESTERTOP LIMITED - 1996-08-07
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-06-04 ~ 1997-12-31
    IIF 255 - Director → ME
  • 59
    TIS SOFTWARE LIMITED - 2017-10-04
    BOS SOFTWARE LIMITED - 1990-06-13
    MICROPRODUCTS SOFTWARE LIMITED - 1984-08-10
    SHELFDUST LIMITED - 1981-12-31
    icon of address Unit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-26 ~ 2003-02-06
    IIF 110 - Director → ME
  • 60
    CIRCUIT PRO LIMITED - 2014-04-14
    icon of address The Old Barn Courtyard, Church Farm, Astwick, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,447,352 GBP2024-12-31
    Officer
    icon of calendar 2002-07-29 ~ 2007-07-27
    IIF 41 - Director → ME
  • 61
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    477,156 GBP2017-06-23
    Officer
    icon of calendar ~ 1997-06-06
    IIF 120 - Secretary → ME
  • 62
    icon of address 1st Floor Northside House, Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2012-07-26 ~ 2016-10-15
    IIF 204 - Director → ME
  • 63
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,262 GBP2020-06-30
    Officer
    icon of calendar 2006-02-09 ~ 2016-10-15
    IIF 177 - Director → ME
    icon of calendar 2006-02-09 ~ 2016-10-15
    IIF 134 - Secretary → ME
  • 64
    CLARITY LEGAL SERVICES LIMITED - 2008-07-29
    DODD ALLEN ENTERPRISES LIMITED - 2008-01-22
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,436 GBP2019-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2009-10-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-15
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2003-10-03
    IIF 97 - Director → ME
  • 66
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-23 ~ 2003-10-03
    IIF 95 - Director → ME
  • 67
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-05-11
    IIF 65 - Director → ME
    icon of calendar 2009-11-25 ~ 2011-05-11
    IIF 113 - Secretary → ME
  • 68
    PANTHERGLADE LIMITED - 1992-04-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 31 - Director → ME
  • 69
    PANTHERPOINT LIMITED - 1992-07-03
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 30 - Director → ME
  • 70
    IVYSTREAM LIMITED - 1992-05-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-09-30
    IIF 35 - Director → ME
  • 71
    LAVENDERSTREAM LIMITED - 1992-03-09
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 32 - Director → ME
  • 72
    PANTHERCREST LIMITED - 1992-07-22
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 33 - Director → ME
  • 73
    FALCONGREEN LIMITED - 1994-06-24
    icon of address C/o Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 34 - Director → ME
  • 74
    PRECIS (1027) LIMITED - 1990-10-01
    icon of address Johnston Carmichael Llp, Ludgate House 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-08-20
    IIF 28 - Director → ME
  • 75
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2011-03-31
    IIF 64 - Director → ME
  • 76
    DUNWILCO (1354) LIMITED - 2006-10-04
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2011-05-17
    IIF 47 - Director → ME
    icon of calendar 2007-07-20 ~ 2011-05-17
    IIF 36 - Secretary → ME
  • 77
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 96 - Director → ME
  • 78
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 72 - Director → ME
  • 79
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 67 - Director → ME
  • 80
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    M M & S (2032) LIMITED - 1990-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 82 - Director → ME
  • 81
    WAIN ESTATES LIMITED - 2019-10-18
    M M & S (2570) LIMITED - 1999-09-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 86 - Director → ME
  • 82
    WAINHOMES GROUP LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 89 - Director → ME
  • 83
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-30 ~ 2003-10-03
    IIF 71 - Director → ME
  • 84
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-10 ~ 2003-10-03
    IIF 77 - Director → ME
  • 85
    HARROCK LIMITED - 2019-10-18
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-10 ~ 2003-10-03
    IIF 99 - Director → ME
  • 86
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2019-06-30
    Officer
    icon of calendar 2011-08-18 ~ 2016-10-14
    IIF 169 - Director → ME
  • 87
    MCCANN HOMES LIMITED - 2011-09-02
    MCCANN HOLDINGS LIMITED - 2000-12-28
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2011-05-17
    IIF 44 - Director → ME
    icon of calendar 2007-07-20 ~ 2011-05-17
    IIF 38 - Secretary → ME
  • 88
    WAVE WATER LIMITED - 2019-09-26
    MORCO 2 LIMITED - 2016-05-19
    PACIFIC SHELF 864 LIMITED - 1999-08-05
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 5 - Director → ME
  • 89
    WAVE HOLDINGS LIMITED - 2019-09-26
    MORRISON (OLDCO) LIMITED - 2016-05-19
    MORRISON INTERNATIONAL LIMITED - 2000-06-09
    MORRISON OVERSEAS LIMITED - 1997-05-27
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 11 - Director → ME
  • 90
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 23 - Director → ME
  • 91
    MORRISON CONSTRUCTION SERVICES LIMITED - 2007-07-11
    MORRISON CONSTRUCTION LIMITED - 2006-06-06
    MORCO ONE LIMITED - 2006-03-30
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-12 ~ 2000-10-23
    IIF 8 - Director → ME
  • 92
    BEALAW (234) LIMITED - 1989-03-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 13 - Director → ME
  • 93
    icon of address C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 16 - Director → ME
  • 94
    MORRISON INTERNATIONAL CONSTRUCTION LIMITED - 2000-06-09
    MORRISON INTERNATIONAL LIMITED - 1997-05-27
    MORRISON CIVIL ENGINEERING SCOTLAND LIMITED - 1991-05-07
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2000-10-23
    IIF 25 - Director → ME
  • 95
    WAVE UTILITIES LIMITED - 2024-04-30
    MORRISON LEMA HOMES LIMITED - 2019-09-26
    WJB (222) LIMITED - 1990-04-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 7 - Director → ME
  • 96
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 17 - Director → ME
  • 97
    MORRISON (NEWCO. 2) LIMITED - 2000-07-20
    MORRISON OUTLETS LIMITED - 2000-05-12
    MORRISON (NEWCO. 2) LIMITED - 2000-04-19
    WELLSTRIPE LIMITED - 1999-12-01
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 24 - Director → ME
  • 98
    MORRISON LIMITED - 1989-06-15
    WIGHT CONSTRUCTION LIMITED - 1986-12-16
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 20 - Director → ME
  • 99
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2016-10-15
    IIF 178 - Director → ME
    icon of calendar 2008-06-11 ~ 2016-10-15
    IIF 136 - Secretary → ME
  • 100
    MTA SOLICITORS LLP - 2016-07-05
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    3,936,010 GBP2019-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2016-11-21
    IIF 165 - LLP Designated Member → ME
  • 101
    MTA LAW LLP - 2016-07-05
    ACORN LAW LLP - 2016-04-11
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    824,858 GBP2021-06-30
    Officer
    icon of calendar 2011-10-13 ~ 2012-10-24
    IIF 167 - LLP Designated Member → ME
  • 102
    LEGISLATOR 1646 LIMITED - 2003-09-10
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2003-10-03
    IIF 56 - Director → ME
  • 103
    NC ISLINGTON LIMITED - 2003-02-07
    INGLEBY (1495) LIMITED - 2003-01-22
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-03
    IIF 73 - Director → ME
  • 104
    icon of address 82 82 Poultons Meadow, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-07-20 ~ 2011-06-28
    IIF 48 - Director → ME
  • 105
    icon of address St Richards House, 110 Eversholt Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ 2025-03-31
    IIF 51 - Director → ME
  • 106
    OXFORD SCIENCE PARK (MANAGEMENT) LIMITED - 1991-09-26
    INGLEBY (483) LIMITED - 1990-06-04
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2021-12-31
    Officer
    icon of calendar 2002-04-24 ~ 2003-06-10
    IIF 57 - Director → ME
  • 107
    icon of address 1 Astra Centre, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2006-02-01
    IIF 258 - Director → ME
    icon of calendar 1999-04-27 ~ 2000-11-01
    IIF 145 - Secretary → ME
    icon of calendar 1997-11-21 ~ 1997-11-25
    IIF 144 - Secretary → ME
  • 108
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2016-10-14
    IIF 213 - Director → ME
  • 109
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    icon of calendar 2008-01-18 ~ 2011-02-10
    IIF 115 - Secretary → ME
  • 110
    ARK LEGAL LIMITED - 2005-08-05
    icon of address 98 Liverpool Road Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    621,000 GBP2017-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2005-11-01
    IIF 155 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-02-01
    IIF 148 - Secretary → ME
  • 111
    ZOE'S BOUTIQUE LIMITED - 2014-06-23
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ 2017-02-20
    IIF 214 - Director → ME
  • 112
    BLENDMATCH LIMITED - 1988-10-21
    icon of address Bdo Llp, 70 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 76 - Director → ME
  • 113
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2016-10-14
    IIF 211 - Director → ME
  • 114
    RUBIX SOFTWARE SOLUTIONS LIMITED - 2008-12-18
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,896 GBP2016-06-30
    Officer
    icon of calendar 2006-04-28 ~ 2016-11-11
    IIF 195 - Director → ME
    icon of calendar 2006-04-28 ~ 2006-05-25
    IIF 138 - Secretary → ME
  • 115
    RUBIX TECHNOLOGY LTD - 2023-04-10
    icon of address 111a Station Road, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,999 GBP2023-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2022-05-04
    IIF 188 - Director → ME
    icon of calendar 2017-07-06 ~ 2022-05-04
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-04
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address 9 Nevill Street, Abergavenny, Gwent
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    95,808 GBP2024-12-31
    Officer
    icon of calendar 2001-06-10 ~ 2004-04-01
    IIF 42 - Director → ME
  • 117
    SHAND NORTHERN LIMITED - 1988-10-03
    OTTY BROS,LIMITED - 1986-11-28
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 26 - Director → ME
  • 118
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    508,984 GBP2022-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2016-11-21
    IIF 191 - Director → ME
  • 119
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,550 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-02-01
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    MANWEB SERVICES LIMITED - 2022-12-30
    WHEATSHEAF ENERGY LIMITED - 1993-06-25
    LEGIBUS 1640 LIMITED - 1991-09-17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1997-07-16
    IIF 27 - Director → ME
  • 121
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-12-13 ~ 1997-12-31
    IIF 252 - Director → ME
  • 122
    icon of address 6 Storm 85 Banks Road, Poole, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,240 GBP2024-06-24
    Officer
    icon of calendar 1995-01-30 ~ 2002-06-01
    IIF 143 - Secretary → ME
  • 123
    CAREERS4UK LIMITED - 2016-07-08
    CAREERS4LONDON LIMITED - 2009-07-09
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,268 GBP2017-06-30
    Officer
    icon of calendar 2006-10-18 ~ 2016-10-15
    IIF 179 - Director → ME
    icon of calendar 2006-10-18 ~ 2016-10-15
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2016-10-19
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    LEGISLATOR 1500 LIMITED - 2000-11-06
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-03
    IIF 90 - Director → ME
  • 125
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2007-08-24 ~ 2016-10-15
    IIF 181 - Director → ME
    icon of calendar 2007-08-24 ~ 2016-10-15
    IIF 135 - Secretary → ME
  • 126
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2016-10-15
    IIF 184 - Director → ME
    icon of calendar 2007-08-28 ~ 2016-10-15
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2016-10-15
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    icon of address 5-6 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,992 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2024-11-29
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2024-11-29
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    icon of address 10-16 York Street, St. Werburghs, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    414,720 GBP2025-01-31
    Officer
    icon of calendar 1996-01-18 ~ 2006-08-17
    IIF 40 - Secretary → ME
  • 129
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-10-23
    IIF 3 - Director → ME
  • 130
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 74 - Director → ME
  • 131
    LANLEY BUILDERS LIMITED - 1989-03-28
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 103 - Director → ME
  • 132
    icon of address Ludgate House, 107-111 Fleet Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,654 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2017-09-04
    IIF 166 - LLP Designated Member → ME
  • 133
    MORRISON BIGGS WALL LIMITED - 2019-09-26
    BIGGS WALL & COMPANY LIMITED - 1991-04-12
    SHAND BIGGS WALL LIMITED - 1987-03-13
    BIGGS WALL & COMPANY LIMITED - 1987-01-21
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2000-10-23
    IIF 29 - Director → ME
  • 134
    CORONASH PROPERTIES LIMITED - 1991-08-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 68 - Director → ME
  • 135
    CLEVERAIM LIMITED - 1988-11-04
    WHELMAR GROUP LIMITED - 1987-04-16
    NORTH WALES ESTATES LIMITED - 1987-03-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 92 - Director → ME
  • 136
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 66 - Director → ME
  • 137
    H.R. GORST & SON LIMITED - 1987-03-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-03
    IIF 94 - Director → ME
  • 138
    WILSON (BITTESWELL) LIMITED - 1976-12-31
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 78 - Director → ME
  • 139
    S & B HOMES LIMITED - 1988-11-28
    STEELE AND BRAY LIMITED - 1982-12-16
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 104 - Director → ME
  • 140
    INGLEBY (1111) LIMITED - 1998-07-10
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2003-10-03
    IIF 69 - Director → ME
  • 141
    LEGISLATOR 1356 LIMITED - 1997-12-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 102 - Director → ME
  • 142
    WILCON HOMES ANGLIA LIMITED - 1996-12-31
    WILSON'S (PETERBOROUGH) LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 93 - Director → ME
  • 143
    WILCON HOMES MIDLAND LIMITED - 1988-12-16
    CHOWNS LIMITED - 1988-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 85 - Director → ME
  • 144
    INGLEBY (1112) LIMITED - 1998-12-07
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 62 - Director → ME
  • 145
    S & B (NORTHAMPTON) LIMITED - 1988-11-28
    KING & COMPANY (NORTHAMPTON) LIMITED - 1982-11-17
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 87 - Director → ME
  • 146
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 80 - Director → ME
  • 147
    WILSON'S (SWINDON) LIMITED - 1988-12-08
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 59 - Director → ME
  • 148
    INGLEBY (936) LIMITED - 1996-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 55 - Director → ME
  • 149
    LEGISLATOR 1205 LIMITED - 1994-05-06
    icon of address C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 83 - Director → ME
  • 150
    INTERCHANGE PROPERTIES (D) LIMITED - 1987-07-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 70 - Director → ME
  • 151
    INGLEBY (1511) LIMITED - 2003-04-03
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2003-10-03
    IIF 81 - Director → ME
  • 152
    LEGISLATOR 1625 LIMITED - 2003-03-13
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-10-03
    IIF 60 - Director → ME
  • 153
    LEGISLATOR 1624 LIMITED - 2003-03-13
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-10-03
    IIF 58 - Director → ME
  • 154
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2003-10-03
    IIF 61 - Director → ME
  • 155
    WILSON (CONNOLLY) INVESTMENTS LIMITED - 1991-04-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 91 - Director → ME
  • 156
    WILCON HOMES LIMITED - 2002-04-02
    WILCON CONSTRUCTION LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2001-04-17 ~ 2003-10-03
    IIF 79 - Director → ME
  • 157
    BUILDPACK.COM LIMITED - 2003-12-08
    INGLEBY (1260) LIMITED - 2000-02-02
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2003-10-03
    IIF 101 - Director → ME
  • 158
    WILSON (CONNOLLY) PROPERTIES LIMITED - 1991-04-24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-03
    IIF 88 - Director → ME
  • 159
    MARDIE LIMITED - 2002-12-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2003-10-03
    IIF 106 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.