logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seabridge, Nigel Paul

    Related profiles found in government register
  • Seabridge, Nigel Paul
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 1
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 3
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 4
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 5 IIF 6
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 7 IIF 8
    • 2, Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 9
    • 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 10
  • Seabridge, Nigel Paul
    British commercial director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 11
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 69
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 70
    • 2 Fford Tegid, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 71
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 76
    • 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 77
    • Old Station Close, Coalville, Leicester, LE67 3FH

      IIF 78
    • Old Station Close, Coalville, Leicester Leicestershire, LE67 3FH

      IIF 79
    • 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 80
  • Seabridge, Nigel Paul
    British managing director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 81
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Greece

    Registered addresses and corresponding companies
    • 3 K's Engineering Company, Morfa Works, Embankment Road, Machynys, Llanelli, SA15 2DN, Wales

      IIF 82
    • 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 83
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Deeside, Wales, CH5 3UD, Wales

      IIF 84
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 85 IIF 86
    • 2, Ffordd Tegid, Ewloe, Deeside, Clwyd, CH5 3UD, United Kingdom

      IIF 87 IIF 88
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Seabridge, Nigel Paul
    British recruitment consultant

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 93
    • Sapphire House, Roundtree Way, Norwich, Norfolk, NR7 8SQ, England

      IIF 94
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Wales

      IIF 95
  • Seabridge, Nigel Paul
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 96
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 97 IIF 98
    • 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 99
    • 2 Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, United Kingdom

      IIF 100 IIF 101
    • 2, Ffordd Tegid, St Davids Park, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 102
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 103
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 2UD, Wales

      IIF 104
  • Seabridge, Nigel Paul
    British estate agent born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Lower Bridge Street, Chester, CH1 1RS

      IIF 105 IIF 106 IIF 107
    • 44, Lower Bridge Street, Chester, Cheshire, CH1 1RS, Uk

      IIF 110
    • 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 111
    • 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 112
    • 2, Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 113
    • 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD

      IIF 114
    • 62, The Highway, Hawarden, Flintshire, CH5 3DH

      IIF 115
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 116
  • Seabridge, Nigel Paul
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 117
  • Seabridge, Nigel Paul
    British recruitment consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seabridge, Nigel
    British

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 126
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 127
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 128
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 129 IIF 130 IIF 131
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 132
    • Unit 2, Ffordd Tegid, Deeside, CH5 3UD, Wales

      IIF 133
    • 2, Ffordd Tegid, Ewloe, CH5 3UD, Wales

      IIF 134
    • 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 135
  • Seabridge, Nigel

    Registered addresses and corresponding companies
    • 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 136
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 138
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 59
  • 1
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SEABSTRACH LIMITED - 2021-05-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    2020-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,261 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 4
    2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    2018-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 5
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 6
    J&P CAPITAL 2 LIMITED - 2020-01-24
    2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 7
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 116 - Director → ME
  • 8
    2 Ffordd Tegid, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 112 - Director → ME
  • 9
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 10
    2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    2022-10-18 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Has significant influence or control as a member of a firmOE
    IIF 131 - Has significant influence or control over the trustees of a trustOE
  • 11
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 12
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 13
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 14
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Officer
    2017-02-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 15
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 16
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 17
    2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 18
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 114 - Director → ME
  • 19
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-04-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 20
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 22
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 36 - Director → ME
  • 23
    OPULENTIA SPV 7 LTD - 2022-06-14
    Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 67 - Director → ME
  • 24
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 25
    CH64 RECRUITMENT LIMITED - 2011-02-02
    ZNS RECRUITMENT LIMITED - 2006-03-06
    MLPS (NESTON) LIMITED - 2004-07-15
    2 Ffordd Tegid, St Davis Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2003-09-18 ~ dissolved
    IIF 119 - Director → ME
    2004-09-29 ~ dissolved
    IIF 90 - Secretary → ME
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 64 - Director → ME
    2021-01-25 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 27
    PAUL SEABRIDGE LIMITED - 2022-10-11
    MADDISSON FARRELL LTD - 2018-12-20
    Unit 2 Ffordd Tegid, Deeside, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -156,756 GBP2025-06-30
    Officer
    2015-06-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 28
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 29
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 30
    2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 176 - Right to appoint or remove membersOE
  • 31
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 32
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 33
    2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 34
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 35
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 36
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 37
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 38
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 39
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 40
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 41
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 42
    2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 117 - Director → ME
    2011-01-17 ~ dissolved
    IIF 136 - Secretary → ME
  • 43
    Sapphire House, Roundtree Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 44
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 45
    Unit 2 Ffordd Tegid, Ewloe, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 46
    OPULENTIA SPV 12 LTD - 2022-09-28
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 47
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,816 GBP2022-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 48
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 107 - Director → ME
    2012-04-10 ~ dissolved
    IIF 123 - Secretary → ME
  • 50
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 105 - Director → ME
    2012-04-10 ~ dissolved
    IIF 124 - Secretary → ME
  • 51
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 109 - Director → ME
    2012-04-10 ~ dissolved
    IIF 122 - Secretary → ME
  • 52
    44 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 106 - Director → ME
    2012-04-10 ~ dissolved
    IIF 121 - Secretary → ME
  • 53
    44 Lower Bridge Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 108 - Director → ME
    2012-04-10 ~ dissolved
    IIF 125 - Secretary → ME
  • 54
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Officer
    2022-10-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 110 - Director → ME
  • 56
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 111 - Director → ME
  • 57
    Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 58
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents)
    Equity (Company account)
    10,339,229 GBP2022-10-31
    Officer
    2021-03-26 ~ now
    IIF 1 - Director → ME
  • 59
    Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    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
Ceased 63
  • 1
    Morfa Works, Enbankment Road, Machynys, Llanelli
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,085,940 GBP2016-01-31
    Officer
    2021-02-16 ~ 2023-08-11
    IIF 54 - Director → ME
  • 2
    A1 ACE TAXI SERVICES LTD - 2013-08-19
    MHH DAVIS ENTERPRISES LIMITED - 2009-07-20
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    38,108 GBP2023-12-31
    Officer
    2022-02-28 ~ 2022-12-19
    IIF 58 - Director → ME
  • 3
    SEABSTRACH LIMITED - 2021-05-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    2020-12-09 ~ 2021-03-26
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 4
    2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    2016-03-09 ~ 2017-12-31
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 184 - Ownership of shares – 75% or more OE
  • 5
    OPULENTIA SPV HOLDCO 23 LTD - 2023-07-21
    C/o Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ 2023-07-26
    IIF 60 - Director → ME
    Person with significant control
    2023-01-05 ~ 2023-07-21
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 6
    1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,549,723 GBP2022-06-30
    Officer
    2022-10-24 ~ 2023-10-09
    IIF 79 - Director → ME
  • 7
    OPULENTIA SPV 11 LTD - 2023-09-30
    Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-06-15 ~ 2023-10-10
    IIF 17 - Director → ME
    Person with significant control
    2022-06-15 ~ 2023-10-10
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 8
    Old Station Close, Coalville, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,213 GBP2022-06-30
    Officer
    2022-10-24 ~ 2023-10-09
    IIF 78 - Director → ME
  • 9
    Gf6 Ethos Building, Kings Road, Swansea, South Wales, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,904 GBP2022-12-31
    Officer
    2019-07-01 ~ 2019-09-02
    IIF 104 - Director → ME
  • 10
    Morfa Works, Machynys Road, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    564,045 GBP2023-07-31
    Officer
    2023-02-10 ~ 2023-08-04
    IIF 68 - Director → ME
    Person with significant control
    2023-02-10 ~ 2023-02-10
    IIF 146 - Has significant influence or control OE
  • 11
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2021-03-31
    Officer
    2019-02-26 ~ 2020-04-02
    IIF 77 - Director → ME
  • 12
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Officer
    2021-07-15 ~ 2023-10-12
    IIF 65 - Director → ME
    Person with significant control
    2021-07-15 ~ 2021-07-15
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 13
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    GOLDEN-CASTLE LIMITED - 1978-12-31
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Officer
    2022-04-29 ~ 2023-10-12
    IIF 15 - Director → ME
  • 14
    2 Ffordd Tegid, Ewloe, Deeside, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-09-29 ~ 2021-03-01
    IIF 89 - LLP Designated Member → ME
  • 15
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2022-02-04 ~ 2024-03-06
    IIF 70 - Director → ME
  • 16
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ 2024-03-06
    IIF 71 - Director → ME
  • 17
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Equity (Company account)
    -830 GBP2021-03-31
    Officer
    2019-02-28 ~ 2020-04-02
    IIF 40 - Director → ME
  • 18
    15 Queen Square, Leeds, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -403,938 GBP2021-03-31
    Officer
    2019-02-28 ~ 2020-04-02
    IIF 10 - Director → ME
  • 19
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,166 GBP2021-12-31
    Officer
    2018-11-26 ~ 2019-08-28
    IIF 39 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-08-28
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 20
    34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,643,781 GBP2024-07-31
    Officer
    2018-08-31 ~ 2019-11-07
    IIF 47 - Director → ME
    Person with significant control
    2018-08-31 ~ 2019-09-02
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    2018-08-31 ~ 2018-09-01
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    2018-08-31 ~ 2018-09-01
    IIF 141 - Has significant influence or control OE
  • 22
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Person with significant control
    2017-02-13 ~ 2017-11-25
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 23
    ENERUEL WASTE SERVICES LIMITED - 2018-03-07
    JWD CAPITAL 4 LIMITED - 2017-12-20
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2017-07-07 ~ 2018-08-26
    IIF 53 - Director → ME
    Person with significant control
    2017-07-07 ~ 2017-11-25
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 24
    SHELLCO 2884 LIMITED - 2021-02-17
    Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,966 GBP2023-01-31
    Officer
    2021-02-16 ~ 2023-07-26
    IIF 61 - Director → ME
  • 25
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Officer
    2022-06-15 ~ 2023-10-12
    IIF 3 - Director → ME
  • 26
    Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    382,913 GBP2021-01-01 ~ 2021-12-31
    Officer
    2020-06-09 ~ 2023-04-18
    IIF 14 - Director → ME
  • 27
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 13 offsprings)
    Officer
    2022-05-31 ~ 2022-10-15
    IIF 83 - Director → ME
    2023-10-13 ~ 2024-02-06
    IIF 82 - Director → ME
  • 28
    OPULENTIA SPV 7 LTD - 2022-06-14
    Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2022-02-08 ~ 2022-06-13
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 29
    MILLENNIUM FOOD SERVICES LIMITED - 2022-05-16
    THE CASUAL CLOTHING COMPANY LIMITED - 1995-01-05
    Unit 1 Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,791,588 GBP2024-10-31
    Officer
    2022-12-20 ~ 2024-02-14
    IIF 69 - Director → ME
  • 30
    St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    2019-09-11 ~ 2019-11-07
    IIF 75 - Director → ME
  • 31
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    368,975 GBP2023-12-31
    Officer
    2022-02-21 ~ 2022-12-19
    IIF 19 - Director → ME
  • 32
    MADDISSON FARRELL LIMITED - 2009-10-05
    APPLE ESTATE AGENCY SERVICES LTD - 2006-09-08
    THE ESTATE AGENCY RECRUITMENT NETWORK LIMITED - 2006-06-13
    CH64 RECRUITMENT LIMITED - 2006-03-06
    CH1 RECRUITMENT LIMITED - 2005-12-28
    2 Ffordd Tegid, St Davids Park, Ewloe
    Dissolved Corporate (1 parent)
    Officer
    2005-08-18 ~ 2010-01-14
    IIF 120 - Director → ME
    2005-08-18 ~ 2010-01-14
    IIF 91 - Secretary → ME
  • 33
    MADDISSON FARRELL RECRUITMENT LIMITED - 2009-10-05
    BENJAMIN LLOYD RECRUITMENT LIMITED - 2007-06-07
    2 Ffordd Tegid, St Davids Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ 2010-01-28
    IIF 118 - Director → ME
    2007-09-01 ~ 2010-01-28
    IIF 92 - Secretary → ME
  • 34
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ 2023-07-28
    IIF 30 - Director → ME
  • 35
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138,496 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-07-28
    IIF 42 - Director → ME
    Person with significant control
    2021-12-06 ~ 2022-01-31
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 36
    2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-21 ~ 2023-07-26
    IIF 88 - LLP Designated Member → ME
  • 37
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ 2024-03-06
    IIF 103 - Director → ME
    2021-11-12 ~ 2024-03-06
    IIF 126 - Secretary → ME
    Person with significant control
    2021-11-12 ~ 2022-01-31
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 38
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,994 GBP2022-10-31
    Officer
    2022-02-08 ~ 2024-03-06
    IIF 18 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-04-15
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 39
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ 2023-10-12
    IIF 34 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-04-29
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 40
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ 2023-10-12
    IIF 44 - Director → ME
    Person with significant control
    2022-02-07 ~ 2023-09-22
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 41
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ 2023-07-26
    IIF 32 - Director → ME
    2023-10-18 ~ 2024-05-10
    IIF 33 - Director → ME
  • 42
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-10-12 ~ 2024-03-06
    IIF 98 - Director → ME
    2022-11-03 ~ 2023-07-26
    IIF 23 - Director → ME
  • 43
    C/o Interpath Ltd, 45 Church Street 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,090,881 GBP2022-09-30
    Officer
    2023-05-12 ~ 2023-11-28
    IIF 11 - Director → ME
  • 44
    2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2014-11-12
    IIF 99 - Director → ME
  • 45
    Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,856 GBP2023-12-31
    Officer
    2022-03-11 ~ 2024-05-25
    IIF 57 - Director → ME
  • 46
    Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2019-07-24 ~ 2019-09-26
    IIF 8 - Director → ME
  • 47
    JWD CAPITAL 7 LIMITED - 2019-11-29
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-04-23 ~ 2023-11-22
    IIF 16 - Director → ME
  • 48
    C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,361,626 GBP2021-12-31
    Officer
    2019-05-13 ~ 2023-11-22
    IIF 55 - Director → ME
  • 49
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    767,638 GBP2023-12-31
    Officer
    2019-06-21 ~ 2023-11-22
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    2019-06-21 ~ 2023-11-22
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    OPULENTIA SPV 12 LTD - 2022-09-28
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-15 ~ 2023-07-28
    IIF 25 - Director → ME
  • 51
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-04-26 ~ 2023-08-11
    IIF 84 - LLP Designated Member → ME
  • 52
    Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,353 GBP2023-12-31
    Officer
    2022-01-13 ~ 2022-12-19
    IIF 56 - Director → ME
  • 53
    ROYDON SALADS LIMITED - 2024-05-07
    STRACHAN INVESTMENTS HOLDCO1 LIMITED - 2024-02-28
    Ground Floor East Room 4, 5 Redwood Place, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-01 ~ 2024-02-28
    IIF 74 - Director → ME
  • 54
    TARVINSITE LIMITED - 1980-12-31
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Officer
    2022-07-06 ~ 2024-03-06
    IIF 76 - Director → ME
  • 55
    Take Me Finance Office Ashby Road, Rutland Office, Loughborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -44,057 GBP2023-12-31
    Officer
    2021-12-21 ~ 2022-12-19
    IIF 46 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-01-11
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 56
    JWD CAPITAL 6 LIMITED - 2020-05-22
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-16 ~ 2019-09-27
    IIF 26 - Director → ME
  • 57
    NEW VENTURE FIRE DW LTD - 2021-08-26
    C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,625 GBP2024-07-31
    Officer
    2021-07-15 ~ 2022-07-10
    IIF 66 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-07-10
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 58
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Person with significant control
    2022-10-18 ~ 2022-12-20
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    2022-12-20 ~ 2022-12-20
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2011-11-21
    IIF 102 - Director → ME
    2012-01-05 ~ 2012-11-12
    IIF 115 - Director → ME
  • 60
    TOKALA CAPITAL LIMITED - 2024-07-16
    TOKALA LIMITED - 2023-05-02
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-04-30
    Officer
    2024-09-24 ~ 2024-12-04
    IIF 80 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-12-04
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 61
    J.W.T. LIMITED - 2005-01-28
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2022-07-06 ~ 2024-03-06
    IIF 73 - Director → ME
  • 62
    C/o Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2023-05-12 ~ 2023-11-28
    IIF 12 - Director → ME
  • 63
    C/o Interpath Ltd, 45 Church Street, 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,498,989 GBP2022-09-30
    Officer
    2023-05-12 ~ 2023-11-28
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.