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

Mr Ian Ashley Richardson

    Related profiles found in government register
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 1
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 2 IIF 3
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 4
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 5
    • 21, Bryanston Street, Marble Arch, London, W1H 7PR

      IIF 6
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 7
    • 36, Weymouth Street, London, W1G 6NJ, United Kingdom

      IIF 8
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 9
    • 7th Floor 21, Bryanston Street, London, W1H 7PR

      IIF 10 IIF 11
    • 7th Floor, 21 Bryanston Street, London, W1H 7PR, England

      IIF 12
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 13
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 14
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 15
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 16
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 17
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 18
  • Mr Ian Ashley Richardson
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 19
  • Mr Ian Ashley Richardson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 20
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 21
  • Richardson, Ian Ashley
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 22
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 23
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 24
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 25
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 26
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 27
  • Richardson, Ian Ashley
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 28
    • 172, Front Street, Chester Le Street, DH3 3AZ, United Kingdom

      IIF 29
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 30
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AT, England

      IIF 31
    • No 2 @ The Dock, 46 Humber Street, Hull, HU1 1TU, England

      IIF 32
    • 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 33
    • 93, Water Lane, Leeds, LS11 5QN

      IIF 34
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 35 IIF 36 IIF 37
    • 1st Floor, 18 Hanover Street, London, W1S 1YN

      IIF 38
    • 1st Floor, 18 Hanover Street, London, W1S 1YN, England

      IIF 39 IIF 40 IIF 41
    • 36, Weymouth Street, London, W1G 6NJ, England

      IIF 42
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 43
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 44 IIF 45 IIF 46
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, England

      IIF 56
    • Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 57
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, England

      IIF 58
    • Monkswell, The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BH, United Kingdom

      IIF 59
    • Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 60
    • Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 61
  • Richardson, Ian Ashley
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 62
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 63
    • Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire, GL2 2AT, England

      IIF 64
    • Haileybury, London Road, Hertford Heath, Hertford, Hertfordshire, SG13 7NU, United Kingdom

      IIF 65
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 66
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, England

      IIF 67
    • Monkswell, The Ridgeway, Northaw, Hertfordshire, EN6 4BH

      IIF 68 IIF 69 IIF 70
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 75
    • Ground Group, Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, DN2 4NB, England

      IIF 76
    • 48, Marygate, York, North Yorkshire, YO30 7BH, United Kingdom

      IIF 77
  • Richardson, Ian Ashley
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Monkswell, The Ridgeway, Northaw, Enfield, Hertfordshire, EN6 4BH, England

      IIF 78
  • Richardson, Ian Ashley
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 79 IIF 80
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 81 IIF 82
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 83
  • Richardson, Ian Ashley
    English director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36 Weymouth Street, London, W1G 6NJ

      IIF 84
    • 93, Water Lane, Leeds, LS11 5QN, England

      IIF 85 IIF 86 IIF 87
    • 36, Weymouth Street, London, W1G 6NJ

      IIF 88
    • 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 89
    • 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 90
  • Richardson, Ian Ashley
    English solicitor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British director

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British solicitor

    Registered addresses and corresponding companies
  • Richardson, Ian Ashley
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 123
    • Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 124
  • Richardson, Ian Ashley
    British solicitor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 125
  • Richardson, Ian Ashley

    Registered addresses and corresponding companies
    • 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 126
    • Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire, GL2 2AT

      IIF 127
child relation
Offspring entities and appointments
Active 40
  • 1
    36 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-09-18 ~ now
    IIF 42 - Director → ME
  • 2
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Monkswell The Ridgeway, Northaw, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 59 - Director → ME
  • 4
    93 Water Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 66 - Director → ME
  • 5
    93 Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 6
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,008 GBP2023-12-31
    Officer
    2012-07-09 ~ now
    IIF 22 - Director → ME
  • 7
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    716,469 GBP2023-03-31
    Officer
    2012-07-17 ~ now
    IIF 26 - Director → ME
  • 8
    GROUND PROPERTIES INVESTMENTS LIMITED - 2014-11-28
    Ground Group Unit D Xenon Park, Worcester Ave, Wheatley, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    612,470 GBP2023-03-31
    Officer
    2013-07-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    HEART BH LIMITED - 2014-10-22
    17 North Drive, Littleton, Winchester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,510,376 GBP2023-09-30
    Officer
    2014-04-17 ~ now
    IIF 92 - Director → ME
  • 10
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -194,599 GBP2023-09-30
    Officer
    2014-04-16 ~ now
    IIF 95 - Director → ME
  • 11
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-12-22 ~ now
    IIF 96 - Director → ME
  • 12
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -994,642 GBP2023-09-30
    Officer
    2014-11-13 ~ now
    IIF 93 - Director → ME
  • 13
    17 North Drive, Littleton, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -444,949 GBP2023-09-30
    Officer
    2014-11-24 ~ now
    IIF 94 - Director → ME
  • 14
    17 North Drive, Littleton, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,083 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    93 Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    2010-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 17
    TNP NO20 LIMITED - 2010-10-22
    Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 30 - Director → ME
  • 18
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,154 GBP2023-11-30
    Officer
    2018-05-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1st Floor, 18 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 20
    PEDAL PULSES MIDDLE EAST LIMITED - 2015-09-01
    36 Weymouth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    2014-11-28 ~ now
    IIF 88 - Director → ME
  • 21
    172 Front Street, Chester Le Street, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,161,804 GBP2023-12-31
    Officer
    2015-01-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    172 Front Street, Chester Le Street, England
    Active Corporate (4 parents)
    Officer
    2024-10-08 ~ now
    IIF 80 - Director → ME
  • 23
    MEDSOLVE (UK) TWO LIMITED - 2016-01-27
    172 Front Street, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-10-22 ~ dissolved
    IIF 63 - Director → ME
  • 24
    Monkswell The Ridgeway, Northaw, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    Rsm, Central Square, 5th Floor, 29, Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-05 ~ now
    IIF 124 - Director → ME
  • 26
    No 2 @ The Dock, 46 Humber Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-03-20 ~ now
    IIF 32 - Director → ME
  • 27
    172 Front Street, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 29 - Director → ME
  • 28
    TNP N035 LIMITED - 2013-12-09
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    2013-11-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 90 - Director → ME
  • 30
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    2009-11-18 ~ dissolved
    IIF 27 - Director → ME
  • 31
    Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,039 GBP2024-08-31
    Officer
    2022-10-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Monkswell The Ridgeway, Northaw, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Suite 4 Chapel Allerton House, Town Street, Chapel Allerton, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 35
    Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,089 GBP2022-12-31
    Officer
    2021-11-05 ~ now
    IIF 75 - Director → ME
  • 36
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-24 ~ dissolved
    IIF 127 - Secretary → ME
  • 37
    MONKSWELL LIMITED - 2018-04-20
    93 Water Lane, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,100 GBP2023-12-31
    Person with significant control
    2018-03-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 38
    93 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    2020-07-23 ~ dissolved
    IIF 82 - Director → ME
  • 39
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 33 - Director → ME
  • 40
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    1993-04-20 ~ 1993-04-24
    IIF 104 - Director → ME
  • 2
    INHOCO 588 LIMITED - 1997-03-26
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-13
    IIF 70 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 107 - Secretary → ME
  • 3
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 48 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 108 - Secretary → ME
  • 4
    INHOCO 575 LIMITED - 1997-03-17
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 51 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 112 - Secretary → ME
  • 5
    FEELING NEW LIMITED - 2003-07-01
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-04-09 ~ 2007-05-10
    IIF 54 - Director → ME
    2003-04-09 ~ 2007-05-10
    IIF 116 - Secretary → ME
  • 6
    INHOCO 570 LIMITED - 1997-03-17
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 49 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 113 - Secretary → ME
  • 7
    KESBURG LIMITED - 2009-11-20
    23 The Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2012-10-31 ~ 2014-02-05
    IIF 41 - Director → ME
  • 9
    TNP NO32 LIMITED - 2013-12-09
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-19 ~ 2014-02-05
    IIF 28 - Director → ME
  • 10
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2009-12-11 ~ 2014-02-05
    IIF 58 - Director → ME
    2009-12-11 ~ 2014-02-05
    IIF 126 - Secretary → ME
  • 11
    36 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2019-09-18 ~ 2020-03-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED - 1995-06-30
    33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    1995-06-22 ~ 1995-06-30
    IIF 103 - Director → ME
    1995-06-22 ~ 1995-06-30
    IIF 122 - Secretary → ME
  • 13
    BARANOVA MONACO LIMITED - 2012-12-21
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,462 GBP2023-09-30
    Officer
    2011-10-01 ~ 2012-04-25
    IIF 78 - Director → ME
  • 14
    ALH2 LIMITED - 2015-02-25
    The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,533,078 GBP2024-03-31
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    2002-10-09 ~ 2003-12-12
    IIF 72 - Director → ME
  • 16
    OPTIVI CJL LIMITED - 2015-02-23
    C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    2014-10-16 ~ 2021-10-12
    IIF 60 - Director → ME
  • 17
    7th Floor, 21 Bryanston Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-22 ~ 2017-12-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    2018-05-15 ~ 2018-07-24
    IIF 34 - Director → ME
  • 19
    THREADBRIGHT LIMITED - 2005-04-14
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2005-04-14 ~ 2007-10-01
    IIF 53 - Director → ME
  • 20
    EVER 1487 LIMITED - 2001-06-26
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2001-06-14 ~ 2007-05-10
    IIF 73 - Director → ME
    2001-06-14 ~ 2007-05-10
    IIF 118 - Secretary → ME
  • 21
    ENSILPORT LIMITED - 1993-11-11
    5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    1993-11-04 ~ 1993-11-10
    IIF 99 - Director → ME
    1993-11-04 ~ 1993-11-10
    IIF 121 - Secretary → ME
  • 22
    SWIFT 1025 LIMITED - 1986-08-04
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 52 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 110 - Secretary → ME
  • 23
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    1995-01-23 ~ 1995-01-31
    IIF 105 - Director → ME
  • 24
    EUROCAMP LIMITED - 2023-08-30
    HOLIDAYBREAK LIMITED - 1999-03-11
    DEVELOP LEADS LIMITED - 1998-10-06
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-09-24 ~ 1998-09-24
    IIF 100 - Director → ME
  • 25
    The Studio, Kempson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    572,143 GBP2023-09-30
    Officer
    1998-03-20 ~ 2002-01-21
    IIF 111 - Secretary → ME
    Person with significant control
    2017-04-22 ~ 2018-01-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Haileybury London Road, Hertford Heath, Hertford, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2015-06-26 ~ 2021-06-10
    IIF 65 - Director → ME
  • 27
    Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,107,009 GBP2023-11-30
    Officer
    2023-01-16 ~ 2024-12-02
    IIF 77 - Director → ME
  • 28
    HYDER CONSULTING GROUP HOLDINGS PLC - 2015-08-21
    HYDER CONSULTING PLC - 2015-08-21
    FIRTH HOLDINGS PLC - 2002-10-22
    G M FIRTH (HOLDINGS) P L C - 1995-09-22
    G.M.FIRTH (METALS) LIMITED - 1981-12-31
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2000-01-05
    IIF 101 - Director → ME
    1999-09-24 ~ 2000-01-05
    IIF 119 - Secretary → ME
  • 29
    OPTIVI SCREENING LIMITED - 2012-11-13
    8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    2012-01-04 ~ 2017-05-22
    IIF 23 - Director → ME
  • 30
    1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 46 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 106 - Secretary → ME
  • 31
    1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-17 ~ 2007-05-10
    IIF 50 - Director → ME
    2002-06-17 ~ 2007-05-10
    IIF 109 - Secretary → ME
  • 32
    TAVISTOCK CORPORATE FINANCE LIMITED - 2020-06-18
    8 Penny Gaff House, 89 Redchurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2020-06-16 ~ 2022-10-05
    IIF 89 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-10-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate
    Officer
    2011-03-11 ~ 2011-12-30
    IIF 64 - Director → ME
  • 34
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    1995-09-08 ~ 1995-09-28
    IIF 102 - Director → ME
  • 35
    COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED - 2008-03-18
    Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    2003-04-08 ~ 2007-05-10
    IIF 47 - Director → ME
    2003-04-08 ~ 2007-05-10
    IIF 115 - Secretary → ME
  • 36
    WEYMOUTH STREET PRACTICE LIMITED - 2003-01-06
    36 Weymouth Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,493,054 GBP2023-12-31
    Officer
    2014-11-28 ~ 2024-07-23
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    1998-01-14 ~ 2004-06-30
    IIF 68 - Director → ME
  • 38
    FEW DOZEN LIMITED - 2008-01-08
    Pr Booth & Co Suite 7 Milner House, Milner Way, Ossett
    Dissolved Corporate
    Officer
    2010-11-23 ~ 2011-12-28
    IIF 31 - Director → ME
    2008-01-07 ~ 2008-01-07
    IIF 69 - Director → ME
  • 39
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-11 ~ 2014-02-05
    IIF 39 - Director → ME
  • 40
    Unit 10d Beaver Industrial Park, Brent Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,383,922 GBP2024-04-30
    Officer
    2010-06-18 ~ 2013-05-02
    IIF 40 - Director → ME
  • 41
    TAKEMETOO LIMITED - 2011-08-16
    TNP NO13 LIMITED - 2009-08-24
    Kestrel Court Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ 2012-01-23
    IIF 24 - Director → ME
  • 42
    Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-10-10 ~ 2009-01-01
    IIF 97 - LLP Designated Member → ME
  • 43
    THIS IS MY: ULTRASOUND SERVICES LIMITED - 2016-05-24
    THIS IS MY: BODY LIMITED - 2016-03-21
    93 Water Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-03-24 ~ 2024-07-25
    IIF 81 - Director → ME
  • 44
    MONKSWELL LIMITED - 2018-04-20
    93 Water Lane, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,100 GBP2023-12-31
    Officer
    2018-03-10 ~ 2024-07-25
    IIF 85 - Director → ME
  • 45
    GENOME SCREENING LIMITED - 2011-03-16
    TNP NO19 LIMITED - 2010-09-09
    93 Water Lane, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -59,870 GBP2023-12-31
    Officer
    2010-08-10 ~ 2018-04-13
    IIF 35 - Director → ME
    2018-04-13 ~ 2024-07-25
    IIF 87 - Director → ME
  • 46
    PERFORMANCE HEALTH INNOVATIONS LIMITED - 2017-04-10
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    93 Water Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,370 GBP2023-12-31
    Officer
    2016-05-01 ~ 2016-05-01
    IIF 38 - Director → ME
    2014-11-25 ~ 2024-07-25
    IIF 91 - Director → ME
  • 47
    93 Water Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,269 GBP2023-12-31
    Officer
    2018-04-13 ~ 2024-07-25
    IIF 86 - Director → ME
  • 48
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    2003-07-11 ~ 2007-05-10
    IIF 45 - Director → ME
    2003-07-11 ~ 2007-05-10
    IIF 114 - Secretary → ME
  • 49
    WBMADE 1001 LIMITED - 2006-03-17
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    2006-02-14 ~ 2007-05-10
    IIF 71 - Director → ME
    2006-02-14 ~ 2007-05-10
    IIF 117 - Secretary → ME
  • 50
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 55 - Director → ME
  • 51
    Allen House, Westmead Road, Sutton, Surrey
    In Administration Corporate
    Officer
    2002-10-24 ~ 2007-05-10
    IIF 44 - Director → ME
  • 52
    INHOCO 2884 LIMITED - 2004-04-07
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-09 ~ 2007-05-10
    IIF 74 - Director → ME
  • 53
    VITOSTAR LIMITED - 1994-11-23
    84 Bargates, Leominster, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,307 GBP2023-12-31
    Officer
    1998-10-13 ~ 1999-04-29
    IIF 120 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.