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

O'shea, Nicholas

    Related profiles found in government register
  • O'shea, Nicholas

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, BN1 1EE

      IIF 1
    • icon of address Unit 11, The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ, England

      IIF 2
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, England

      IIF 3
    • icon of address 91, Brick Lane, London, E1 6QL, England

      IIF 4
    • icon of address 16, Lincoln Road, Surrey, Dorking, RH4 1TD, United Kingdom

      IIF 5
  • O'shea, Nicholas Desmond John

    Registered addresses and corresponding companies
    • icon of address 1210, Lincoln Road, Peterborough, PE4 6ND, England

      IIF 6 IIF 7
  • O'shea, Nicholas
    British chartered management accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210, Lincoln Road, Peterborough, PE4 6ND, England

      IIF 8
  • O'shea, Nicholas
    British management accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Surrey, Dorking, RH4 1TD, England

      IIF 9
  • O'shea, Nicholas Desmond John
    British

    Registered addresses and corresponding companies
  • O'shea, Nicholas Desmond John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 24
  • O'shea, Nicholas Desmond John
    British chartered managment accountant

    Registered addresses and corresponding companies
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 25
  • O'shea, Nicholas Desmond John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 26
  • O'shea, Nicholas Desmond John
    British management accountant

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, United Kingdom

      IIF 27
  • O'shea, Nicholas
    British management accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Surrey, Dorking, RH4 1TD, United Kingdom

      IIF 28
  • Mr Nicholas O'shea
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Dorking, RH4 1TD, England

      IIF 29
  • O'shea, Nicholas Desmond John
    British accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 30
    • icon of address 1210, Lincoln Road, Peterborough, Cambridgeshire, PE4 6ND, England

      IIF 31
  • O'shea, Nicholas Desmond John
    British certified chartered accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ, England

      IIF 32
  • O'shea, Nicholas Desmond John
    British chartered management accountan born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'shea, Nicholas Desmond John
    British chartered management accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'shea, Nicholas Desmond John
    British chartered managment accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 69
  • O'shea, Nicholas Desmond John
    British chartered mnagement accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potter & Moore Innovations Ltd, 1210, Lincoln Road, Peterborough, PE4 6ND, England

      IIF 70
  • O'shea, Nicholas Desmond John
    British financial consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Dorking, RH4 1TD, England

      IIF 71
  • O'shea, Nicholas Desmond John
    British management accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencers, The Bell Centre, Spencers, Newton Road, Crawley, RH10 9FZ, England

      IIF 72
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 73
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, United Kingdom

      IIF 74
    • icon of address 69, King William Street, London, EC4N 7HR, United Kingdom

      IIF 75
    • icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire, PE4 6ND

      IIF 76
    • icon of address 16, Lincoln Road, Surrey, Dorking, RH4 1TD, England

      IIF 77
  • O'shea, Nicholas Desmond John
    British management consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 78
    • icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire, PE4 6ND

      IIF 79 IIF 80 IIF 81
  • O'shea, Nicholas Desmond John
    British managment accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, United Kingdom

      IIF 82
  • O'shea, Nicholas Desmond John
    British mangement accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ, England

      IIF 83
    • icon of address 16, Lincoln Road, Dorking, RH4 1TD, United Kingdom

      IIF 84
  • Mr Nicholas Desmond John O'shea
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencers, The Bell Centre, Spencers, Newton Road, Crawley, RH10 9FZ, England

      IIF 85
    • icon of address 16, Lincoln Road, Dorking, RH4 1TD, United Kingdom

      IIF 86
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, England

      IIF 87 IIF 88 IIF 89
    • icon of address 69, King William Street, London, EC4N 7HR, United Kingdom

      IIF 92
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 93 IIF 94
    • icon of address 16, Lincoln Road, Surrey, Dorking, RH4 1TD, England

      IIF 95
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 86 Oswald Road, Bournemouth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,381 GBP2016-03-31
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    BOLDRETURN LIMITED - 1990-01-09
    CRESTOL LIMITED - 2006-05-12
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address Unit 11 The Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 16 Lincoln Road, Surrey, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    BRODIE AND STONE HOLDINGS PLC - 2019-12-18
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    275,911 GBP2020-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 56 - Director → ME
  • 6
    BRODIE AND STONE INTERNATIONAL PLC - 2019-12-13
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -242,759 GBP2020-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 57 - Director → ME
  • 7
    HIBAVEND LIMITED - 1997-11-07
    CREIGHTON LABORATORIES LIMITED - 1986-04-01
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address 1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 55 - Director → ME
  • 9
    HIBAVEND LIMITED - 1986-04-01
    CREIGHTON LABORATORIES PLC - 1989-08-29
    CREIGHTON'S NATURALLY PLC - 1997-10-02
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ now
    IIF 33 - Director → ME
  • 10
    SAIRA KHAN LIMITED - 2011-07-25
    CREIGHTONS DIRECT LIMITED - 2016-08-25
    MIAMOO LIMITED - 2014-05-21
    icon of address 1210 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-07-05 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address 1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 1210 Lincoln Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 37 - Director → ME
  • 13
    AMAZING FACE LIMITED - 2005-09-02
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    293,712 GBP2021-06-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address 1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 60 - Director → ME
  • 15
    icon of address 16 Lincoln Road, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 16
    GROOMED LTD - 2016-02-04
    BROAD OAK TOILETRIES (ENGLAND) LTD - 2016-02-15
    icon of address 1210 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 69 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 69 King William Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,015 GBP2024-09-30
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 53 - Director → ME
  • 20
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 3 - Secretary → ME
  • 21
    icon of address 16 Lincoln Road, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 16 Lincoln Road, Dorking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address 69 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    732,868 GBP2024-09-30
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 71 - Director → ME
  • 24
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,000 GBP2020-03-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 8 - Director → ME
  • 25
    ABBOTS 304 LIMITED - 2003-03-11
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 78 - Director → ME
  • 26
    PROFITLEAD LIMITED - 1993-06-11
    THE SENSUAL SECRETS COMPANY LIMITED - 2015-02-27
    DALTON YOUNG PRODUCTS LIMITED - 2006-05-12
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 63 - Director → ME
  • 27
    SAXON COAST PROPERTIES LIMITED - 2006-07-06
    icon of address 16 Lincoln Road, Dorking, Surrey
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    121,395 GBP2024-03-31
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-08-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SPENCERS FOOD AND CATERING LTD - 2017-10-25
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 16 Lincoln Road, Surrey, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 30
    VELTAMEADOW LIMITED - 2014-01-16
    SAXON COAST INVESTMENTS LTD - 2016-02-26
    icon of address 16 Lincoln Road, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    icon of calendar 2000-10-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 70 - Director → ME
  • 32
    STAR SALES TRAINING AND RECRUITMENT LTD - 2017-10-27
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -409 GBP2021-03-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 64 - Director → ME
  • 34
    icon of address 16 Lincoln Road, Surrey, Dorking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 35
    A LA CARTE FOOD LTD - 2020-07-28
    icon of address 16 Lincoln Road, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,159 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    STRATTON MEDICAL SUPPLIES LTD - 2020-06-05
    icon of address 16 Lincoln Road, Dorking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 72 - Director → ME
  • 37
    BON APPETIT FOOD VENDING LTD - 2020-05-20
    STRATTON MEDICAL SUPPLIES UK LTD - 2020-07-28
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,154 GBP2024-03-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address 1210 Lincoln Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 58 - Director → ME
  • 39
    HAIR DESIGN STURDIO LIMITED - 2009-05-14
    icon of address 1210 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 82 - Director → ME
  • 40
    BROOMCO (1414) LIMITED - 1997-12-19
    CREIGHTONS CORPORATE SERVICES LIMITED - 1999-06-01
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 76 - Director → ME
  • 41
    icon of address 1210 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 42
    icon of address 1210 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 73 - Director → ME
  • 43
    BROOMCO (1585) LIMITED - 1998-06-12
    SUAVIS LIMITED - 2003-02-11
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 81 - Director → ME
  • 44
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address 16 Lincoln Road, Surrey, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-09-28 ~ now
    IIF 5 - Secretary → ME
Ceased 31
  • 1
    1ST HEALTH PRODUCTS LTD - 2012-06-07
    BEER PROPERTY FUNDING LIMITED - 2012-05-03
    icon of address 17 Dornden Drive, Langton Green, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-15
    IIF 11 - Secretary → ME
  • 2
    icon of address 86 Oswald Road, Bournemouth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,381 GBP2016-03-31
    Officer
    icon of calendar 2010-01-12 ~ 2010-03-09
    IIF 74 - Director → ME
  • 3
    icon of address Studio 19, The Brewery Quarter Unit H2, High Street, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2019-08-13
    IIF 51 - Director → ME
    icon of calendar 2011-07-05 ~ 2015-02-23
    IIF 20 - Secretary → ME
  • 4
    BOLDRETURN LIMITED - 1990-01-09
    CRESTOL LIMITED - 2006-05-12
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2011-10-27
    IIF 14 - Secretary → ME
  • 5
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-03-13
    IIF 21 - Secretary → ME
  • 6
    icon of address Painters Hall, 9 Little Trinity Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2008-05-15
    IIF 13 - Secretary → ME
  • 7
    icon of address Unit 11 The Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2013-08-16 ~ 2016-06-15
    IIF 32 - Director → ME
  • 8
    BRODIE AND STONE HOLDINGS PLC - 2019-12-18
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    275,911 GBP2020-12-31
    Officer
    icon of calendar 2021-09-24 ~ 2024-11-30
    IIF 6 - Secretary → ME
  • 9
    BRODIE AND STONE INTERNATIONAL PLC - 2019-12-13
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -242,759 GBP2020-12-31
    Officer
    icon of calendar 2021-09-24 ~ 2024-11-30
    IIF 7 - Secretary → ME
  • 10
    CHAMPIONS LIFE ACADEMY LIMTED LTD - 2011-01-12
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,577 GBP2020-03-31
    Officer
    icon of calendar 2013-08-27 ~ 2016-06-02
    IIF 35 - Director → ME
    icon of calendar 2010-12-16 ~ 2014-01-27
    IIF 4 - Secretary → ME
  • 11
    CHAMPIONS LIFE ACADEMY MARKETING LTD - 2012-10-18
    icon of address Unit 11 Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-09-04 ~ 2016-06-15
    IIF 83 - Director → ME
  • 12
    CHAMPIONS LIFE PARTY SERVICES LIMITED - 2013-11-25
    icon of address Unit 11 Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2013-05-29 ~ 2016-06-15
    IIF 45 - Director → ME
  • 13
    HIBAVEND LIMITED - 1997-11-07
    CREIGHTON LABORATORIES LIMITED - 1986-04-01
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2011-09-16
    IIF 22 - Secretary → ME
  • 14
    HIBAVEND LIMITED - 1986-04-01
    CREIGHTON LABORATORIES PLC - 1989-08-29
    CREIGHTON'S NATURALLY PLC - 1997-10-02
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 1998-02-01 ~ 2021-03-30
    IIF 12 - Secretary → ME
  • 15
    icon of address 1210 Lincoln Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-07
    IIF 47 - Director → ME
  • 16
    H H ASSOCIATES (HOLDINGS) LIMITED - 2013-02-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2003-04-10
    IIF 30 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-04-10
    IIF 24 - Secretary → ME
  • 17
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -513,661 GBP2020-06-30
    Officer
    icon of calendar 2011-08-05 ~ 2016-06-15
    IIF 48 - Director → ME
    icon of calendar 2009-12-01 ~ 2021-09-22
    IIF 1 - Secretary → ME
  • 18
    DDL146 LIMITED - 2011-01-05
    icon of address Unit 29 Manor Industrial Estate, Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-12-10 ~ 2014-03-21
    IIF 50 - Director → ME
  • 19
    J & C VENDING LIMITED - 2003-12-11
    icon of address Office 1517 Landmark Office Space, 99 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,594 GBP2023-12-31
    Officer
    icon of calendar 2009-06-11 ~ 2020-03-30
    IIF 27 - Secretary → ME
  • 20
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,000 GBP2020-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-09-05
    IIF 54 - Director → ME
  • 21
    ABBOTS 304 LIMITED - 2003-03-11
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-04 ~ 2013-01-14
    IIF 80 - Director → ME
    icon of calendar 2012-05-31 ~ 2013-01-14
    IIF 79 - Director → ME
    icon of calendar 2003-03-05 ~ 2013-02-11
    IIF 17 - Secretary → ME
  • 22
    PROFITLEAD LIMITED - 1993-06-11
    THE SENSUAL SECRETS COMPANY LIMITED - 2015-02-27
    DALTON YOUNG PRODUCTS LIMITED - 2006-05-12
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2011-10-27
    IIF 10 - Secretary → ME
  • 23
    VELTAMEADOW LIMITED - 2014-01-16
    SAXON COAST INVESTMENTS LTD - 2016-02-26
    icon of address 16 Lincoln Road, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    icon of calendar 2000-10-26 ~ 2006-08-16
    IIF 25 - Secretary → ME
  • 24
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2011-09-16
    IIF 23 - Secretary → ME
  • 25
    A LA CARTE FOOD LTD - 2020-07-28
    icon of address 16 Lincoln Road, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,159 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-09
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 26
    STRATTON MEDICAL SUPPLIES LTD - 2020-06-05
    icon of address 16 Lincoln Road, Dorking, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-05
    IIF 85 - Ownership of shares – 75% or more OE
  • 27
    BON APPETIT FOOD VENDING LTD - 2020-05-20
    STRATTON MEDICAL SUPPLIES UK LTD - 2020-07-28
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,154 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2021-06-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-19
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    BROOMCO (1414) LIMITED - 1997-12-19
    CREIGHTONS CORPORATE SERVICES LIMITED - 1999-06-01
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2011-12-14
    IIF 26 - Secretary → ME
  • 29
    BROOMCO (1585) LIMITED - 1998-06-12
    SUAVIS LIMITED - 2003-02-11
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2012-06-20
    IIF 15 - Secretary → ME
  • 30
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2014-05-23
    IIF 66 - Director → ME
  • 31
    icon of address 1210 Lincoln Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2016-02-08
    IIF 61 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.