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

Hughes, Stephen John

    Related profiles found in government register
  • Hughes, Stephen John
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 1
    • icon of address 77, Bastwick Street, London, EC1V 3PZ, United Kingdom

      IIF 2
  • Hughes, Stephen John
    British software salesman born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Tower Court, Tower Road, Ely, Cambs, CB7 4XS, United Kingdom

      IIF 3
  • Hughes, Stephen John
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 26 Adelaide Road, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 7
  • Hughes, Stephen John
    English finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 8
  • Hughes, Stephen
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Althorpe Street, Leamington Spa, CV31 2AU

      IIF 9
  • Hughes, Stephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 10
  • Hughes, Stephen
    British driver born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk, Saham Hills Watton, Thetford, Norfolk, IP25 7EZ

      IIF 11
  • Hughes, Stephen
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 12
    • icon of address 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 13
  • Hughes, Stephen John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edward Street, Wardle, Rochdale, OL12 9NR, United Kingdom

      IIF 14
    • icon of address Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe Manchester, M23 9JD

      IIF 15
    • icon of address Priory Villa, 16 Priory Road, Sale, Greater Manchester, M33 2BR, United Kingdom

      IIF 16
    • icon of address Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe, Manchester, M23 9JD

      IIF 17
    • icon of address Hyline Hse, Tilson Rd., Wythenshawe, Manchester M23 9jd.

      IIF 18
    • icon of address Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe., Manchester, M23 9JD

      IIF 19
  • Hughes, Stephen John
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 20 IIF 21
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 22
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 23 IIF 24 IIF 25
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 27
    • icon of address 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 28
    • icon of address Hampton House, Longfield Road, Leamington Spa, CV31 1XB

      IIF 29
    • icon of address Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, England

      IIF 30
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 31
  • Hughes, Stephen John
    British certified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 32
  • Hughes, Stephen John
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 33
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 34
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 35
  • Hughes, Stephen John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 36
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 37
  • Hughes, Stephen John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 38
  • Hughes, Stephen John
    British director born in February 1973

    Registered addresses and corresponding companies
    • icon of address 29 Brooke Grove, Ely, CB6 3WT

      IIF 39
  • Hughes, Stephen John
    British sales born in February 1973

    Registered addresses and corresponding companies
    • icon of address 29 Brooke Grove, Ely, CB6 3WT

      IIF 40
  • Mr Stephen Hughes
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 41
    • icon of address Tamarisk, Saham Hills, Watton, Thetford, Norfolk, IP25 7EZ, United Kingdom

      IIF 42
  • Hughes, Stephen
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Killingworth Drive, High Barnes, Sunderland, Tyne & Wear, SR4 8QX, United Kingdom

      IIF 43
  • Hughes, Stephen
    British surveyor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Killingworth Drive, Sunderland, Tyne And Wear, SR4 8QX, England

      IIF 44
    • icon of address Unit 11, Southwick Business Park, Riverside Road, Sunderland, Tyne & Wear, SR5 3JG, United Kingdom

      IIF 45
  • Hughes, Stephen
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 46 IIF 47
  • Hughes, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 41, Tower Court, Tower Road, Ely, Camb, CB7 4XS, United Kingdom

      IIF 48
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 49
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 50 IIF 51
    • icon of address 56 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JY

      IIF 52
    • icon of address 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 53
    • icon of address Hampton House, Longfield Road, Leamington Spa, CV31 1XB, England

      IIF 54 IIF 55 IIF 56
  • Hughes, Stephen John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 58
    • icon of address Home Farm, 33 Whitnash Road, Whitnash, Leamington Spa, Warwickshire, CV31 2HF, England

      IIF 59
  • Hughes, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Edward Street, Wardle, Rochdale, OL12 9NR, United Kingdom

      IIF 60
    • icon of address Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe., Manchester, M23 9JD

      IIF 61
  • Mr Stephen John Hughes
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Stephen
    English taxi driver born in October 1963

    Registered addresses and corresponding companies
    • icon of address 11 Southwick House, London Road, East Grinstead, West Sussex, RH19

      IIF 65
  • Hughes, Stephen John

    Registered addresses and corresponding companies
    • icon of address 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 66
  • Mr Stephen Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 67
  • Mr Stephen John Hughes
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edward Street, Wardle, Rochdale, OL12 9NR, United Kingdom

      IIF 68
    • icon of address Priory Villa, 16 Priory Road, Sale, Greater Manchester, M33 2BR, United Kingdom

      IIF 69
  • Mr Stephen John Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 70
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 71 IIF 72
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 73
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 74
  • Mr Steve Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 75
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 76
    • icon of address 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 77 IIF 78
    • icon of address 6, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 26 Adelaide Road Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,659 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,562 GBP2020-09-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-06-26 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    ASSOCIATED HOME FABRICS LIMITED - 1987-02-05
    icon of address Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe., Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    icon of calendar ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    CROSSLAND HEMMING CO.LIMITED - 1982-08-13
    icon of address Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,782 GBP2017-06-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hyline Hse, Tilson Rd., Wythenshawe, Manchester M23 9jd.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    ARCO TELCOM SERVICES LTD - 2020-11-20
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-06-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    FIT COMPANY LIMITED(THE) - 2020-01-07
    icon of address Priory Villa, 16 Priory Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -425 GBP2020-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2022-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 46 - Director → ME
  • 20
    S. J. FINANCIAL SERVICES LIMITED - 2007-10-09
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 22
    JOYCE DOHERTY LIMITED - 2021-03-18
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,321 GBP2021-10-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 103 Killingworth Drive, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 44 - Director → ME
  • 24
    TELMARK PROPERTIES LIMITED - 2010-08-10
    icon of address 6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 79 - Secretary → ME
  • 25
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 27
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 80 - Secretary → ME
  • 28
    icon of address 14c Althorpe Strret, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 30
    icon of address 26 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 13 - Director → ME
Ceased 29
  • 1
    A.E.M.R.I. LIMITED - 2002-08-02
    DUNRAID LIMITED - 1991-03-21
    icon of address 37 Highfield Close, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,720 GBP2019-12-31
    Officer
    icon of calendar 2008-07-21 ~ 2009-10-02
    IIF 40 - Director → ME
  • 2
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,831 GBP2022-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2016-09-30
    IIF 56 - Secretary → ME
  • 3
    ADVANCED MIDLANDS LTD - 2019-05-23
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,246 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-06-05
    IIF 12 - Director → ME
  • 4
    E.HUGHES AND CO.(TEXTILES)LIMITED - 1987-02-05
    icon of address 95 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,897 GBP2024-09-30
    Officer
    icon of calendar ~ 2019-11-22
    IIF 14 - Director → ME
    icon of calendar ~ 2019-11-22
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address Spring Hill Farm, Keys Lane, Priors Marston, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,724 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-04-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-06-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,608 GBP2024-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2015-04-06
    IIF 54 - Secretary → ME
  • 7
    icon of address Roberto Balzi, Unit 18 Philadelphia Complex, Houghton-le-spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2011-10-28
    IIF 43 - Director → ME
  • 8
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2009-03-13
    IIF 39 - Director → ME
  • 9
    CINT UK LIMITED - 2024-01-02
    icon of address 100 Clifton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2016-11-11
    IIF 2 - Director → ME
  • 10
    icon of address 6 Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-10 ~ 2009-10-30
    IIF 58 - Secretary → ME
  • 11
    icon of address Hampton House, Longfield Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-06-29
    IIF 30 - Director → ME
  • 12
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-01
    IIF 26 - Director → ME
  • 13
    icon of address 74 George Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-30
    IIF 28 - Director → ME
  • 14
    icon of address 13 Spencer Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-30
    IIF 22 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-05-31
    IIF 76 - Secretary → ME
  • 15
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,439 GBP2024-04-30
    Officer
    icon of calendar 2004-05-13 ~ 2015-04-06
    IIF 57 - Secretary → ME
  • 16
    icon of address 13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2009-09-01
    IIF 53 - Secretary → ME
  • 17
    icon of address Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,166 GBP2024-09-30
    Officer
    icon of calendar 2002-12-01 ~ 2014-12-04
    IIF 59 - Secretary → ME
  • 18
    icon of address Hampton House, Longfield Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ 2013-05-29
    IIF 77 - Secretary → ME
  • 19
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-03-16
    IIF 47 - Director → ME
  • 20
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,368 GBP2019-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2023-03-22
    IIF 1 - Director → ME
  • 21
    AUTOCREDIT MIDLANDS LIMITED - 2019-03-08
    icon of address Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2011-04-03
    IIF 66 - Secretary → ME
  • 22
    icon of address 7 Mill Close, East Grinstead, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    360 GBP2024-09-29
    Officer
    icon of calendar 1993-02-24 ~ 1996-03-08
    IIF 65 - Director → ME
  • 23
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,263 GBP2023-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2014-08-07
    IIF 20 - Director → ME
  • 24
    WARWICKSHIRE ROOFING (MIDLANDS) LTD - 2018-11-30
    icon of address 3 3 Bucks Hill, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-11
    IIF 8 - Director → ME
  • 25
    icon of address 32 Longfield Drive, Amersham
    Active Corporate (3 parents)
    Equity (Company account)
    7,845 GBP2023-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2010-10-01
    IIF 3 - Director → ME
    icon of calendar 2008-12-09 ~ 2010-10-01
    IIF 48 - Secretary → ME
  • 26
    icon of address Unit 11 Southwick Business Park, Riverside Road, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-06-14
    IIF 45 - Director → ME
  • 27
    icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    icon of calendar 2020-03-15 ~ 2020-06-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-06-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 28
    icon of address 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,598 GBP2024-09-30
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-11
    IIF 24 - Director → ME
  • 29
    icon of address Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-07
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.