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

Seabridge, Nigel Paul

    Related profiles found in government register
  • Seabridge, Nigel Paul
    British recruitment consultant

    Registered addresses and corresponding companies
  • Seabridge, Nigel
    British

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 9
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Deeside, Wales, CH5 3UD, Wales

      IIF 10
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 11 IIF 12
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, Clwyd, CH5 3UD, United Kingdom

      IIF 13 IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Seabridge, Nigel Paul
    British commercial director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 16
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 83
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 84
    • icon of address 2 Fford Tegid, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 85
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 90
    • icon of address 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 91
    • icon of address Old Station Close, Coalville, Leicester, LE67 3FH

      IIF 92
    • icon of address Old Station Close, Coalville, Leicester Leicestershire, LE67 3FH

      IIF 93
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 94
  • Seabridge, Nigel Paul
    British managing director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 95
  • Seabridge, Nigel Paul
    British recruitment consultant born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, Wales

      IIF 96
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 3 K's Engineering Company, Morfa Works, Embankment Road, Machynys, Llanelli, SA15 2DN, Wales

      IIF 97
    • icon of address 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 98
  • Seabridge, Nigel

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 99
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 100
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 101
    • icon of address Sapphire House, Roundtree Way, Norwich, Norfolk, NR7 8SQ, England

      IIF 102
  • Seabridge, Nigel Paul
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Wales

      IIF 103
  • Seabridge, Nigel Paul
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 104 IIF 105
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD

      IIF 106
    • icon of address 2 Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, United Kingdom

      IIF 107 IIF 108
    • icon of address 2, Ffordd Tegid, St Davids Park, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 109
  • Seabridge, Nigel Paul
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, CH5 3UD, United Kingdom

      IIF 110
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 2UD, Wales

      IIF 111
  • Seabridge, Nigel Paul
    British estate agent born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seabridge, Nigel Paul
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Tegid, Ewloe, Flintshire, CH5 3UD, Uk

      IIF 125
  • Seabridge, Nigel Paul
    British recruitment consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 129
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 130
  • Mr Nigel Paul Seabridge
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SEABSTRACH LIMITED - 2021-05-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,261 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 6
    J&P CAPITAL 2 LIMITED - 2020-01-24
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 124 - Director → ME
  • 8
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 120 - Director → ME
  • 9
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 174 - Has significant influence or control as a member of a firmOE
    IIF 174 - Has significant influence or control over the trustees of a trustOE
    IIF 174 - Has significant influence or controlOE
  • 11
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 14
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Ffordd Tegid, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 18
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 122 - Director → ME
  • 19
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 45 - Director → ME
  • 23
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 81 - Director → ME
  • 24
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 25
    CH64 RECRUITMENT LIMITED - 2011-02-02
    ZNS RECRUITMENT LIMITED - 2006-03-06
    MLPS (NESTON) LIMITED - 2004-07-15
    icon of address 2 Ffordd Tegid, St Davis Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2004-09-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 27
    PAUL SEABRIDGE LIMITED - 2022-10-11
    MADDISSON FARRELL LTD - 2018-12-20
    icon of address Unit 2 Ffordd Tegid, Deeside, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -156,756 GBP2025-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 28
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 30
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 172 - Right to appoint or remove membersOE
  • 31
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 34
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2011-01-17 ~ dissolved
    IIF 99 - Secretary → ME
  • 43
    icon of address Sapphire House, Roundtree Way, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 44
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 2 Ffordd Tegid, Ewloe, Flintshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 46
    OPULENTIA SPV 12 LTD - 2022-09-28
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,816 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 50
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 51
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 52
    icon of address 44 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 53
    icon of address 44 Lower Bridge Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 54
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 62 The Highway, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 117 - Director → ME
  • 56
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 118 - Director → ME
  • 57
    icon of address Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents)
    Equity (Company account)
    10,339,229 GBP2022-10-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 17 - Director → ME
  • 59
    icon of address Tower Nursery Netherhall Road, Roydon, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    icon of address Morfa Works, Enbankment Road, Machynys, Llanelli
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,085,940 GBP2016-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-08-11
    IIF 65 - Director → ME
  • 2
    A1 ACE TAXI SERVICES LTD - 2013-08-19
    MHH DAVIS ENTERPRISES LIMITED - 2009-07-20
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    38,108 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-12-19
    IIF 70 - Director → ME
  • 3
    SEABSTRACH LIMITED - 2021-05-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-26
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Ffordd Tegid, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -162,229 GBP2025-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-12-31
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 183 - Ownership of shares – 75% or more OE
  • 5
    OPULENTIA SPV HOLDCO 23 LTD - 2023-07-21
    icon of address C/o Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-07-26
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-07-21
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,549,723 GBP2022-06-30
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 93 - Director → ME
  • 7
    OPULENTIA SPV 11 LTD - 2023-09-30
    icon of address Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ 2023-10-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-10-10
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 8
    icon of address Old Station Close, Coalville, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,213 GBP2022-06-30
    Officer
    icon of calendar 2022-10-24 ~ 2023-10-09
    IIF 92 - Director → ME
  • 9
    icon of address Gf6 Ethos Building, Kings Road, Swansea, South Wales, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,904 GBP2022-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-02
    IIF 111 - Director → ME
  • 10
    icon of address Morfa Works, Machynys Road, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    564,045 GBP2023-07-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-08-04
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-02-10
    IIF 141 - Has significant influence or control OE
  • 11
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2021-03-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-04-02
    IIF 91 - Director → ME
  • 12
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    icon of address Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-10-12
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-07-15
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 13
    GOLDEN-CASTLE LIMITED - 1978-12-31
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-10-12
    IIF 23 - Director → ME
  • 14
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ 2021-03-01
    IIF 15 - LLP Designated Member → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ 2024-03-06
    IIF 84 - Director → ME
  • 16
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2024-03-06
    IIF 85 - Director → ME
  • 17
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Equity (Company account)
    -830 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-04-02
    IIF 49 - Director → ME
  • 18
    icon of address 15 Queen Square, Leeds, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -403,938 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-04-02
    IIF 77 - Director → ME
  • 19
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,166 GBP2021-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-08-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-08-28
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,643,781 GBP2024-07-31
    Officer
    icon of calendar 2018-08-31 ~ 2019-11-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-09-02
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -60,105 GBP2022-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-09-01
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-09-01
    IIF 135 - Has significant influence or control OE
  • 22
    BROXTONS CONSULTANCY LIMITED - 2017-05-18
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -122,504 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-11-25
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 23
    ENERUEL WASTE SERVICES LIMITED - 2018-03-07
    JWD CAPITAL 4 LIMITED - 2017-12-20
    icon of address 39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-08-26
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-11-25
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 24
    SHELLCO 2884 LIMITED - 2021-02-17
    icon of address Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,966 GBP2023-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-07-26
    IIF 73 - Director → ME
  • 25
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-10-12
    IIF 22 - Director → ME
  • 26
    icon of address Suite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    382,913 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2023-04-18
    IIF 21 - Director → ME
  • 27
    EQUIRED GROUP PLC - 2018-01-15
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ 2024-02-06
    IIF 97 - Director → ME
    icon of calendar 2022-05-31 ~ 2022-10-15
    IIF 98 - Director → ME
  • 28
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-06-13
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 29
    MILLENNIUM FOOD SERVICES LIMITED - 2022-05-16
    THE CASUAL CLOTHING COMPANY LIMITED - 1995-01-05
    icon of address Unit 1 Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,791,588 GBP2024-10-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-02-14
    IIF 83 - Director → ME
  • 30
    icon of address St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-11-07
    IIF 89 - Director → ME
  • 31
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    368,975 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-12-19
    IIF 28 - Director → ME
  • 32
    MADDISSON FARRELL LIMITED - 2009-10-05
    APPLE ESTATE AGENCY SERVICES LTD - 2006-09-08
    THE ESTATE AGENCY RECRUITMENT NETWORK LIMITED - 2006-06-13
    CH64 RECRUITMENT LIMITED - 2006-03-06
    CH1 RECRUITMENT LIMITED - 2005-12-28
    icon of address 2 Ffordd Tegid, St Davids Park, Ewloe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2010-01-14
    IIF 128 - Director → ME
    icon of calendar 2005-08-18 ~ 2010-01-14
    IIF 2 - Secretary → ME
  • 33
    MADDISSON FARRELL RECRUITMENT LIMITED - 2009-10-05
    BENJAMIN LLOYD RECRUITMENT LIMITED - 2007-06-07
    icon of address 2 Ffordd Tegid, St Davids Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-01-28
    IIF 126 - Director → ME
    icon of calendar 2007-09-01 ~ 2010-01-28
    IIF 3 - Secretary → ME
  • 34
    OPULENTIA SPV HOLDCO 22 LTD - 2023-07-12
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ 2023-07-28
    IIF 39 - Director → ME
  • 35
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138,496 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-07-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-01-31
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 36
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-21 ~ 2023-07-26
    IIF 14 - LLP Designated Member → ME
  • 37
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ 2024-03-06
    IIF 110 - Director → ME
    icon of calendar 2021-11-12 ~ 2024-03-06
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-01-31
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 38
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,994 GBP2022-10-31
    Officer
    icon of calendar 2022-02-08 ~ 2024-03-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-15
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2023-10-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-29
    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
  • 40
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2023-10-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-09-22
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 41
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-07-26
    IIF 41 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-05-10
    IIF 42 - Director → ME
  • 42
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-10-12 ~ 2024-03-06
    IIF 105 - Director → ME
    icon of calendar 2022-11-03 ~ 2023-07-26
    IIF 32 - Director → ME
  • 43
    icon of address C/o Interpath Ltd, 45 Church Street 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,090,881 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 16 - Director → ME
  • 44
    icon of address 2 Ffordd Tegid, Ewloe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2014-11-12
    IIF 106 - Director → ME
  • 45
    icon of address Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,856 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-05-25
    IIF 69 - Director → ME
  • 46
    icon of address Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-26
    IIF 67 - Director → ME
  • 47
    JWD CAPITAL 7 LIMITED - 2019-11-29
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2023-11-22
    IIF 24 - Director → ME
  • 48
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,361,626 GBP2021-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-11-22
    IIF 66 - Director → ME
  • 49
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    767,638 GBP2023-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2023-11-22
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2023-11-22
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    OPULENTIA SPV 12 LTD - 2022-09-28
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-07-28
    IIF 34 - Director → ME
  • 51
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2023-08-11
    IIF 10 - LLP Designated Member → ME
  • 52
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,353 GBP2023-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-12-19
    IIF 68 - Director → ME
  • 53
    ROYDON SALADS LIMITED - 2024-05-07
    STRACHAN INVESTMENTS HOLDCO1 LIMITED - 2024-02-28
    icon of address Ground Floor East Room 4, 5 Redwood Place, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-02-28
    IIF 88 - Director → ME
  • 54
    TARVINSITE LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-06
    IIF 90 - Director → ME
  • 55
    icon of address Take Me Finance Office Ashby Road, Rutland Office, Loughborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -44,057 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-12-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-01-11
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 56
    JWD CAPITAL 6 LIMITED - 2020-05-22
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-27
    IIF 35 - Director → ME
  • 57
    NEW VENTURE FIRE DW LTD - 2021-08-26
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,625 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-10
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 58
    OPULENTIA SPV HOLDCO 16 LTD - 2024-08-21
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -807,001 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ 2022-12-20
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-20 ~ 2022-12-20
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    NPS ESTATE AGENCIES LIMITED - 2011-07-12
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2011-11-21
    IIF 109 - Director → ME
    icon of calendar 2012-01-05 ~ 2012-11-12
    IIF 123 - Director → ME
  • 60
    TOKALA LIMITED - 2023-05-02
    TOKALA CAPITAL LIMITED - 2024-07-16
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-04-30
    Officer
    icon of calendar 2024-09-24 ~ 2024-12-04
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-12-04
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    J.W.T. LIMITED - 2005-01-28
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-06
    IIF 87 - Director → ME
  • 62
    icon of address C/o Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 19 - Director → ME
  • 63
    icon of address C/o Interpath Ltd, 45 Church Street, 2nd Floor, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,498,989 GBP2022-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-11-28
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.