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

White, David John

    Related profiles found in government register
  • White, David John
    British

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 1 IIF 2
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 3
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 4 IIF 5 IIF 6
  • White, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 9 IIF 10
  • White, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 11
  • White, David John
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 12 IIF 13
  • White, David John
    British systems architect

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 14
  • White, David John
    British it director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 1 Wootton Hill Farm, Butleigh Wootton, Glastonbury, Somerset, BA6 8TU

      IIF 15 IIF 16
  • White, David John

    Registered addresses and corresponding companies
    • icon of address Dairy House, Farm, Bristol Hill, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 17
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 21
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 25 IIF 26
  • White, David John
    born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, , BA5 3AA,

      IIF 27
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 28
  • White, David John
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 29
  • White, David John
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bath Street, London, EC1V 9LB, England

      IIF 30 IIF 31
    • icon of address 1, North Lodge, South Horrington Village, Wells, Somerset, BA5 3DZ, England

      IIF 32
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 33 IIF 34
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 35 IIF 36
    • icon of address Diary House, Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 37
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG

      IIF 38
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 39
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 46 IIF 47
  • White, David John
    British chartered acct born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Hill, Wells, Somerset, BA5 3AA

      IIF 48
  • White, David John
    British finance director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, BA5 3AA, England

      IIF 49
  • White, David John
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House, Farm, Bristol Hill, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 50
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 51
  • White, David John
    British systems architect born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, United Kingdom

      IIF 52
  • White, Dave

    Registered addresses and corresponding companies
  • White, Dave
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • White, David John
    British chartered accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 65
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, United Kingdom

      IIF 66
    • icon of address Mendip Court, Bath Road, Wells, Somerset, BA5 3DG, England

      IIF 67
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 68
  • Mr Dave White
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 69 IIF 70
  • Mr David John White
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 71
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 72
  • Mr Dave White
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 73
child relation
Offspring entities and appointments
Active 28
  • 1
    ACF HOSPITALITY LIMITED - 2004-10-20
    ALDWICK COURT FARM LIMITED - 2019-09-26
    icon of address Aldwick Estate, Redhill, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    956,992 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 64 - Director → ME
  • 2
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,960 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    BRITTEN'S MUSIC LIMITED - 2013-05-23
    BRITTEN'S MUSIC (WOKING) LIMITED - 1986-12-17
    icon of address Peek House, 20 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    AJC MUSIC SERVICES LIMITED - 2014-06-16
    icon of address Mendip Court, Bath Road, Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Mendip Court, Bath Road, Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    THE CORPORATE HIPPY LIMITED - 2014-05-15
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,542 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 56 - Secretary → ME
  • 8
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 36 - Director → ME
  • 9
    COUNTING CLOUDS LIMITED - 2025-02-03
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    icon of address B21 Gloucestershire Science & Technology Park, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 53 - Secretary → ME
  • 11
    icon of address B21 Gloucestershire Science And Technology Park, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    119,111 GBP2024-10-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 58 - Secretary → ME
  • 12
    icon of address B21 Gloucestershire Science And Technology Park, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    561,432 GBP2024-10-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 18 - Secretary → ME
  • 13
    icon of address B21 Gloucestershire Science & Technology Park, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,118 GBP2024-01-31
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 20 - Secretary → ME
  • 14
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,698 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 55 - Secretary → ME
  • 15
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    SMARTEARS TECHNOLOGY LIMITED - 2018-10-23
    CLOUDSHEETS LIMITED - 2015-01-28
    SORENSEN LTD. - 2024-03-20
    HEARD TECHNOLOGIES LIMITED - 2015-04-24
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,033 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 19 - Secretary → ME
  • 17
    icon of address Mendip Court, Bath Road, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 18
    icon of address Wookey Hole Caves, Wells, Somerset
    Active Corporate (12 parents)
    Equity (Company account)
    -17,830 GBP2024-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address 4 Vine Orchard, Catcott, Bridgwater, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,385 GBP2024-08-31
    Officer
    icon of calendar 2022-07-03 ~ now
    IIF 54 - Secretary → ME
  • 20
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,107 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 57 - Secretary → ME
  • 21
    WHITE BRUCE FINANCE LIMITED - 2015-04-25
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,195 GBP2020-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 47 - Director → ME
  • 22
    PEACH APPLE LTD - 2016-10-31
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    XCHANGEGROUP CRM LIMITED - 2014-05-01
    VENTUREXPRESS LIMITED - 2004-01-08
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 52 - Director → ME
  • 24
    WHITE BRUCE ACCOUNTING LIMITED - 2015-04-25
    WHITE BRUCE CORPORATE LIMITED - 2014-12-04
    WHITE BRUCE LIMITED - 2014-06-19
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,420 GBP2022-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 25
    WHITE BRUCE LLP - 2015-04-25
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    XCHANGE GROUP HOLDINGS LIMITED - 2004-10-12
    XCHANGE GROUP LAW LIMITED - 2004-01-20
    DEARDEN HOLDINGS LIMITED - 2002-12-30
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address Dairy House Farm, Bristol Hill, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 28
    Company number 04178941
    Non-active corporate
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 33 - Director → ME
Ceased 26
  • 1
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 60 - Secretary → ME
  • 2
    ATLANTIC LEAP VENTURES LTD - 2013-07-03
    icon of address 42 Great Pulteney Street, Suite 17, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,617 GBP2019-12-31
    Officer
    icon of calendar 2002-08-06 ~ 2005-01-01
    IIF 10 - Secretary → ME
  • 3
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,711 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2015-01-31
    IIF 50 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-01-31
    IIF 17 - Secretary → ME
  • 4
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,370 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 40 - Director → ME
    icon of calendar 2008-05-23 ~ 2015-01-31
    IIF 6 - Secretary → ME
  • 5
    BRITTENS MUSIC DIRECT LIMITED - 2019-04-20
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    257,212 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 43 - Director → ME
    icon of calendar 2008-05-23 ~ 2015-01-31
    IIF 8 - Secretary → ME
  • 6
    AJC MUSIC SERVICES LIMITED - 2014-06-16
    icon of address Mendip Court, Bath Road, Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-01
    IIF 32 - Director → ME
  • 7
    AMATI INSTRUMENT RENTALS LIMITED - 2008-12-11
    NORTHDOWN MUSIC LTD - 2003-10-30
    BRITTENS MUSIC MAKERS LIMITED - 2014-06-16
    BRITTENS MUSICAL INSTRUMENTS LIMITED - 2011-09-26
    AJC MUSIC SERVICES LIMITED - 2019-04-16
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,219 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2015-01-31
    IIF 42 - Director → ME
    icon of calendar 2007-10-01 ~ 2015-01-31
    IIF 7 - Secretary → ME
  • 8
    icon of address C/o Begbies Traynor (london) Llp, 31 St Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,097,942 GBP2021-01-31
    Officer
    icon of calendar 2004-11-15 ~ 2005-02-25
    IIF 48 - Director → ME
  • 9
    icon of address 115 Eastbourne Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,081 GBP2020-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2015-06-29
    IIF 66 - Director → ME
  • 10
    CRESTMARK LIMITED - 1995-01-30
    THESAURUS GROUP LIMITED - 2000-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-03-21
    IIF 15 - Director → ME
  • 11
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2015-11-20
    IIF 44 - Director → ME
  • 12
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-11-20
    IIF 30 - Director → ME
  • 13
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,698 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-04-23
    IIF 63 - Director → ME
  • 14
    SMARTEARS TECHNOLOGY LIMITED - 2018-10-23
    CLOUDSHEETS LIMITED - 2015-01-28
    SORENSEN LTD. - 2024-03-20
    HEARD TECHNOLOGIES LIMITED - 2015-04-24
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,033 GBP2024-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2014-12-29
    IIF 39 - Director → ME
  • 15
    icon of address Russell House, Grove Hill Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,709 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2015-01-31
    IIF 37 - Director → ME
    icon of calendar 2009-10-01 ~ 2015-01-31
    IIF 24 - Secretary → ME
  • 16
    MEMBERGATE LIMITED - 2004-06-15
    WIRELESS STRATEGIES LIMITED - 2004-02-16
    icon of address The Studios, 3 Burt Street, Cardiff Bay, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2005-01-01
    IIF 12 - Secretary → ME
  • 17
    JSD REALISATIONS LIMITED - 2006-12-08
    icon of address 8 Cloncurry Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2007-04-29
    IIF 11 - Secretary → ME
  • 18
    icon of address Shipleys Llp 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,138 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-04-29
    IIF 2 - Secretary → ME
  • 19
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    icon of calendar 2000-06-22 ~ 2000-09-26
    IIF 16 - Director → ME
  • 20
    UP INVESTMENTS LIMITED - 2013-06-07
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,279,185 GBP2024-04-30
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 41 - Director → ME
    icon of calendar 2014-06-17 ~ 2015-11-20
    IIF 45 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-09-20
    IIF 25 - Secretary → ME
    icon of calendar 2014-07-23 ~ 2015-11-20
    IIF 23 - Secretary → ME
  • 21
    UP SUBSIDIARY MAY 2013 LIMITED - 2013-06-07
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,225,383 GBP2025-05-31
    Officer
    icon of calendar 2014-09-28 ~ 2015-11-20
    IIF 31 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-09-20
    IIF 26 - Secretary → ME
  • 22
    PEACH APPLE LTD - 2016-10-31
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2014-06-19 ~ 2015-04-17
    IIF 59 - Secretary → ME
  • 23
    XCHANGEGROUP CRM LIMITED - 2014-05-01
    VENTUREXPRESS LIMITED - 2004-01-08
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-06-04
    IIF 14 - Secretary → ME
  • 24
    XCHANGE GROUP HOLDINGS LIMITED - 2004-10-12
    XCHANGE GROUP LAW LIMITED - 2004-01-20
    DEARDEN HOLDINGS LIMITED - 2002-12-30
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2002-11-20 ~ 2004-01-23
    IIF 34 - Director → ME
  • 25
    Company number 04276207
    Non-active corporate
    Officer
    icon of calendar 2004-07-27 ~ 2005-12-31
    IIF 29 - Director → ME
    icon of calendar 2004-07-12 ~ 2006-10-03
    IIF 9 - Secretary → ME
  • 26
    Company number 04418808
    Non-active corporate
    Officer
    icon of calendar 2005-04-10 ~ 2007-09-17
    IIF 13 - Secretary → 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.