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

Richardson, David

    Related profiles found in government register
  • Richardson, David
    British

    Registered addresses and corresponding companies
  • Richardson, David
    British accountant born in June 1970

    Registered addresses and corresponding companies
    • icon of address 28 Charles Avenue, Grimsby, North East Lincolnshire, DN33 2DA

      IIF 49
    • icon of address 28 Dudley Street, Grimsby, South Humberside, DN31 2AB

      IIF 50
  • Richardson, David

    Registered addresses and corresponding companies
    • icon of address 25, Faraday Street, Ferryhill, DL178PD, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
  • Richardson, Robert

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • icon of address The Litehouse, Crocus Street, Nottingham, NG23DR, United Kingdom

      IIF 55
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, United Kingdom

      IIF 56
  • Richardson, Robert Martin
    British

    Registered addresses and corresponding companies
    • icon of address 6 Inhams Road, Whittlesey, Peterborough, PE7 1SS

      IIF 57
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 58
  • Richardson, Robert Martin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 59
  • Richardson, David
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cranbourne Close, Cleethorpes, N.e.lincolnshire, DN35 0TU

      IIF 60 IIF 61
  • Richardson, David
    British chartered certified accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, DN31 3ET, England

      IIF 62
  • Richardson, David
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64
    • icon of address Egerton Rise, Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, ST11 9EG, England

      IIF 65 IIF 66
  • Richardson, David
    British director born in June 1970

    Resident in County Durham

    Registered addresses and corresponding companies
    • icon of address 25, Faraday Street, Ferryhill, DL178PD, United Kingdom

      IIF 67
  • Richardson, Robert
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deptford Road, Gateshead, Tyne And Wear, NE8 2BR

      IIF 68
  • Richardson, Robert John
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stirling Grove, Clifton, Nottingham, NG11 9AQ, England

      IIF 69
  • Richardson, Robert
    British business owner born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Litehouse, Crocus Street, Nottingham, NG23DR, United Kingdom

      IIF 70
  • Richardson, Robert
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, United Kingdom

      IIF 74
  • Richardson, Robert
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 75
    • icon of address Unit 1, 55 The Wells Road, Nottingham, England, NG3 3AP, United Kingdom

      IIF 76
    • icon of address Unit 2, Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire, NG4 2JR

      IIF 77
    • icon of address Unit 2, Unit 2 East Link Trade Centre, Private Road 2, Nottingham, NG4 2JR, England

      IIF 78
  • Richardson, Robert
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11587658 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 80
    • icon of address The Windmill, 62 Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 81
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 82 IIF 83
  • Richardson, David Robert
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Robert
    British marketing born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Cambs, PE7 1SS, United Kingdom

      IIF 100
  • Mr David Richardson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119, Cleethorpe Road, Grimsby, DN31 3ET, England

      IIF 101
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102 IIF 103
    • icon of address Egerton Rise, Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, ST11 9EG, England

      IIF 104
  • Mr Robert Richardson
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 105
  • Richardson, Robert John
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hathern House, Rempstone Road, Normanton On Soar, Loughborough, Leicestershire, LE12 5EH, United Kingdom

      IIF 106 IIF 107
  • Richardson, Robert Martin
    British company secretary born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Queen Street, Rushden, Northamptonshire, NN10 0AA

      IIF 108
  • Richardson, Robert Martin
    British consultant born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, Cambs, PE7 1SS, United Kingdom

      IIF 109
  • Richardson, Robert Martin
    British director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1SS

      IIF 110
    • icon of address 1a, Queen Street, Rushden, Northants, NN10 0AA

      IIF 111
  • Richardson, Robert Martin
    British marketer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, England

      IIF 112
  • Richardson, Robert Martin
    British marketing born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, England

      IIF 113
    • icon of address 9, Inhams Road, Whittlesey, Peterborough, PE7 1SS, United Kingdom

      IIF 114
  • Robert Richardson
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire, NG4 2JR

      IIF 115
    • icon of address Unit 2, Unit 2 East Link Trade Centre, Private Road 2, Nottingham, NG4 2JR, England

      IIF 116
  • Mr David Richardson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 117
    • icon of address 11, Albion Place, Maidstone, ME145DY, United Kingdom

      IIF 118
  • Mr Robert Richardson
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Colley Gate, Birmingham, B63 2DA, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address 11587658 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 123
    • icon of address The Windmill, 62 Sparrow Hill, Loughborough, LE11 1BU, United Kingdom

      IIF 124
    • icon of address The Carriage House, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 125
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 126
    • icon of address Unit 1, 55 The Wells Road, Nottingham, England, NG3 3AP, United Kingdom

      IIF 127
  • Mr Robert Richardson
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Inhams Road, Whittlesey, PE7 1SS, United Kingdom

      IIF 128
  • Mr David Robert Richardson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Martin Richardson
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Acorn House The Cattle Market, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 69 - Director → ME
  • 2
    icon of address The Carriage House, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Unit 2 East Link Trade Centre, Private Road 2, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Acorn House, Cattle Market Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 112 - Director → ME
  • 6
    GP ONLINE 247 LIMITED - 2022-04-22
    icon of address 20-22 Wenlock Street Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,905 GBP2018-04-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,036 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,510 GBP2022-12-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 10
    GPX PROPERTY AND INVESTMNETS LTD - 2015-02-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,599 GBP2022-04-30
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 63 - Director → ME
    icon of calendar 2014-02-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    GPX WEYMOUTH LTD - 2023-11-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Inhams Road, Whittlesey, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 109 - Director → ME
  • 13
    icon of address Deptford Road, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address Acorn House, Cattle Market Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 74 - Director → ME
  • 15
    icon of address 4385, 11587658 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -429,863 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 18
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    372 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 110 Colleygate, Cradley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2020-01-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 2 Private Road 2, East Link Trade Centre, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 22
    GPX CROSSWAYS LTD - 2021-11-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230,223 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Acorn House, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,948 GBP2016-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Egerton Rise Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,544 GBP2025-03-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 9 Inhams Road, Whittlesey, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Egerton Rise Roughcote Lane, Caverswall, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -77,616 GBP2025-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 66 - Director → ME
  • 27
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 29
    icon of address 9 Inhams Road, Whittlesey, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2021-04-23
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 30
    icon of address The Windmill, 62 Sparrow Hill, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 31
    HAINES WATTS (HUMBER) LIMITED - 2024-05-31
    icon of address 117-119 Cleethorpe Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 33
    WOODIES OF WICKHAM LTD - 2025-08-14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
Ceased 66
  • 1
    icon of address 1 King Street, East Halton, Immingham, N. E. Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,004 GBP2023-09-30
    Officer
    icon of calendar 2002-06-13 ~ 2002-08-05
    IIF 1 - Secretary → ME
  • 2
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-30
    IIF 16 - Secretary → ME
  • 3
    icon of address 8 Fenby Close, Grimsby, N. E. Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-06-13
    IIF 36 - Secretary → ME
  • 4
    icon of address 69 Chichester Road, Cleethorpes, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,240 GBP2022-11-30
    Officer
    icon of calendar 2002-06-13 ~ 2002-08-07
    IIF 37 - Secretary → ME
  • 5
    icon of address 5 Town Hall Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-24 ~ 2004-01-10
    IIF 46 - Secretary → ME
  • 6
    icon of address 16 Meadowbank, Great Coates, N E Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,333 GBP2024-06-30
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-10
    IIF 60 - Director → ME
  • 7
    icon of address Cromwell House, Crusader Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,055 GBP2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2003-02-18
    IIF 30 - Secretary → ME
  • 8
    C & R FISHERIES LIMITED - 2009-11-26
    icon of address 5 Town Hall Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,037 GBP2024-09-30
    Officer
    icon of calendar 2002-07-16 ~ 2002-08-01
    IIF 29 - Secretary → ME
  • 9
    COLEMAN BUILDS LIMITED - 2002-12-18
    icon of address 25 Pinfold Lane, Stallingborough, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,298 GBP2017-06-30
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-09
    IIF 24 - Secretary → ME
  • 10
    icon of address 5 Town Hall Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2021-11-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-09-19
    IIF 31 - Secretary → ME
  • 11
    EAST LINDSEY DECORATING LIMITED - 2011-09-07
    icon of address 12 The Avenue Healing, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,508 GBP2024-08-31
    Officer
    icon of calendar 2002-08-06 ~ 2002-08-13
    IIF 6 - Secretary → ME
  • 12
    icon of address 28 Dudley Street, Grimsby, N.e.lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,172 GBP2017-08-22
    Officer
    icon of calendar 2002-05-23 ~ 2007-12-14
    IIF 12 - Secretary → ME
  • 13
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,729 GBP2016-06-30
    Officer
    icon of calendar 2002-06-02 ~ 2002-07-04
    IIF 27 - Secretary → ME
  • 14
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,737 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ 2005-11-18
    IIF 2 - Secretary → ME
  • 15
    icon of address Forum House Business Centre, Stirling Road, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2011-09-28
    IIF 67 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-09-28
    IIF 51 - Secretary → ME
  • 16
    icon of address Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2003-04-08 ~ 2003-04-25
    IIF 25 - Secretary → ME
  • 17
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-10 ~ 2002-07-02
    IIF 3 - Secretary → ME
  • 18
    icon of address 5 Town Hall Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,612 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 33 - Secretary → ME
  • 19
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2003-01-24
    IIF 34 - Secretary → ME
  • 20
    FABLEFORCE SERVICES LIMITED - 2001-01-25
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2000-10-17 ~ 2001-03-08
    IIF 58 - Secretary → ME
    IIF 57 - Secretary → ME
  • 21
    icon of address 23 Cheltenham Way, Cleethorpes, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    286,854 GBP2024-06-30
    Officer
    icon of calendar 2002-07-22 ~ 2002-08-10
    IIF 11 - Secretary → ME
  • 22
    icon of address 8 Hill Top Grove, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    425,772 GBP2024-06-30
    Officer
    icon of calendar 2002-07-22 ~ 2002-08-10
    IIF 47 - Secretary → ME
  • 23
    icon of address 9 Inhams Road, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2025-01-31
    IIF 54 - Secretary → ME
  • 24
    GP ONLINE 247 LIMITED - 2022-04-22
    icon of address 20-22 Wenlock Street Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2020-09-07
    IIF 96 - Director → ME
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 73 - Director → ME
    icon of calendar 2019-09-11 ~ 2020-06-11
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-01-17 ~ 2020-09-07
    IIF 139 - Ownership of shares – 75% or more OE
  • 25
    PETS MEDS ONLINE 247 LTD - 2022-04-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-07-29
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-07-29
    IIF 137 - Ownership of shares – 75% or more OE
  • 26
    icon of address 2a Maple Tree Lane, Halesowen, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-02-26
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-02-26
    IIF 140 - Ownership of shares – 75% or more OE
  • 27
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,683 GBP2018-03-31
    Officer
    icon of calendar 2002-06-12 ~ 2003-01-22
    IIF 50 - Director → ME
  • 28
    icon of address Unit 1 Nigel Court, Holly Road, Skegness, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,245,202 GBP2024-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-21
    IIF 38 - Secretary → ME
  • 29
    11960498 LTD - 2021-07-15
    PEGASUS CONSTRUCTION LTD - 2021-07-01
    PEGASUS BUILDING & CIVILS LTD LTD - 2021-11-04
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate
    Officer
    icon of calendar 2019-04-24 ~ 2022-07-29
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2022-07-29
    IIF 141 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4 Hainton Avenue, Grimsby, N. E. Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,096 GBP2024-09-30
    Officer
    icon of calendar 2002-06-24 ~ 2002-08-30
    IIF 40 - Secretary → ME
  • 31
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2002-11-07
    IIF 44 - Secretary → ME
  • 32
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-09-23
    IIF 43 - Secretary → ME
  • 33
    JIM ALLEN MOTORCYCLES LIMITED - 2014-11-18
    icon of address 77 Louth Road, Holton Le Clay, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    74,188 GBP2024-09-30
    Officer
    icon of calendar 2002-09-16 ~ 2002-10-10
    IIF 10 - Secretary → ME
  • 34
    icon of address 5 Town Hall Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2003-03-21 ~ 2003-04-07
    IIF 21 - Secretary → ME
  • 35
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,091 GBP2019-09-30
    Officer
    icon of calendar 2002-07-14 ~ 2002-08-23
    IIF 15 - Secretary → ME
  • 36
    icon of address Myrtledene, Northgate Lane, Grimoldby, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-06-11
    IIF 28 - Secretary → ME
  • 37
    icon of address 17b Waltham Road, Scartho, Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-09
    IIF 4 - Secretary → ME
  • 38
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,261 GBP2019-04-30
    Officer
    icon of calendar 2001-04-13 ~ 2002-02-27
    IIF 48 - Secretary → ME
  • 39
    icon of address 21 Isaacs Hill, Cleethorpes, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,645 GBP2022-08-31
    Officer
    icon of calendar 2004-10-15 ~ 2008-11-11
    IIF 20 - Secretary → ME
  • 40
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    113,595 GBP2024-05-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-27
    IIF 61 - Director → ME
  • 41
    icon of address 17b Waltham Road, Scartho, Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-07-31
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-01
    IIF 35 - Secretary → ME
  • 42
    icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,012 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-11
    IIF 18 - Secretary → ME
  • 43
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,283 GBP2016-06-30
    Officer
    icon of calendar 2002-06-10 ~ 2002-07-01
    IIF 13 - Secretary → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ 2023-03-12
    IIF 90 - Director → ME
  • 45
    icon of address The Gate 11o, Colleygate, Halesowen, England
    Active Corporate
    Officer
    icon of calendar 2019-01-14 ~ 2020-09-07
    IIF 98 - Director → ME
    icon of calendar 2020-08-30 ~ 2021-07-01
    IIF 71 - Director → ME
    icon of calendar 2019-09-11 ~ 2020-06-11
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-07-14
    IIF 120 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-14 ~ 2020-09-07
    IIF 142 - Ownership of shares – 75% or more OE
  • 46
    icon of address 8 All Saints Street, Stamford, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    7,771 GBP2024-03-31
    Officer
    icon of calendar 1995-01-31 ~ 1998-02-13
    IIF 59 - Secretary → ME
  • 47
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-06-09
    IIF 110 - Director → ME
  • 48
    NICOL UK LIMITED - 2009-10-08
    icon of address Weaver Wroot 28 Dudley Street, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,582 GBP2021-06-30
    Officer
    icon of calendar 2003-12-02 ~ 2004-02-16
    IIF 8 - Secretary → ME
  • 49
    icon of address 26 Priestgate Priestgate, Barton Upon Humber, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2004-07-20
    IIF 45 - Secretary → ME
  • 50
    icon of address 110 Colleygate, Cradley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2020-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2020-09-07
    IIF 97 - Director → ME
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-05-07
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-01-25 ~ 2020-09-07
    IIF 138 - Ownership of shares – 75% or more OE
  • 51
    icon of address Burlington House 28 Dudley Stree, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2002-07-15
    IIF 26 - Secretary → ME
  • 52
    icon of address Greetwell Place 2 Limekiln Way, Greetwell Road, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-27
    IIF 9 - Secretary → ME
  • 53
    icon of address 26 Priestgate, Barton On Humber, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2002-07-05
    IIF 49 - Director → ME
  • 54
    icon of address Stephenson Smart & Co, 41 High Street, Barton-upon-humber, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-27 ~ 2002-10-08
    IIF 41 - Secretary → ME
  • 55
    icon of address 26 Priestgate, Barton Upon Humber, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    182,109 GBP2024-11-30
    Officer
    icon of calendar 2002-11-21 ~ 2003-01-20
    IIF 39 - Secretary → ME
  • 56
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-16
    IIF 7 - Secretary → ME
  • 57
    icon of address Alexandra Dock Business Centre, Fisherman Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2008-02-26
    IIF 19 - Secretary → ME
  • 58
    icon of address 5 Town Hall Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2002-11-14
    IIF 23 - Secretary → ME
  • 59
    BATHROOMS4LESS LIMITED - 2007-11-13
    MONARCH INTERIORS LIMITED - 2005-08-17
    icon of address 1a Queen Street, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2010-02-09
    IIF 108 - Director → ME
  • 60
    icon of address 1a Queen Street, Rushden, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-02-09
    IIF 111 - Director → ME
  • 61
    icon of address 4 The Dell, Scunthorpe, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,978 GBP2023-12-31
    Officer
    icon of calendar 2002-12-10 ~ 2002-12-16
    IIF 14 - Secretary → ME
  • 62
    icon of address 55 Manor Drive, Waltham, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2002-09-02
    IIF 5 - Secretary → ME
  • 63
    icon of address Weaver Wroot 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,658 GBP2015-06-30
    Officer
    icon of calendar 2003-03-26 ~ 2003-04-17
    IIF 32 - Secretary → ME
  • 64
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,609 GBP2016-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2002-10-25
    IIF 42 - Secretary → ME
  • 65
    WEAVER WROOT LIMITED - 2019-06-15
    icon of address 27 Park Lane, Cleethorpes, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -295,278 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2006-09-18
    IIF 22 - Secretary → ME
  • 66
    icon of address 2 Boundary Road, Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47 GBP2019-03-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-17
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.