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

Edmondson, Alan George

    Related profiles found in government register
  • Edmondson, Alan George
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Edmondson, Alan George
    British business consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Broadwath Heads Nook, Brampton, Cumbria, CA8 9EL

      IIF 24
  • Edmondson, Alan George
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Broadwath, Heads Nook, Brampton, CA8 9EL, England

      IIF 25
    • icon of address The Manor House, Broadwath, Heads Nook, Brampton, CA8 9EL, United Kingdom

      IIF 26
    • icon of address The Manor House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, Great Britain

      IIF 27
    • icon of address The Manor House, Heads Nook, Broadwath, Brampton, CA8 9EL, England

      IIF 28
    • icon of address The Manor House, Broadwath Heads Nook, Carlisle, Cumbria, CA4 9EL

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Edmondson, Alan George
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonerigg Barn, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, United Kingdom

      IIF 36
    • icon of address The Manor House, Broadwath, Heads Nook, Brampton, CA8 9EL, United Kingdom

      IIF 37 IIF 38
    • icon of address The Manor House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, England

      IIF 39 IIF 40 IIF 41
    • icon of address The Manor House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address The Manor House, Broadwath, Heads Nook, Heads Nook, Brampton, Cumbria, CA8 9EL, United Kingdom

      IIF 48
    • icon of address 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, England

      IIF 49 IIF 50 IIF 51
    • icon of address 13, Edmond Castle, Corby Hill, Carlisle, Cumbria, CA4 8QD, United Kingdom

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Edmondson, Alan George
    British management consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, England

      IIF 59 IIF 60
  • Edmondson, Alan George
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonerigg Barn, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL, United Kingdom

      IIF 61
  • Edmondson, Alan George
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonerigg Barn, Broadwath, Heads Nook, Brampton, CA8 9EL, England

      IIF 62
  • Edmondson, Alan George
    British

    Registered addresses and corresponding companies
    • icon of address The Manor House, Broadwath Heads Nook, Brampton, Cumbria, CA8 9EL

      IIF 63
  • Mr Alan Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, England

      IIF 64
  • Alan Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, England

      IIF 65
    • icon of address 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, United Kingdom

      IIF 66
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mr Alan George Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Edmondson, Alan George

    Registered addresses and corresponding companies
  • Alan George Edmondson
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Edmondson, Alan

    Registered addresses and corresponding companies
  • Alan Edmondson
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Edmond Castle, Corby Hill, Carlisle, CA4 8QD, United Kingdom

      IIF 155 IIF 156
  • Alan George Edmondson
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Geroge Edmundson
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Broadwath, Heads Nook, Brampton, Cumbria, CA8 9EL

      IIF 160
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-04-19 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 132 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-05-13 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-05-29 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-03-23 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-01-27 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-12-31 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Edmond Catsle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-01-19 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 15
    DECK N' FENCE SUPPLIES LIMITED - 2020-07-22
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,753 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,986 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 141 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-10-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 18
    icon of address Riplingham House, Westoby Lane, Riplingham, East Ridng Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,515 GBP2025-04-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 122 - Secretary → ME
  • 19
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,268 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 146 - Secretary → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 21
    icon of address The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,205 GBP2020-07-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-07-14 ~ dissolved
    IIF 126 - Secretary → ME
  • 22
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,333 GBP2024-01-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-01-10 ~ now
    IIF 140 - Secretary → ME
  • 23
    FACILITY SOLUTIONS RECRUITMENT LIMITED - 2013-07-16
    icon of address The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-05-23 ~ dissolved
    IIF 125 - Secretary → ME
  • 24
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-12-16 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 88 - Has significant influence or controlOE
  • 25
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 49 - Director → ME
    icon of calendar 2018-07-13 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 26
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-04-05 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    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
  • 28
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-12-31 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    ALEXANDER ANDREWS LIMITED - 2018-04-13
    icon of address 13 Edmond Castle Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-08-11 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Manor House, Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-10-16 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 31
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,095 GBP2021-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2016-08-05 ~ dissolved
    IIF 137 - Secretary → ME
  • 32
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 33
    icon of address The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-11-04 ~ dissolved
    IIF 131 - Secretary → ME
  • 34
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,694 GBP2024-01-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 147 - Secretary → ME
  • 35
    icon of address The Manor House Broadwath, Heads Nook, Brampton, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-07-14 ~ dissolved
    IIF 124 - Secretary → ME
  • 36
    icon of address Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 135 - Secretary → ME
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-05-25 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 38
    PROLINK SOLUTIONS LIMITED - 2015-05-19
    PRO-LINK SOLUTIONS LIMITED - 2014-09-08
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,402 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-08-19 ~ now
    IIF 144 - Secretary → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-06-11 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 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
  • 40
    icon of address Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 129 - Secretary → ME
  • 41
    icon of address The Manor House Broadwath, Heads Nook, Brampton, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-02-25 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-10-09 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 45
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 53 - Director → ME
    icon of calendar 2022-05-16 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-12-16 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 47
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-03-23 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 48
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 61 - Director → ME
    icon of calendar 2021-11-09 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 50
    icon of address The Manor House, Broadwath, Heads Nook, Brampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 123 - Secretary → ME
  • 51
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-02-20 ~ dissolved
    IIF 121 - Secretary → ME
  • 52
    icon of address Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2020-09-02 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Stonerigg Barn Broadwath, Heads Nook, Brampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2023-07-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2023-07-31
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-04-01 ~ 2023-07-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2025-01-15
    IIF 54 - Director → ME
  • 3
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-20
    IIF 47 - Director → ME
    icon of calendar 2017-10-06 ~ 2017-10-20
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-20
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    icon of address 96a Cobden Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,348 GBP2024-10-31
    Officer
    icon of calendar 2013-10-18 ~ 2015-05-29
    IIF 60 - Director → ME
    icon of calendar 2013-10-18 ~ 2015-05-29
    IIF 127 - Secretary → ME
  • 5
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ 2023-06-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-06-12
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    icon of address 13 Edmond Catsle, Corby Hill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ 2023-06-27
    IIF 32 - Director → ME
  • 7
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-07-24
    IIF 58 - Director → ME
  • 8
    icon of address Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-19 ~ 2015-03-19
    IIF 24 - Director → ME
    icon of calendar 2004-11-19 ~ 2013-12-09
    IIF 63 - Secretary → ME
  • 9
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,986 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-10 ~ 2020-12-31
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    icon of address Riplingham House, Westoby Lane, Riplingham, East Ridng Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,515 GBP2025-04-30
    Officer
    icon of calendar 2017-06-30 ~ 2021-01-01
    IIF 5 - Director → ME
  • 11
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,268 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-08-24
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-07-15
    IIF 35 - Director → ME
  • 13
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,095 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2022-08-08
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,694 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-11-07
    IIF 48 - Director → ME
    icon of calendar 2016-01-14 ~ 2018-11-07
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2023-09-02
    IIF 30 - Director → ME
  • 17
    PROLINK SOLUTIONS LIMITED - 2015-05-19
    PRO-LINK SOLUTIONS LIMITED - 2014-09-08
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,402 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-11-30
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Manor House Broadwath, Heads Nook, Brampton, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2015-07-16
    IIF 41 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2025-10-07
    IIF 34 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ 2025-10-07
    IIF 33 - Director → ME
  • 21
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-06-22 ~ 2018-09-21
    IIF 25 - Director → ME
  • 22
    icon of address 13 Edmond Castle, Corby Hill, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-04-28
    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
    icon of address Unit 4 Amy Johnson House, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223,442 GBP2024-07-31
    Officer
    icon of calendar ~ 1992-12-02
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.