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

Thompson, Mark David

    Related profiles found in government register
  • Thompson, Mark David
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192, High Road, Ilford, Essex, IG1 1LR, England

      IIF 1 IIF 2
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 3
    • icon of address 8, De Walden Court 85-89, New Cavendish Street 85-89 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 4
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 5
  • Thompson, Mark David
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JW, England

      IIF 6
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 7
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 8
  • Thompson, Mark David
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 9 IIF 10
    • icon of address 15, Shenley Pavilions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 11
  • Thompson, Mark David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Daventry Grove, Quinton, Birmingham, West Midlands, B32 1JD

      IIF 12
    • icon of address 8 De Walden Court, New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 13
  • Thompson, Mark David
    British financial controller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 14
  • Thompson, Mark David
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 15
  • Thompson, Mark
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 16
  • Thompson, Mark
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 17
  • Thompson, Mark David
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British

    Registered addresses and corresponding companies
  • Mr Mark David Thompson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 64
    • icon of address Treviot House, 186-192, High Road, Ilford, IG1 1LR, England

      IIF 65
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 66
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 67
  • Thompson, Mark
    British accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 68
  • Thompson, Mark David

    Registered addresses and corresponding companies
    • icon of address 154 Boundaries Road, London, SW12 8HG

      IIF 69 IIF 70
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 71 IIF 72 IIF 73
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 80
    • icon of address Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 81
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 82
    • icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts, AL1 5JN

      IIF 83
  • Thompson, Mark

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 84 IIF 85
    • icon of address 8, De Walden Court 85-89, New Cavendish Street 85-89 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MINTON WARRINGTON LLP - 2009-12-30
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 4
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 77 - Secretary → ME
  • 5
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-02-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    icon of address Treviot House, 186-192 High Road, Ilford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    156,473 GBP2025-03-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-07-30 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 10
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 11
    icon of address Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 81 - Secretary → ME
  • 12
    MINTON TWENTY-ONE LIMITED - 2005-08-23
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 13
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-01-07 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-11-22 ~ now
    IIF 80 - Secretary → ME
  • 15
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    icon of address Treviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 16
    MINTON SEVEN LIMITED - 2002-11-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    MINTON TWELVE LIMITED - 2002-12-18
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 18
    icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    MINTON ELEVEN LIMITED - 2002-12-18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 22
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 23
    CRESTHAVEN LIMITED - 1993-12-08
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-06 ~ dissolved
    IIF 60 - Secretary → ME
  • 24
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 27
    MINTON ESTATES LIMITED - 2001-08-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 28
    MINTON TWENTY LIMITED - 2004-12-02
    MINTON GEMINI LIMITED - 2005-05-18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 29
    MINTON MANAGEMENT LLP - 2015-03-14
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 30
    MINTON THREE LIMITED - 2002-02-19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 31
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 82 - Secretary → ME
  • 32
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 33
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-11-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 34
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 35
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    229,454 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 2 - Director → ME
  • 36
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,067,465 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 1 - Director → ME
  • 37
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 79 - Secretary → ME
  • 38
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 39
    icon of address 5th Floor 111 Charterhouse Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 16 - Director → ME
  • 40
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 61 - Secretary → ME
Ceased 34
  • 1
    icon of address Unit 1 St Philips Trade Park, Albert Road, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2002-10-22 ~ 2004-02-19
    IIF 31 - Secretary → ME
  • 2
    MINTON TWENTY-FOUR LIMITED - 2007-06-27
    icon of address Saint Vincent Holdings Limited, School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2012-03-12
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2023-12-25
    Officer
    icon of calendar 2002-08-14 ~ 2002-11-11
    IIF 28 - Secretary → ME
  • 4
    CHANCERYGATE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2010-03-11
    HELICAL (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2011-06-01
    icon of address Unit 6 Chancerygate Business Centre, Third Avenue, Millbrook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2020-10-30
    IIF 15 - Director → ME
    icon of calendar 2010-12-20 ~ 2020-10-30
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    IIF 64 - Has significant influence or control OE
  • 5
    icon of address Mill House Cowbridge Mill, Sir Bernard Lovell Road, Malmesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2018-10-19
    IIF 13 - Director → ME
  • 6
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-21 ~ 2004-09-19
    IIF 29 - Secretary → ME
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2021-09-13
    IIF 35 - Secretary → ME
  • 8
    icon of address 5th Floor 111 Charterhouse Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,698 GBP2024-10-31
    Officer
    icon of calendar 2024-06-01 ~ 2024-06-27
    IIF 17 - Director → ME
  • 9
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2018-01-08
    IIF 68 - Director → ME
  • 10
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    icon of calendar 2017-02-20 ~ 2021-09-13
    IIF 85 - Secretary → ME
  • 11
    icon of address Unit 10 Unit 10 Bramery Business Park, Alstone Lane, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2016-09-30
    IIF 56 - Secretary → ME
  • 12
    MINTON THIRTEEN LIMITED - 2003-05-30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2002-05-09 ~ 2021-09-13
    IIF 44 - Secretary → ME
  • 13
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    ANDYARN LIMITED - 1995-07-31
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,891,438 GBP2024-06-30
    Officer
    icon of calendar 2001-03-06 ~ 2021-09-13
    IIF 26 - Secretary → ME
  • 14
    MINTON TEN LIMITED - 2002-12-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2021-09-13
    IIF 37 - Secretary → ME
  • 15
    MINTON EIGHT LIMITED - 2002-11-05
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2024-06-30
    Officer
    icon of calendar 2001-10-19 ~ 2021-09-13
    IIF 46 - Secretary → ME
  • 16
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2007-07-03 ~ 2021-09-13
    IIF 50 - Secretary → ME
  • 17
    MINTON GROUP LIMITED - 2002-01-18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-10-19 ~ 2021-09-13
    IIF 57 - Secretary → ME
  • 18
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2021-08-31
    IIF 8 - Director → ME
    icon of calendar 2015-03-09 ~ 2021-09-13
    IIF 71 - Secretary → ME
  • 19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-20
    IIF 20 - LLP Designated Member → ME
  • 20
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2020-04-16
    IIF 21 - LLP Designated Member → ME
  • 21
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2016-01-07 ~ 2021-09-13
    IIF 78 - Secretary → ME
  • 22
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    229,454 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-04-09
    IIF 9 - Director → ME
  • 23
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,067,465 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-04-09
    IIF 10 - Director → ME
  • 24
    icon of address C/o Michael Johnson & Co 39a Birmingham Road, Blakedown, Kidderminster, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2025-03-30
    Officer
    icon of calendar 2011-10-17 ~ 2018-07-01
    IIF 6 - Director → ME
    icon of calendar 2011-10-17 ~ 2018-07-01
    IIF 27 - Secretary → ME
  • 25
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,750 GBP2024-09-30
    Officer
    icon of calendar 2001-02-15 ~ 2002-05-31
    IIF 70 - Secretary → ME
  • 26
    MINTON PEMBERLEY LIMITED - 2017-09-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-10-13
    IIF 74 - Secretary → ME
  • 27
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2018-07-01
    IIF 7 - Director → ME
    icon of calendar 2018-12-10 ~ 2020-10-30
    IIF 11 - Director → ME
  • 28
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,250 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2011-06-06
    IIF 12 - Director → ME
  • 29
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    icon of address 74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2002-07-17 ~ 2004-02-26
    IIF 69 - Secretary → ME
  • 30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2015-03-25 ~ 2021-09-13
    IIF 84 - Secretary → ME
  • 31
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    icon of address Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2004-11-29 ~ 2018-02-20
    IIF 40 - Secretary → ME
  • 32
    icon of address 12 Tatton Court, Kingsland Grange, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2016-07-08 ~ 2019-01-10
    IIF 72 - Secretary → ME
  • 33
    icon of address Unit 10 The Wallows Ind Estate, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2017-06-29
    IIF 25 - Secretary → ME
  • 34
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    icon of calendar 2014-05-27 ~ 2021-09-13
    IIF 76 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.