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 David Mills

    Related profiles found in government register
  • Mr David Mills
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Dodworth Road, Barnsley, South Yorkshire, S70 6DW, United Kingdom

      IIF 1 IIF 2
    • D E B Chartered Accountants, Unit 19, Middlewoods Way, Carlton, Barnsley, S71 3HR, England

      IIF 3
    • Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Barnsley, S71 3HR, United Kingdom

      IIF 4
    • Yorkshire Rose Hq, Edward Street, Barnsley, S75 6BL, United Kingdom

      IIF 5
    • Yorkshire Rose Hq, Edward Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 6 IIF 7
    • Yorkshire Rose Hq, Edwards Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 8
    • Yorkshire Rose Hq, Edward Street, Mapplewell, South Yorkshire, S75 6BL, United Kingdom

      IIF 9
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 10
  • Mr David Mills
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 May Terrace, Bell Lane, Shrewsbury, SY2 5HY, United Kingdom

      IIF 11
    • 35, Belvidere Avenue, Shrewsbury, SY2 5PA, England

      IIF 12
    • 4, Old Mount Pleasant, Shrewsbury, SY1 3BW, United Kingdom

      IIF 13
  • Mr David Lee Mills
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvidere Avenue, Shrewsbury, SY2 5PA, United Kingdom

      IIF 14
  • Mills, David
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorkshire Rose Hq, Edward Street, Barnsley, S75 6BL, United Kingdom

      IIF 15
    • Yorkshire Rose Hq, Edward Street, Mapplewell, South Yorkshire, S75 6BL, United Kingdom

      IIF 16
  • Mills, David
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Dodworth Road, Barnsley, South Yorkshire, S70 6DW, United Kingdom

      IIF 17 IIF 18
    • Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, S71 3HR, United Kingdom

      IIF 19
    • Yorkshire Rose Hq, Edward Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 20 IIF 21
    • Yorkshire Rose Hq, Edwards Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 22
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 23
  • Mills, David
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D E B Chartered Accountants, Unit 19, Middlewoods Way, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 24
  • Mr David Mills
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 25
    • 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 26
  • Mills, David Lee
    British builder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvidere Avenue, Shrewsbury, SY2 5PA, United Kingdom

      IIF 27
  • Mills, David
    British builder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Old Mount Pleasant, Shrewsbury, SY1 3BW, United Kingdom

      IIF 28
  • Mills, David
    British building contractor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvidere Avenue, Shrewsbury, SY2 5PA, England

      IIF 29
  • Mills, David
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 May Terrace, Bell Lane, Shrewsbury, SY2 5HY, United Kingdom

      IIF 30
    • Unit 8a, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, Staffordshire, ST1 3EY, United Kingdom

      IIF 31
  • Mills, David
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, David
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourfields, Uvedale Road, Oxted, Surrey, RH8 0EW

      IIF 48 IIF 49
  • Mr David Mills
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, England

      IIF 50 IIF 51 IIF 52
    • 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, United Kingdom

      IIF 53
  • Mr David Mills
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6 - 8, Market Street, Malton, YO17 7LY, England

      IIF 54
  • Mills, David
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39/43 Bridge Street, Bridge Street, Swinton, Mexborough, South Yorkshre, S64 8AP, England

      IIF 55
  • Mills, David
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 56
  • Mills, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Triton Street, London, NW1 3BF

      IIF 57 IIF 58 IIF 59
    • 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, England

      IIF 63
    • Samphire House, Eden Meadows, Oxted, Surrey, RH8 9HS, United Kingdom

      IIF 64
    • 362 Leach Place, Walton Summit, Bamber Bridge, Preston, Lancashire, PR5 8AS, England

      IIF 65
  • Mills, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill Pool House, Mill Lane, Godalming, GU7 1EY, United Kingdom

      IIF 66
    • 3 Lotus Park, 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, England, TW18 3AG, United Kingdom

      IIF 67
    • 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, TW18 3AG, United Kingdom

      IIF 68
  • Mills, David
    British administrator born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, England

      IIF 69 IIF 70
  • Mills, David
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, England

      IIF 71
  • Mills, David
    British contracting born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, United Kingdom

      IIF 72
  • Mills, David
    English company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lower Bridge Street, Chester, Cheshire, CH1 1RS, United Kingdom

      IIF 73
    • The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 74
  • Mills, David
    English director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 75
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 76
  • Mills, David
    English estate agent born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 77
  • Mills, David
    English director

    Registered addresses and corresponding companies
    • The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 78
child relation
Offspring entities and appointments
Active 36
  • 1
    ADS COPY SYSTEMS LIMITED - 1987-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1993-07-31 ~ dissolved
    IIF 64 - director → ME
  • 2
    20 Triton Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-02-03 ~ dissolved
    IIF 36 - director → ME
  • 3
    FORCESTAKE PUBLIC LIMITED COMPANY - 1995-08-09
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1995-09-14 ~ dissolved
    IIF 32 - director → ME
  • 4
    EARLBRIME LIMITED - 1987-05-28
    20 Triton Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-08-19 ~ dissolved
    IIF 46 - director → ME
  • 5
    20 Triton Street, London
    Dissolved corporate (3 parents)
    Officer
    1995-04-07 ~ dissolved
    IIF 47 - director → ME
  • 6
    COPYMORE OFFICE AUTOMATION PLC - 1993-10-29
    COPYMORE SYSTEMS LIMITED - 1987-11-25
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1998-01-28 ~ dissolved
    IIF 35 - director → ME
  • 7
    ALNERY NO.347 LIMITED - 1985-11-26
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1995-09-06 ~ dissolved
    IIF 38 - director → ME
  • 8
    D MILLS LIMITED - 2021-01-04
    35 Belvidere Avenue, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    -2,106 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    27 Grove Park Avenue, West Derby, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    4,976 GBP2019-09-30
    Officer
    2014-09-24 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    DICOLL TECHNOLOGY LIMITED - 1996-04-09
    20 Triton Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 34 - director → ME
  • 11
    TAWNYHOLD LIMITED - 1988-04-06
    20 Triton Street, London
    Dissolved corporate (3 parents)
    Officer
    1993-07-31 ~ dissolved
    IIF 39 - director → ME
  • 12
    Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,378 GBP2024-04-30
    Officer
    2020-03-20 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    ERSKINE HOUSE GROUP PLC - 1996-09-27
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1998-03-11 ~ dissolved
    IIF 44 - director → ME
  • 14
    ALCO OFFICE PRODUCTS (U.K.) PLC - 1996-10-16
    LIGHTPRICE COMPANY LIMITED - 1993-05-06
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1995-06-23 ~ dissolved
    IIF 41 - director → ME
  • 15
    20 Triton Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 45 - director → ME
  • 16
    RICOH UK LIMITED - 2010-04-01
    NRG GROUP UK LIMITED - 2008-03-31
    NRG GROUP LIMITED - 2001-07-13
    GESTETNER LIMITED - 1992-11-13
    GESTETNER DUPLICATORS LIMITED - 1980-12-31
    20 Triton Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 49 - director → ME
  • 17
    27 Grove Park Avenue, West Derby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    SALOPIAN CONTRACTOR'S LIMITED - 2021-03-22
    4 Old Mount Pleasant, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    30 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 73 - director → ME
  • 20
    EVER 1321 LIMITED - 2000-11-15
    11 Causey Street, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (9 parents)
    Officer
    2000-11-01 ~ dissolved
    IIF 77 - director → ME
  • 21
    27 Grove Park Avenue, West Derby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    35 Belvidere Avenue, Shrewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-10-30 ~ 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
  • 23
    CLIMBMOUNT VENTURES LIMITED - 2007-12-07
    20 Triton Street, London
    Corporate (5 parents, 15 offsprings)
    Officer
    2025-03-25 ~ now
    IIF 62 - director → ME
  • 24
    RICOH EUROPE LIMITED - 2007-05-10
    NRG MANAGEMENT LIMITED - 2007-03-30
    GESTETNER MANAGEMENT LTD - 2001-07-16
    GESTETNER MANAGEMENT SERVICES LIMITED - 1989-10-04
    GESTETNER SERVICES LIMITED - 1980-12-31
    20 Triton Street, London
    Corporate (5 parents)
    Officer
    2025-03-05 ~ now
    IIF 60 - director → ME
  • 25
    ROCKLIFF MICRO COMPUTERS LIMITED - 1990-04-09
    NORTON & WRIGHT (LEASING) LIMITED - 1982-11-19
    PALMOON LIMITED - 1980-12-31
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1998-08-14 ~ dissolved
    IIF 33 - director → ME
  • 26
    27 Grove Park Avenue, West Derby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 27
    Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,625 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    Yorkshire Rose Hq, Edward Street, Mapplewell, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Yorkshire Rose Hq, Edward Street, Barnsley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,578 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 31
    Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,102 GBP2024-04-30
    Officer
    2019-09-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 33
    Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,307 GBP2023-12-31
    Officer
    2020-06-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    Yorkshire Rose Hq Edwards Street, Mapplewell, Barnsley, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-20 ~ now
    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
  • 35
    25 Dodworth Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 36
    Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -678 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    ISSUETRACK PUBLIC LIMITED COMPANY - 1995-09-13
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1995-09-13 ~ 1997-08-13
    IIF 48 - director → ME
  • 2
    Unit 8a Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,959 GBP2019-12-31
    Officer
    2020-01-01 ~ 2020-01-31
    IIF 30 - director → ME
    2017-08-03 ~ 2019-12-31
    IIF 31 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-31
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 3
    ERSKINE HOUSE GROUP PLC - 1996-09-27
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1995-06-23 ~ 1997-09-03
    IIF 40 - director → ME
  • 4
    ERSKINE HOUSE PENSION TRUSTEE LIMITED - 2000-01-04
    TIMEHOLD LIMITED - 1985-02-22
    Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1993-07-31 ~ 2005-10-03
    IIF 42 - director → ME
  • 5
    3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-10-05 ~ 2023-10-01
    IIF 67 - director → ME
  • 6
    MALTA BIDCO LIMITED - 2017-05-13
    3 Lotus Park First Floor, The Causeway, Staines-upon-thames, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-10-05 ~ 2023-10-01
    IIF 68 - director → ME
  • 7
    MICRO TECHNOLOGY UK LIMITED - 1993-04-01
    PACIFIC SHELF 201 LIMITED - 1988-09-30
    C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, Scotland
    Corporate (4 parents)
    Officer
    2020-10-05 ~ 2023-10-01
    IIF 66 - director → ME
  • 8
    NRG GROUP PUBLIC LIMITED COMPANY - 2012-02-20
    GESTETNER HOLDINGS PUBLIC LIMITED COMPANY - 2001-07-13
    20 Triton Street, London
    Corporate (3 parents)
    Officer
    2012-08-01 ~ 2023-10-02
    IIF 57 - director → ME
  • 9
    362 Leach Place Walton Summit, Bamber Bridge, Preston, Lancashire, England
    Corporate (6 parents)
    Equity (Company account)
    3,343,220 GBP2023-12-31
    Officer
    2022-06-01 ~ 2023-10-01
    IIF 65 - director → ME
  • 10
    CHANCEMAIN LIMITED - 1991-03-27
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2002-01-02 ~ 2012-02-29
    IIF 76 - director → ME
  • 11
    RICOH CAPITAL PUBLIC LIMITED COMPANY - 2009-11-30
    IKON CAPITAL PLC - 2009-11-30
    ALCO CAPITAL PLC - 1996-09-27
    ERSKINE CAPITAL LIMITED - 1995-09-07
    OFFICEBLOOM LIMITED - 1995-01-24
    20 Triton Street, London
    Corporate (3 parents)
    Officer
    1995-01-26 ~ 2009-11-26
    IIF 43 - director → ME
  • 12
    NRG DIRECT LIMITED - 2009-12-01
    NRG RESEARCH LIMITED - 2003-08-27
    NRG GROUP UK LIMITED - 2001-07-13
    20 Triton Street, London
    Corporate (3 parents)
    Officer
    2014-04-01 ~ 2023-10-02
    IIF 59 - director → ME
  • 13
    CLIMBMOUNT VENTURES LIMITED - 2007-12-07
    20 Triton Street, London
    Corporate (5 parents, 15 offsprings)
    Officer
    2012-08-01 ~ 2023-07-17
    IIF 58 - director → ME
  • 14
    RICOH EUROPE LIMITED - 2007-05-10
    NRG MANAGEMENT LIMITED - 2007-03-30
    GESTETNER MANAGEMENT LTD - 2001-07-16
    GESTETNER MANAGEMENT SERVICES LIMITED - 1989-10-04
    GESTETNER SERVICES LIMITED - 1980-12-31
    20 Triton Street, London
    Corporate (5 parents)
    Officer
    2012-08-01 ~ 2023-10-02
    IIF 61 - director → ME
  • 15
    IKON OFFICE SOLUTIONS LIMITED - 2010-04-01
    IKON OFFICE SOLUTIONS PLC - 2010-03-01
    ERSKINE LIMITED - 1996-09-27
    ERSKINE COMMUNICATIONS LTD - 1991-02-15
    ERSKINE HOUSE SERVICES LIMITED - 1986-03-17
    BOTHMARCA LIMITED - 1978-12-31
    900 Pavilion Drive, Northampton Business Park, Northampton, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1993-07-31 ~ 2023-10-02
    IIF 63 - director → ME
  • 16
    SOUTHERN BUSINESS LEASING PLC - 1985-12-16
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    1995-05-24 ~ 1997-08-13
    IIF 37 - director → ME
  • 17
    6b Eastgate, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    -21,949 GBP2022-03-31
    Officer
    2019-03-21 ~ 2020-07-09
    IIF 18 - director → ME
    Person with significant control
    2019-03-21 ~ 2020-07-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    6 - 8 Market Street, Malton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,928 GBP2023-12-31
    Officer
    2007-09-07 ~ 2020-06-22
    IIF 75 - director → ME
    2007-09-07 ~ 2020-06-22
    IIF 78 - secretary → ME
    Person with significant control
    2016-09-07 ~ 2020-06-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    11 Causey Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (7 parents)
    Officer
    2008-01-21 ~ 2009-05-28
    IIF 74 - 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.