logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

O'neill, Stephen Richard

    Related profiles found in government register
  • O'neill, Stephen Richard
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 162, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 1 IIF 2 IIF 3
    • 162, Beechdale Road, Nottingham, Nottingham, NG8 3FH, England

      IIF 4
  • O'neill, Stephen
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14997595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Moloney, Stephen Robert
    Irish chef born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lanteglos, Fowey, PL23 1NF, England

      IIF 6
  • Mr Stephen Richard O'neill
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 162, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 7 IIF 8 IIF 9
    • 162, Beechdale Road, Nottingham, Nottingham, NG8 3FH, England

      IIF 10
  • Stephen O'neill
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14997595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Moloney, Stephen
    Irish chef/butcher born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Caradon View, St. Cleer, Liskeard, PL14 5DW, England

      IIF 12
  • Collins, Sam William
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Rest Harrow, Welland, Malvern, WR13 6NQ, England

      IIF 13
  • Mr Stephen Moloney
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Caradon View, St. Cleer, Liskeard, PL14 5DW, England

      IIF 14
  • Coen, Nathan Robert
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Carysfort Road, London, N16 9AP, England

      IIF 15
  • Cooney, John Joseph
    Irish it technician born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Richmond Close, Huntingdon, Cambridgeshire, PE29 7LD, England

      IIF 16
  • Cooney, John Joseph
    Irish professional services support analyst born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, 16 Richmond Close, Huntingdon, PE29 7LD, England

      IIF 17
  • Mcdevitt, Joseph Finn
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
  • Wolfe, Aisling Rachel
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Boulevard, Greenhithe, DA9 9GS, England

      IIF 19
  • Wolfe, Aisling Rachel
    Irish marketing consultant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Trentham Street, London, SW18 5DH, England

      IIF 20
  • Wolfe, Aisling Rachel
    Irish marketing manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Trentham Street, London, SW18 5DH, United Kingdom

      IIF 21
  • Mughal, Catherina Lilian
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171, Goodmayes Lane, Ilford, Essex, IG3 9PW

      IIF 22
  • O'neill, Stephen
    Irish director born in May 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Dacre Terrace, 1st Floor, Londonderry, BT48 6JU, Northern Ireland

      IIF 23
  • Shortis, Ellen May
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81a Beechwood Avenue, Beechwood Avenue, Ruislip, HA4 6EQ, England

      IIF 24
  • Tomas Joseph Ryan
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 25
  • Higgins, Oisin Patrick
    Irish unemployed born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Strensall Park, Strensall, York, YO32 5SF, England

      IIF 26
  • Jackson, Sarah Louise
    Irish beauty therapist born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foxholes Close, Deanshanger, Milton Keynes, Northamptonshire, MK19 6HA, England

      IIF 27
  • Jackson, Sarah Louise
    Irish waiter born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Caledonian Road, New Bradwell, Milton Keynes, MK13 0AP, United Kingdom

      IIF 28
  • Mcdevitt, Joseph
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78, Haydon Drive, Pinner, HA5 2PN, England

      IIF 29
  • Nicholson, Roisin
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Village, Warwick Bridge, Carlisle, Cumbria, CA4 8RR

      IIF 30
  • Barnes, Kymberlee Shannon
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Blue Tower, Arrive Blue, 12th-floor, Blue Tower, Mediacity Uk, M50 2ST, United Kingdom

      IIF 31
  • Gibbons, Paula
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heavitree Road, Exeter, EX1 2LD, England

      IIF 32
  • Ms Paula Anne Gibbons
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72, Paris Street, Exeter, EX1 2JY, England

      IIF 33
  • Ms Roisin Nicholson
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Village, Warwick Bridge, Carlisle, Cumbria, CA4 8RR

      IIF 34
  • Shovlin, Julian
    Irish managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 21 Broad Court, London, W4 5PY, United Kingdom

      IIF 35
  • Gibbons, Paula Anne
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72, Paris Street, Exeter, EX1 2JY, England

      IIF 36
  • John, Jessica Motunrayo
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Charlotte Street, Macclesfield, SK11 6JB, England

      IIF 37
  • Mr Oisin Patrick Higgins
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Strensall Park, Strensall, York, YO32 5SF, England

      IIF 38
  • Mr Stephen Robert Moloney
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lanteglos, Fowey, PL23 1NF, England

      IIF 39
  • O'higgins, Daniel Whitelegge
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tredegar Square, London, E3 5AG, England

      IIF 40
  • Ryan, Tomas Joseph
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 41
  • Egbelana, Stella Olufunmilayo
    Irish social worker born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 136, Eastcombe Avenue, London, SE7 7LW, England

      IIF 42
  • Jessica Motunrayo John
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Charlotte Street, Macclesfield, SK11 6JB, England

      IIF 43
  • Molloy-herat, Catherina Lilian
    Irish company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171 Goodmayes Lane, Goodmayes Lane, Ilford, IG3 9PW, United Kingdom

      IIF 44
  • Miss Gina Powell
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 45
  • Miss Sarah Louise Jackson
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foxholes Close, Deanshanger, Milton Keynes, Northamptonshire, MK19 6HA, England

      IIF 46
  • Ms Kymberlee Shannon Barnes
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1601 The Heart, Blue, Media City Uk, Salford, M50 2TH, England

      IIF 47
  • Powell, Gina
    Australian director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 48
  • Paula Gibbons
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heavitree Road, Exeter, EX1 2LD, England

      IIF 49
  • Daniel Whitelegge O'higgins
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tredegar Square, London, E3 5AG, England

      IIF 50
  • Mcdevitt, Timothy Joseph
    Irish company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 90a, Walm Lane, London, NW2 4QY, England

      IIF 51
  • Soyoye, Omowunmi Damilola
    Irish director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 122, Green Lane, Middleton, Manchester, M24 2WF, England

      IIF 52
  • Miss Aisling Rachel Wolfe
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Boulevard, Greenhithe, DA9 9GS, England

      IIF 53
    • 81a, Trentham Street, London, SW18 5DH, England

      IIF 54
    • 81a, Trentham Street, London, SW18 5DH, United Kingdom

      IIF 55
  • Miss Catherina Molloy-herat
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, Cambridge Road, Ilford, Essex, IG3 8LX, United Kingdom

      IIF 56
  • Mrs Omowunmi Damilola Soyoye
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 122, Green Lane, Middleton, Manchester, M24 2WF, England

      IIF 57
  • Ms Gina Powell
    Australian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 58
  • Stephen O'neill
    Irish born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Ms Stella Olufunmilayo Egbelana
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 136, Eastcombe Avenue, London, SE7 7LW, England

      IIF 60
  • Powell, Gina
    Irish director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Barton Road, London, W14 9HB, United Kingdom

      IIF 61
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 62
  • Stevenson, Robert Henry
    Irish,canadian accountant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 11, Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 63 IIF 64
  • Stevenson, Robert Henry
    Irish,canadian chartered accountant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 97 Messina Avenue, London, NW6 4LG, England

      IIF 65
  • Nicholson, Roisin
    Irish counsellor born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pleasant View, Wetheral, Carlisle, CA4 8JF, United Kingdom

      IIF 66
  • Miss Catherina Lilian Molloy-herat
    Irish born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171 Goodmayes Lane, Goodmayes Lane, Ilford, IG3 9PW, United Kingdom

      IIF 67
  • Mrs Roisin Nicholson
    Irish born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pleasant View, Wetheral, Carlisle, CA4 8JF, United Kingdom

      IIF 68
  • Mr Joseph Mcdevitt
    Irish born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Haydon Drive, Pinner, HA5 2PN, England

      IIF 69
  • Mr Robert Henry Stevenson
    Irish,canadian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 97 Messina Avenue, London, NW6 4LG, England

      IIF 70
  • Molloy - Herat, Catherina
    Irish director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Cambridge Road, Ilford, Essex, IG3 8LX, United Kingdom

      IIF 71
  • Mr Joseph Finn Mcdevitt
    Irish born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 72
  • Mrs Catherina Lilian Mughal
    Irish born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Goodmayes Lane, Ilford, Essex, IG3 9PW

      IIF 73
  • Mr Timothy Joseph Mcdevitt
    Irish born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Haydon Drive, Pinner, HA5 2PN, England

      IIF 74
child relation
Offspring entities and appointments 42
  • 1
    AFFINITY STAFFING SERVICES LIMITED
    - now 12361970
    24/7 NURSING SOUTH WEST LTD
    - 2020-10-29 12361970
    72 Paris Street, Exeter, England
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AISLING WOLFE CONSULTING LTD
    12453336
    81a Trentham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    APPYCREATIONS LTD
    NI627400 12997281
    2 Dacre Terrace, 1st Floor, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 4
    ATNT FILM LIMITED
    10223414
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 61 - Director → ME
  • 5
    BARBARIAN BBQ LTD
    14279153 15737382
    4 Lanteglos, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    BARBARIAN BBQ LTD
    15737382 14279153
    Woodlands Caradon View, St. Cleer, Liskeard, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    BEAMIFY LTD
    - now 12997281
    APPY CREATIONS LTD
    - 2024-07-03 12997281 NI627400
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-11-04 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BEECHWOOD AVENUE 75-81 PROPERTY MANAGEMENT LIMITED
    04906150
    81a Beechwood Avenue Beechwood Avenue, Ruislip, England
    Active Corporate (8 parents)
    Officer
    2025-09-16 ~ now
    IIF 24 - Director → ME
  • 9
    BLUESTONES BAILEY LIMITED
    - now 10719405
    BLUESTONES COLLINS LIMITED - 2017-05-24
    Rest Harrow, Welland, Malvern, England
    Active Corporate (4 parents)
    Officer
    2022-05-02 ~ now
    IIF 13 - Director → ME
  • 10
    BORN & WILD LTD
    - now 14543494
    WILD & BORN LTD
    - 2023-01-05 14543494
    Unit 2d Warwick Mill Business Village, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    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
  • 11
    BOTHAR BUI PROPERTIES LTD
    13855632
    21 Heavitree Road, Exeter, England
    Active Corporate (2 parents)
    Officer
    2022-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAMBRIDGE ONLINE MEDIA LIMITED
    07848917
    3 Broughton Business Centre, Causeway Road Broughton, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 16 - Director → ME
  • 13
    CAROPAL HOMES LIMITED
    10591890
    Old Post Cottage Top Green, Denston, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2019-08-19 ~ 2023-06-15
    IIF 17 - Director → ME
  • 14
    DOLMEN CONSTRUCTION LTD
    10921529
    44 Eland Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-08-17 ~ now
    IIF 29 - Director → ME
    2017-08-17 ~ 2018-08-17
    IIF 51 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    2017-08-17 ~ 2018-08-17
    IIF 74 - Has significant influence or control OE
  • 15
    EBOR INVENTORIES LTD
    15992532
    7 Strensall Park, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    ELLACREATES LTD
    13369140
    136 Eastcombe Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    GIRL IN THE YEAR ABOVE MERCH LTD
    16942093
    60 Carysfort Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 15 - Director → ME
  • 18
    GROUPON SHOP LTD
    07964930
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2022-05-25 ~ 2024-09-30
    IIF 64 - Director → ME
  • 19
    ILASH MK LTD
    12409815
    32 Foxholes Close, Deanshanger, Milton Keynes, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    JAYZ AFRICAN STORE LIMITED
    - now 14985415
    JAYZ3 LIMITED
    - 2025-05-07 14985415
    27 Charlotte Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    LITTLE HAVANA LTD
    11419007
    40 Caledonian Road, New Bradwell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 22
    MADOC RECRUITMENT LIMITED
    13102620
    70 High Street, Criccieth, Wales
    Active Corporate (3 parents)
    Officer
    2021-03-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    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
  • 23
    MOBILE MOMENTS LTD
    09145129
    171 Goodmayes Lane, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2018-09-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 73 - Has significant influence or control OE
  • 24
    MYCITYDEAL LIMITED
    07112363
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2022-06-09 ~ 2024-09-30
    IIF 63 - Director → ME
  • 25
    NOTTINGHAM FENCING & GATES LTD
    16650516
    162 Beechdale Road, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    NOTTINGHAM FENCING LTD
    14599280
    4 Marlborough Road, Woodthorpe, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2023-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NUBIANEUR ENTERPRISE LTD
    13854305
    122 Green Lane, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PEANUT BUTTER MEDIA LIMITED
    10411480
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PEMBROKE TRUSTEES UK LIMITED
    11601475
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-11-12 ~ 2021-02-15
    IIF 35 - Director → ME
  • 30
    PRESTIGE CREATIONS LIMITED
    12293365
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2019-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 31
    REBEL WRITING LTD
    12582388
    3 The Boulevard, Greenhithe, England
    Active Corporate (1 parent)
    Officer
    2020-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 32
    REVAMP HOME IMPROVEMENTS NG LTD
    - now 11572531
    AJS LOGISTIC OPERATIONS LTD - 2020-07-02
    4385, 11572531 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RHS CORP LIMITED
    12996964
    Flat A, 97 Messina Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 34
    SMITH & O'NEIL LTD
    14997595
    4385, 14997595 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 35
    SPO LANDSCAPES LTD
    16651811
    162 Beechdale Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 36
    T RYAN DENTAL LIMITED
    14395669
    349 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 37
    THE PICKLED PEAR LTD
    12268269
    81a Trentham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 38
    THE SOUND SHORT FILM LIMITED
    10164814
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 39
    THE VICTORIA SPONGE COMPANY LTD
    11465989
    171 Goodmayes Lane Goodmayes Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 40
    THE WEDDING TELLS LIMITED
    09719642
    59 Cambridge Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 41
    WHITELEGGE LIMITED
    14969516
    27 Tredegar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 42
    YAKKT LIMITED
    - now 12847343
    TREKK VANS LIMITED
    - 2024-09-03 12847343
    Warwick Mill Business Village, Warwick Bridge, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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