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

Williams, David Mark

    Related profiles found in government register
  • Williams, David Mark
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 1 IIF 2
  • Williams, David
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 3
  • Williams, David
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 4
  • Williams, David
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 5
  • Williams, David
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 6
  • Williams, David
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 7
  • Williams, David
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Pennel House, Poynders Gardens, Clapham, London, SW4 8PJ, United Kingdom

      IIF 8
    • 168, Pennel House, Poynders Gardens, London, SW4 8PJ, United Kingdom

      IIF 9
  • Williams, David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 10
  • Williams, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 14
  • Williams, David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 15
  • Williams, David Anthony
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 16
  • Williams, David Bryn
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, High Street, Blackwood, Gwent, NP12 1AH, Wales

      IIF 17
    • Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 18
    • Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 19
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 20
    • C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 21
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, Gwent, NP23 4AQ, United Kingdom

      IIF 22 IIF 23
    • 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 24
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 25
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 26 IIF 27 IIF 28
    • Unit 1, 66 Broadway, Pontypridd, Mid Glamorgan, CF37 1BD, United Kingdom

      IIF 30
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 31
  • Williams, David Vaughan
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 34
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 38
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 39
    • International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Williams, Dave
    British site manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Netherbridge Avenue, Lichfield, WS14 9UF, United Kingdom

      IIF 44
  • Williams, David
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 45
    • 6, Cranford Avenue, Exmouth, Devon, EX8 2HT, United Kingdom

      IIF 46
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 47
  • Williams, David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Maenan Road, Llandudno, LL30 1SZ, United Kingdom

      IIF 48
  • Williams, David
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 49
  • Williams, David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Villette Road, Sunderland, Tyne And Wear, SR2 8RH, United Kingdom

      IIF 50
  • Williams, David Jonathon
    British manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, United Kingdom

      IIF 51
  • Williams, David Jonathon
    British operations director traffic management born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 52
  • Mr David Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 53
  • Mr David Mark Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 54 IIF 55
  • Williams, David
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 56
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 57
  • Mr Dave Williams
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 58
  • Mr David Williams
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 59
    • 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 60
    • Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 61 IIF 62
  • Mr David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 63
  • Williams, David
    British director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 8, Grofisstrasse, Vilters, 7324, Switzerland

      IIF 64
  • David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 65
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 66
  • Mr David Williams
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 67
  • Mr David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 68
  • Williams, David
    British cad technician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 69
  • David Anthony Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 70
  • David Williams
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dive Flat, St. Martin's, Isles Of Scilly, TR25 0QL, United Kingdom

      IIF 71
  • Williams, David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eastern Road, Selly Park, Birmingham, B29 7JX, United Kingdom

      IIF 72
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 73
  • Williams, David
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 74
  • David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 75
  • Williams, David
    British consultant born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, David
    British general manager born in March 1957

    Registered addresses and corresponding companies
    • 22 Drumaldrace, Washington, Tyne & Wear, NE37 1SR

      IIF 87
  • Williams, David
    British planning engineer born in May 1964

    Registered addresses and corresponding companies
    • 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 88
  • Williams, David
    British traffic management born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 89
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, England

      IIF 90
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 91
  • Williams, Lewis David
    British traffic management born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorn Gardens, Bacup, Lancashire, OL13 9LE, England

      IIF 92
  • Williams, David Anthony, Rev
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 93
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 94 IIF 95
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
  • Mr David Bryn Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 97
    • Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 98
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 99
    • C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 100
    • 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 101
    • 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, Wales

      IIF 102 IIF 103 IIF 104
    • Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 106 IIF 107 IIF 108
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 110
  • Mr David Vaughan Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 111
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 113
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 114 IIF 115
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 116
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 117
    • International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 118
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 119 IIF 120 IIF 121
  • Williams, David
    British

    Registered addresses and corresponding companies
    • 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 122
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 123
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 124
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 125
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 126
  • Williams, David Jonathon
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Heol Y Coed, Rhiwbina, Cardiff, CF14 6HQ, Wales

      IIF 127
    • 152, Bristol Road, Gloucester, GL1 5SR, England

      IIF 128
  • Williams, David Jonathon
    Welsh director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 129
  • Williams, David Jonathon
    Welsh traffic management born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 130
  • Mr David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 131
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 132
  • Mr David Williams
    British born in September 1970

    Resident in England

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

      IIF 133
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Bristol Road, Gloucester, GL1 5SR, United Kingdom

      IIF 134
  • David Williams
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • David Williams
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 146
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 147
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 148
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 149
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN

      IIF 150
    • Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 151
  • Mr David Jonathon Williams
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

      IIF 152
child relation
Offspring entities and appointments
Active 66
  • 1
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 2
    23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    2021-02-11 ~ now
    IIF 127 - Director → ME
  • 4
    West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,953 GBP2023-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    4 C/o Hawarden Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    282 GBP2024-12-31
    Officer
    2001-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    13 Arlington Avenue, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,721 GBP2016-04-01 ~ 2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 8
    5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 88 - Director → ME
  • 9
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,415 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 10
    195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 11
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    36 Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 36 - Director → ME
  • 14
    Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-09 ~ dissolved
    IIF 64 - Director → ME
  • 15
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,793 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    4a Hatcham Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    Centurion House, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 74 - Director → ME
  • 18
    The Tower, 103 High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    263,121 GBP2024-03-31
    Officer
    2011-02-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 19
    1 Glanglasfor, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 20
    1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    BROOKSON (5231P) LIMITED - 2016-07-13
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-06
    Officer
    2007-04-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 22
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 51 - Director → ME
  • 23
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,582 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    International House, 66 Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 25
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,707 GBP2024-12-31
    Officer
    2020-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 66 - Has significant influence or controlOE
  • 26
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Officer
    2022-12-21 ~ now
    IIF 37 - Director → ME
  • 27
    Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 34 - Director → ME
  • 28
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -333 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 116 - Has significant influence or controlOE
  • 29
    New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 92 - Director → ME
  • 30
    LIVE LANE TM SOLUTIONS LIMITED - 2022-05-05
    152 Bristol Road, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,512 GBP2024-08-31
    Officer
    2022-05-04 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 32
    37 B Farnley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,984 GBP2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 33
    27 Villette Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 50 - Director → ME
  • 34
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 35
    41 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,581 GBP2024-10-31
    Officer
    2019-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 36
    6 Cranford Avenue, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-17 ~ now
    IIF 46 - Director → ME
  • 37
    168 Pennel House, Poynders Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 38
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 35 - Director → ME
  • 39
    21 Maenan Road, Llandudno
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 48 - Director → ME
  • 40
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,712 GBP2024-02-29
    Officer
    2016-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 42
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,204 GBP2023-10-30
    Officer
    2020-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 44
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,677 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 45
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,153 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,439 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 47
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 48
    Nightingale House, Main Road, Church Village, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 49
    C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 50
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 51
    39 Beaufort Street Brynmawr, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,034 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 101 - Has significant influence or controlOE
  • 52
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Nightingale House, Main Road, Church Village, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 54
    TANTASTIC MERTHYR LIMITED - 2022-03-16
    Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,797 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 55
    5 Spearpoint Gardens, Newbury Park
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-08-31
    Officer
    2006-08-20 ~ dissolved
    IIF 122 - Secretary → ME
  • 56
    Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 80 - Director → ME
  • 57
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 76 - Director → ME
  • 58
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 77 - Director → ME
  • 59
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 60
    Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,007 GBP2024-10-31
    Officer
    2016-10-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 61
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 62
    BROOKSON (5476) LIMITED - 2015-02-10
    61 Brownfield Road, Shard End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2019-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 63
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 96 - Director → ME
  • 64
    32 Brockley Park, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,719 GBP2024-08-31
    Officer
    2019-08-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 65
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    9 Bower Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    2015-04-01 ~ 2022-02-01
    IIF 12 - Director → ME
    2023-07-27 ~ 2025-12-31
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    2015-09-18 ~ 2018-12-20
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents)
    Officer
    2019-12-11 ~ 2022-07-29
    IIF 129 - Director → ME
    Person with significant control
    2019-12-11 ~ 2020-02-17
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    6 Clifton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ 2025-08-25
    IIF 90 - Director → ME
  • 5
    Middle Town Barn South, St. Martin's, Isles Of Scilly, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,402 GBP2021-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-26
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FOREST TRAFFIC SERVICES LIMITED - 2024-01-10
    FOREST TRAFFIC SIGNALS LIMITED - 2011-04-07
    F.T.S. PLANT LIMITED - 1989-04-07
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-09-10 ~ 2022-03-18
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 152 - Has significant influence or control as a member of a firm OE
    IIF 152 - Has significant influence or control OE
  • 7
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    2014-01-17 ~ 2014-05-19
    IIF 3 - Director → ME
  • 8
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-18
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Person with significant control
    2022-12-21 ~ 2023-02-28
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 10
    Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Person with significant control
    2023-10-10 ~ 2023-10-11
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 11
    Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    29 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-09-20 ~ 2002-05-28
    IIF 87 - Director → ME
  • 12
    3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2019-06-01
    IIF 94 - Director → ME
    2023-11-01 ~ 2025-07-15
    IIF 95 - Director → ME
  • 13
    Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,578 GBP2023-03-31
    Officer
    2018-02-16 ~ 2020-10-16
    IIF 72 - Director → ME
  • 14
    PROPERTY PROTECTER LIMITED - 2014-06-12
    4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,552 GBP2023-03-31
    Officer
    2014-10-28 ~ 2023-07-24
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-18
    IIF 81 - Director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-18
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 16
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2022-04-05
    Officer
    2021-07-30 ~ 2021-08-19
    IIF 84 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-19
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 17
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    2021-08-02 ~ 2021-08-19
    IIF 86 - Director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-19
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 18
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-03 ~ 2021-08-20
    IIF 82 - Director → ME
    Person with significant control
    2021-08-03 ~ 2021-08-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 19
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-04 ~ 2021-08-23
    IIF 83 - Director → ME
    Person with significant control
    2021-08-04 ~ 2021-08-23
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 20
    24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282 GBP2022-04-05
    Officer
    2021-08-05 ~ 2021-08-23
    IIF 85 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-23
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 21
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Person with significant control
    2021-05-25 ~ 2021-07-02
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 22
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-04-28 ~ 2022-06-21
    IIF 49 - Director → ME
    Person with significant control
    2022-04-28 ~ 2022-06-21
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 23
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2023-04-05
    Officer
    2022-04-29 ~ 2022-06-21
    IIF 78 - Director → ME
    Person with significant control
    2022-04-29 ~ 2022-06-21
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 24
    Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-03 ~ 2022-07-15
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 25
    Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-05 ~ 2022-07-15
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 26
    Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-06 ~ 2022-07-15
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 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.