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

Laurence Daw

    Related profiles found in government register
  • Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 1
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 2
  • Mr Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 6
  • Daw, Laurence
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 9
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 10
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 11 IIF 12
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 13
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 14
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 15
  • Daw, Laurence Leslie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 16
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reption Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 17
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 18
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 19
    • Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 28 IIF 29
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 30
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 31
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Daw, Laurence Leslie
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 33 IIF 34
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 35 IIF 36
  • Daw, Laurence Leslie
    English company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    English developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 56
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 57
  • Daw, Laurence Leslie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 58
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 59
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Daw, Laurence Leslie
    English none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 62
  • Daw, Laurence Leslie
    English property developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 63
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 64 IIF 65 IIF 66
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 67
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 68 IIF 69
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 70 IIF 71 IIF 72
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 73 IIF 74
    • 18, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

      IIF 75
  • Daw, Laurence Leslie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 76
  • Daw, Laurence Leslie
    British developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 77
  • Mr Laurance Daw
    Bangladeshi born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 78
  • Daw, Laurence Leslie
    British none born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dalston Tower, 27 Collins Tower, Blues Street, Dalston, London, E8 3BG, England

      IIF 79
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 80
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 84 IIF 85
  • Daw, Laurence

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 34
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-06-20 ~ now
    IIF 67 - Director → ME
  • 3
    84 Applecross Drive, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 59 - Director → ME
  • 4
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 9 - Director → ME
  • 5
    St Peter's Chambers 2-4, Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 74 - Director → ME
  • 9
    UMBRELLA TWO LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 49 - Director → ME
  • 10
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 53 - Director → ME
  • 11
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 12
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 54 - Director → ME
  • 13
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 46 - Director → ME
  • 16
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2017-10-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 43 - Director → ME
  • 18
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    2017-10-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,100 GBP2020-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    NORTH WEST INVESTMENT PARTNERSHIP LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,967 GBP2018-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 48 - Director → ME
    2015-08-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,158 GBP2020-09-29
    Officer
    2017-09-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 63 - Director → ME
  • 23
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-03-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 25
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-04 ~ now
    IIF 35 - Director → ME
  • 26
    St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 62 - Director → ME
  • 28
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    41 Union Street, Leigh, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 31
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    3,547,375 GBP2020-07-31
    Officer
    2019-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 33
    19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    2024-12-16 ~ now
    IIF 75 - Director → ME
  • 34
    23a Broad Lane, Huddersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -227,902 GBP2023-12-31
    Officer
    2025-04-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-02 ~ 2024-04-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ 2022-05-15
    IIF 16 - Director → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ 2024-08-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    UMBRELLA TWO LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Person with significant control
    2018-11-22 ~ 2018-11-22
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ 2021-06-30
    IIF 40 - Director → ME
    Person with significant control
    2019-09-13 ~ 2021-07-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-24 ~ 2019-07-12
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ 2021-12-20
    IIF 56 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-03
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    2018-11-13 ~ 2018-11-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2014-03-05 ~ 2016-05-02
    IIF 57 - Director → ME
  • 13
    Level 3 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2019-07-29
    IIF 58 - Director → ME
  • 14
    Taxlink Accountants Ltd, 163a Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    2018-03-05 ~ 2022-01-01
    IIF 38 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-01-28
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    2019-04-28 ~ 2019-05-02
    IIF 21 - Right to appoint or remove directors OE
  • 15
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-17 ~ 2022-05-15
    IIF 76 - Director → ME
  • 16
    UMBRELLA FOUR LTD - 2018-03-08
    Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ 2019-01-14
    IIF 51 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ 2019-12-10
    IIF 61 - Director → ME
  • 18
    SPOONZ LIMITED - 2019-09-17
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-09-13 ~ 2020-03-20
    IIF 55 - Director → ME
    Person with significant control
    2019-09-13 ~ 2020-03-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-25 ~ 2010-11-01
    IIF 79 - Director → ME
  • 20
    CHESHIRE ESTATES (GREENGATE) LIMITED - 2019-05-13
    80 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,378 GBP2020-05-31
    Officer
    2019-01-22 ~ 2019-05-09
    IIF 44 - Director → ME
  • 21
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-26 ~ 2021-10-20
    IIF 50 - Director → ME
  • 22
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    2020-03-13 ~ 2022-05-01
    IIF 36 - Director → ME
    Person with significant control
    2020-03-13 ~ 2022-05-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2013-04-19
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.