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, James

    Related profiles found in government register
  • Green, James
    British

    Registered addresses and corresponding companies
    • 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 1 IIF 2
    • 5, Blackberry Way, Truro, Cornwall, TR1 1QX, United Kingdom

      IIF 3
  • Green, James
    British certified public accountant

    Registered addresses and corresponding companies
  • Green, James
    British accountant born in September 1949

    Registered addresses and corresponding companies
    • 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 7
  • Green, James
    British certefied public accountant born in September 1949

    Registered addresses and corresponding companies
    • 5 Henley Drive, Newport, Shropshire, TF10 7SB

      IIF 8
  • Green, James
    British certified public accountant born in September 1949

    Registered addresses and corresponding companies
  • Green, James
    British company secretary born in September 1949

    Registered addresses and corresponding companies
    • 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 13
  • Green, James

    Registered addresses and corresponding companies
    • 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 14
    • 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 15 IIF 16
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 17
  • Green, James
    British bricklayer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 18
  • Green, James
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, W6 7HA, England

      IIF 19 IIF 20
    • 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, W6 7HA, England

      IIF 21
    • 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, London, W6 7HA, England

      IIF 22
  • Green, James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 23
    • Unit 94, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 24
  • Green, James
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 25
  • Green, James
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 26
  • Green, James
    British property developer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95 Main Street, Dunlop, East Ayrshire, KA3 4AG

      IIF 27
  • Green, James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Green, James
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Royal George, 4 Blind Lane, Cottingham, Market Harbrough, Leicestershire, LE16 8XE, England

      IIF 54
  • Green, James
    British managing director born in November 1990

    Resident in England

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

      IIF 55
  • Green, James
    British sales assistant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 320, Barlow Moor Road, Manchester, M21 8AY, United Kingdom

      IIF 56
  • Green, James
    British senior sales assosiate born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lindum Avenue, Manchester, M16 9WP, United Kingdom

      IIF 57
  • Green, James
    British director born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hall Of Caldwell, Uplawmoor, Glasgow, G78 4BW, Scotland

      IIF 58
  • Green, James Wallace
    British director born in March 1987

    Resident in Malta

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

      IIF 59
  • Green, James
    British business consultant born in September 1949

    Resident in United Kingdom

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

      IIF 60 IIF 61
  • Green, James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 62 IIF 63
  • Green, James
    British company directr born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 64
  • Green, James
    British developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 65
  • Green, James
    British hgv driver born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 66
  • Green, James
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 67
  • Green, James
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 68 IIF 69
  • Green, James
    British telecom management born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 70
  • Green, James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 143
    • 18, The Jamb, Corby, Northamptonshire, NN17 1AY, United Kingdom

      IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
    • 19, Ripley Road, Cottingham, Market Harbrough, LE16 8XQ, United Kingdom

      IIF 146
  • Green, James
    British merchant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Park Close, Birmingham, B24 0HL, United Kingdom

      IIF 147
  • Green, James, Dr
    British business consultant born in September 1949

    Resident in Isle Of Man

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

      IIF 148
  • Green, James, Dr
    British company director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 149
  • Green, James, Dr
    British director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 150 IIF 151
    • 12, Windsor Road, Douglas, Isle Of Man, IM1 3LB, United Kingdom

      IIF 152 IIF 153
  • Green, James Michael
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 154
  • Green, Michael James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in March 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Skylark Close, Epsom, KT17 1AR, England

      IIF 162
  • Green, James, Dr
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 163
    • 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 164
  • Green, James Wallace
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Portland Place, London, W1B 1PN, England

      IIF 165
  • Mr James Green
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 166
  • Mr James Green
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 167
  • Mr James Green
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 168
  • Mr James Green
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 169
  • Mr James Green
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Lammas Court, Corby, Northamptonshire, NN17 5EZ, England

      IIF 237
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 238
  • Mr James Green
    British born in November 1990

    Resident in England

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

      IIF 239
    • 22, Lindum Avenue, Manchester, M16 9WP

      IIF 240
  • Mr James Green
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 241
  • Green, James Wallace
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 242
  • Green, James Wallace
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 243
  • Green, James Wallace
    British sales management consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 244
  • Dr James Green
    British born in September 1949

    Resident in Isle Of Man

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

      IIF 245
  • Green, James Michael
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 246 IIF 247
    • 2, Windmill Close, Cottingham, Market Harborough, Leicestershire, LE16 8XZ

      IIF 248
  • Green, Michael James
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Charlotte Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4XF

      IIF 249
  • Green, James Nicholas
    British film director born in December 1991

    Resident in United Kingdom

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

      IIF 250
  • Green, James Nicholas
    British screenwriter and director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 251
  • Mr Michael James Green
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Dr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 261
    • 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 262
  • Green, James Wallace
    English company director born in March 1987

    Resident in United Kingdom

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

      IIF 263
  • Green, James Wallace
    English consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 264 IIF 265
  • Green, James Wallace
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Wellside Place, Falkirk, FK1 5RL, Scotland

      IIF 266
    • 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 267 IIF 268
  • Mr James Green
    British born in September 1949

    Resident in United Kingdom

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

      IIF 269 IIF 270
  • Mr James Green
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 271 IIF 272
  • Mr James Green
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 273
  • Mr James Green
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 274
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 275
  • Mr James Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 276
  • Mr James Green
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Jamb, Corby, NN17 1AY, United Kingdom

      IIF 285
  • Mr James Michael Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 286
  • Mr James Wallace Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 287
    • 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 288
    • 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 289
  • Mr James Michael Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Nicholas Green
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 292
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 293
  • Mr James Wallace Green
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 294 IIF 295
    • 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 296 IIF 297
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 298
child relation
Offspring entities and appointments
Active 123
  • 1
    2 Newlands Park, Copthorne, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    33,183 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 2
    JWG CONSULTANCY LTD - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    255,869 GBP2023-03-31
    Officer
    2024-05-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 3
    JWG HOLDINGS LTD - 2022-01-20
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Corporate (1 parent)
    Equity (Company account)
    144,372 GBP2023-03-31
    Officer
    2024-05-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 4
    JWG PROPERTY LIMITED - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    -118,108 GBP2023-03-31
    Officer
    2024-05-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
  • 5
    AGM 2000 LIMITED - 2002-04-30
    Bailey Oster, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,524 GBP2024-03-31
    Officer
    2011-11-01 ~ now
    IIF 70 - director → ME
  • 6
    ZABUTON025 LTD - 2024-11-12
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2023-11-20 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-28
    Officer
    2022-10-04 ~ dissolved
    IIF 69 - director → ME
  • 8
    17 Ormesby Close, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    15,221 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4385, 13308815 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-04-01 ~ now
    IIF 163 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 10
    3 Skylark Close, Epsom, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -95,652 GBP2022-09-30
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 11
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 12
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Corporate (2 parents)
    Equity (Company account)
    45 GBP2017-07-31
    Officer
    2015-07-03 ~ now
    IIF 64 - director → ME
  • 13
    1 Fern Close, Brixham, Devon
    Dissolved corporate (2 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 65 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CACCO LTD
    - now
    JM3 SHOPPING LTD - 2021-09-10
    Unit C, Lammas Court, Corby, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,685 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 144 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 16
    ZABUTON023 LTD - 2024-11-08
    Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-11-20 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 17
    CDM + LTD
    - now
    EXCURIA QHSE LTD - 2020-03-11
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,258 GBP2023-05-31
    Officer
    2013-05-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 18
    4385, 09323835 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    126,476 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 153 - director → ME
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 20
    26-28 Hammersmith Grove West Wing Floor 2, Suite E, Hammersmith, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 21
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    2024-06-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -32,526 GBP2023-03-31
    Officer
    2017-11-09 ~ now
    IIF 152 - director → ME
  • 23
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-02-01 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 24
    ECOMERGY R & D LIMITED - 2009-01-28
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Officer
    2010-02-01 ~ now
    IIF 159 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 25
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-24 ~ now
    IIF 158 - director → ME
  • 26
    26-28 Hammersmith Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 267 - director → ME
    2020-08-27 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 27
    BUILD100 LTD - 2024-09-12
    1 Main Road, Bradwell, Hope Valley, England
    Corporate (2 parents)
    Equity (Company account)
    7,950 GBP2024-03-31
    Officer
    2020-07-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Royal George 4 Blind Lane, Cottingham, Market Harborough, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 248 - director → ME
  • 29
    22 Lindum Avenue, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 240 - Has significant influence or control over the trustees of a trustOE
  • 30
    GREEN'S GOURMET LTD - 2020-07-23
    24 Maple Crescent, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 31
    ZABUTON026 LTD - 2025-01-06
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 32
    45 Rookery Way, Lower Kingswood, Tadworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,968 GBP2021-02-28
    Officer
    2019-02-01 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 295 - Has significant influence or controlOE
  • 33
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,068 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 34
    26-28 Hammersmith Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 268 - director → ME
    2020-07-03 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 35
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-08-31 ~ now
    IIF 246 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 36
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -273,340 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 154 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 38
    31 Carrs Road, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 39
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2018-09-01 ~ now
    IIF 161 - director → ME
  • 40
    88 Boundary Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-03-19 ~ dissolved
    IIF 3 - secretary → ME
  • 41
    19 Ripley Road, Cottingham, Market Harbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 146 - director → ME
  • 42
    RAVEM GROUP LTD - 2021-05-25
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    580 GBP2023-07-31
    Officer
    2018-10-02 ~ now
    IIF 62 - director → ME
    2018-10-02 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    RAVEM CONSTRUCTION LIMITED - 2021-05-25
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,466 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    ZABUTON005 LTD - 2024-05-25
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 46 - director → ME
  • 45
    GREYFRIARS ESTATE PLANNING LTD - 2022-06-29
    C/o Donoghue & Co. Ltd, 19a Wellside Place, Falkirk, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,029 GBP2024-07-31
    Officer
    2022-10-31 ~ now
    IIF 266 - director → ME
  • 46
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 47
    Unit C, Lammas Court, Corby, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    -74,334 GBP2024-08-31
    Officer
    2015-08-06 ~ now
    IIF 143 - director → ME
    2015-08-06 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 48
    Unit 94 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    174,903 GBP2024-04-30
    Officer
    2019-08-01 ~ now
    IIF 24 - director → ME
  • 49
    TARDINET LTD - 2022-03-30
    682 Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 156 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 50
    TOTAL COMMERCIAL LTD - 2025-02-26
    TOTAL SHOPPING LTD - 2024-04-09
    71-75 Shelton Street, Covent Garden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,731 GBP2024-01-31
    Officer
    2017-01-04 ~ now
    IIF 145 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 51
    49 Park Close, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 147 - director → ME
  • 52
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 247 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 53
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 251 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 54
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2023-03-23 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    WEIGHTLESS.GLOBAL LTD - 2022-04-01
    WEIGHTLESS DEVELOPMENT LTD - 2021-11-12
    WEIGHTLESS R&D LTD - 2021-05-14
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 157 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 56
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 160 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 57
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,533 GBP2023-10-31
    Officer
    2013-09-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 58
    ZABUTON036 LTD - 2025-03-05
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 59
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 60
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-12-14 ~ now
    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
  • 61
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 62
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 63
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 64
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 65
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 66
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 104 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 67
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 68
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 69
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 70
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 71
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-12-14 ~ 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
  • 72
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 73
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 74
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 75
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-12-14 ~ now
    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
  • 76
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 77
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 78
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 118 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 79
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 80
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 81
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 82
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 83
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 84
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 85
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 86
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 135 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 87
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 120 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 88
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 89
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 90
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 116 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 91
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 92
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 93
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 94
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 95
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 96
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 97
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 141 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 98
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 114 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 99
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 100
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 101
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 102
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 134 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 103
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 104
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 105
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 106
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 107
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 108
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 109
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 93 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 110
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 51 - director → ME
  • 111
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-11-04 ~ now
    IIF 71 - director → ME
  • 112
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 127 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 113
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 136 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 114
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 115
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 116
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 138 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 117
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 118
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 119
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 120
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 121
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 122
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 122 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 123
    2 Windmill Close, Cottingham, Market Harborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 54 - director → ME
Ceased 56
  • 1
    JWG CONSULTANCY LTD - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    255,869 GBP2023-03-31
    Officer
    2018-01-09 ~ 2024-03-24
    IIF 265 - director → ME
  • 2
    JWG HOLDINGS LTD - 2022-01-20
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Corporate (1 parent)
    Equity (Company account)
    144,372 GBP2023-03-31
    Officer
    2018-03-27 ~ 2024-03-24
    IIF 242 - director → ME
  • 3
    JWG PROPERTY LIMITED - 2022-01-05
    26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Corporate (1 parent)
    Equity (Company account)
    -118,108 GBP2023-03-31
    Officer
    2018-02-07 ~ 2024-03-24
    IIF 264 - director → ME
  • 4
    ZABUTON025 LTD - 2024-11-12
    Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-20 ~ 2024-11-11
    IIF 44 - director → ME
  • 5
    CHORLTON CAFE LTD - 2015-09-28
    HOOKAHS UK LIMITED - 2014-05-15
    320 Barlow Moor Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ 2014-10-08
    IIF 56 - director → ME
  • 6
    ZABUTON001 LTD - 2024-01-11
    Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-01-12
    IIF 52 - director → ME
  • 7
    2 Bradman Drive, Bicton Heath, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    1995-07-10 ~ 1995-07-12
    IIF 1 - secretary → ME
  • 8
    ZABUTON035 LTD - 2025-01-29
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-12-12 ~ 2025-01-29
    IIF 103 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-29
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 9
    ZABUTON020 LTD - 2024-11-07
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2024-11-07
    IIF 50 - director → ME
  • 10
    ZABUTON019 LTD - 2024-10-17
    38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-11-17 ~ 2024-10-16
    IIF 38 - director → ME
  • 11
    JOHANNA PEARCE AND LTD - 2025-01-17
    ZABUTON 030 LTD - 2025-01-17
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ 2025-01-17
    IIF 142 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-01-17
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 12
    ZABUTON023 LTD - 2024-11-08
    Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-20 ~ 2024-11-08
    IIF 30 - director → ME
  • 13
    ZABUTON 033 LTD - 2025-01-17
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-12 ~ 2025-01-17
    IIF 82 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-17
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 14
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Corporate (1 parent)
    Equity (Company account)
    -4,827,817 GBP2024-01-31
    Officer
    2019-01-07 ~ 2024-03-24
    IIF 244 - director → ME
  • 15
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    3,595 GBP2023-11-30
    Officer
    1995-12-04 ~ 1995-12-06
    IIF 13 - director → ME
  • 16
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-04-01 ~ 2010-04-01
    IIF 249 - director → ME
  • 17
    ECOMERGY R & D LIMITED - 2009-01-28
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,086 GBP2024-03-31
    Person with significant control
    2016-06-30 ~ 2021-11-01
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 18
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-06-30 ~ 2021-05-14
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 19
    ZABUTON009 LTD - 2024-06-21
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (3 parents)
    Officer
    2023-11-17 ~ 2023-12-01
    IIF 28 - director → ME
  • 20
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2024-09-09
    IIF 43 - director → ME
  • 21
    ZABUTON 034 LTD - 2025-01-27
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-12 ~ 2025-01-27
    IIF 92 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-27
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 22
    ZABUTON018 LTD - 2024-09-27
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2024-09-27
    IIF 35 - director → ME
  • 23
    ZABUTON007 LTD - 2024-06-12
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-17 ~ 2024-06-06
    IIF 47 - director → ME
  • 24
    ZABUTON014 LTD - 2024-08-06
    2 Chichester House, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-17 ~ 2024-08-06
    IIF 32 - director → ME
  • 25
    ZABUTON006 LTD - 2024-06-10
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-17 ~ 2024-05-29
    IIF 34 - director → ME
  • 26
    ZABUTON037 LTD - 2025-03-21
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2025-03-21
    IIF 115 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-03-21
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 27
    JAMIE GREEN LTD - 2013-02-11
    GREEN MAN BUILDERS LTD - 2010-10-22
    MY CASTLE LIMITED - 2008-01-25
    Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-05-11 ~ 2013-01-30
    IIF 27 - director → ME
  • 28
    ZABUTON 032 LTD - 2025-01-17
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ 2025-01-20
    IIF 77 - director → ME
    Person with significant control
    2023-12-12 ~ 2025-01-20
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 29
    2 Princess Gardens, 2 Princess Gardens, Newport, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,850 GBP2023-12-31
    Officer
    1998-10-13 ~ 2003-10-23
    IIF 9 - director → ME
    1998-10-13 ~ 2003-10-23
    IIF 4 - secretary → ME
  • 30
    ZABUTON008 LTD - 2024-06-20
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-17 ~ 2024-06-18
    IIF 41 - director → ME
  • 31
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-09-01 ~ 2022-03-29
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 32
    DVAM LLP - 2021-08-19
    PACIFIC ASSET MANAGEMENT LLP - 2019-03-27
    74 Wigmore Street, London, England
    Corporate (18 parents, 2 offsprings)
    Officer
    2018-12-31 ~ 2021-05-31
    IIF 165 - llp-member → ME
  • 33
    ZABUTON028 LTD - 2025-01-08
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-01-03 ~ 2025-01-08
    IIF 53 - director → ME
    Person with significant control
    2024-01-03 ~ 2025-01-08
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 34
    ZABUTON022 LTD - 2024-11-08
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-17 ~ 2024-11-08
    IIF 42 - director → ME
  • 35
    PRUDENCE CLARKE OUTSOURCE LIMITED - 1998-08-07
    33b Broadway Market, London, England
    Dissolved corporate (2 parents)
    Officer
    1995-06-21 ~ 1995-06-21
    IIF 2 - secretary → ME
  • 36
    ZABUTON 011 LTD - 2024-06-28
    Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-17 ~ 2024-07-01
    IIF 31 - director → ME
  • 37
    ZABUTON039 LTD - 2025-04-15
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2025-04-15
    IIF 128 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-04-15
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 38
    ZABUTON017 LTD - 2024-09-24
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    38,290 GBP2024-03-31
    Officer
    2023-11-17 ~ 2023-11-17
    IIF 48 - director → ME
  • 39
    ZABUTON003 LTD - 2024-01-11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-17 ~ 2024-01-11
    IIF 29 - director → ME
  • 40
    ZABUTON013 LTD - 2024-07-22
    The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-17 ~ 2024-07-19
    IIF 37 - director → ME
  • 41
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    2003-06-16 ~ 2007-01-12
    IIF 150 - director → ME
  • 42
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    1998-12-11 ~ 2007-01-22
    IIF 151 - director → ME
  • 43
    ZABUTON038 LTD - 2025-04-10
    Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2025-04-01
    IIF 89 - director → ME
    Person with significant control
    2023-12-13 ~ 2025-04-01
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 44
    ADUSTE LIMITED - 1996-05-13
    Gower Street, St Georges, Telford, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-11-30
    Officer
    1996-04-24 ~ 1996-05-19
    IIF 7 - director → ME
  • 45
    The Guild Hall, High Street, Newport, Shropshire
    Dissolved corporate (5 parents)
    Officer
    2003-11-11 ~ 2004-03-16
    IIF 10 - director → ME
    1999-01-07 ~ 2003-04-01
    IIF 12 - director → ME
    1999-01-07 ~ 2003-04-01
    IIF 6 - secretary → ME
  • 46
    48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501 GBP2019-03-31
    Officer
    2000-05-03 ~ 2001-07-18
    IIF 11 - director → ME
    2000-05-03 ~ 2000-11-15
    IIF 5 - secretary → ME
  • 47
    ALEXSENIOR PROPERTIES LIMITED - 2006-05-03
    Ffynon Wen, Capel Bangor, Aberystwyth, Dyfed
    Corporate (1 parent)
    Equity (Company account)
    -557,408 GBP2024-04-30
    Officer
    2000-12-01 ~ 2003-03-19
    IIF 8 - director → ME
  • 48
    ZABUTON015 LTD - 2024-08-14
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-17 ~ 2024-08-15
    IIF 45 - director → ME
  • 49
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-05-11 ~ 2024-02-15
    IIF 250 - director → ME
  • 50
    ZABUTON004 LTD - 2024-01-15
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-11-17 ~ 2024-01-11
    IIF 33 - director → ME
  • 51
    682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-03-08 ~ 2022-03-31
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 52
    125 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-07-27 ~ 2007-02-02
    IIF 149 - director → ME
  • 53
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-08-16 ~ 2019-04-09
    IIF 66 - director → ME
    Person with significant control
    2018-08-16 ~ 2019-04-09
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 54
    ZABUTON002 LTD - 2024-01-11
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-11-17 ~ 2024-01-11
    IIF 36 - director → ME
  • 55
    ZABUTON012 LTD - 2024-07-11
    Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-11-17 ~ 2024-07-17
    IIF 49 - director → ME
  • 56
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    ZABUTON021 LTD - 2024-11-01
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-11-17 ~ 2024-10-31
    IIF 39 - 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.