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

Lambert, Stephen Paul

    Related profiles found in government register
  • Lambert, Stephen Paul
    English

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English accountant

    Registered addresses and corresponding companies
    • 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 29 IIF 30
  • Lambert, Stephen Paul

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, East Yorkshire, HU17 9GD, England

      IIF 31
    • 78, Hambling Drive, Beverley, North Humberside, HU17 9GD, England

      IIF 32 IIF 33 IIF 34
    • 78, Hambling Drive, Molescroft, Beverley, North Humberside, HU17 9GD, England

      IIF 36
    • 1, Trinity Street, Hull, East Yorkshire, HU3 1JR, England

      IIF 37
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 38 IIF 39 IIF 40
    • 20, Main Street, Hull, HU2 0LF, England

      IIF 43
    • 40, Newland Park, Hull, East Yorkshire, HU5 2DW

      IIF 44
    • 40, Newland Park, Hull, HU5 2DW, England

      IIF 45
    • 114, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 46
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 47 IIF 48
  • Lambert, Stephen Paul
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 389-395, Anlaby Road, Hull, East Yorks, HU3 6AB

      IIF 49
  • Lamb, Stephen Paul
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Road, St Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 50
  • Lambert, Stephen

    Registered addresses and corresponding companies
    • 28a, Forest Glade, Haverhill, Suffolk, CB99NN, United Kingdom

      IIF 51
    • 1, Trinity Street, Hull, HU3 1JR, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Lambert, Stephen Paul
    English accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English finance director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 75
  • Lamb, Stephen Paul
    British property developer born in November 1966

    Registered addresses and corresponding companies
    • 29 Downway Lane, Parr, St Helens, Merseyside, WA9 3RT

      IIF 76
  • Lambert, Stephen
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 77
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 78
  • Lamb, Stephen Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Road, St Helens, WA9 3DU, England

      IIF 79
    • 161, Sutton Road, St. Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 80
  • Lambert, Stephen Paul
    British businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 81
  • Lambert, Stephen Paul
    British cleaning services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Forest Glade, Haverhill, Suffolk, CB9 9NN, United Kingdom

      IIF 82
  • Lambert, Stephen Paul
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Botany Mews, Weston Turville, Aylesbury, HP22 5ZP, England

      IIF 83
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 84
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 85
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 86
  • Lambert, Stephen Paul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Forest Glade, Haverhill, CB9 9NN, United Kingdom

      IIF 87
    • 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

      IIF 88
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 90
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 91 IIF 92
  • Lambert, Stephen Paul
    British operations director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 93
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 94
  • Lambert, Stephen Paul
    British trader born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 98
    • 46, Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, WA12 9RG, England

      IIF 99
  • Lamb, Stephen Paul
    British property landlord born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, WA12 9RG, England

      IIF 100
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 101
    • 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 102
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 103
  • Mr Stephen Lambert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 104
    • Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 105
  • Mr Stephen Paul Lamb
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 106
  • Mr Stephen Paul Lambert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 107
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 108
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 109 IIF 110
  • Mr Stephen Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Molescroft, Beverley, East Yorkshire, HU17 9GD, United Kingdom

      IIF 111
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 112
  • Mr Stephen Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 113
  • Stephen Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 114
  • Mr Stephen Paul Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 115
  • Stephen Paul Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

      IIF 116
    • The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 117
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 118
child relation
Offspring entities and appointments
Active 32
  • 1
    Spear House Littlefair Road, Hedon Road, Hull, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    121,996 GBP2024-10-31
    Officer
    2008-11-27 ~ now
    IIF 28 - secretary → ME
  • 2
    46 Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 99 - director → ME
  • 3
    46 Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 100 - director → ME
  • 4
    Barrow Sports And Fitness, Centre Ltd, Thorngarth Lane, Barrow Upon Humber, N E Lincs
    Corporate (2 parents)
    Equity (Company account)
    -88,896 GBP2024-04-30
    Officer
    2006-04-24 ~ now
    IIF 20 - secretary → ME
  • 5
    81 Ganstead Lane, Hull, East Humberside
    Dissolved corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    161 Sutton Road, St Helens, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 79 - director → ME
  • 7
    4 Wellington Close, Newton-le-willows, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 80 - director → ME
  • 8
    30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Corporate (3 parents)
    Equity (Company account)
    298,693 GBP2024-03-31
    Officer
    2002-03-20 ~ now
    IIF 74 - director → ME
    2002-03-20 ~ now
    IIF 29 - secretary → ME
  • 9
    12 Wellington Street, Newton Le Willows, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 76 - director → ME
  • 10
    28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 82 - director → ME
  • 11
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 98 - director → ME
  • 12
    40 Newland Park, Hull, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    462 GBP2016-10-31
    Officer
    2015-10-05 ~ dissolved
    IIF 31 - secretary → ME
  • 13
    78 Hambling Drive, Beverley, England
    Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF 57 - director → ME
    2006-10-31 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    20 Main Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    76,923 GBP2024-06-30
    Officer
    2015-12-23 ~ now
    IIF 43 - secretary → ME
  • 15
    Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 16
    161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 17
    Facilities House, 20 Main Street, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 35 - secretary → ME
  • 18
    78 Hambling Drive, Molescroft, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    5,334 GBP2024-03-31
    Officer
    2002-04-17 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    78 Hambling Drive, Beverley, England
    Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-12-31
    Officer
    2024-03-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 20
    Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 21
    9 Graham Avenue, Hessle Road, Hull
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,059 GBP2016-03-31
    Officer
    2011-01-31 ~ dissolved
    IIF 3 - secretary → ME
  • 22
    Facilities House, Main Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    2007-07-31 ~ now
    IIF 26 - secretary → ME
  • 23
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ dissolved
    IIF 22 - secretary → ME
  • 24
    30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Corporate (3 parents)
    Equity (Company account)
    870,600 GBP2024-06-30
    Officer
    2003-04-25 ~ now
    IIF 27 - secretary → ME
  • 25
    202 Willerby Road, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,520 GBP2018-09-30
    Officer
    2003-03-18 ~ dissolved
    IIF 17 - secretary → ME
  • 26
    78 Hambling Drive, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    12,547 GBP2024-03-31
    Officer
    2011-03-18 ~ now
    IIF 55 - director → ME
    2011-03-18 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    36 St. Nicholas Road, Radford Semele, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    184 GBP2021-03-31
    Officer
    2013-08-07 ~ dissolved
    IIF 34 - secretary → ME
  • 28
    TECKNO SOLUTIONS LIMITED - 2018-05-31
    ONTECK LIMITED - 2016-09-23
    Norwood House, Norwood, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-20 ~ now
    IIF 33 - secretary → ME
  • 29
    40 Newland Park, Hull, East Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 44 - secretary → ME
  • 30
    Unit 5 Spring Rise, Falconer Road, Haverhill, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 87 - director → ME
  • 31
    1 Trinity Street, Hull, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    78 Hambling Drive, Beverley, North Humberside
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,770 GBP2017-05-05
    Officer
    2014-05-06 ~ dissolved
    IIF 32 - secretary → ME
Ceased 47
  • 1
    Tudor Cottage, Main Road, Brigsley, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-04-24 ~ 2010-04-24
    IIF 25 - secretary → ME
  • 2
    3 Abbey Park Road, Grimsby, South Humberside
    Dissolved corporate (1 parent)
    Officer
    2003-04-14 ~ 2010-04-05
    IIF 21 - secretary → ME
  • 3
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ 2015-07-17
    IIF 50 - llp-designated-member → ME
  • 4
    Ground Floor Offices Unity House, Rotterdam Road, Hull
    Corporate (3 parents)
    Equity (Company account)
    -138,344 GBP2023-04-30
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 63 - director → ME
    2013-03-18 ~ 2018-06-11
    IIF 36 - secretary → ME
  • 5
    389 Anlaby Road, Hull, East Yorks
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-12-07 ~ 2017-12-31
    IIF 71 - director → ME
    2012-12-07 ~ 2017-12-31
    IIF 16 - secretary → ME
  • 6
    LD EXTERIORS LIMITED - 2019-01-31
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,238 GBP2023-10-31
    Officer
    2018-10-12 ~ 2019-04-30
    IIF 88 - director → ME
    2020-05-27 ~ 2020-06-15
    IIF 48 - secretary → ME
    Person with significant control
    2018-10-12 ~ 2019-04-30
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 7
    DE LACY GIFTS LIMITED - 2018-12-19
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,459 GBP2024-03-31
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 2 - secretary → ME
  • 8
    28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ 2012-05-18
    IIF 97 - director → ME
  • 9
    DE LACY NAILS LIMITED - 2020-03-11
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,234 GBP2024-03-31
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 1 - secretary → ME
  • 10
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Officer
    2010-11-24 ~ 2014-12-19
    IIF 13 - secretary → ME
  • 11
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    2010-10-20 ~ 2016-03-23
    IIF 5 - secretary → ME
  • 12
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,628 GBP2024-03-31
    Officer
    2010-11-24 ~ 2014-12-19
    IIF 9 - secretary → ME
  • 13
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    2011-06-15 ~ 2014-12-19
    IIF 7 - secretary → ME
  • 14
    8 York Road, Beverley, North Humberside
    Dissolved corporate (2 parents)
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 10 - secretary → ME
  • 15
    ENVY PUBLISHING LIMITED - 2010-04-29
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,687 GBP2024-03-31
    Officer
    2007-09-12 ~ 2014-12-19
    IIF 24 - secretary → ME
  • 16
    389-395 Anlaby Road, Hull, E. Yorks, England
    Corporate (2 parents)
    Officer
    2009-06-13 ~ 2018-06-30
    IIF 30 - secretary → ME
  • 17
    1 Trinity Street, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 61 - director → ME
    2012-08-01 ~ 2018-06-11
    IIF 14 - secretary → ME
  • 18
    2 Spencer Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    381,365 GBP2023-05-30
    Officer
    2002-05-22 ~ 2010-05-11
    IIF 18 - secretary → ME
  • 19
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,298 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 67 - director → ME
    2011-09-28 ~ 2018-06-11
    IIF 4 - secretary → ME
  • 20
    DIGI FRAME LIMITED - 2010-04-29
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    2006-01-12 ~ 2015-01-19
    IIF 19 - secretary → ME
  • 21
    389 Anlaby Road, Hull, East Yorks
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,596 GBP2016-07-31
    Officer
    2012-12-07 ~ 2015-01-14
    IIF 72 - director → ME
    2012-12-07 ~ 2015-01-14
    IIF 15 - secretary → ME
  • 22
    389-395 Anlaby Road, Hull, East Yorks
    Corporate (2 parents)
    Current Assets (Company account)
    342,974 GBP2024-03-31
    Officer
    2009-06-13 ~ 2022-03-01
    IIF 49 - llp-designated-member → ME
  • 23
    161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ 2018-03-01
    IIF 78 - director → ME
  • 24
    SMILE LETTINGS LIMITED - 2024-01-10
    Ground Floor Offices Unity House, Rotterdam Road, Hull, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -14,226 GBP2023-10-31
    Officer
    2016-01-01 ~ 2018-06-11
    IIF 75 - director → ME
    2015-12-23 ~ 2018-06-11
    IIF 42 - secretary → ME
  • 25
    1 Trinity Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 68 - director → ME
    2017-10-04 ~ 2018-06-11
    IIF 52 - secretary → ME
  • 26
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,664 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 65 - director → ME
    2011-01-31 ~ 2018-06-11
    IIF 8 - secretary → ME
  • 27
    1 Trinity Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 69 - director → ME
    2017-10-04 ~ 2018-06-11
    IIF 53 - secretary → ME
  • 28
    1 Trinity Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 70 - director → ME
    2017-10-04 ~ 2018-06-11
    IIF 54 - secretary → ME
  • 29
    5 Spring Rise, Falconer Road, Haverhill, Suffolk, United Kingdom
    Dissolved corporate
    Officer
    2011-04-20 ~ 2011-11-29
    IIF 51 - secretary → ME
  • 30
    The Fold, 114 Station Road, Sidcup, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-14 ~ 2019-01-14
    IIF 90 - director → ME
    Person with significant control
    2017-03-14 ~ 2018-08-13
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2017-12-05 ~ 2019-01-14
    IIF 91 - director → ME
    2017-12-05 ~ 2019-01-14
    IIF 47 - secretary → ME
    Person with significant control
    2017-12-05 ~ 2019-01-14
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 32
    THE MAGIC WAND PROPERTY CARE COMPANY LTD - 2012-11-21
    31 High Street, Haverhill, England
    Corporate (1 parent)
    Equity (Company account)
    -159,692 GBP2024-03-31
    Officer
    2012-08-21 ~ 2019-01-14
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-13
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 33
    MAGIC WAND DATA AND SECURITY SOLUTIONS LIMITED - 2018-08-30
    4385, 10721505: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-04-11 ~ 2019-01-14
    IIF 89 - director → ME
    2017-04-11 ~ 2019-01-14
    IIF 46 - secretary → ME
    Person with significant control
    2017-04-11 ~ 2018-08-13
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 34
    1 Manor Cottages, Ingoldisthorp, Pe316sr, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ 2012-03-01
    IIF 95 - director → ME
  • 35
    1 Trinity Street, Hull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 60 - director → ME
    2015-12-23 ~ 2018-06-11
    IIF 39 - secretary → ME
  • 36
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    94,415 GBP2023-07-31
    Officer
    2021-03-31 ~ 2022-01-12
    IIF 85 - director → ME
  • 37
    4 Hammersmith Studios, Yeldham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ 2012-02-26
    IIF 96 - director → ME
  • 38
    TAYLOR MCCANN LIMITED - 2016-03-15
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 62 - director → ME
    2013-08-02 ~ 2018-06-11
    IIF 40 - secretary → ME
  • 39
    Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-05-31
    IIF 86 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-05-18
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    1 Trinity Street, Hull, East Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 59 - director → ME
    2013-03-06 ~ 2018-06-11
    IIF 37 - secretary → ME
  • 41
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-03-18 ~ 2018-06-11
    IIF 58 - director → ME
    2016-01-01 ~ 2018-06-11
    IIF 41 - secretary → ME
  • 42
    51 Oving Road, Whitchurch, Aylesbury, England
    Corporate (2 parents)
    Total liabilities (Company account)
    127,825 GBP2023-09-30
    Officer
    2018-08-29 ~ 2019-05-01
    IIF 93 - director → ME
    Person with significant control
    2018-08-29 ~ 2019-05-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 43
    40 Newland Park, Hull
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-02-13 ~ 2017-12-11
    IIF 45 - secretary → ME
  • 44
    1 Trinity Street, Hull, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-04 ~ 2018-06-11
    IIF 66 - director → ME
    2017-05-04 ~ 2018-06-11
    IIF 38 - secretary → ME
  • 45
    1 Trinity Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,620 GBP2017-10-31
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 64 - director → ME
    2011-01-26 ~ 2018-06-11
    IIF 12 - secretary → ME
  • 46
    WSOTW LTD
    - now
    DALYA LTD - 2022-05-16
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    FACILITY ANGELS LTD - 2019-08-21
    WSOTW LTD - 2019-03-08
    Unit 5 Spring Rise, Haverhill, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    2020-05-07 ~ 2021-04-30
    IIF 81 - director → ME
    2018-12-06 ~ 2019-04-30
    IIF 84 - director → ME
    Person with significant control
    2018-12-20 ~ 2019-04-30
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    2020-01-01 ~ 2021-04-30
    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
  • 47
    ANGELS UK GROUP LIMITED - 2020-06-11
    SKYLINE WIRELESS SECURITY LIMITED - 2019-05-02
    YL TEXTILES LIMITED - 2018-08-30
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2017-07-10 ~ 2019-04-30
    IIF 92 - director → ME
    Person with significant control
    2017-07-10 ~ 2019-04-30
    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
© 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.