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

Ellis, Stephen

    Related profiles found in government register
  • Ellis, Stephen
    British consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 2
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 3 IIF 4
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 5 IIF 6
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 7
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 8
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 10
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 11
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 12
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 13
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 14
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 15
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 16
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 17
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 18
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 19
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 20
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 21 IIF 22
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 23
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Ellis, Stephen
    British computer engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 25 IIF 26 IIF 27
    • Victory House, 400 Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 28
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 29 IIF 30 IIF 31
  • Ellis, Stephen
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 32
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 33
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 34 IIF 35
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 36
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 37 IIF 38
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 39 IIF 40 IIF 41
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE

      IIF 43 IIF 44
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 45 IIF 46 IIF 47
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 49
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 55 IIF 56 IIF 57
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 62
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 63 IIF 64
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 65
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 66 IIF 67
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 68
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 69 IIF 70
  • Ellis, Stephen
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

      IIF 71
  • Ellis, Stephen
    British computer engineer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 72
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 73
  • Ellis, Stephen
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 74 IIF 75
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 76
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 77
  • Ellis, Stephen John
    British chartered accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen John
    British chartered accountants born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkhill, Kingsingfield Road West Kingsdown, Sevenoaks, Kent, TN15 6LH

      IIF 84 IIF 85 IIF 86
  • Ellis, Stephen John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Ellis
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 92
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 93 IIF 94
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 95 IIF 96
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 97
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 98
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 99
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 100
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 101
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 102
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 103
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 104
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 105
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 106
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 107
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 108
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 109
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 110
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 111
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 112 IIF 113
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 114
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 115
  • Mr Stephen Ellis
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Ellis
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen John

    Registered addresses and corresponding companies
    • Platt Industrial Estate, Maidstone Road, Borough Green, Kent, TN15 8JA

      IIF 168
    • Platt Industrial Estate, Borough Green, Kent, TN15 8JA

      IIF 169
    • Platt Industrial Estate, Maidstone Road, Platt Borough Green, Sevenoaks Kent, TN15 8JA

      IIF 170
    • Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8JA, England

      IIF 171
  • Ellis, Stephen

    Registered addresses and corresponding companies
    • Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, TN15 8JA, England

      IIF 172
child relation
Offspring entities and appointments
Active 33
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 6
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 7
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    673 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 9
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 10
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 11
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -552 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 14
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 15
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 16
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 20
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 21
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 22
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 23
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 24
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 25
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 26
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 27
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-17 ~ now
    IIF 1 - Director → ME
  • 28
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 29
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 30
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 31
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 33
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 34 - Director → ME
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 59 - Director → ME
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 61 - Director → ME
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 60 - Director → ME
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 70 - Director → ME
  • 6
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 69 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 167 - Ownership of shares – 75% or more OE
  • 7
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-11 ~ 2017-02-15
    IIF 72 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-02-15
    IIF 121 - Ownership of shares – 75% or more OE
  • 8
    ENCLOSURE SYSTEMS LIMITED - 2012-05-17
    TUNPRIME ENGINEERING LIMITED - 1997-11-11
    UNICE EUROPA LIMITED - 1996-10-04
    TUNCONA LIMITED - 1996-07-25
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 90 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 171 - Secretary → ME
  • 9
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    2020-11-10 ~ 2020-11-19
    IIF 6 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-19
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 10
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 44 - Director → ME
  • 11
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    673 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 43 - Director → ME
  • 12
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 66 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 164 - Ownership of shares – 75% or more OE
  • 13
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -357 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 57 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 153 - Ownership of shares – 75% or more OE
  • 14
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2024-04-05
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 16 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 15
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-11 ~ 2020-11-20
    IIF 22 - Director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-20
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 75 - Director → ME
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 76 - Director → ME
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 77 - Director → ME
  • 19
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 74 - Director → ME
  • 20
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -552 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 47 - Director → ME
  • 21
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 45 - Director → ME
  • 22
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 46 - Director → ME
  • 23
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 48 - Director → ME
  • 24
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 30 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 145 - Ownership of shares – 75% or more OE
  • 25
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 28 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 143 - Ownership of shares – 75% or more OE
  • 26
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 29 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 144 - Ownership of shares – 75% or more OE
  • 27
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 31 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 142 - Ownership of shares – 75% or more OE
  • 28
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-04-05
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 5 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 29
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-11-21 ~ 2016-12-27
    IIF 73 - Director → ME
  • 30
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 27 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 157 - Ownership of shares – 75% or more OE
  • 31
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 26 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 155 - Ownership of shares – 75% or more OE
  • 32
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 25 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 156 - Ownership of shares – 75% or more OE
  • 33
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 49 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 158 - Ownership of shares – 75% or more OE
  • 34
    MANORVINE LIMITED - 1992-12-18
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 88 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 169 - Secretary → ME
  • 35
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2014-09-11 ~ 2020-10-30
    IIF 89 - Director → ME
    2014-09-11 ~ 2019-06-01
    IIF 172 - Secretary → ME
  • 36
    ADGLADE LIMITED - 1988-04-19
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 91 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 170 - Secretary → ME
  • 37
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 40 - Director → ME
  • 38
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 42 - Director → ME
  • 39
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 41 - Director → ME
  • 40
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 39 - Director → ME
  • 41
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-12
    IIF 7 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-12
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 42
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-20
    IIF 23 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-20
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 43
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    423 GBP2024-04-05
    Officer
    2020-10-02 ~ 2020-10-22
    IIF 14 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-10-22
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 44
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155 GBP2021-04-05
    Officer
    2020-09-28 ~ 2020-10-15
    IIF 24 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-04
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 45
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 4 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 46
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 65 - Director → ME
  • 47
    15 Bowring Close Hartcliffe, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    442 GBP2020-04-05
    Officer
    2019-07-19 ~ 2019-08-23
    IIF 8 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-23
    IIF 98 - Ownership of shares – 75% or more OE
  • 48
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 21 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-14
    IIF 113 - Ownership of shares – 75% or more OE
  • 49
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    2019-05-29 ~ 2019-07-08
    IIF 15 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-08
    IIF 105 - Ownership of shares – 75% or more OE
  • 50
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-04-05
    Officer
    2019-06-13 ~ 2019-07-08
    IIF 2 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 51
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2019-05-17 ~ 2019-06-10
    IIF 107 - Ownership of shares – 75% or more OE
  • 52
    5 Wagtail Mews, Stanway, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ 2019-06-01
    IIF 12 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 53
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 20 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 54
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 83 - Director → ME
  • 55
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-09-30 ~ 2020-10-29
    IIF 13 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-29
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 56
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 78 - Director → ME
  • 57
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-03-06 ~ 2008-05-29
    IIF 80 - Director → ME
  • 58
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-01-26 ~ 2008-05-29
    IIF 81 - Director → ME
  • 59
    ROBERT STACE LTD. - 1995-08-01
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2008-08-28
    IIF 82 - Director → ME
  • 60
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 56 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 154 - Ownership of shares – 75% or more OE
  • 61
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 32 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 123 - Ownership of shares – 75% or more OE
  • 62
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 38 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 128 - Ownership of shares – 75% or more OE
  • 63
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 58 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 152 - Ownership of shares – 75% or more OE
  • 64
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,296 GBP2024-04-05
    Officer
    2021-01-08 ~ 2021-02-05
    IIF 17 - Director → ME
    Person with significant control
    2021-01-08 ~ 2021-02-05
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 65
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,778 GBP2024-04-05
    Officer
    2021-01-11 ~ 2021-02-05
    IIF 18 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-02-05
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 66
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-12 ~ 2021-02-07
    IIF 11 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-22
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 67
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-13 ~ 2021-02-07
    IIF 9 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-02-07
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 68
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-14 ~ 2021-02-08
    IIF 10 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-02-08
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 69
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-15 ~ 2021-02-09
    IIF 19 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-09
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 70
    Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62 GBP2023-08-31
    Officer
    2011-04-08 ~ 2018-06-25
    IIF 71 - Director → ME
  • 71
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 36 - Director → ME
  • 72
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 63 - Director → ME
  • 73
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 64 - Director → ME
  • 74
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 62 - Director → ME
  • 75
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 68 - Director → ME
  • 76
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 35 - Director → ME
  • 77
    TUNPRIME LIMITED - 1995-11-21
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 87 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 168 - Secretary → ME
  • 78
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-11-24
    IIF 3 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-24
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 79
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 85 - Director → ME
  • 80
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,092,000 GBP2023-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 86 - Director → ME
  • 81
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 37 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 129 - Ownership of shares – 75% or more OE
  • 82
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2021-04-05
    Officer
    2017-11-20 ~ 2018-03-05
    IIF 33 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-05
    IIF 124 - Ownership of shares – 75% or more OE
  • 83
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 55 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 151 - Ownership of shares – 75% or more OE
  • 84
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 67 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 163 - Ownership of shares – 75% or more OE
  • 85
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 79 - Director → ME
  • 86
    ST IVES WEB LIMITED - 2011-04-12
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 84 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.