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

Mr George Alambritis

    Related profiles found in government register
  • Mr George Alambritis
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 1
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 2
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 3
    • icon of address Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 4 IIF 5
    • icon of address Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 6
    • icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 7
    • icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, United Kingdom

      IIF 8
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 9
    • icon of address Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 10
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 11
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 14
  • Alambritis, George
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 15
    • icon of address 59 Nottingham Road, Ravenshead, Notts, Nottingham, NG15 9HG, United Kingdom

      IIF 16
  • Alambritis, George
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Chesterfield Road South, Mansfield, NG19 7AP, United Kingdom

      IIF 17
    • icon of address 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 18
    • icon of address 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 19 IIF 20
    • icon of address 148, Chesterfield Road South, Mansfield, Notts, NG19 7AR, United Kingdom

      IIF 21 IIF 22
    • icon of address Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 23
    • icon of address Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 24
  • Alambritis, George
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 25
  • Alambritis, George
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 26
  • Alambritis, George
    British restaurateur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 27
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 28
  • Alambritis, Barry George
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 29
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 30
    • icon of address 19, Leemong Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 31
    • icon of address Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 32
    • icon of address Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 33
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 34 IIF 35
  • Alambritis, Barry George
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 36
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, NG19 9AH, United Kingdom

      IIF 37
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 38 IIF 39 IIF 40
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 41
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 19, Leeming Street South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 45
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 46
    • icon of address Millennium Business Park, Enterprise Road, Mansfield, Notts, NG19 7JX, England

      IIF 47
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 48
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Notts, NG19 9AH, United Kingdom

      IIF 49
    • icon of address 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 50
  • Alambritis, Barry George
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, United Kingdom

      IIF 51
    • icon of address Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 52 IIF 53
  • Alambritis, Barry George
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 54
  • Alambritis, George
    British restauranteur born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JU

      IIF 55
  • Alambritis, Barry
    British

    Registered addresses and corresponding companies
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH

      IIF 56
  • Alambritis, Barry George
    British

    Registered addresses and corresponding companies
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 57
    • icon of address 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 58
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, NG19 7JX, United Kingdom

      IIF 59
    • icon of address Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 60
  • Alambritis, George
    British company director

    Registered addresses and corresponding companies
    • icon of address Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP

      IIF 61
  • Alambritis, Barry George
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 62
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 63
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,090 GBP2024-01-26
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    G. B. CHIPS LIMITED - 2000-11-03
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,453 GBP2022-07-31
    Officer
    icon of calendar 2000-07-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address Double A House Enterprise Road, Millennium Business Park, Mansfield, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,016 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 15 - Director → ME
  • 6
    DOUBLE A KEBAB LIMITED - 2019-01-31
    EASYCOPE LIMITED - 1988-09-12
    A & N FROZEN FOODS LIMITED - 2001-05-31
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,056,669 GBP2024-09-30
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,694 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    DOUBLE A KEBABS (HOLDINGS) LTD - 2010-09-29
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 25 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    BEE BAGS LIMITED - 2006-02-23
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    222,303 GBP2024-02-28
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF 35 - Director → ME
  • 10
    FILLETS TAKEAWAYS LTD - 2023-02-02
    BAMA FOODS LIMITED - 2023-03-27
    FILLETS TAKEAWAY LIMITED - 2010-02-12
    icon of address Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,454 GBP2021-06-28
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    SMARTUBES LIMITED - 2010-02-12
    icon of address Millenium Business Park, Enterprise Road, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,196 GBP2020-12-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-02-05 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts., England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    154,267 GBP2017-05-29
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 17 - Director → ME
    IIF 37 - Director → ME
  • 15
    icon of address Unit 4c Concorde Way, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 52 - Director → ME
  • 17
    VAPE HQ (HUCKNALL) LIMITED - 2015-01-27
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,283 GBP2019-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address 59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 43 - Director → ME
  • 20
    FILLETS TAKEAWAY (LINCOLN) LIMITED - 2013-10-22
    icon of address Unit 4c Concorde Way, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,915 GBP2024-02-24
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-02-06 ~ now
    IIF 60 - Secretary → ME
  • 21
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address 59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    115,639 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Active Corporate (2 parents)
    Equity (Company account)
    40,598 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    509,252 GBP2024-11-30
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 30 - Director → ME
Ceased 18
  • 1
    G. B. CHIPS LIMITED - 2000-11-03
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,453 GBP2022-07-31
    Officer
    icon of calendar 2000-07-26 ~ 2004-12-10
    IIF 55 - Director → ME
  • 2
    DOUBLE A KEBAB LIMITED - 2019-01-31
    EASYCOPE LIMITED - 1988-09-12
    A & N FROZEN FOODS LIMITED - 2001-05-31
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,056,669 GBP2024-09-30
    Officer
    icon of calendar 2001-07-09 ~ 2024-06-29
    IIF 27 - Director → ME
  • 3
    BEE BAGS LIMITED - 2006-02-23
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    222,303 GBP2024-02-28
    Officer
    icon of calendar 2006-02-23 ~ 2024-06-29
    IIF 24 - Director → ME
    icon of calendar 2006-02-23 ~ 2006-02-23
    IIF 65 - Director → ME
    icon of calendar 2006-02-23 ~ 2024-06-29
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-06-29
    IIF 3 - Has significant influence or control OE
  • 4
    FILLETS TAKEAWAYS LTD - 2023-02-02
    BAMA FOODS LIMITED - 2023-03-27
    FILLETS TAKEAWAY LIMITED - 2010-02-12
    icon of address Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2010-02-05 ~ 2023-02-01
    IIF 26 - Director → ME
    icon of calendar 2010-02-05 ~ 2023-02-01
    IIF 56 - Secretary → ME
  • 5
    icon of address Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,454 GBP2021-06-28
    Officer
    icon of calendar 2009-06-15 ~ 2010-02-05
    IIF 64 - Director → ME
  • 6
    SOPHLEX LIMITED - 2010-02-12
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,537 GBP2022-10-24
    Officer
    icon of calendar 2009-10-01 ~ 2020-01-01
    IIF 39 - Director → ME
  • 7
    FREE TO VIEW LTD - 2015-02-10
    icon of address Millennium Business Park, Enterprise Road, Mansfield, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-12
    IIF 47 - Director → ME
  • 8
    icon of address The Hart Shaw Building Europa Link, Sheffield Buisness Park, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,267 GBP2015-05-31
    Officer
    icon of calendar 2014-06-30 ~ 2016-02-19
    IIF 46 - Director → ME
  • 9
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140,888 GBP2024-07-31
    Officer
    icon of calendar 2023-04-26 ~ 2025-04-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2025-04-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 59, Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -123,330 GBP2024-08-23
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-03
    IIF 62 - Director → ME
  • 11
    VAPE HQ (RETAIL) LIMITED - 2014-01-02
    icon of address 33 St Annes Drive, Worksop, Notts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,167 GBP2016-01-30
    Officer
    icon of calendar 2013-07-31 ~ 2014-01-06
    IIF 49 - Director → ME
  • 12
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ 2025-03-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-03-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-02-19
    IIF 42 - Director → ME
  • 14
    icon of address 59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-12-01
    IIF 22 - Director → ME
  • 15
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    115,639 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2024-06-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-06-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Active Corporate (2 parents)
    Equity (Company account)
    40,598 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2016-07-19
    IIF 21 - Director → ME
  • 17
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    509,252 GBP2024-11-30
    Officer
    icon of calendar 2015-07-24 ~ 2024-06-29
    IIF 20 - Director → ME
  • 18
    VAPE HQ LIMITED - 2023-08-28
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    363,568 GBP2024-11-30
    Officer
    icon of calendar 2014-07-01 ~ 2020-01-01
    IIF 18 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2024-06-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2020-01-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.