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

Mr Laurence Leslie Daw

    Related profiles found in government register
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 1
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 2 IIF 3
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 4
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 5
  • Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 6
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reption Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 7
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 8
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 9
    • Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 18 IIF 19
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 20
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 26
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 27
  • Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU, United Kingdom

      IIF 28
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 29
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 30
  • Daw, Laurence Leslie
    English company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    English developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 52
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 53
  • Daw, Laurence Leslie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 54
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 55
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 56
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Daw, Laurence Leslie
    English direrctor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 59
  • Daw, Laurence Leslie
    English none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 60
  • Daw, Laurence Leslie
    English property developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 61
  • Daw, Laurence
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU, United Kingdom

      IIF 62
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 64
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 65
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 69 IIF 70
  • Daw, Laurence Leslie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

      IIF 71
  • Daw, Laurence Leslie
    British none born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dalston Tower, 27 Collins Tower, Blues Street, Dalston, London, E8 3BG, England

      IIF 72
  • Daw, Laurence Leslie
    Bangladeshi company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 73
    • C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 74
  • Daw, Laurence Leslie
    Bangladeshi developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 75
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Daw, Laurence Leslie
    Bangladeshi director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 77 IIF 78
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 79
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Mr Laurance Daw
    Bangladeshi born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 81
  • Daw, Laurence

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 32
  • 1
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Office 43 1600 Eureka Park, Ashford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 74 - director → ME
  • 3
    84 Applecross Drive, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 56 - director → ME
  • 4
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 64 - director → ME
  • 5
    St Peter's Chambers 2-4, Primitive Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    UMBRELLA TWO LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 45 - director → ME
  • 10
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 49 - director → ME
  • 11
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 50 - director → ME
  • 13
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 42 - director → ME
  • 16
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2017-10-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 39 - director → ME
  • 18
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    2017-10-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,100 GBP2020-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    NORTH WEST INVESTMENT PARTNERSHIP LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -78,967 GBP2018-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 44 - director → ME
    2015-08-20 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    Unit 4, Madison Court, George Mann Road, Leeds
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,158 GBP2020-09-29
    Officer
    2017-09-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 61 - director → ME
  • 23
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-03-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2016-06-04 ~ now
    IIF 59 - director → ME
  • 25
    C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    84 Applecross Drive, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 60 - director → ME
  • 27
    41 Union Street, Leigh, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    15 Westferry Circus, London
    Corporate (1 parent)
    Current Assets (Company account)
    3,547,375 GBP2020-07-31
    Officer
    2019-07-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    19 Davy Avenue, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    2024-12-16 ~ now
    IIF 71 - director → ME
  • 32
    23a Broad Lane, Huddersfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,989 GBP2022-12-31
    Officer
    2025-04-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-04-02 ~ 2024-04-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ 2022-05-15
    IIF 26 - director → ME
  • 3
    UMBRELLA TWO LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Person with significant control
    2018-11-22 ~ 2018-11-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-13 ~ 2021-06-30
    IIF 35 - director → ME
    Person with significant control
    2019-09-13 ~ 2021-07-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-24 ~ 2019-07-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-13 ~ 2021-12-20
    IIF 52 - director → ME
    Person with significant control
    2018-11-13 ~ 2018-11-13
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    2021-01-28 ~ 2021-02-03
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 11
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2014-03-05 ~ 2016-05-02
    IIF 53 - director → ME
  • 12
    Level 3 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-05-11 ~ 2019-07-29
    IIF 55 - director → ME
  • 13
    Mary's Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    2018-03-05 ~ 2022-01-01
    IIF 33 - director → ME
    Person with significant control
    2019-04-28 ~ 2019-05-02
    IIF 11 - Right to appoint or remove directors OE
    2021-01-28 ~ 2021-01-28
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 14
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-17 ~ 2022-05-15
    IIF 73 - director → ME
  • 15
    UMBRELLA FOUR LTD - 2018-03-08
    Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ 2019-01-14
    IIF 47 - director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-26 ~ 2019-12-10
    IIF 58 - director → ME
  • 17
    SPOONZ LIMITED - 2019-09-17
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Corporate (1 parent)
    Officer
    2019-09-13 ~ 2020-03-20
    IIF 51 - director → ME
    Person with significant control
    2019-09-13 ~ 2020-03-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    84 Applecross Drive, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-10-25 ~ 2010-11-01
    IIF 72 - director → ME
  • 19
    CHESHIRE ESTATES (GREENGATE) LIMITED - 2019-05-13
    80 Mosley Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    3,378 GBP2020-05-31
    Officer
    2019-01-22 ~ 2019-05-09
    IIF 40 - director → ME
  • 20
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-26 ~ 2021-10-20
    IIF 46 - director → ME
  • 21
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    2020-03-13 ~ 2022-05-01
    IIF 38 - director → ME
    Person with significant control
    2020-03-13 ~ 2022-05-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    117 Wallis Road, Hackney Wick, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ 2013-04-19
    IIF 57 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.