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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joanna Rebecca Seawright

    Related profiles found in government register
  • Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 1
    • Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 2
    • Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 3
    • Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 4
    • Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 5
    • 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 6
    • 5-6, Hurricane Way, Hurricane Close, Wickford, SS11 8YR, United Kingdom

      IIF 7
    • 161, Acomb Road, York, YO24 4HD, United Kingdom

      IIF 8
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 9
    • Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 10
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 11 IIF 12 IIF 13
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 18
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 19
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 20
    • 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 21
    • Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 22
    • 23, Grosvenor Place, Woking, GU21 5DJ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apt 23922 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 26
  • Seawright, Joanna Rebecca
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 27
    • Suite 0207, Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 28 IIF 29 IIF 30
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 31 IIF 32 IIF 33
    • Suite 0207, Unit D3 Mod Village, Suite 0241, Unit D3 Mod Village, Baron Way, Kingmo, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 41
    • Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 42
    • Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 43
    • Suite 0284, Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 44
    • Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 45
    • Suite 0561, Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 46
    • Suite 0579 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 47
    • Suite 0580, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 48
    • Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 49 IIF 50
    • 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 51
    • Crimond, Mavis Grove, Dumfries, DG2 8EP, Scotland

      IIF 52
    • Suite 0196, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 53
    • Suite 0198, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 54
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 55
    • Apt 31500, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 56
  • Seawright, Joanna Rebecca
    British business investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 57
  • Seawright, Joanna Rebecca
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 58
    • Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 59
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 60 IIF 61 IIF 62
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 65
    • Haines Watts Llp, 5, Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 66
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 67 IIF 68 IIF 69
    • Suite 0207, Unit D3 Mod Village, Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, Kingmoor Business Park, Carlisle, England, CA6 4BU, United Kingdom

      IIF 74
    • Suite 0207, Unit D3 Mod Village, Unit D3, Baron Way, Kingmoor Park, Mod Village, Ca, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 75
    • Suite 0208, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 76
    • Suite 0209, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 77
    • Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 78
    • Suite 0197, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 79
    • Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 80
    • 5-6, Hurricane Way, Hurricane Close, Wickford, Essex, SS11 8YR, United Kingdom

      IIF 81
    • 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 82 IIF 83
  • Seawright, Joanna Rebecca
    British investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 84
  • Seawright, Joanna Rebecca
    British online applications & webdesign born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crimond, Mavis Grove, Dumfries, Dumfriesshrie, DG2 8EP, Scotland

      IIF 85
  • Seawright, Joanna Rebecca
    British private investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 86
  • Seawright, Joanna Rebecca
    British web designer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crimond, Mavis Grove, Dumfries, Dumfries & Galloway, DG2 8EP, United Kingdom

      IIF 87
  • Seawright, Jo
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 0194, 11 Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 88
  • Seawright, Joanna Rebecca
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 89
  • Seawright, Joanna
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 90
  • Seawright, Joanna
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 91
  • Seawright, Joanna Rebecca
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3, Mod Villaga, Baron Way, Carlisle, CA6 4BU, England

      IIF 92
  • Seawright, Joanna
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 93
  • Seawright, Joanna Rebecca
    Scottish business investor born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 94
  • Seawright, Joanna Rebecca

    Registered addresses and corresponding companies
    • Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 64
  • 1
    A&E ELITE UK LTD
    12040601
    Suite 0241, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2023-06-14 ~ 2023-07-26
    IIF 36 - Director → ME
  • 2
    ABCO HOUSE & HOME LTD - now
    SYNERGY HOME & HOUSE IMPROVEMENTS LTD
    - 2022-01-24 12229229
    SOCIAL BIGFOOT LTD
    - 2021-12-07 12229229
    COOPER & STOCK LTD
    - 2020-10-05 12229229
    C/o James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2019-09-26 ~ 2022-01-20
    IIF 62 - Director → ME
    Person with significant control
    2019-09-26 ~ 2022-01-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABCO WINDOWS LIMITED
    04405545
    Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (9 parents)
    Officer
    2021-02-09 ~ 2021-11-03
    IIF 52 - Director → ME
  • 4
    AESTHETICS & BEAUTY SOLUTIONS LTD
    12121948
    Suite 0227, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2023-05-23 ~ 2023-07-11
    IIF 37 - Director → ME
    2023-05-23 ~ 2023-05-23
    IIF 93 - Director → ME
  • 5
    AZTEC APP 002 UK LTD
    15974140 15910190... (more)
    Suite 0579 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-10-10 ~ 2025-08-18
    IIF 47 - Director → ME
  • 6
    AZTEC APP 003 UK LTD
    15974143 15974140... (more)
    Suite 0580 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-10-10 ~ 2025-08-18
    IIF 48 - Director → ME
  • 7
    AZTEC HI 001 LTD
    - now 15054635
    BIGFOOT MODS LTD
    - 2024-02-27 15054635
    Suite 0284 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-08-07 ~ 2025-10-21
    IIF 44 - Director → ME
  • 8
    Suite 0482 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ 2025-10-21
    IIF 45 - Director → ME
    Person with significant control
    2024-05-14 ~ 2025-10-21
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    AZTEC SPV 004 LTD
    - now 13770452 15898352... (more)
    AZTEC 0269 TC CONVERSIONS LTD
    - 2024-07-31 13770452
    SYNERGY HOME & HOUSE LTD
    - 2023-07-24 13770452
    Suite 0276 Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-11-29 ~ 2025-08-18
    IIF 42 - Director → ME
    Person with significant control
    2021-11-29 ~ 2025-10-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Suite 0561 Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-15 ~ 2025-10-21
    IIF 46 - Director → ME
  • 11
    AZTEC UK OFFICE LTD
    - now 14026977
    AZTEC SOCIAL LTD
    - 2024-07-15 14026977
    AZTEC UK OFFICE LTD
    - 2023-04-12 14026977
    Suite 0220 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    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
  • 12
    AZTEC VENTURES LTD
    15025049
    Suite 0277 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2023-07-24 ~ 2025-08-18
    IIF 43 - Director → ME
    Person with significant control
    2023-07-24 ~ 2025-08-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BAGUETTE EXPRESS KMB LTD
    SC434850 SC423842
    Suite 0205, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (6 parents)
    Officer
    2023-06-05 ~ 2023-06-28
    IIF 34 - Director → ME
  • 14
    BEE BEAUTIFUL (LIVERPOOL) LTD
    08761239
    Suite 0263, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (6 parents)
    Officer
    2023-07-11 ~ 2023-07-19
    IIF 33 - Director → ME
  • 15
    CHAUHAN FOODS (DERBY) LTD
    12480164
    Suite 0224, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (7 parents)
    Officer
    2023-05-17 ~ 2023-07-18
    IIF 28 - Director → ME
  • 16
    COLLTEC UK LTD
    SC659243
    Suite 0197, 11 Glebe Street, Dumfries, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2023-05-02 ~ 2023-06-12
    IIF 79 - Director → ME
    2023-04-28 ~ 2023-05-02
    IIF 91 - Director → ME
  • 17
    CONTRACKS LTD
    SC682553
    Suite 0218, 11 Glebe St Glebe Street, Dumfries, Scotland
    Active Corporate (6 parents)
    Officer
    2023-09-11 ~ 2023-09-14
    IIF 35 - Director → ME
  • 18
    COPPER SALONS LTD
    13239160
    Suite 0248, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-13 ~ 2023-07-19
    IIF 73 - Director → ME
  • 19
    CUSTOM CHOICE WINDOWS LTD
    09826666
    Suite 0212, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (10 parents)
    Officer
    2023-05-05 ~ 2023-06-27
    IIF 50 - Director → ME
  • 20
    DESIGNER STONE SHOWER TRAYS LTD
    11323027
    Suite 0222, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (6 parents)
    Officer
    2023-05-16 ~ 2023-07-06
    IIF 71 - Director → ME
  • 21
    DUMFRIES & GALLOWAY CHAMBER OF COMMERCE
    SC247937
    51 Rae Street, Dumfries, Dumfriesshire, Scotland
    Active Corporate (73 parents)
    Officer
    2014-07-22 ~ 2017-03-20
    IIF 85 - Director → ME
  • 22
    FAIR DINKUM LTD
    SC372099
    74 George Street, Dunblane, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2023-04-07 ~ 2023-06-19
    IIF 88 - Director → ME
  • 23
    GALLOWAY PEARL CONSULTANTS LTD
    11650405
    4385, 11650405 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-10-30 ~ 2023-03-06
    IIF 27 - Director → ME
    Person with significant control
    2018-10-30 ~ 2023-03-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GENIE DIRECT LIMITED
    09996535
    Suite 0243, Unit D3 Mod Village, Baron Way Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (6 parents)
    Officer
    2023-08-08 ~ 2023-08-13
    IIF 41 - Director → ME
  • 25
    GGF CONSULTANTS GROUP LIMITED
    - now 14183540
    AVORA PAYROLL LIMITED - 2023-04-26
    Suite 0209 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-04-28 ~ 2023-06-20
    IIF 77 - Director → ME
  • 26
    GOODBIZ SOLUTIONS LTD
    SC756946
    123 Irish St, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-30 ~ 2025-01-14
    IIF 51 - Director → ME
    Person with significant control
    2023-01-30 ~ 2025-01-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 27
    GRANDA14 LTD
    11086822 11955156... (more)
    7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-01 ~ 2019-11-06
    IIF 94 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-11-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    HIGH PEAK RADIO LIMITED
    - now 03912320
    RADIO BUXTON LIMITED - 2003-01-30
    Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (24 parents)
    Officer
    2023-05-09 ~ 2023-07-03
    IIF 30 - Director → ME
  • 29
    HOME FIX COMPUTERS LIMITED
    14035706
    Suite 0256, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2023-07-07 ~ 2023-07-20
    IIF 38 - Director → ME
  • 30
    HUB HEALTH AND FITNESS LTD
    12502665
    Suite 0238, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (6 parents)
    Officer
    2023-06-09 ~ 2023-07-08
    IIF 69 - Director → ME
  • 31
    ISHI (MARCHMONT) LIMITED
    - now SC340489
    KRIPAL LTD - 2013-11-01
    Suite 0198, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (7 parents)
    Officer
    2023-04-13 ~ 2023-06-21
    IIF 54 - Director → ME
  • 32
    IT.IS.WE LIMITED
    10050252
    Suite 0232, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (6 parents)
    Officer
    2023-05-26 ~ 2023-06-26
    IIF 32 - Director → ME
  • 33
    ITSM CONSULTANCY LTD
    12410837
    Suite 0223, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2023-05-16 ~ 2023-07-16
    IIF 90 - Director → ME
  • 34
    LEMON BAR LIMITED
    SC726698
    C/o Interpath Ltd, 5th Floor , 130 St Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    2023-08-17 ~ 2023-08-17
    IIF 40 - Director → ME
  • 35
    MCCANN DA LTD
    13456276
    Suite 0267, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (6 parents)
    Officer
    2023-07-13 ~ 2023-08-14
    IIF 74 - Director → ME
  • 36
    NEW PASTURE HOTELS LTD
    14952184
    Suite 0244 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    NEW SEASONS CATERING LIMITED
    - now 10455906
    MIDLANDS CATERING & SERVICES (BIRMINGHAM) LIMITED - 2018-05-02
    Suite 0278, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (8 parents)
    Officer
    2023-07-26 ~ 2023-08-09
    IIF 31 - Director → ME
  • 38
    NORTH & SOUTH CHEFS LTD
    SC646593
    11a Dublin Street, Edinburgh, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2023-05-19 ~ 2023-07-18
    IIF 70 - Director → ME
  • 39
    NW1 DEVELOPMENTS LIMITED
    10675969
    Suite 0239, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (8 parents)
    Officer
    2023-06-09 ~ 2023-07-29
    IIF 67 - Director → ME
  • 40
    PROGRESS RECRUITMENT SOLUTIONS (UK) LTD
    07548789
    Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2019-09-26 ~ 2019-10-07
    IIF 56 - Director → ME
  • 41
    PROGRESS STAFFING & RECRUITMENT LTD
    12252126
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-09 ~ 2020-01-29
    IIF 80 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-01-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 42
    PROTEX RESTORATION LIMITED - now
    DISASTERCARE RED DRAGON LTD
    - 2024-03-23 12136734
    Room 108, Unit 8 Hendre Industrial Estate, Capel Hendre, Ammanford, Wales
    Active Corporate (4 parents)
    Officer
    2020-07-13 ~ 2023-03-30
    IIF 59 - Director → ME
    Person with significant control
    2020-07-17 ~ 2023-03-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SGH ASSET MANAGEMENT LTD
    - now 12272200
    CORRIE & FYNE LTD
    - 2021-01-19 12272200
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-18 ~ dissolved
    IIF 60 - Director → ME
    2019-10-21 ~ 2020-02-11
    IIF 58 - Director → ME
    Person with significant control
    2019-10-21 ~ 2020-02-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2020-12-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SGH CONSTRUCTION GROUP 01 LTD
    - now 12603615 13195391... (more)
    ECO GROUP PARTNERS LTD
    - 2020-11-25 12603615
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2020-05-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-11-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 45
    SGH CONSTRUCTION GROUP 02 LTD
    - now 12602186 12603615... (more)
    SAC01 - MGFAB LTD
    - 2020-12-06 12602186
    SGH MIDCO 1 LTD
    - 2020-08-19 12602186
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-05-14
    IIF 24 - Has significant influence or control OE
  • 46
    SGH CONSTRUCTION GROUP 03 LTD
    13195391 12603615... (more)
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 66 - Director → ME
  • 47
    SGH CONSTRUCTION GROUP 04 LTD
    13373561 13195391... (more)
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-05-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 48
    SKETCHLEY ENGINEERING CONSULTANTS LTD
    11434972
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-07-10 ~ 2023-07-17
    IIF 75 - Director → ME
  • 49
    SSR FLOWSCREED LTD
    12768899
    Suite 0208 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-04-28 ~ 2023-06-14
    IIF 76 - Director → ME
  • 50
    SUMMERS & MAY LTD
    11481320
    Suite 0207 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (4 parents, 32 offsprings)
    Officer
    2018-07-24 ~ 2024-07-18
    IIF 86 - Director → ME
    2018-07-24 ~ 2024-07-18
    IIF 95 - Secretary → ME
    Person with significant control
    2018-07-24 ~ 2024-07-18
    IIF 19 - Has significant influence or control OE
  • 51
    SYNERGY ACQUISITION PARTNERS LLP
    OC432376
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
  • 52
    SYNERGY BUSINESS PARTNERS LTD
    12599163
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-05-13 ~ 2020-05-14
    IIF 83 - Director → ME
    2020-05-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2020-05-20 ~ 2021-02-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-11-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 53
    SYNERGY CONSTRUCTION GROUP LTD
    - now 12456762
    RIALTO RECRUITMENT LTD
    - 2020-12-03 12456762
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2020-06-17 ~ dissolved
    IIF 63 - Director → ME
  • 54
    SYNERGY ECO GROUP LTD
    13770469
    5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    SYNERGY GLOBAL HOLDINGS LTD
    12596620
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2020-05-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    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
  • 56
    THE CHIPSMYTH LTD
    SC519544
    Suite 0196, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (7 parents)
    Officer
    2023-04-13 ~ 2023-06-14
    IIF 53 - Director → ME
  • 57
    THE COPAL ASSET COMPANY LTD
    - now 11259059
    JWD CAPITAL 6 LIMITED
    - 2020-05-22 11259059 10867307... (more)
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-26 ~ 2020-05-16
    IIF 57 - Director → ME
    Person with significant control
    2020-12-18 ~ 2020-12-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 58
    THE GOODBIZ CO LTD
    - now 11435079
    SEAWRIGHT ASSOCIATES LIMITED
    - 2020-06-23 11435079
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2018-06-27 ~ 2023-03-06
    IIF 55 - Director → ME
    Person with significant control
    2018-06-27 ~ 2021-02-08
    IIF 26 - Has significant influence or control OE
    2022-02-21 ~ 2023-03-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 59
    THE TUFF TIPPER LIMITED
    SC507298
    Suite 0210, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (5 parents)
    Officer
    2023-05-05 ~ 2023-07-04
    IIF 49 - Director → ME
  • 60
    TRS CONSULTANTS LTD - now
    VAN DYK BY WILDES LIMITED
    - 2023-09-07 12085498
    TRS CONSULTANTS LTD
    - 2023-08-23 12085498
    VAN DYK BY WILDES LIMITED
    - 2023-08-22 12085498
    C/o Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (9 parents)
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 68 - Director → ME
    2023-08-18 ~ 2023-08-24
    IIF 72 - Director → ME
  • 61
    VIRTUE RECRUITMENT SERVICES LTD
    SC514550
    Suite 0221, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (6 parents)
    Officer
    2023-05-15 ~ 2023-07-12
    IIF 29 - Director → ME
  • 62
    VITTLES LTD
    11727857
    Suite 0226, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2023-05-19 ~ 2023-07-17
    IIF 39 - Director → ME
  • 63
    WIREFLY DESIGN LTD
    SC432633
    The Old Stable House, Borgue, Kirkcudbright, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ 2016-09-08
    IIF 87 - Director → ME
  • 64
    YATESBURY HOLDINGS LIMITED
    - now 08667434
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (7 parents, 23 offsprings)
    Officer
    2023-05-30 ~ 2023-05-30
    IIF 92 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.