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

Mcguffie, Stewart Robert

    Related profiles found in government register
  • Mcguffie, Stewart Robert
    British brand director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fellside Cottage, Kendal Road, Bowness On Windermere, Cumbria, LA23 3ER

      IIF 1 IIF 2
  • Mcguffie, Stewart Robert
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcguffie, Stewart Robert
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arville House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DQ

      IIF 8
  • Mcguffie, Stewart Robert
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 5, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Clint Barn, Casterton, Carnforth, Lancashire, LA6 2SF, England

      IIF 11
    • icon of address Fellside Cottage, Kendal Road, Bowness On Windermere, Cumbria, LA23 3ER

      IIF 12
  • Mcguffie, Stewart Robert
    British sales & marketing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fellside Cottage, Kendal Road, Bowness On Windermere, Cumbria, LA23 3ER

      IIF 13
  • Mcguffie, Stewart Robert
    British sales and marketing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fellside Cottage, Kendal Road, Bowness On Windermere, Cumbria, LA23 3ER

      IIF 14 IIF 15
  • Mcguffie, Stewart Robert
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fellside Cottage, Kendal Road, Bowness-on-windermere, Windermere, LA23 3ER

      IIF 16
  • Mcguffie, Stewart Robert
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ

      IIF 17
    • icon of address Westville House School, Carters Lane, Middleton, Ilkley, LS29 0DQ, England

      IIF 18
    • icon of address 3, Queen Square, London, WC1N 3AR, England

      IIF 19
    • icon of address C/o Westville House School, Carters Lane, Middleton, Ilkley, LS29 0DQ

      IIF 20
    • icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, WD3 1JJ

      IIF 21
  • Mr Stewart Robert Mcguffie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Clint Barn, Casterton, Carnforth, LA6 2SF, England

      IIF 24
  • Mr Nicholas Andrew Roberts
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Jubilee Way, Countesthorpe, Leicestershire, LE8 5UB, United Kingdom

      IIF 25
  • Mr Kenneth Crawford Robertson
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Roberts, Nicholas Andrew
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Jubilee Way, Countesthorpe, Leicestershire, LE8 5UB, United Kingdom

      IIF 27 IIF 28
  • Robertson, Kenneth Crawford
    British brand consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH

      IIF 29
  • Robertson, Kenneth Crawford
    British brand director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, 13 Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH, England

      IIF 30
  • Robertson, Kenneth Crawford
    British consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH, United Kingdom

      IIF 31
  • Robertson, Kenneth Crawford
    British designer born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH

      IIF 32 IIF 33
  • Robertson, Kenneth Crawford
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address Avery House, Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH

      IIF 35
  • Robertson, Kenneth Crawford
    British managing director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH

      IIF 36
  • Shottel, Nicholas Robert
    British brand director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6QG

      IIF 37
    • icon of address Newe House, 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG

      IIF 38
  • Dunne, Kayla Louise
    British brand director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Grove Lane, Holt, Norfolk, NR25 6ED, United Kingdom

      IIF 39
  • Dunne, Kayla Louise
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Woodland Holiday Park, Cromer Road, Trimingham, Norfolk, NR11 8QJ, England

      IIF 40
  • Mr Nicholas Andrew Roberts
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Jubilee Way, Countesthorpe, Leicester, LE8 5UB, England

      IIF 41
  • Mr Nicholas Andrew Roberts
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Jubilee Way, Countesthorpe, Leicester, LE8 5UB, England

      IIF 42
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG

      IIF 43
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 44
  • Mrs Kayla Louise Dunne
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Grove Lane, Holt, Norfolk, NR25 6ED, United Kingdom

      IIF 45
    • icon of address Keepers Lodge, Woodland Holiday Park, Cromer Road, Trimingham, Norfolk, NR11 8QJ, England

      IIF 46
  • Roberts, Nicholas Andrew
    British brand director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 47
  • Roberts, Nicholas Andrew
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 48
    • icon of address 87, Jubilee Way, Countesthorpe, Leicester, LE8 5UB, England

      IIF 49 IIF 50
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 51
  • Roberts, Nicholas Andrew
    British finance director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Vigo Place, Aldridge, Walsall, West Midlands, WS9 8UG

      IIF 52
  • Roberts, Nicholas Andrew
    British managing director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG

      IIF 53
  • Robertson, Kenneth Crawford
    British

    Registered addresses and corresponding companies
    • icon of address Avery House, Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH

      IIF 54
  • Robertson, Kenneth Crawford
    British designer

    Registered addresses and corresponding companies
    • icon of address Avery House, Bodmin Hill, Lostwithiel, Cornwall, PL22 0AH

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    THOMAS BIRKHEAD & SON,LIMITED - 1981-12-31
    A.T.C. SPECIALIST PRODUCT AND SERVICE DIVISION LIMITED - 1987-07-28
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    33,000 GBP2021-12-31
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 3 - Director → ME
  • 2
    JOHN TAYLORS LIMITED - 1981-12-31
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 4 - Director → ME
  • 3
    ALLIED TEXTILE COMPANIES PUBLIC LIMITED COMPANY - 1995-04-11
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    59,000 GBP2020-12-31
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 5 - Director → ME
  • 4
    INHOCO 2038 LIMITED - 2000-09-26
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 7 - Director → ME
  • 5
    LUPFAW 290 LIMITED - 2010-08-06
    icon of address C/o Arville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    9,106,461 GBP2024-04-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    BULMER & LUMB LIMITED - 2002-01-21
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 10 Reeveswood, Eccleston, Chorley, Lancashire
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 9
    icon of address 87 Jubilee Way, Countesthorpe, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Keepers Lodge Woodland Holiday Park, Cromer Road, Trimingham, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AT (NEWCO) LIMITED - 2014-11-28
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 11 - Director → ME
  • 12
    HOLOWILD LIMITED - 2024-10-01
    icon of address 87 Jubilee Way, Countesthorpe, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2c Chartwell Point, Chartwell Drive Industrial Estate, Wigston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -740 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,707 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 26 - Has significant influence or controlOE
  • 15
    WORLD OUTDOOR BRANDS (HONG KONG) LIMITED - 2020-01-06
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    143,781 GBP2022-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address 38 De Montfort Street, Leicester
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,593 GBP2023-01-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 48 - Director → ME
  • 17
    SECCO LTD
    - now
    SOMERSET CAMPING LIMITED - 2013-11-11
    icon of address 2nd Floor 20 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,086,293 GBP2018-09-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    THE LOSTWITHIEL COMMUNITY DEVELOPMENT TRUST LIMITED - 2007-12-17
    icon of address The Platform, Lostwithel Railway Station, Grenville Road Lostwithiel, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 33 - Director → ME
  • 19
    BRITISH CLOTHING INDUSTRY ASSOCIATION LIMITED - 2009-06-04
    icon of address 3 Queen Square, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,590,217 GBP2020-12-31
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Wright, Johnston & Mackenzie Llp, 12-13 St Andrew Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 80 Grove Lane, Holt, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,626 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 14 Church Street, Whitchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    703,692 GBP2024-06-30
    Officer
    icon of calendar ~ 2004-09-30
    IIF 36 - Director → ME
    icon of calendar 1998-12-31 ~ 2004-09-30
    IIF 54 - Secretary → ME
  • 2
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2004-11-12 ~ 2007-06-30
    IIF 15 - Director → ME
  • 3
    WILDRUN LIMITED - 2000-07-03
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2007-06-30
    IIF 2 - Director → ME
  • 4
    FLYSPARK LIMITED - 2009-05-21
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2003-01-14
    IIF 12 - Director → ME
  • 5
    PROJECT ANGLER LIMITED - 2002-11-25
    icon of address 6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-12-23 ~ 2007-06-30
    IIF 13 - Director → ME
  • 6
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2005-10-12 ~ 2007-06-30
    IIF 14 - Director → ME
  • 7
    LOWEN TRADING LIMITED - 2012-03-14
    icon of address Lemail House, Egloshayle, Wadebridge, Cornwall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,337 GBP2015-10-31
    Officer
    icon of calendar 2012-03-08 ~ 2014-12-02
    IIF 31 - Director → ME
  • 8
    icon of address 10 Cheyne Walk, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    7,232 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ 2020-10-27
    IIF 27 - Director → ME
  • 9
    icon of address Green Farm House, Aldsworth, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2013-10-11
    IIF 35 - Director → ME
  • 10
    WORLD OUTDOOR BRANDS (HONG KONG) LIMITED - 2020-01-06
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    143,781 GBP2022-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-01-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-01-06
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Westville House School, Carters Lane, Middleton, Ilkley
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2024-01-22
    IIF 20 - Director → ME
  • 12
    EUROTECH LEISURE (HOLDINGS) LIMITED - 2006-01-19
    EUROTECH LEISURE LIMITED - 2000-02-02
    TOPIKA LIMITED - 1985-04-04
    R.T. (TENTS) LIMITED - 1989-03-21
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,706,620 GBP2019-08-28
    Officer
    icon of calendar 2014-09-15 ~ 2016-01-01
    IIF 52 - Director → ME
  • 13
    icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-22 ~ 2012-07-03
    IIF 21 - Director → ME
  • 14
    TYNESIDE FILM THEATRE LIMITED - 2011-04-19
    icon of address Newe House, 10 Pilgrim Street, Newcastle Upon Tyne
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-30 ~ 2020-12-09
    IIF 38 - Director → ME
  • 15
    TC BAR CAFE CO. LTD. - 2018-04-11
    TIMEC 1448 LIMITED - 2014-02-05
    icon of address 10 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -207,078 GBP2024-09-30
    Officer
    icon of calendar 2016-05-03 ~ 2020-12-09
    IIF 37 - Director → ME
  • 16
    CHRISTY UK LIMITED - 2009-05-21
    JOLLIMOD LIMITED - 2000-07-03
    icon of address 6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2007-06-30
    IIF 1 - Director → ME
  • 17
    icon of address Westville House School Carters Lane, Middleton, Ilkley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-18 ~ 2024-01-22
    IIF 18 - Director → ME
  • 18
    EXPERIENCE PROMOTIONS LIMITED - 1995-11-15
    ONE EVENTS LIMITED - 2004-10-18
    AHX CONSULTING LIMITED - 2011-12-28
    icon of address 14 Bodmin Hill, Lostwithiel, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,210 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2012-12-08
    IIF 29 - Director → ME
    icon of calendar 1995-11-07 ~ 2001-11-29
    IIF 32 - Director → ME
    icon of calendar 1995-11-07 ~ 2001-11-29
    IIF 55 - Secretary → ME
  • 19
    icon of address Avery House, 13 Bodmin Hill, Lostwithiel, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,120 GBP2016-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2017-12-31
    IIF 30 - 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.