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

Baxendale, Toby Oliver James

    Related profiles found in government register
  • Baxendale, Toby Oliver James
    British chairman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 1 IIF 2
  • Baxendale, Toby Oliver James
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ignite Business Park, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom

      IIF 3
    • icon of address Ayot, Bury, Ayot St Peter, Welwyn, Hertfordshire, AL6 9BG

      IIF 4
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 5
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 6
    • icon of address 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 7
    • icon of address Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 8
    • icon of address Unit B And C, The Mallards, South Cerney, Gloucestershire, GL7 5TQ, England

      IIF 9
  • Baxendale, Toby Oliver James
    British entrepreneur born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxendale, Toby Oliver James
    British executive born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 18
  • Baxendale, Toby Oliver James
    British investor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 19
  • Baxendale, Toby Oliver James
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 20
  • Baxendale, Toby Oliver James
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 14 John Dalton Street, 4th Floor, Manchester, M2 6JR, England

      IIF 21
  • Baxendale, Toby Oliver James
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 22 IIF 23
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chambre Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 24
    • icon of address Unit 16, Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs, DN31 3SX, England

      IIF 25
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 26
    • icon of address Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, S2 4QU, United Kingdom

      IIF 27
    • icon of address Unit 10 Harland Works, 70 John Street, Sheffield, South Yorkshire, S2 4QU

      IIF 28
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 29
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, United Kingdom

      IIF 30
  • Baxendale, Toby Oliver James
    British entrepreneur born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holy Trinity Brompton, Brompton Road, London, SW7 1JA

      IIF 31
  • Baxendale, Toby Oliver James
    British retired born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140a Tachbrook Street, Pimlico, London, SW1V 2NE

      IIF 32
  • Baxendale, Catherine
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Trees, 24 Camp Road, Gerrards Cross, Bucks, SL9 7PE

      IIF 33
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir John Lawes School, Manland Way, Harpenden, Hertfordshire, AL5 4QP

      IIF 34
  • Baxendale, Toby Oliver James
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 35
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 36
  • Baxendale, Catherine
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 37
  • Baxendale, Catherine
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 38
    • icon of address 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 39
  • Baxendale, Catherine
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG, England

      IIF 40
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 41
    • icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 42
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 43
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 44
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 45
    • icon of address 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL

      IIF 46
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 47
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 48 IIF 49 IIF 50
    • icon of address Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 51
    • icon of address Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 52
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 53
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 54
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 55
  • Baxendale, Catherine
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 56
  • Ms Catherine Baxendale
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 57 IIF 58 IIF 59
    • icon of address 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 60
    • icon of address 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 61
    • icon of address Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 62 IIF 63
    • icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 64
    • icon of address Weltech Centre, Weltech Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 140a Tachbrook Street, Pimlico, London
    Active Corporate (3 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 14a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,149 GBP2024-03-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    NOMINA NO 528 LLP - 2010-04-13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 35 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 50 - Right to appoint or remove membersOE
    IIF 50 - Right to surplus assets - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Holy Trinity Brompton, Brompton Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -56,240 GBP2024-02-29
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 61 Pembroke Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 9
    GREAT GRIMSBY FISH MARKET LIMITED - 2006-12-29
    icon of address Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,514,019 GBP2025-08-31
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098 GBP2021-12-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,282 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 6 - Director → ME
  • 12
    PAGE CAPITOL LLP - 2016-09-22
    SA2 ADVISORS LLP - 2016-09-20
    PAGE CAPITAL LLP - 2024-05-16
    icon of address Holly Farm, Pennypot Lane, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 36 - LLP Designated Member → ME
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    MALOJA LIMITED - 2021-12-14
    icon of address Flat O 13 Warwick Square, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 11 Charles Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Ayot Bury, Ayot St. Peter, Welwyn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    UK SEAFOOD PARTNERS LIMITED - 2019-04-03
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 21
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    icon of address 140a Tachbrook Street, Pimlico, London
    Active Corporate (3 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Officer
    icon of calendar 2014-06-10 ~ 2024-09-18
    IIF 43 - Director → ME
  • 2
    SEAFOOD HOLDINGS LTD - 2018-04-03
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2001-06-06 ~ 2010-12-22
    IIF 2 - Director → ME
  • 3
    C. & G. NEVE HAULAGE CONTRACTORS LIMITED - 1997-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,200 GBP2021-06-30
    Officer
    icon of calendar 2007-03-05 ~ 2008-09-22
    IIF 14 - Director → ME
  • 4
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    899,776 GBP2024-04-30
    Officer
    icon of calendar 2002-11-07 ~ 2025-07-18
    IIF 33 - Director → ME
  • 5
    icon of address Ridgefield House 14 John Dalton Street, 4th Floor, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,106,979 GBP2016-03-29
    Officer
    icon of calendar 2012-12-24 ~ 2017-05-19
    IIF 21 - Director → ME
  • 6
    NOMINA NO 528 LLP - 2010-04-13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2023-10-10
    IIF 56 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-10-10
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -56,240 GBP2024-02-29
    Officer
    icon of calendar 2012-02-28 ~ 2012-05-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    869,300 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-25
    IIF 24 - Director → ME
  • 9
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2007-10-03 ~ 2008-08-26
    IIF 1 - Director → ME
  • 10
    THE LIBERAL ON LINE LIMITED - 2007-03-13
    LONDON CENTER COLLEGE (UK) LIMITED - 2005-08-19
    ALT-FX (LONDON) LIMITED - 2004-08-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2004-03-25 ~ 2008-08-26
    IIF 15 - Director → ME
  • 11
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    MELFAR FINE MEATS LIMITED - 2015-03-10
    icon of address Bidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-02-06 ~ 2009-11-02
    IIF 12 - Director → ME
  • 12
    icon of address 22 Tynsall Avenue, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-12
    IIF 17 - Director → ME
  • 13
    icon of address 8 Liberty Centre, Mount Pleasant, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,477 GBP2024-09-30
    Officer
    icon of calendar 2000-09-13 ~ 2003-12-22
    IIF 18 - Director → ME
  • 14
    icon of address Rsm Restructuring Advisory Llp, 1 St. James Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,687 GBP2016-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2017-10-05
    IIF 9 - Director → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ 2022-09-29
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-09-30 ~ 2022-09-29
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-09-29
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Equity (Company account)
    793,308 GBP2021-03-29
    Officer
    icon of calendar 2012-09-21 ~ 2014-05-01
    IIF 3 - Director → ME
  • 18
    SIR JOHN LAWES SCHOOL - 2012-05-31
    SIR JOHN LAWES ACADEMIES TRUST - 2017-12-06
    icon of address Samuel Ryder Academy, Drakes Drive, St Albans, East England, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    101,281 GBP2023-08-31
    Officer
    icon of calendar 2017-01-24 ~ 2022-08-31
    IIF 34 - Director → ME
  • 19
    WILCHAP 367 LIMITED - 2004-10-21
    icon of address Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2008-03-04
    IIF 10 - Director → ME
  • 20
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-02-06 ~ 2008-08-26
    IIF 5 - Director → ME
  • 21
    icon of address Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ 2023-09-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2023-09-04
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    MALOJA LIMITED - 2021-12-14
    icon of address Flat O 13 Warwick Square, City Of Westminster, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,748 GBP2024-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2023-09-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2007-04-04 ~ 2008-09-22
    IIF 13 - Director → ME
  • 24
    icon of address The Vinson Building (university Of Buckingham), Hunter Street, Buckingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2019-07-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    IIF 47 - Has significant influence or control OE
  • 25
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,366,491 GBP2024-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2018-07-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2018-06-30
    IIF 28 - 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.