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

Joanna Rebecca Seawright

    Related profiles found in government register
  • Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 1
    • icon of address Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 2
    • icon of address Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 3
    • icon of address Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 4
    • icon of address Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 5
    • icon of address 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 6
    • icon of address 5-6, Hurricane Way, Hurricane Close, Wickford, SS11 8YR, United Kingdom

      IIF 7
    • icon of address 161, Acomb Road, York, YO24 4HD, United Kingdom

      IIF 8
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 9
    • icon of address Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 10
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 18
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 19
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 20
    • icon of address 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 21
    • icon of address Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 22
    • icon of address 23, Grosvenor Place, Woking, GU21 5DJ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apt 23922 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 26
  • Seawright, Joanna Rebecca
    British business investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 27
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 28
    • icon of address Apt 31500, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 29
  • Seawright, Joanna Rebecca
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimond, Mavis Grove, Dumfries, DG2 8EP, Scotland

      IIF 30
  • Seawright, Joanna Rebecca
    British company officer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 31
  • Seawright, Joanna Rebecca
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 32
    • icon of address Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 33
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 39
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 40
    • icon of address Haines Watts Llp, 5, Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 41
    • icon of address Suite 0207, Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 0207, Unit D3 Mod Village, Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, Kingmoor Business Park, Carlisle, England, CA6 4BU, United Kingdom

      IIF 62
    • icon of address Suite 0207, Unit D3 Mod Village, Suite 0241, Unit D3 Mod Village, Baron Way, Kingmo, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 63
    • icon of address Suite 0207, Unit D3 Mod Village, Unit D3, Baron Way, Kingmoor Park, Mod Village, Ca, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 64
    • icon of address Suite 0208, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 65
    • icon of address Suite 0209, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 66
    • icon of address Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 67
    • icon of address Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 68
    • icon of address Suite 0284, Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 69
    • icon of address Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 70
    • icon of address Suite 0561, Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 71
    • icon of address Suite 0579 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 72
    • icon of address Suite 0580, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 73
    • icon of address Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 74 IIF 75
    • icon of address 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 76
    • icon of address Suite 0196, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 77
    • icon of address Suite 0197, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 78
    • icon of address Suite 0198, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 79
    • icon of address Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 80
    • icon of address 5-6, Hurricane Way, Hurricane Close, Wickford, Essex, SS11 8YR, United Kingdom

      IIF 81
    • icon of address 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 82 IIF 83
  • Seawright, Joanna Rebecca
    British investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 84
  • Seawright, Joanna Rebecca
    British online applications & webdesign born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimond, Mavis Grove, Dumfries, Dumfriesshrie, DG2 8EP, Scotland

      IIF 85
  • Seawright, Joanna Rebecca
    British private investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 86
  • Seawright, Joanna Rebecca
    British web designer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimond, Mavis Grove, Dumfries, Dumfries & Galloway, DG2 8EP, United Kingdom

      IIF 87
  • Seawright, Jo
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0194, 11 Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 88
  • Seawright, Joanna Rebecca
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 89
  • Seawright, Joanna
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 90
  • Seawright, Joanna
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 91
  • Seawright, Joanna Rebecca
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3, Mod Villaga, Baron Way, Carlisle, CA6 4BU, England

      IIF 92
  • Seawright, Joanna
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 93
  • Seawright, Joanna Rebecca
    Scottish business investor born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 94
  • Seawright, Joanna Rebecca

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 0579 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address Suite 0580 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 73 - Director → ME
  • 3
    BIGFOOT MODS LTD - 2024-02-27
    icon of address Suite 0284 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 69 - Director → ME
  • 4
    icon of address Suite 0482 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    AZTEC 0269 TC CONVERSIONS LTD - 2024-07-31
    SYNERGY HOME & HOUSE LTD - 2023-07-24
    icon of address Suite 0276 Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 0561 Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 71 - Director → ME
  • 7
    AZTEC SOCIAL LTD - 2024-07-15
    AZTEC UK OFFICE LTD - 2023-04-12
    icon of address Suite 0220 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 0277 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 0244 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CORRIE & FYNE LTD - 2021-01-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    ECO GROUP PARTNERS LTD - 2020-11-25
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 12
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    88,364 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove membersOE
  • 16
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 17
    RIALTO RECRUITMENT LTD - 2020-12-03
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0.99 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    icon of address Suite 0241, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,127 GBP2021-06-30
    Officer
    icon of calendar 2023-06-14 ~ 2023-07-26
    IIF 51 - Director → ME
  • 2
    SYNERGY HOME & HOUSE IMPROVEMENTS LTD - 2022-01-24
    SOCIAL BIGFOOT LTD - 2021-12-07
    COOPER & STOCK LTD - 2020-10-05
    icon of address C/o James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2022-01-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-01-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,171 GBP2020-05-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-11-03
    IIF 30 - Director → ME
  • 4
    icon of address Suite 0227, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,152 GBP2021-07-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-05-23
    IIF 93 - Director → ME
    icon of calendar 2023-05-23 ~ 2023-07-11
    IIF 55 - Director → ME
  • 5
    icon of address Suite 0205, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    71,343 GBP2022-02-28
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-28
    IIF 49 - Director → ME
  • 6
    icon of address Suite 0263, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,577 GBP2022-11-30
    Officer
    icon of calendar 2023-07-11 ~ 2023-07-19
    IIF 48 - Director → ME
  • 7
    icon of address Suite 0224, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,675 GBP2022-02-28
    Officer
    icon of calendar 2023-05-17 ~ 2023-07-18
    IIF 42 - Director → ME
  • 8
    icon of address Suite 0197, 11 Glebe Street, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,327 GBP2021-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-05-02
    IIF 91 - Director → ME
    icon of calendar 2023-05-02 ~ 2023-06-12
    IIF 78 - Director → ME
  • 9
    icon of address Suite 0218, 11 Glebe St Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,248 GBP2021-12-31
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-14
    IIF 50 - Director → ME
  • 10
    icon of address Suite 0248, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2023-07-19
    IIF 60 - Director → ME
  • 11
    icon of address Suite 0212, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,113 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-06-27
    IIF 75 - Director → ME
  • 12
    icon of address Suite 0222, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,995 GBP2021-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2023-07-06
    IIF 56 - Director → ME
  • 13
    icon of address 51 Rae Street, Dumfries, Dumfriesshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    54,847 GBP2024-09-30
    Officer
    icon of calendar 2014-07-22 ~ 2017-03-20
    IIF 85 - Director → ME
  • 14
    icon of address Suite 0194 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,184 GBP2021-12-31
    Officer
    icon of calendar 2023-04-07 ~ 2023-06-19
    IIF 88 - Director → ME
  • 15
    icon of address 4385, 11650405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,484 GBP2021-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-03-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2023-03-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Suite 0243, Unit D3 Mod Village, Baron Way Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,226 GBP2021-02-28
    Officer
    icon of calendar 2023-08-08 ~ 2023-08-13
    IIF 63 - Director → ME
  • 17
    AVORA PAYROLL LIMITED - 2023-04-26
    icon of address Suite 0209 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2023-06-20
    IIF 66 - Director → ME
  • 18
    icon of address 123 Irish St, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,350 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ 2025-01-14
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-01-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    icon of address 7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-11-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RADIO BUXTON LIMITED - 2003-01-30
    icon of address Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,684 GBP2022-03-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-07-03
    IIF 44 - Director → ME
  • 21
    icon of address Suite 0256, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-20
    IIF 57 - Director → ME
  • 22
    icon of address Suite 0238, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2023-06-09 ~ 2023-07-08
    IIF 53 - Director → ME
  • 23
    KRIPAL LTD - 2013-11-01
    icon of address Suite 0198, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,433 GBP2022-03-31
    Officer
    icon of calendar 2023-04-13 ~ 2023-06-21
    IIF 79 - Director → ME
  • 24
    icon of address Suite 0232, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    446 GBP2021-03-29
    Officer
    icon of calendar 2023-05-26 ~ 2023-06-26
    IIF 46 - Director → ME
  • 25
    icon of address Suite 0223, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2023-05-16 ~ 2023-07-16
    IIF 90 - Director → ME
  • 26
    icon of address C/o Interpath Ltd, 5th Floor , 130, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ 2023-08-17
    IIF 61 - Director → ME
  • 27
    icon of address Suite 0267, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2023-07-13 ~ 2023-08-14
    IIF 62 - Director → ME
  • 28
    MIDLANDS CATERING & SERVICES (BIRMINGHAM) LIMITED - 2018-05-02
    icon of address Suite 0278, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,879 GBP2021-11-30
    Officer
    icon of calendar 2023-07-26 ~ 2023-08-09
    IIF 45 - Director → ME
  • 29
    icon of address 11a Dublin Street, Edinburgh, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    676 GBP2021-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-07-18
    IIF 54 - Director → ME
  • 30
    icon of address Suite 0239, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,075 GBP2021-12-31
    Officer
    icon of calendar 2023-06-09 ~ 2023-07-29
    IIF 47 - Director → ME
  • 31
    icon of address Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2019-10-07
    IIF 29 - Director → ME
  • 32
    icon of address Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-01-29
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-01-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 33
    DISASTERCARE RED DRAGON LTD - 2024-03-23
    icon of address Room 108, Unit 8 Hendre Industrial Estate, Capel Hendre, Ammanford, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    26,011 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-03-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2023-03-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    CORRIE & FYNE LTD - 2021-01-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-02-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-02-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 35
    ECO GROUP PARTNERS LTD - 2020-11-25
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-11-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 36
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-14
    IIF 24 - Has significant influence or control OE
  • 37
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    In Administration Corporate (2 parents)
    Equity (Company account)
    301,417 GBP2022-06-29
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-17
    IIF 64 - Director → ME
  • 38
    icon of address Suite 0208 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,349 GBP2021-07-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-06-14
    IIF 65 - Director → ME
  • 39
    icon of address Suite 0207 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2024-07-18
    IIF 86 - Director → ME
    icon of calendar 2018-07-24 ~ 2024-07-18
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2024-07-18
    IIF 19 - Has significant influence or control OE
  • 40
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-14
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2020-05-20 ~ 2021-02-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Suite 0196, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,317 GBP2021-11-30
    Officer
    icon of calendar 2023-04-13 ~ 2023-06-14
    IIF 77 - Director → ME
  • 42
    JWD CAPITAL 6 LIMITED - 2020-05-22
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-09-26 ~ 2020-05-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2020-12-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 43
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2023-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-02-08
    IIF 26 - Has significant influence or control OE
    icon of calendar 2022-02-21 ~ 2023-03-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 44
    icon of address Suite 0210, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,991 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-07-04
    IIF 74 - Director → ME
  • 45
    VAN DYK BY WILDES LIMITED - 2023-09-07
    TRS CONSULTANTS LTD - 2023-08-23
    VAN DYK BY WILDES LIMITED - 2023-08-22
    icon of address C/o Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,140,378 GBP2022-03-31
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 52 - Director → ME
    icon of calendar 2023-08-18 ~ 2023-08-24
    IIF 59 - Director → ME
  • 46
    icon of address Suite 0221, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -238,907 GBP2021-09-30
    Officer
    icon of calendar 2023-05-15 ~ 2023-07-12
    IIF 43 - Director → ME
  • 47
    icon of address Suite 0226, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    702 GBP2021-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-07-17
    IIF 58 - Director → ME
  • 48
    icon of address The Old Stable House, Borgue, Kirkcudbright, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,098 GBP2016-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2016-09-08
    IIF 87 - Director → ME
  • 49
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    icon of address Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    icon of calendar 2023-05-30 ~ 2023-05-30
    IIF 92 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.