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

Cassidy, Peter George

    Related profiles found in government register
  • Cassidy, Peter George
    British cd/businessman born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QL

      IIF 1
  • Cassidy, Peter George
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 2
    • icon of address Phoenix House, Tewkesbury Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, United Kingdom

      IIF 3
    • icon of address Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QL

      IIF 4
  • Cassidy, Peter George
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chargrove Villas, Shurdington Road, Shurdington, Cheltenham, GL51 4XA, England

      IIF 5
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 6 IIF 7
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Upper Beeches, Bushcombe Lane, Cheltenham, GL52 9QL, United Kingdom

      IIF 10
    • icon of address Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QL

      IIF 11 IIF 12 IIF 13
  • Cassidy, Peter George
    British property developer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 15
  • Cassidy, Peter George
    British builder born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 16
  • Cassidy, Peter George
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 17
  • Cassidy, Peter George
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Leckhampton Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0AX

      IIF 18
    • icon of address 55, Gretton Road, Gotherington, GL52 9QU, United Kingdom

      IIF 19
  • Cassidy, Peter George
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-57, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU

      IIF 20
    • icon of address 50-57, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU, England

      IIF 21
    • icon of address 53-55, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU, England

      IIF 22
    • icon of address 57, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU, England

      IIF 23 IIF 24 IIF 25
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 26
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Phoenix House, Stoke Road, Cheltenham, Gloucestershire, GL51 9SY, United Kingdom

      IIF 34 IIF 35
    • icon of address Phoenix House, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY

      IIF 36
    • icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX

      IIF 37 IIF 38
    • icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 39
    • icon of address 55, - 57, Gretton Road, Gotherington, GL52 9QU, United Kingdom

      IIF 40
    • icon of address 55-57, Gretton Road, Gotherington, GL52 9QU, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Phoenix House, Stoke Road, Elmstone, Hardwick, GL51 9SY, United Kingdom

      IIF 44 IIF 45
    • icon of address 1, Castle Street, Worcester, WR1 3AA

      IIF 46 IIF 47
  • Cassidy, Peter George
    British printer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Leckhampton Road, Cheltenham, Glos, GL53 0AX

      IIF 48
  • Mr Peter George Cassidy
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chargrove Villas, Shurdington Road, Shurdington, Cheltenham, GL51 4XA, England

      IIF 49
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 50
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 51 IIF 52
    • icon of address Phoenix House, Tewkesbury Road, Cheltenham, GL51 9SY, United Kingdom

      IIF 53
  • Cassidy, Peter George
    British

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 54
  • Mr Peter George Cassidy
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 55
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 56 IIF 57 IIF 58
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    445,790 GBP2024-03-31
    Officer
    icon of calendar 2003-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -719,900 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 6
    HORSEGUARD LIMITED - 2022-05-09
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,684 GBP2024-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Phoenix House Tewkesbury Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 8
    MKA DEVELOPERS LIMITED - 2014-01-03
    MKA HOMES LIMITED - 2013-07-31
    PRESTBURY PARK DEVELOPMENTS LIMITED - 2010-11-16
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -541,598 GBP2024-03-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 12
    FINISHING MATTERS LIMITED - 2009-05-13
    icon of address The Old School House, Leckhampton Road, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-25 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    IN4PRINT LIMITED - 2022-01-21
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    SIMPLE SERVICING LIMITED - 2014-02-28
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    640,960 GBP2024-01-31
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 27 - Director → ME
  • 16
    IN2PRINT LIMITED - 2022-01-21
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 37 - Director → ME
  • 20
    FLINTSTONE'S QUARRY LIMITED - 2005-06-16
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 46 - Director → ME
  • 21
    IN 2 PRINT LIMITED - 2014-11-25
    ROLETIME LIMITED - 1996-10-17
    icon of address Phoenix House, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    360,385 GBP2024-02-29
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    800 GBP2024-02-29
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 33 - Director → ME
  • 24
    THE DIGITAL IMAGING COMPANY LIMITED - 2015-10-30
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,477 GBP2018-01-31
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171,773 GBP2024-03-31
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 6 - Director → ME
  • 26
    RHDAB LTD
    - now
    IN2PRINT LIMITED - 2017-12-13
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -210 GBP2024-03-31
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-01-12 ~ now
    IIF 54 - Secretary → ME
  • 28
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    398,589 GBP2024-03-31
    Officer
    icon of calendar 2008-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    icon of address Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    417 GBP2024-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 26 - Director → ME
  • 32
    WAWOT LTD
    - now
    CREATIVE AGENCY NETWORK LIMITED - 2015-07-14
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 41 - Director → ME
  • 33
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 16
  • 1
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80 GBP2016-04-30
    Officer
    icon of calendar 2014-07-25 ~ 2016-06-22
    IIF 19 - Director → ME
  • 2
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2003-11-25 ~ 2005-04-15
    IIF 4 - Director → ME
  • 3
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    icon of calendar 2009-01-08 ~ 2010-06-01
    IIF 11 - Director → ME
  • 4
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    109,253 GBP2016-02-01 ~ 2016-04-30
    Officer
    icon of calendar 2014-08-28 ~ 2016-06-22
    IIF 42 - Director → ME
  • 5
    THE HOTEL MARKETING GROUP LTD - 2017-12-07
    JOURNEY DIGITAL LIMITED - 2016-08-16
    CRESTSKY LIMITED - 2015-07-16
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-03-18 ~ 2016-06-23
    IIF 28 - Director → ME
  • 6
    CORY ENVIRONMENTAL ENERGY LIMITED - 2017-12-19
    ELLICOT LIMITED - 2003-12-24
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-12 ~ 1998-09-04
    IIF 1 - Director → ME
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-10 ~ 2005-04-15
    IIF 14 - Director → ME
  • 8
    SIMPLE SERVICING LIMITED - 2014-02-28
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    640,960 GBP2024-01-31
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-18
    IIF 10 - Director → ME
  • 9
    JOURNEY HOLDINGS LIMITED - 2021-01-27
    THE HOTEL MARKETING GROUP LTD - 2019-03-21
    CREATIVE AGENCY NETWORK LIMITED - 2017-12-07
    JOURNEY DIGITAL LIMITED - 2015-07-15
    GROUP CREATIVE LIMITED - 2014-03-19
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2016-06-22
    IIF 40 - Director → ME
  • 10
    icon of address Walmer House, 32 Bath Street, Cheltenham, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2016-06-30
    IIF 12 - Director → ME
  • 11
    NPTR LTD
    - now
    THEBESTOFCHELTENHAM LIMITED - 2012-08-02
    icon of address County House, St Marys Street, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2012-05-03
    IIF 18 - Director → ME
  • 12
    icon of address Ashton Road, Beckford, Nr Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,162 GBP2024-03-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-09
    IIF 35 - Director → ME
  • 13
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    800 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TOPTAG LIMITED - 2011-11-24
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,428 GBP2018-09-30
    Officer
    icon of calendar 2010-10-19 ~ 2011-09-30
    IIF 39 - Director → ME
  • 15
    COTSWOLD HILL STONE & MASONRY LIMITED - 2007-07-06
    COTSWOLD HILL MASONARY LIMITED - 2002-04-26
    icon of address Alkerton Court, Eastington, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -571,910 GBP2021-09-30
    Officer
    icon of calendar 2002-03-26 ~ 2007-01-25
    IIF 13 - Director → ME
  • 16
    CHEEKY SPARROW LIMITED - 2014-08-06
    icon of address The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,093 GBP2016-04-30
    Officer
    icon of calendar 2014-02-13 ~ 2016-01-01
    IIF 34 - 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.