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

La Bella, Guglielmo

    Related profiles found in government register
  • La Bella, Guglielmo
    English company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 1
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 2
    • icon of address Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 3
    • icon of address 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 4
    • icon of address 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 5
    • icon of address 21, Ellis Street, London, SW1X 9AL

      IIF 6
    • icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 7
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 8
  • La Bella, Guglielmo
    English director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • La Bella, Guglielmo
    British commercial director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 15
  • La Bella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 16 IIF 17
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 18
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 19
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 20
    • icon of address 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 21
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 22
    • icon of address 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 23
    • icon of address Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 24
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 25
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 26 IIF 27 IIF 28
    • icon of address Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 29
  • Labella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 30
    • icon of address 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 31
    • icon of address 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 32
    • icon of address Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 33
  • La Bella, Guglielmo
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 34
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 36
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 37
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 38
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 39
  • Mr Guglielmo La Bella
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 47
  • La Bella, Guglielmo

    Registered addresses and corresponding companies
    • icon of address Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 48
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 49
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 50
    • icon of address 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 51 IIF 52 IIF 53
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 54
    • icon of address 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 55
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 56
    • icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 57
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 58
    • icon of address Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 59
    • icon of address Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 60
    • icon of address Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 61
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 62
  • Mr Guglielmo La Bella
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 63
  • Mr Guglielmo La Bella
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 64
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 65
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 66
    • icon of address 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 67
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 68
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 69
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brulimar House Jubilee Road, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TOPOLINO AUTOS LTD - 2021-12-03
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bruliminar House 68 Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 7
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 43 - Has significant influence or controlOE
  • 11
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    icon of address Bruliminar House, 76 Jubilee Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bruliminar House 76 Jubilee Street, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 14436862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    GLOBAL MINING VENTURES LIMITED - 2018-06-20
    icon of address 27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    icon of address 27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    37,214 GBP2020-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 21
    ELECTRICAL AND MECHANICAL MAINTENANCE SERVICES LIMITED - 2021-12-03
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 22
    icon of address 27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 40 - Has significant influence or controlOE
  • 25
    icon of address 4385, 11659746: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 76 Jubilee Road, Middleton, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 20 Conduit Street, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 46 - Has significant influence or controlOE
Ceased 10
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2019-02-11 ~ 2019-05-01
    IIF 20 - Director → ME
  • 2
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-11-08 ~ 2023-03-30
    IIF 21 - Director → ME
    icon of calendar 2019-03-30 ~ 2021-11-17
    IIF 5 - Director → ME
  • 3
    SACK HOLDINGS LIMITED - 2009-07-29
    icon of address Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-11
    IIF 33 - Director → ME
  • 4
    MAJT LIMITED - 2008-12-22
    icon of address C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-11
    IIF 32 - Director → ME
  • 5
    HAGMILL BAKERY LIMITED - 2019-05-17
    icon of address 4 Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,307 GBP2020-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-11
    IIF 30 - Director → ME
  • 6
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-11-12
    IIF 1 - Director → ME
  • 7
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2020-11-03
    IIF 19 - Director → ME
  • 8
    icon of address C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947,648 GBP2025-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-11
    IIF 31 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    icon of calendar 2019-04-10 ~ 2020-11-03
    IIF 2 - Director → ME
  • 10
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-11-12
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.