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

Carlisle, Ian

    Related profiles found in government register
  • Carlisle, Ian
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Chambers, Love Street, Chester, CH1 1QY, United Kingdom

      IIF 1
  • Carlisle, Ian
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, Greater Manchester, BL1 3NT, England

      IIF 2
  • Carlisle, Ian
    British shareholder born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M281DN

      IIF 3
  • Carlisle, Ian
    British director born in March 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 4
  • Carlisle, Ian
    British - born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Carlisle, Ian
    British building contractor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7 New Road, Radcliffe, Manchester, M26 1LS, United Kingdom

      IIF 9
  • Carlisle, Ian
    British cheif exceutive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 10
    • icon of address Kpmg Llp Po Box 695 8, Salisbury Square, London, EC4Y 8BB

      IIF 11
  • Carlisle, Ian
    British chief exceutive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 12
  • Carlisle, Ian
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 13 IIF 14 IIF 15
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 17
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 18
    • icon of address Kpmg Llp Po Box 695, 8 Salisbury Square, London, EC4Y 8BB

      IIF 19
    • icon of address Po Box 695 8, Salisbury Square, London, EC4Y 8BB

      IIF 20
  • Carlisle, Ian
    British chief executive officer cannaught plc born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 21
  • Carlisle, Ian
    British chief executive officer connaught plc born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 22
  • Carlisle, Ian
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX

      IIF 23
    • icon of address 1 - 15, Central Road, Worcester Park, Surrey, KT4 8EG, England

      IIF 24
  • Carlisle, Ian
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, West End Road, Box End, Kempston, Bedfordshire, MK43 8RT, United Kingdom

      IIF 25
  • Carlisle, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield Lodge, Main Street, Grendon Underwood, Bucks, HP18 0SL, United Kingdom

      IIF 26
    • icon of address The Clock House, West End Road Box End, Kempston Rural, Bedfordshire, MK43 8RT

      IIF 27 IIF 28 IIF 29
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 36
    • icon of address Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 37
    • icon of address 1 - 15, Central Road, Worcester Park, Surrey, KT4 8EG, England

      IIF 38 IIF 39
    • icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 40
  • Carlisle, Ian
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 9 Church View, Clapham, Bedford, MK41 6ES

      IIF 41
  • Mr Ian Carlisle
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Chambers, Love Street, Chester, CH1 1QY, United Kingdom

      IIF 42
    • icon of address St. Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 43
    • icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 44
  • Carlisle, Ian
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield Lodge, Main Street, Grendon Underwood, Bucks, HP18 0SL, United Kingdom

      IIF 45
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 46
    • icon of address Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 47
  • Mr Ian Carlisle
    British born in March 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 48
  • Mr Ian Carlisle
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, West End Road, Box End Kempston, Bedfordshire, MK43 8RT, England

      IIF 49
    • icon of address 5-7 New Road, Radcliffe, Manchester, M26 1LS, United Kingdom

      IIF 50
    • icon of address Kingsbank, Sandy Lane, Woburn Sands, Milton Keynes, MK17 8TT, England

      IIF 51
    • icon of address Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 52 IIF 53
  • Mr Ian Carlisle
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 217 Halliwell Road, Bolton, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    741 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 2 - Director → ME
  • 2
    BERKHAMPSTEAD PROPERTY DEVELOPMENT LIMITED - 2021-10-08
    icon of address St Johns Chambers, Love Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Harwood House, Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 4
    icon of address Kingsbank Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    657,771 GBP2024-03-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (383 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 46 - LLP Member → ME
  • 6
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    168,286 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 217 Halliwell Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -7,967 GBP2024-01-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -559 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Kingsbank Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    413,267 GBP2024-03-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St. Johns Chambers, Love Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2009-01-31
    IIF 28 - Director → ME
  • 2
    AUTOGLASS LIMITED - 2010-01-04
    SOLAGLAS LIMITED - 1990-03-08
    SOLAGLAS-AUTOGLASS LIMITED - 1990-10-24
    DOULTON GLASS INDUSTRIES LIMITED - 1984-10-08
    icon of address 1 Priory Business Park, Cardington, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2003-06-06
    IIF 41 - Director → ME
  • 3
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2009-01-31
    IIF 30 - Director → ME
  • 4
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2009-01-31
    IIF 32 - Director → ME
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 15 - Director → ME
  • 6
    icon of address Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2009-01-31
    IIF 33 - Director → ME
  • 7
    THE NATIONAL ELECTRICAL CERTIFICATION AND TRAINING ALLIANCE LTD - 2009-01-14
    T.J. LOWE (MAINTENANCE) LIMITED - 2005-05-13
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 13 - Director → ME
  • 8
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 16 - Director → ME
  • 9
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2009-01-31
    IIF 31 - Director → ME
  • 10
    YOURCO 108 LIMITED - 2009-01-28
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-28 ~ 2011-02-15
    IIF 22 - Director → ME
  • 11
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-28 ~ 2011-02-15
    IIF 21 - Director → ME
  • 12
    FOUNTAINS SUPPORT SERVICES LIMITED - 2012-02-03
    FOUNTAIN FORESTRY LIMITED - 2001-10-01
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2010-11-30
    IIF 7 - Director → ME
  • 13
    FOUNTAINS FORESTRY LIMITED - 2012-02-03
    FOUNTAIN FORESTRY LIMITED - 2010-11-05
    FOUNTAINS SUPPORT SERVICES LIMITED - 2001-10-01
    PINCO 1529 LIMITED - 2000-12-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-07 ~ 2010-10-14
    IIF 8 - Director → ME
  • 14
    CONNAUGHT ENVIRONMENTAL LTD - 2010-11-05
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-11-30
    IIF 5 - Director → ME
  • 15
    FOUNTAINS LIMITED - 2009-09-02
    FOUNTAINS PLC - 2009-09-02
    FOUNTAIN FORESTRY HOLDINGS PLC - 2000-02-15
    REALWOOD LIMITED - 1996-11-26
    ERSTOSH LIMITED - 1989-06-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-11-30
    IIF 6 - Director → ME
  • 16
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2003-06-26 ~ 2009-01-31
    IIF 34 - Director → ME
  • 17
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2009-01-31
    IIF 29 - Director → ME
  • 18
    HOMESERVE SERGON LIMITED - 2005-08-15
    SERGON BRM LIMITED - 2005-04-18
    ERGON BRM LIMITED - 2000-04-20
    INGLEBY (1280) LIMITED - 2000-03-09
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2009-01-31
    IIF 35 - Director → ME
  • 19
    ADAPT AND ASSIST LIMITED - 2013-01-15
    icon of address 12 Bridge Street, Coggeshall, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2012-05-07
    IIF 26 - Director → ME
  • 20
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 18 - Director → ME
  • 21
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 10 - Director → ME
  • 22
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,317 GBP2021-10-31
    Officer
    icon of calendar 2011-05-31 ~ 2017-04-14
    IIF 25 - Director → ME
  • 23
    icon of address 217 Halliwell Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Officer
    icon of calendar 2011-04-26 ~ 2012-10-31
    IIF 23 - Director → ME
  • 24
    GAGELINE LIMITED - 1993-02-23
    CHEM-DRY U.K. LIMITED - 2022-11-02
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    icon of calendar 2005-04-14 ~ 2009-01-31
    IIF 27 - Director → ME
  • 25
    CONNAUGHT FIRE SERVICES LIMITED - 2010-12-01
    U.K. FIRE INTERNATIONAL LIMITED - 2009-12-02
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-02 ~ 2011-02-15
    IIF 36 - Director → ME
  • 26
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    N P C (SERVICES) LIMITED - 1993-03-17
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    PHS PEST CONTROL LIMITED - 1991-07-19
    icon of address 4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 19 - Director → ME
  • 27
    CONNAUGHT COMPLIANCE PEST PREVENTION LIMITED - 2010-12-01
    IGROX LIMITED - 2009-12-02
    IGROX HOLDINGS LIMITED - 2000-07-03
    WHIZFAME LIMITED - 2000-02-03
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 17 - Director → ME
  • 28
    CONNAUGHT COMPLIANCE TRAINING SERVICES LIMITED - 2010-12-01
    CORPORATE HEALTH & SAFETY SOLUTIONS LIMITED - 2008-09-24
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 20 - Director → ME
  • 29
    WATER TECHNOLOGY LIMITED - 2010-12-01
    STUART DOUGLAS INVESTMENTS LIMITED - 1998-02-03
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 12 - Director → ME
  • 30
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    icon of address Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 11 - Director → ME
  • 31
    KIRKWOOD CARE LTD - 2013-10-23
    icon of address Trinity Care At Home, 1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2013-09-10 ~ 2020-08-20
    IIF 24 - Director → ME
  • 32
    LIVE IN GROUP LTD - 2013-10-31
    icon of address Trinity Homecare Group, 1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,000 GBP2024-03-31
    Officer
    icon of calendar 2012-04-10 ~ 2020-08-20
    IIF 39 - Director → ME
  • 33
    icon of address 1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-08-20
    IIF 38 - Director → ME
  • 34
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.