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

Brady, Richard Anthony

    Related profiles found in government register
  • Brady, Richard Anthony
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 1
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 2
    • First Floor Offices, Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, ST5 6AZ, England

      IIF 3
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 4
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 5
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 6
  • Brady, Richard Anthony
    British chief executive officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 7
  • Brady, Richard Anthony
    British commercial director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Maple Close, Honeybourne, Evesham, WR11 7AU, England

      IIF 8
  • Brady, Richard Anthony
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 9 IIF 10
    • 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 11
    • Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 12
  • Brady, Richard Anthony
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 13 IIF 14
    • 81, The Cut, London, SE1 8LL, England

      IIF 15 IIF 16
    • 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 17
    • The Barn, West End Farm, Stainburn, Otley, LS21 2QW, England

      IIF 18
    • Endover, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 19
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 20
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, United Kingdom

      IIF 21
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 22
  • Brady, Richard Anthony
    British entrepreneur born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 23
  • Brady, Richard Anthony
    British financial advisor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 24
  • Brady, Richard Anthony
    English chairman born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 25
  • Brady, Richard Anthony
    English director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE

      IIF 26
    • Marmalade Barn, Maple Close, Honeybourne, Evesham, Worcestershire, WR11 7AU, England

      IIF 27
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 28
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 29 IIF 30 IIF 31
    • 117, Merton Road, London, SW19 1ED, England

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 34
  • Brady, Richard Anthony

    Registered addresses and corresponding companies
    • The Barn West End Farm, Stainburn, Otley, West Yorkshire, LS21 2QW, England

      IIF 35
    • 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 36
  • Brady, Richard Anthony
    British

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 37
  • Brady, Richard
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 38 IIF 39
  • Brady, Richard Anthony
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 40
  • Brady, Richard
    British director born in November 1962

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, United Kingdom

      IIF 41
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, Acorn Learning Centre, 51 High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 42
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 43 IIF 44 IIF 45
    • 81, The Cut, London, SE1 8LL, England

      IIF 46
    • 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 47
    • First Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, Staffordshire, ST5 6AZ, England

      IIF 48
    • The Barn West End Farm, Stainburn, Otley, LS21 2QW, United Kingdom

      IIF 49
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 50 IIF 51 IIF 52
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 53
  • Mr Richard Anthony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 54
    • 50, Smethurst Lane, Bolton, BL3 3QE, United Kingdom

      IIF 55
  • Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 56
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 57
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 58
  • Brady, Richard

    Registered addresses and corresponding companies
    • 28, Cherry Avenue, Abronhill, Cumbernauld, G67 3BG, United Kingdom

      IIF 59
  • Mr Richard Brady
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 60 IIF 61
  • Richard Athony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 62
  • Brady, Richard
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cherry Avenue, Abronhill, Cumbernauld, G67 3BG, United Kingdom

      IIF 63
    • Clifton House, 215 Bebington Road, Rock Ferry, Merseyside, CH42 4QA

      IIF 64
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 65
  • Richard Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Richard Brady
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cherry Avenue, Abronhill, Cumbernauld, G67 3BG, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    5 Church Lane, Knutton, Newcastle Under Lyme, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    Clifton House, 215 Bebington Road, Rock Ferry, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    1,151,076 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 64 - director → ME
  • 4
    OLIVE TREE WORLD LTD - 2018-02-27
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -160,400 GBP2023-12-31
    Officer
    2005-11-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 63 - director → ME
    2020-08-04 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    3 Maple Close, Honeybourne, England
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    2023-05-13 ~ now
    IIF 8 - director → ME
  • 8
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    284 GBP2023-12-31
    Officer
    2018-03-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80 GBP2023-12-31
    Officer
    2023-06-29 ~ now
    IIF 10 - director → ME
  • 10
    Office 7, Acorn Learning Centre 51 High Street, Grimethorpe, Barnsley, England
    Corporate (4 parents)
    Equity (Company account)
    51,286 GBP2020-12-31
    Person with significant control
    2021-01-05 ~ now
    IIF 42 - Has significant influence or controlOE
  • 11
    The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 12
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-07-28 ~ dissolved
    IIF 29 - director → ME
  • 13
    81 The Cut, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 16 - director → ME
  • 14
    81 The Cut, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,116 GBP2023-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 15
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-03-06 ~ dissolved
    IIF 23 - director → ME
  • 16
    Marmalade Barn Maple Close, Honeybourne, Evesham, Worcestershire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,430,726 GBP2021-12-31
    Officer
    2021-05-11 ~ dissolved
    IIF 27 - director → ME
  • 17
    Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved corporate (5 parents)
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove membersOE
  • 18
    4385, Oc435819: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 19
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 31 - director → ME
  • 20
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2022-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 30 - director → ME
Ceased 24
  • 1
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-12-16 ~ 2011-07-01
    IIF 24 - director → ME
  • 2
    The Tannery, Kirkstall Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -498,045 GBP2023-12-31
    Officer
    2019-10-29 ~ 2022-11-25
    IIF 11 - director → ME
    2019-10-29 ~ 2022-11-25
    IIF 36 - secretary → ME
  • 3
    C/o Leonard Curtis, 9th Floor 7 Park Row, Leeds
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    734,281 GBP2022-12-31
    Officer
    2021-11-23 ~ 2023-11-14
    IIF 26 - director → ME
    Person with significant control
    2022-01-31 ~ 2022-07-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOUCESTERSHIRE HOLDINGS LTD - 2024-01-30
    Stocklund House, Castle Street, Carlisle, Cumbria, England
    Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-11-30
    Officer
    2021-11-22 ~ 2025-03-11
    IIF 25 - director → ME
    Person with significant control
    2021-11-22 ~ 2025-03-11
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    The Tannery, Kirkstall Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,481 GBP2023-05-31
    Officer
    2023-06-08 ~ 2023-08-30
    IIF 34 - director → ME
  • 6
    First Floor Offices Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ 2018-07-31
    IIF 3 - llp-designated-member → ME
  • 7
    J W Hinks Chartered Accountants 19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,652 GBP2023-03-31
    Officer
    2018-03-23 ~ 2018-07-31
    IIF 18 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-11-21 ~ 2022-02-07
    IIF 20 - director → ME
    Person with significant control
    2019-11-21 ~ 2022-02-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    14 Southbrook Terrace, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -9,404 GBP2024-07-31
    Officer
    2019-07-26 ~ 2020-10-31
    IIF 38 - director → ME
    Person with significant control
    2019-07-26 ~ 2020-10-31
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    14 Southbrook Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-22 ~ 2020-10-31
    IIF 39 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-10-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    KANE CONSTRUCTION LIMITED - 2010-10-13
    KANE CONSTRUCTION AND SURFACING LIMITED - 2004-11-26
    KANE CONSTRUCTION SERVICES LIMITED - 2004-07-13
    117 Merton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    848,181 GBP2023-06-30
    Officer
    2021-05-21 ~ 2021-10-07
    IIF 32 - director → ME
  • 12
    4385, 07891130 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    2021-06-17 ~ 2022-06-06
    IIF 28 - director → ME
  • 13
    MAGPIE (UK BRANCH) LTD - 2015-11-06
    Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    2014-10-07 ~ 2018-01-23
    IIF 41 - director → ME
  • 14
    ARKRING LIMITED - 2022-10-17
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED - 2021-07-08
    ARKRING LIMITED - 2021-02-23
    22a Hill Street, Richmond, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-09-13 ~ 2021-07-06
    IIF 12 - director → ME
    Person with significant control
    2021-01-21 ~ 2021-07-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80 GBP2023-12-31
    Officer
    2018-06-22 ~ 2022-11-25
    IIF 13 - director → ME
    Person with significant control
    2018-06-22 ~ 2022-01-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    83 Wilkinson Street, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-04-26
    IIF 21 - director → ME
  • 17
    83 Wilkinson Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-17 ~ 2011-03-31
    IIF 5 - llp-designated-member → ME
  • 18
    Unit 8b Marina Court, Castle Street, Hull
    Corporate (1 parent)
    Equity (Company account)
    130 GBP2020-04-30
    Officer
    2008-04-11 ~ 2011-03-31
    IIF 7 - director → ME
    2008-04-11 ~ 2011-03-31
    IIF 37 - secretary → ME
  • 19
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-06-16 ~ 2011-03-15
    IIF 22 - director → ME
  • 20
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-07-28 ~ 2021-12-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 21
    SUCCESSDRIVE LIMITED - 1999-04-29
    Rosemead Private Road, Rodborough Common, Stroud, England
    Corporate (2 parents)
    Equity (Company account)
    32,804 GBP2024-03-31
    Officer
    2010-10-06 ~ 2011-02-16
    IIF 19 - director → ME
  • 22
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-03-06 ~ 2018-03-14
    IIF 35 - secretary → ME
    Person with significant control
    2018-03-06 ~ 2022-01-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 23
    Marmalade Barn Maple Close, Honeybourne, Evesham, Worcestershire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,430,726 GBP2021-12-31
    Person with significant control
    2021-05-11 ~ 2022-01-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved corporate (5 parents)
    Officer
    2021-12-22 ~ 2022-05-31
    IIF 6 - llp-designated-member → 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.