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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edmondson, Alan

    Related profiles found in government register
  • Edmondson, Alan

    Registered addresses and corresponding companies
  • Edmondson, Alan George

    Registered addresses and corresponding companies
  • Edmondson, Alan George
    British

    Registered addresses and corresponding companies
    • The Manor House, Broadwath Heads Nook, Brampton, Cumbria, CA8 9EL

      IIF 53
  • Edmondson, Alan George
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Edmondson, Alan George
    British business consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, Broadwath Heads Nook, Brampton, Cumbria, CA8 9EL

      IIF 81
  • Edmondson, Alan George
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Broadwath, Heads Nook, Brampton, CA8 9EL, England

      IIF 82
    • The Manor House, Broadwath, Heads Nook, Brampton, CA8 9EL, United Kingdom

      IIF 83
    • The Manor House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, Great Britain

      IIF 84
    • The Manor House, Heads Nook, Broadwath, Brampton, CA8 9EL, England

      IIF 85
    • The Manor House, Broadwath Heads Nook, Carlisle, Cumbria, CA4 9EL

      IIF 86
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87 IIF 88
  • Edmondson, Alan George
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Edmondson, Alan George
    British management consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, England

      IIF 112 IIF 113
  • Alan Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, England

      IIF 114
    • 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, United Kingdom

      IIF 115
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116 IIF 117 IIF 118
  • Mr Alan Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, England

      IIF 119
  • Edmondson, Alan George
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonerigg Barn, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, United Kingdom

      IIF 120
  • Edmondson, Alan George
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonerigg Barn, Broadwath, Heads Nook, Brampton, CA8 9EL, England

      IIF 121
  • Alan George Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Alan Edmondson
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, United Kingdom

      IIF 130 IIF 131
  • Mr Alan George Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Alan George Edmondson
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Geroge Edmundson
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL

      IIF 160
child relation
Offspring entities and appointments 56
  • 1
    21ST CENTURY PROPERTIES LIMITED
    10131354
    13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 103 - Director → ME
    2016-04-19 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDER ANDREWS & ASSOCIATES UK LIMITED
    10650019 11341640
    Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2017-03-03 ~ 2023-07-31
    IIF 95 - Director → ME
    2017-03-03 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2018-04-01 ~ 2023-07-31
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    2017-03-03 ~ 2023-07-31
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALPARI GROUP LTD
    15119620
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ 2025-01-15
    IIF 107 - Director → ME
    2023-09-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 4
    ASHTAROTH M LTD
    15716209 12461985
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 108 - Director → ME
    2024-05-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 5
    AURIANT MINING AB LIMITED
    15573990
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 71 - Director → ME
    2024-03-18 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 6
    B D K UTILITIES LIMITED
    11000565
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ 2017-10-20
    IIF 100 - Director → ME
    2017-10-06 ~ 2017-10-20
    IIF 19 - Secretary → ME
    Person with significant control
    2017-10-06 ~ 2017-10-20
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 7
    BEAUMARIS LTD
    15747837
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 80 - Director → ME
    2024-05-29 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 8
    BLUE ROCK UK HOLDINGS LIMITED
    13285952
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 56 - Director → ME
    2021-03-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 9
    BRIDGEWATER SECURITY LIMITED
    08738930
    96a Cobden Street, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,111,348 GBP2024-10-31
    Officer
    2013-10-18 ~ 2015-05-29
    IIF 113 - Director → ME
    2013-10-18 ~ 2015-05-29
    IIF 12 - Secretary → ME
  • 10
    CAROLOS GROUP LIMITED
    12669118
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 11
    CGF SRL LIMITED
    14917490
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-06 ~ 2023-06-27
    IIF 79 - Director → ME
    2023-06-06 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2023-06-06 ~ 2023-06-12
    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
    2023-06-14 ~ now
    IIF 156 - Right to appoint or remove directors OE
  • 12
    CLTS TECHNOLOGIES LTD
    15666359
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 110 - Director → ME
    2024-04-22 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 13
    COMMODITIES INVESTMENT HOLDINGS LIMITED
    13162790
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-01-31
    Officer
    2021-01-27 ~ 2026-01-09
    IIF 61 - Director → ME
    2021-01-27 ~ 2026-01-09
    IIF 33 - Secretary → ME
    Person with significant control
    2021-01-27 ~ 2026-01-09
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 14
    CROSSBORDER SOURCING LIMITED
    13106914
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2020-12-31 ~ 2026-01-09
    IIF 62 - Director → ME
    2020-12-31 ~ 2026-01-09
    IIF 23 - Secretary → ME
    Person with significant control
    2020-12-31 ~ 2026-01-09
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 15
    DATAPOWER AG LIMITED
    14917493
    13 Edmond Catsle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-06 ~ 2023-06-27
    IIF 76 - Director → ME
    2023-06-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2023-06-06 ~ now
    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
  • 16
    DBANK DATA LTD
    14604103
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-19 ~ 2023-07-24
    IIF 111 - Director → ME
    2024-03-07 ~ now
    IIF 67 - Director → ME
    2023-01-19 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 17
    DDRM3 LIMITED
    - now 10988275
    DECK N' FENCE SUPPLIES LIMITED
    - 2020-07-22 10988275
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,753 GBP2024-09-30
    Officer
    2017-09-29 ~ now
    IIF 70 - Director → ME
    2017-09-29 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 18
    DIGIQUEST UK LTD
    04532516
    Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2004-11-19 ~ 2015-03-19
    IIF 81 - Director → ME
    2004-11-19 ~ 2013-12-09
    IIF 53 - Secretary → ME
  • 19
    EARTHMOVERS LIMITED
    11004074
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,986 GBP2024-10-31
    Officer
    2017-10-10 ~ now
    IIF 64 - Director → ME
    2017-10-10 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2020-12-31
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 20
    ECOSUSTAINABLE FINANCE LIMITED
    09911378
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-10-01 ~ dissolved
    IIF 83 - Director → ME
    2017-10-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    ECOSUSTAINABLE GROUP LIMITED
    09012545
    Riplingham House, Westoby Lane, Riplingham, East Ridng Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,515 GBP2025-04-30
    Officer
    2017-06-30 ~ 2021-01-01
    IIF 58 - Director → ME
    2017-06-30 ~ 2021-01-01
    IIF 7 - Secretary → ME
  • 22
    EDGE ASSOCIATES LIMITED
    10319920
    13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,268 GBP2021-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 104 - Director → ME
    2016-08-09 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-08-09 ~ 2017-08-24
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    EURASIAN DEVELOPMENT B LTD
    14766626
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-03-07 ~ now
    IIF 75 - Director → ME
    2023-03-29 ~ 2023-07-15
    IIF 88 - Director → ME
    2023-03-29 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 24
    FACILITIES DIRECT LIMITED
    09129489
    The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,205 GBP2020-07-31
    Officer
    2014-07-14 ~ dissolved
    IIF 93 - Director → ME
    2014-07-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 25
    FACILITY SOLUTIONS MANAGEMENT LIMITED
    08355467
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    118,333 GBP2024-01-31
    Officer
    2013-01-10 ~ now
    IIF 66 - Director → ME
    2013-01-10 ~ now
    IIF 25 - Secretary → ME
  • 26
    FACILITY SOLUTIONS RESOURCES LIMITED
    - now 08541961
    FACILITY SOLUTIONS RECRUITMENT LIMITED
    - 2013-07-16 08541961
    The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 112 - Director → ME
    2013-05-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 27
    FD GROUP & PARTNERS LIMITED
    13086001
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2020-12-16 ~ 2021-03-18
    IIF 89 - Director → ME
    2021-07-16 ~ 2026-01-09
    IIF 65 - Director → ME
    2020-12-16 ~ 2026-01-09
    IIF 27 - Secretary → ME
    Person with significant control
    2023-05-30 ~ 2026-01-09
    IIF 150 - Has significant influence or control OE
    2020-12-16 ~ 2021-03-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 28
    FINPER EUROPE LIMITED
    11462538
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (8 parents)
    Equity (Company account)
    100,000 GBP2023-07-31
    Officer
    2018-07-13 ~ now
    IIF 102 - Director → ME
    2018-07-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 29
    GENERAL BUSINESS GROUP LIMITED
    12669640
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 30
    IMPOSTA & EDIFICA LTD
    14782132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 87 - Director → ME
    2023-04-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 31
    LUMEN INDUSTRIES LIMITED
    13106900
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 55 - Director → ME
    2020-12-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 32
    M3 SPACE LIMITED
    - now 10911700
    ALEXANDER ANDREWS LIMITED
    - 2018-04-13 10911700
    13 Edmond Castle Corby Hill, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2017-08-11 ~ now
    IIF 59 - Director → ME
    2017-08-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 33
    MANTEESTON GROUP LIMITED
    09828738 11337194
    The Manor House, Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 96 - Director → ME
    2015-10-16 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 145 - Has significant influence or control OE
  • 34
    MAVIN CONSULTS LIMITED
    10315486
    13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,095 GBP2021-08-31
    Officer
    2016-08-05 ~ dissolved
    IIF 105 - Director → ME
    2016-08-05 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-08-05 ~ 2022-08-08
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 35
    MEDICAID INTERNATIONAL LTD
    15839993
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 60 - Director → ME
    2024-07-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 36
    NOMAD SECURITY LIMITED
    09294660
    The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 99 - Director → ME
    2014-11-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 37
    NOMAD SERVICES LIMITED
    09952477
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,694 GBP2024-01-31
    Officer
    2016-01-14 ~ 2018-11-07
    IIF 101 - Director → ME
    2022-05-26 ~ now
    IIF 32 - Secretary → ME
    2016-01-14 ~ 2018-11-07
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 38
    NORTH WEST LEGAL LIMITED
    09129460
    The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 92 - Director → ME
    2014-07-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 39
    PATISSERIE BY NIGEL SMITH LIMITED
    12540840
    Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 40
    PENTA SRL LIMITED
    14893757
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-25 ~ 2023-09-02
    IIF 73 - Director → ME
    2024-08-19 ~ 2026-01-09
    IIF 74 - Director → ME
    2023-05-25 ~ 2026-01-09
    IIF 46 - Secretary → ME
    Person with significant control
    2023-05-25 ~ 2026-01-09
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 41
    PROLINK SECURITY & ELECTRICAL LIMITED
    - now 09182087
    PROLINK SOLUTIONS LIMITED
    - 2015-05-19 09182087
    PRO-LINK SOLUTIONS LIMITED
    - 2014-09-08 09182087
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,402 GBP2024-08-31
    Officer
    2014-08-19 ~ now
    IIF 69 - Director → ME
    2014-08-19 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2020-11-30
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SAINTPAY SRL LTD
    15771538
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 72 - Director → ME
    2024-06-11 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 43
    SAVOURY BY NIGEL SMITH LIMITED
    12539334
    Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 44
    SILLYOCTOPUS LIMITED
    08748533
    The Manor House Broadwath, Heads Nook, Brampton, Cumbria, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2016-02-25 ~ dissolved
    IIF 84 - Director → ME
    2013-10-25 ~ 2015-07-16
    IIF 94 - Director → ME
    2016-02-25 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SPACE FONDAZIONE EUROPEA LTD
    15197561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ 2025-10-07
    IIF 78 - Director → ME
    2025-10-08 ~ now
    IIF 63 - Director → ME
    2023-10-09 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 46
    SPACE TRUSTEE SERVICES LIMITED
    15202032
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ 2025-10-07
    IIF 77 - Director → ME
    2025-10-08 ~ now
    IIF 68 - Director → ME
    2023-10-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 47
    STORMGEN LIMITED
    11376373
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-06-22 ~ 2018-09-21
    IIF 82 - Director → ME
    2018-10-01 ~ dissolved
    IIF 85 - Director → ME
  • 48
    TCC DIGITAL MARKETS LTD
    14109982
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 106 - Director → ME
    2022-05-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 49
    TECNOPHARMA UK LIMITED
    13086105
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 54 - Director → ME
    2020-12-16 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 50
    TITAN DIGITAL EXCHANGE LIMITED
    13285990
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 57 - Director → ME
    2021-03-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-03-23 ~ 2021-04-28
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    2021-11-15 ~ now
    IIF 119 - Right to appoint or remove directors OE
  • 51
    UNIVERSAL TRADE PARTNERS LIMITED
    13731967
    13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-09 ~ 2026-01-09
    IIF 120 - Director → ME
    2021-11-09 ~ 2026-01-09
    IIF 1 - Secretary → ME
    Person with significant control
    2021-11-09 ~ 2026-01-09
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 52
    WASI ENGINEERING EQUIPMENT TRADING L L C LTD
    15695437
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 109 - Director → ME
    2024-04-30 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 53
    WASTE WOOD LIMITED
    09998853
    The Manor House, Broadwath, Heads Nook, Brampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 91 - Director → ME
    2016-02-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 54
    WASTE WOOD RECOVERY LIMITED
    10017155
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-20 ~ dissolved
    IIF 90 - Director → ME
    2016-02-20 ~ dissolved
    IIF 6 - Secretary → ME
  • 55
    WERU WINDOWS (BLACKPOOL) LIMITED
    02044221
    Unit 4 Amy Johnson House, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    223,442 GBP2024-07-31
    Officer
    ~ 1992-12-02
    IIF 86 - Director → ME
  • 56
    WM HOLDING GROUP LIMITED
    12851768
    Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 121 - Director → ME
    2020-09-02 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.