logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anderson, Michael Asa James Umaru

    Related profiles found in government register
  • Anderson, Michael Asa James Umaru
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Africa House, Hanger Lane, London, W5 3QP, England

      IIF 1
  • Anderson, Michael Asa James Umaru
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 2
    • icon of address 26, Linden Way, London, N14 4LU, United Kingdom

      IIF 3
  • Anderson, Michael James
    British director born in February 1982

    Registered addresses and corresponding companies
    • icon of address 19, Kings Road, Barnet, Hertfordshire, EN5 4EF, United Kingdom

      IIF 4
  • Anderson, James Robert
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 5
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 6
  • Anderson, James Robert
    British home builders born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, England

      IIF 7
  • Mr Michael James Anderson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 8
  • Anderson, James
    British software engineer born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Dean Street, London, W1D 3SG, England

      IIF 9
  • Anderson, James George
    British chartered surveyor born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 10
  • Anderson, James George
    British director born in October 1997

    Resident in England

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

      IIF 11
    • icon of address 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 12
  • Anderson, Michael James
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Michael Anderson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linden Way, London, N14 4LU, United Kingdom

      IIF 15
  • Anderson, James
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bird In Hand, New Writtle Street, Chelmsford, CM2 0RZ, England

      IIF 16
  • Anderson, James Robert
    English commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 17
  • Anderson, James Robert
    English company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, HU17 9FS, United Kingdom

      IIF 18 IIF 19
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 20 IIF 21
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 22 IIF 23
    • icon of address 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 24
    • icon of address Unit 5 Kings Parade, King Street, Cottingham, HU16 5QQ, England

      IIF 25
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 26
    • icon of address 10a, Alma Close, Kirk Ella, Hull, HU10 7LH, England

      IIF 27
    • icon of address Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 30
  • Mr Michael Asa James Umaru Anderson
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 31
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, Avon, BA2 5HY

      IIF 32
  • Mr James Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, United Kingdom

      IIF 33
  • Anderson, James
    British general manager born in December 1978

    Resident in United Kingdom

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

      IIF 34
  • Anderson, James Peter
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 35
  • Anderson, James Robert
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 36 IIF 37
  • Anderson, James Scott
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 38
  • Anderson, James, Mr.
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Bath Road, Longwell Green, Bristol, Gloucestershire, BS30 9DB, England

      IIF 39
  • Mr James Scott Anderson
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Bath Road, Longwell Green, Bristol, Gloucestershire, BS309DB, England

      IIF 40
  • Anderson, James
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 41
  • Anderson, James
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY

      IIF 42
  • Anderson, James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Water Street, Wirral, CH62 5HB

      IIF 43
    • icon of address 5, Water Street, Wirral, CH62 5HB, United Kingdom

      IIF 44
  • Anderson, James
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address 16, Plantation Road, Tadley, Hampshire, RG264QU, United Kingdom

      IIF 47
  • Anderson, James
    British designer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Barn, Owl Barn, Berkhampstead, HP4 1QU, United Kingdom

      IIF 48
  • Anderson, James
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 49
  • Anderson, James Michael
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • icon of address 26, Alwyn Road, Maidenhead, SL6 5EH, England

      IIF 51
  • Mr James George Anderson
    British born in October 1997

    Resident in England

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

      IIF 52
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 53
    • icon of address 134a, Rylands Drive, Warrington, WA2 7DB, England

      IIF 54
  • Mr James Robert Anderson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 55
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 56
  • Anderson, James
    English ceo born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 57
  • Anderson, James Anton
    American company director born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 579 Lake Shore Road, Grosse Pointe Shores, Michigan 48236, United States

      IIF 58
    • icon of address 950 Lake Shore Road, Grosse Pointe Shores, Michigan, 48236, United States

      IIF 59
  • Anderson, Michael

    Registered addresses and corresponding companies
    • icon of address 26, Linden Way, London, N14 4LU, United Kingdom

      IIF 60
  • Mr James Michael Anderson
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • icon of address 16, Plantation Road, Tadley, RG26 4QU, England

      IIF 62 IIF 63
  • Mr James Robert Anderson
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, HU17 9FS, United Kingdom

      IIF 64 IIF 65
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 66
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 67
    • icon of address 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 68
    • icon of address Unit 5 Kings Parade, King Street, Cottingham, HU16 5QQ, England

      IIF 69
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 70
    • icon of address 10a, Alma Close, Kirk Ella, Hull, HU10 7LH, England

      IIF 71 IIF 72
    • icon of address 10a, Alma Close, Kirkella, Hull, HU10 7LH, United Kingdom

      IIF 73
    • icon of address Unit 5, King William House, Lowgate, Hull, HU1 1RS, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Anderson, James

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

      IIF 77
  • Mr James Anderson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Water Street, Wirral, CH62 5HB

      IIF 78
    • icon of address 5, Water Street, Wirral, CH62 5HB, United Kingdom

      IIF 79
  • Mr James Anderson
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247b, East End Road, London, N2 8AY, United Kingdom

      IIF 80
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
    • icon of address 16, Plantation Road, Tadley, RG264QU, United Kingdom

      IIF 82
  • Mr James Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 83
  • Mr James Peter Anderson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Combe Road, Combe Down, Bath, BA2 5HY, United Kingdom

      IIF 84
  • Mr James Scott Anderson
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, PL19 8NP, England

      IIF 85
  • James Anderson
    British born in April 1970

    Resident in United Kingdom

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

      IIF 86
  • Mr James Robert Anderson
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, West End, South Cave, Brough, HU15 2EY, England

      IIF 87
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 88
  • Mr James Anderson
    American born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Tudor Road, Reading, RG1 1NH, England

      IIF 89
  • Mr James Anderson
    English born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carlingford Road, Hucknall, Nottingham, Nottinghamshire, NG15 7AE, United Kingdom

      IIF 90
  • Mr James Anton Anderson
    American born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Tudor Road, Reading, RG1 1NH, England

      IIF 91
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,656 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    icon of address Capital Tax Accountants Limited, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    384,862 GBP2023-12-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 11a Combe Road, Combe Down, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 16 Plantation Road, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,621 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    icon of address The Pinnacle, Tudor Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 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
  • 15
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 17
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2021-12-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    icon of address 11a Combe Road, Combe Down, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address 46 West End, South Cave, Brough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 25
    icon of address Bird In Hand, New Writtle Street, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address 134a Rylands Drive, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,151 GBP2023-08-31
    Officer
    icon of calendar 2022-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 247b East End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    icon of address 16 Plantation Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 47 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 36 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,327 GBP2021-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-10-03 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 32
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 34
    icon of address Bridgwater Lodge, Mill Hill, Tavistock, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,988 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    icon of address 5 Water Street, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,014 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 5 Water Street, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,201 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 34 Saint Johns Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 39
    icon of address 29 Woodstock Street, Hucknall, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 48 - Director → ME
  • 40
    icon of address Unit 5 King William House, Lowgate, Hull, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 41
    icon of address 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 42
    icon of address 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 43
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
  • 44
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 45
    icon of address The Pinnacle, Tudor Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-06-23 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit 5 Kings Parade, King Street, Cottingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 48
    DOLORES HOSPITALITY WILLERBY LIMITED - 2024-02-05
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 49
    SPACE LOUNGES LIMITED - 2015-09-11
    icon of address 146 Bath Road, Longwell Green, Bristol, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,703 GBP2015-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 5 King William House, Lowgate, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2024-05-14
    IIF 23 - Director → ME
  • 2
    icon of address 1 Newick Hill Newick Hill, Newick, Lewes, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2019-09-01
    IIF 1 - Director → ME
  • 3
    icon of address 16 Plantation Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-09-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,913 GBP2020-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2020-07-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ 2020-07-22
    IIF 87 - Has significant influence or control OE
  • 5
    icon of address Unit 5 Kings Parade, King Street, Cottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-10
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.