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

Alexander-arnold, Tyler

    Related profiles found in government register
  • Alexander-arnold, Tyler
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 1
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 2 IIF 3 IIF 4
  • Alexander-arnold, Tyler
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Proview Accountants, 315 Regents Park Road, Finchley Central, N3 1DP, United Kingdom

      IIF 5
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 6
    • icon of address C/o Proview Accountants, 315 Regents Park Road, London, N3 1DP, England

      IIF 7
    • icon of address Unit 7, 27 Corsham Street, London, N1 6DR, England

      IIF 8
  • Alexander-arnold, Tyler
    British managing director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Proview Accountants, 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 9
    • icon of address 9-10, Market Place, London, W1W 8AQ, United Kingdom

      IIF 10
  • Alexander-arnold, Tyler
    British scaffolding born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Antonys Road, London, E7 9QA, United Kingdom

      IIF 11
  • Redman, Alan
    British scaffolding born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Hatherley Road, Cheltenham, Gloucestershire, GL51 6HT, England

      IIF 12
  • Blake, Danny
    British scaffolding born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13
  • Blake, Danny
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion House, Bentley, Farnham, GU10 5HY, England

      IIF 14
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 15
    • icon of address 3, Cambridge Avenue, Romford, RM2 6QR, England

      IIF 16
  • Evans, Martin Allan
    British scaffolding born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 16 Alport Croft, Bordesley Village, Birmingham, B9 4PJ

      IIF 17
    • icon of address Unit 2, 115-119 Wainwright Street, Aston, Birmingham, B6 5TG, United Kingdom

      IIF 18
  • Fenney, Alan Thomas
    British scaffolding born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Scarf Road, Poole, BH17 8QG, England

      IIF 19
  • Jones, Jady Alan
    British scaffolding born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Ramsden Close, Birmingham, B29 4JX, England

      IIF 20
  • Larner, Daniel Andrew
    British scaffolding born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bluebank View, New Whittington, Chesterfield, Derbyshire, S43 2DW

      IIF 21
  • Grant, Akran Michael
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Masefield Drive, Tamworth, Staffordshire, B79 8BN, England

      IIF 22
  • Grant, Akran Michael
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Valley Drive, Wilnecote, Tamworth, B77 5FL, England

      IIF 23
  • Mr Jady Alan Jones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Ramsden Close, Birmingham, B29 4JX, England

      IIF 24
  • Nelligan, Simon Liam
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tilbury Grove, Shevington, Wigan, WN6 8DS, England

      IIF 25
  • Nelligan, Simon Liam
    British scaffolding born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tilbury Grove, Shevington, Wigan, Lancashire, WN6 8DS, England

      IIF 26
  • Tanton, David Paul
    British scaffolding born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Smith Road, Lordswood, Chatham, Kent, ME5 8DR

      IIF 27
  • Watson, Diane Carole
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Road, Halifax, HX1 2NE

      IIF 28
    • icon of address 5, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 29
    • icon of address The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, England

      IIF 30 IIF 31
    • icon of address 40-42 Hawkins, Castleford Road, Normanton, WF6 2EE, England

      IIF 32
    • icon of address Hawkins, 40-42 Castleford Road, Wakefield, WF6 2EE, United Kingdom

      IIF 33
    • icon of address 34, Thorp Arch Park, Thorp Arch, Wetherby, West Yorkshire, LS23 7AN, England

      IIF 34
  • Watson, Diane Carole
    British financial advisor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 35
    • icon of address 34, Thorpe Arch Park, Thorpe Arch, Wetherby, West Yorkshire, LS23 7AN, United Kingdom

      IIF 36
  • Bates, Stephen Lawrence
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 37
  • Bates, Stephen Lawrence
    British scaffolding born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 38
  • Cartwright, Daniel John
    British scaffolding born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Redwood Gardens, Totton, Southampton, Hampshire, SO40 8SY, England

      IIF 39
  • Danny Blake
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 40
  • Grogan, Kevin Brian
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA, England

      IIF 41
  • Grogan, Kevin Brian
    British financial services - risk and compliance born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis 5, Church Lane, Heslington, York, YO10 5DQ

      IIF 42
  • Grogan, Kevin Brian
    British specialist - risk & compliance, financial services born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaken Grove Centre, Reid Park, Oaken Grove Haxby, York, N Yorkshire, YO32 3QZ

      IIF 43
  • Mr Alan Thomas Fenney
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Building 105, Aviation Way, Aviation Business Park, Bournemouth Airport, Christchurch, BH23 6NW, England

      IIF 44
  • Mr Danny Blake
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion House, Bentley, Farnham, GU10 5HY, England

      IIF 45
  • Mr David Paul Tanton
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Smith Road, Lordswood, Chatham, Kent, ME5 8DR, England

      IIF 46
  • Mr Martin Allan Evans
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Alport Croft, Bordesley Village, Birmingham, B9 4PJ, United Kingdom

      IIF 47
  • Pemberton, Jason Andrew
    British scaffolding born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Aviemore Drive, Fearnhead, Warrington, WA2 0TH, United Kingdom

      IIF 48
  • Skelton, Raymond Andrew
    British scaffolding born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Cambridge Road, Ugley, Bishop's Stortford, Hertfordshire, CM22 6HX, England

      IIF 49
  • Alldis, Michael Anthony
    British scaffolder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Meadow, Copthorne, Crawley, RH10 3RG, England

      IIF 50
  • Alldis, Michael Anthony
    British scaffolding born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Meadow, The Meadow, Copthorne, Crawley, RH10 3RG, United Kingdom

      IIF 51
  • Chaplin, Ian Jonathan
    British financial advisor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Vale Gardens, Ilkley, LS29 8LB, United Kingdom

      IIF 52
  • Collins, Charmaine
    British florist born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parkway, Sawbridgeworth, CM21 9NR, England

      IIF 53
  • Gammans, Terry Anthony
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Longmeanygate, Midge Hall, Preston, Lancashire, PR26 7TB

      IIF 54
  • Mr Akran Michael Grant
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 55
  • Mr Chuma Kenneth Nweke
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, King William Court, Kendall Road, Waltham Abbey, Essex, EN9 3XP, England

      IIF 56
  • Mr Ian Jonathan Chaplin
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Vale Gardens, Ilkley, LS29 8LB, United Kingdom

      IIF 57
  • Mr Martin Allan Evans
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F1, Trevor Street, Nechells, Birmingham, West Midlands, B7 5RG, England

      IIF 58
  • Mr Simon Liam Nelligan
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broad O Th Lane, Shevington, Wigan, Lancashire, WN6 8EA

      IIF 59
    • icon of address 9, Tilbury Grove, Shevington, Wigan, WN6 8DS, England

      IIF 60
  • Mr Tyler Alexander-arnold
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 61
  • Stephenson, David Daniel
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airevale House, Ross Mills, Rodley Lane, Rodley, Leeds, LS13 1BQ

      IIF 62
  • Stephenson, David Daniel
    British scaffolding born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Terrace, Guiseley, Leeds, LS20 9EX, England

      IIF 63
  • Binns, Aaron Kristian
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, St. Andrews Road, Paignton, TQ4 6HA, England

      IIF 64
  • Binns, Aaron Kristian
    British contracts manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Rookery Way, Bristol, BS14 0DZ, United Kingdom

      IIF 65
  • Binns, Aaron Kristian
    British scaffolding born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Rookery Way, Whitchurch, Bristol, Avon, BS14 0DZ

      IIF 66
  • Connachan, Kevin
    British general manager born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 177 High Street, Prestonpans, East Lothian, EH32 9AY

      IIF 67
  • Connachan, Kevin
    British scaffold hire born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Divali House, 18a, Bankpark Crescent, Tranent, East Lothian, EH33 1AS

      IIF 68
  • Connachan, Kevin
    British scaffolding born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 177 High Street, Prestonpans, East Lothian, EH32 9AY

      IIF 69
  • Johnston, Jason Douglas
    British scaffolder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Hurst Road, Northumberland Heath, Kent, DA8 3EN

      IIF 70
  • Mcloughlin, Luke Alexander
    British creative director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Hailsham Avenue, London, SW2 3AJ, England

      IIF 71
  • Mcloughlin, Luke Alexander
    British scaffolding born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 72
  • Mr Aaron Kristian Binns
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, St. Andrews Road, Paignton, TQ4 6HA, England

      IIF 73
  • Mr Jason Andrew Pemberton
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/2a, Palatine Ind Estate, Causeway Avenue, Warrington, Cheshire, WA4 6QQ

      IIF 74
    • icon of address Unit 11/2a, Palatine Ind Estate, Causeway Avenue, Warrington, Cheshire, WA4 6QQ

      IIF 75
  • Mr Michael Anthony Alldis
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Meadow, Copthorne, Crawley, RH10 3RG, England

      IIF 76
    • icon of address 30 The Meadow, The Meadow, Copthorne, Crawley, RH10 3RG, United Kingdom

      IIF 77
  • Mr Terry Anthony Gammans
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Main Road, Fleggburgh, Great Yarmouth, NR29 3FA, England

      IIF 78
  • Mr Tyler Alexander-arnold
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 79
  • Mrs Diane Carole Watson
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Hawkins, Castleford Road, Normanton, WF6 2EE, England

      IIF 80
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 81
    • icon of address Hawkins, 40-42 Castleford Road, Wakefield, WF6 2EE, United Kingdom

      IIF 82
    • icon of address 34, Thorp Arch Park, Thorp Arch, Wetherby, West Yorkshire, LS23 7AN, England

      IIF 83
    • icon of address 34, Thorpe Arch Park, Thorpe Arch, Wetherby, West Yorkshire, LS23 7AN

      IIF 84
  • Orr, Alexander
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, 17 Tannoch Drive, Milngavie, Glasgow, East Dunbartonshire, G62 8AY, Scotland

      IIF 85
  • Hancock, Stephen Anthony
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Loose Road, Maidstone, Kent, ME15 7UF, England

      IIF 86
  • Hancock, Stephen Anthony
    British scaffolding born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Loose Road, Maidstone, Kent, ME15 7UF, United Kingdom

      IIF 87
  • Miss Charmaine Collins
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parkway, Sawbridgeworth, CM21 9NR, England

      IIF 88
  • Mr Alexander Orr
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, 17 Tannoch Drive, Milngavie, Glasgow, East Dunbartonshire, G62 8AY, Scotland

      IIF 89
  • Mr Kevin Brian Grogan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA, England

      IIF 90
  • Mr Raymond Andrew Skelton
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311 High Road, Loughton, Essex, IG10 1AH

      IIF 91
  • Mr Stephen Lawrence Bates
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 92
  • Mr Terry Anthony Gammans
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Main Road, Fleggburgh, Great Yarmouth, Norfolk, NR29 3FA, England

      IIF 93
  • Oyebanjo, Jordan Bolarinwa
    British scaffolding born in October 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Cromarty Court, Livingston, EH54 5NE, Scotland

      IIF 94
  • Evans, John Alan
    British scaffolding born in August 1945

    Registered addresses and corresponding companies
    • icon of address 134 Laburnum Avenue, Birmingham, B37 6AL

      IIF 95
  • Mathieson, Steven Andrew
    British scaffolding born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Bank Street, Top Floor Left, Woodside, Aberdeen, AB24 2RZ, Scotland

      IIF 96
  • Mr Andrew Anthony Prodromou
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nash Road, Dibden Purlieu, Southampton, SO45 4RR

      IIF 97 IIF 98
  • Mr Luke Alexander Mcloughlin
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Hailsham Avenue, London, SW2 3AJ, England

      IIF 99
    • icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 100
  • Mr Stephen Anthony Hancock
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Loose Road, Maidstone, Kent, ME15 7UF, United Kingdom

      IIF 101
  • Prodromou, Andrew Anthony
    British financial director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nash Road, Dibden Purlieu, Southampton, SO45 4RR, United Kingdom

      IIF 102
    • icon of address 2 Nash Road, Nash Road, Dibden Purlieu, Southampton, SO45 4RR, United Kingdom

      IIF 103
  • Prodromou, Andrew Anthony
    British scaffolding born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nash Road, Dibden Purlieu, Southampton, SO45 4RR, United Kingdom

      IIF 104
  • Andolini, Levantae Sebastian
    British scaffolder born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Old Foundry Park, Westerleigh Rd, Bristol, Kidney Hill, Westerleigh, Bristol, Somerset, BS37 8RS, England

      IIF 105
  • Andolini, Levantae Sebastian
    British scaffolding born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Butterfield Road, Bristol, BS10 5AX, England

      IIF 106
  • Grant, Akran Michael
    Jamaican company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Tamworth Road, Kingsbury, Tamworth, Warwickshire, B78 2HJ, England

      IIF 107
  • Grant, Akran Michael
    Jamaican director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Tamworth Road, Kingsbury, Tamworth, Warwickshire, B78 2HJ, England

      IIF 108
  • Grant, Akran Michael
    Jamaican scaffolding born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Tamworth Road, Tamworth, B78 2HJ, England

      IIF 109
  • Johnson, Martin Andrew
    British scaffolding born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, West Newgate, Arbroath, Angus, DD11 1BL, Scotland

      IIF 110
  • Mr David Daniel Stephenson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airevale House, Ross Mills, Rodley Lane, Rodley, Leeds, LS13 1BQ

      IIF 111
  • Redman, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 295, Hatherley Road, Cheltenham, Gloucestershire, GL51 6HT, England

      IIF 112
  • Connachan, Kevin
    British secretary

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 198 Piersfield Terrace, Edinburgh, Midlothian, EH8 7BN

      IIF 113
  • Larner, Daniel Andrew
    British scaffolding

    Registered addresses and corresponding companies
    • icon of address 5 Bluebank View, New Whittington, Chesterfield, Derbyshire, S43 2DW

      IIF 114
  • Norman, Gerald James
    British scaffolding born in April 1958

    Registered addresses and corresponding companies
    • icon of address 7 St Johns House, Alvaston, Derby, DE24 0HL

      IIF 115
  • Watson, Diane Carole
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 116
  • Wharton, Alan
    British general manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Harehills Avenue, Newcastle Upon Tyne, NE5 3HE, United Kingdom

      IIF 117
  • Fenney, Alan Thomas
    British scaffolding

    Registered addresses and corresponding companies
    • icon of address 17a, Scarf Road, Poole, BH17 8QG, England

      IIF 118
  • Grogan, Kevin Brian
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 119
  • Monks, Carl Adrian
    British scaffolding born in September 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 140, Garden Village, Micklefield, Leeds, LS25 4AD, England

      IIF 120
  • Mr Akran Michael Grant
    Jamaican born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Valley Drive, Wilnecote, Tamworth, Staffordshire, B77 5FL, England

      IIF 121
  • Mr Kevin Connachan
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 177 High Street, Prestonpans, East Lothian, EH32 9AY

      IIF 122
    • icon of address 177 High Street (kc Office), Pretsonpans, East Lothian, EH32 9AY

      IIF 123
  • Mr Levantae Sebastian Andolini
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Butterfield Road, Bristol, BS10 5AX, England

      IIF 124
    • icon of address Unit 3 Old Foundry Park, Westerleigh Rd, Bristol, Kidney Hill, Westerleigh, Bristol, Somerset, BS37 8RS, England

      IIF 125
  • Norman, Gerald James
    British scaffolding

    Registered addresses and corresponding companies
    • icon of address 7 St Johns House, Alvaston, Derby, DE24 0HL

      IIF 126
  • Pemberton, Jason Andrew
    British scaffolder

    Registered addresses and corresponding companies
    • icon of address 117, Aviemore Drive, Fearnhead, Warrington, WA2 0TH, United Kingdom

      IIF 127
  • Sparkes, Damian Francis
    British scaffolding born in December 1974

    Registered addresses and corresponding companies
    • icon of address 11 Clarke Street, Ely, Cardiff, Glamorgan, CF5 5AL

      IIF 128
  • Blake, Danny
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 129
  • Blake, Danny
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3546, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 130
    • icon of address Office 5467, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 131
    • icon of address 6-8, Freeman Street, Grimsby, Lincolnshire, DN32 7AA

      IIF 132
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 133
  • Blake, Danny
    British tanning born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Edwin Street, London, E1 4AY, United Kingdom

      IIF 134
  • Chaplin, Ian Jonathan
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 135
  • Evans, Martin Allan

    Registered addresses and corresponding companies
    • icon of address No 16 Alport Croft, Bordesley Village, Birmingham, B9 4PJ

      IIF 136
  • Evans, Martin Allan
    British scaffolding born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Alport Croft, Bordesley Village, Birmingham, B9 4PJ, United Kingdom

      IIF 137
  • Ledger, Robert Charles
    British electrical engineer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Mursley Court, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1NS, England

      IIF 138
  • Mr Jordan Bolarinwa Oyebanjo
    British born in October 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Cromarty Court, Livingston, EH54 5NE, Scotland

      IIF 139
  • Gardner, Ian Charles
    British scaffolding born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firdown House, Shillingford Road, Morebath, Tiverton, Devon, EX16 9DF, England

      IIF 140
  • Jones, Jady Alan
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 141 IIF 142
  • Tyler Alexander-arnold
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 27 Corsham Street, London, N1 6DR, England

      IIF 143
    • icon of address Mills Reeve 1, New York Street, Manchester, M1 4AD, England

      IIF 144
  • Adkins, Rachel Ann
    British scaffolding born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hewitt Crescent, Newport, Isle Of Wight, PO30 5NL, United Kingdom

      IIF 145
  • Grant, Akran Michael

    Registered addresses and corresponding companies
    • icon of address 181, Tamworth Road, Kingsbury, Tamworth, Warwickshire, B78 2HJ, England

      IIF 146
  • Johnston, Jason Douglas
    British scaffolding

    Registered addresses and corresponding companies
    • icon of address 120 Hurst Road, Northumberland Heath, Kent, DA8 3EN

      IIF 147
  • Mr Jady Alan Jones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 148
  • Connachan, Kevin

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 198 Piersfield Terrace, Edinburgh, Midlothian, EH8 7BN

      IIF 149
  • Danny Blake
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3546, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 150
    • icon of address Office 5467, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 151
  • Gammans, Terry Anthony
    British scaffolding born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Great Yarmouth, Norfolk, NR29 3FA

      IIF 152
  • Grant, Akran

    Registered addresses and corresponding companies
    • icon of address 181 Tamworth Road, Tamworth, B78 2HJ, England

      IIF 153
  • Grogan, Kevin Brian
    British risk & compliance consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Council Offices, Kinwarton Road, Alcester, Warwickshire, B49 6PB, United Kingdom

      IIF 154
  • Jackson, Andrew Mark Anthony
    Jamaican scaffolding born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Boniface House, 87 Canterbury Road, Croydon, CR0 3HH, England

      IIF 155 IIF 156
  • Mr Danny Blake
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, Lincolnshire, DN32 7AA

      IIF 157
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 158
    • icon of address 11, Edwin Street, London, E1 4AY, United Kingdom

      IIF 159
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 160
  • Northall, Andrea Jane

    Registered addresses and corresponding companies
    • icon of address Lower Groves, Trench, Ellesmere, Shropshire, SY12 9DS, England

      IIF 161
  • Northall, Andrea Jane
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 162
  • Northall, Andrea Jane
    British scaffolding born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brook Street, Wrexham, LL13 7LL

      IIF 163
  • Nweke, Chuma Kenneth
    British consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 51, Cosmopolitan Court, Enfield Middlesex, EN1 1GD, United Kingdom

      IIF 164
  • Wharton, Alan
    English scaffolding born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Harehills Ave, Blakelaw, Newcastle Upon Tyne, England, NE5 3HE, United Kingdom

      IIF 165
  • Adkins, Rachel Ann

    Registered addresses and corresponding companies
    • icon of address 16, Hewitt Crescent, Newport, Isle Of Wight, PO30 5NL, England

      IIF 166
  • Alldis, Michael Anthony
    British scaffolder born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limes Business Centre, 8 The Street, Charlwood, Horley, Surrey, RH6 0BY, United Kingdom

      IIF 167
  • Collins, Charmaine
    British scaffolding born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Groom Road, Broxbourne, EN10 6AZ, United Kingdom

      IIF 168
  • Gammans, Terry Anthony
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 169
  • Gammans, Terry Anthony
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Norfolk, NR29 3FA, England

      IIF 170
  • Gammans, Terry Anthony
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Norfolk, NR29 3FA, England

      IIF 171
  • Gammans, Terry Anthony
    British finance born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Great Yarmouth, Norfolk, NR29 3FA

      IIF 172
  • Mcmillan, James Templeton
    British scaffolding born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Croft Terrace, Springside, Irvine, KA11 3BE, United Kingdom

      IIF 173
  • Mr Alan Macfarlane Renwick
    Scottish born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Agin Court, Invergordon, Ross-shire, IV18 ORQ, Scotland

      IIF 174
  • Mr Ian Charles Gardner
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redlands, Stoney Lane, Curry Rivel, Langport, Somerset, TA10 0HY, United Kingdom

      IIF 175
  • Mr Tyler Alexander-arnold
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Proview Accountants, 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 176
    • icon of address C/o Proview Accountants, 315 Regents Park Road, Finchley Central, N3 1DP, United Kingdom

      IIF 177
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 178
    • icon of address 9-10, Market Place, London, W1W 8AQ, United Kingdom

      IIF 179
    • icon of address C/o Proview Accountants, 315 Regents Park Road, London, N3 1DP, England

      IIF 180
    • icon of address Unit 7, 27, Corsham Street, London, N1 6DR, England

      IIF 181
  • Northall, Andrea Jayne

    Registered addresses and corresponding companies
    • icon of address 28, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 182
  • Russell, Raymond Alan
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 898/902, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW, United Kingdom

      IIF 183
  • Russell, Raymond Alan
    British scaffolding born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 898-902, Wimborne Road, Bournemouth, Dorset, BH9 2DW

      IIF 184
  • Stephenson, David

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Terrace, Guiseley, Leeds, LS20 9EX, England

      IIF 185
  • Stephenson, David Daniel
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Aireville House Ross Mills, Rodley Lane, Leeds, LS13 1BJ

      IIF 186
    • icon of address Ross Mills, Rodley Lane, Leeds, LS13 1BJ, United Kingdom

      IIF 187
  • David Daniel Stephenson
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Aireville House Ross Mills, Rodley Lane, Leeds, LS13 1BJ

      IIF 188
    • icon of address Ross Mills, Rodley Lane, Leeds, LS13 1BJ, United Kingdom

      IIF 189
  • Mathieson, Steven Andrew

    Registered addresses and corresponding companies
    • icon of address 14, Bank Street, Top Floor Left, Woodside, Aberdeen, AB24 2RZ, Scotland

      IIF 190
  • Mcloughlin, Luke Alexander
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 191
  • Mr Andrew Mark Anthony Jackson
    Jamaican born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Boniface House, 87 Canterbury Road, Croydon, CR0 3HH, England

      IIF 192 IIF 193
  • Mr Raymond Alan Russell
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 898/902, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW, United Kingdom

      IIF 194
    • icon of address 898/902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW

      IIF 195
  • Van Bergen, Petrus Carolus Marinus
    Dutch scaffolding

    Registered addresses and corresponding companies
    • icon of address Vossenlaan 182, 6531 Sv Nijmegen, 1, Holland

      IIF 196
  • Watson, Diane Carole

    Registered addresses and corresponding companies
    • icon of address Hawkins, 40-42 Castleford Road, Wakefield, WF6 2EE, United Kingdom

      IIF 197
  • Worthington, Matthew James
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 198
  • Worthington, Matthew James
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A06, Towngate Works, Dark Lane, Mawdesley, Lancashire, L40 2QU, England

      IIF 199
  • Mr James Templeton Mcmillan
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Croft Terrace, Springside, Irvine, KA11 3BE, Scotland

      IIF 200
  • Mrs Andrea Jane Northall
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brook Street, Wrexham, LL13 7LL

      IIF 201
  • Kilburn, Anthony John, Contracts Director
    British scaffolder born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Essex Road, Huyton, Liverpool, Merseyside, L36 1XW, United Kingdom

      IIF 202
  • Kilburn, Anthony John, Contracts Director
    British scaffolding born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SY, England

      IIF 203
  • Mr Andrew Anthony Prodromou
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Nash Road, Dibden Purlieu, Southampton, SO45 4RR, England

      IIF 204
  • Mr Luke Alexander Mcloughlin
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 205
  • Renwick, Alan Macfarlane
    Scottish scaffolding born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Agincourt, Invergordon, Ross-shire, IV18 0RQ, Scotland

      IIF 206
  • Mr Leigh Ashleigh Daniel John Tempany-boon
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 207
  • Mr Matthew James Worthington
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A06, Towngate Works, Dark Lane, Mawdesley, Lancashire, L40 2QU, England

      IIF 208
  • Tempany-boon, Leigh Ashley Daniel John
    British scaffolder born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Hive, Belvue House, Bell Lane, Stevenage, SG1 3HW, England

      IIF 209
  • Tempany-boon, Leigh Ashley Daniel John
    British scaffolding born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Haycroft Road, Stevenage, Hertfordshire, SG1 3NQ, United Kingdom

      IIF 210 IIF 211
  • Mr Leigh Ashley Daniel John Tempany-boon
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Hive, Belvue House, Bell Lane, Stevenage, SG1 3HW, England

      IIF 212
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address 295 Hatherley Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-08-10 ~ dissolved
    IIF 112 - Secretary → ME
  • 2
    icon of address 16 Hewitt Crescent, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 145 - Director → ME
  • 3
    icon of address 11 St. Antonys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 4
    AB'S FISHING LIMITED - 2021-06-18
    AB'S TACKLE & BAIT LIMITED - 2013-11-19
    icon of address 35 St. Andrews Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,347 GBP2024-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Nash Road, Dibden Purlieu, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,986 GBP2025-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 102 - Director → ME
  • 6
    icon of address 2 Nash Road, Dibden Purlieu, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    104,747 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 98 - Has significant influence or controlOE
  • 7
    icon of address 2 Nash Road Nash Road, Dibden Purlieu, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -726 GBP2017-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 103 - Director → ME
  • 8
    icon of address 302 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,779 GBP2024-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A&a Scaffold Ltd, 16 Hewitt Crescent, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 166 - Secretary → ME
  • 10
    FIELDSEC 359 LIMITED - 2006-02-16
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 66 - Director → ME
  • 11
    icon of address 10 Knockbreck Street, Tain
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,925 GBP2017-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Proview Accountants, 315, Regents Park Road, Finchley Central, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129,662 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Beech Cottage 17 Tannoch Drive, Milngavie, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,189 GBP2022-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 31 Parkway, Sawbridgeworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Proview Accountants, 315 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,414 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 30 The Meadow, Copthorne, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    icon of address 11/2a Palatine Ind Estate, Causeway Avenue, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    167 GBP2018-05-31
    Officer
    icon of calendar 2005-09-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 11/2a Palatine Ind Estate, Causeway Avenue, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,509 GBP2019-05-31
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 Harehills Ave, Blakelaw, Newcastle Upon Tyne, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 117 - Director → ME
  • 20
    icon of address 3 West Newgate, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 110 - Director → ME
  • 21
    icon of address Equinox House Clifton Park Avenue, Shipton Road, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,053 GBP2025-02-28
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Ross Mills, Rodley Lane, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 189 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    GROWTHSURE LIMITED - 1988-02-18
    icon of address 3 Aireville House Ross Mills, Rodley Lane, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ now
    IIF 186 - Director → ME
  • 24
    icon of address 3 Aireville House, Ross Mills Rodley Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2011-07-14 ~ dissolved
    IIF 185 - Secretary → ME
  • 25
    icon of address 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 1 Boniface House, 87 Canterbury Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 1 The Hive, Belvue House, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2025-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 10 Broad O Th Lane, Shevington, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    209 GBP2024-05-31
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Proview Accountants, 315, Regents Park Road, Finchley Central, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,273 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 30
    icon of address Office 3546 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 177 High Street (kc Office), Pretsonpans, East Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    203,709 GBP2025-01-31
    Officer
    icon of calendar 2005-12-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 40-42 Hawkins Castleford Road, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,089 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 7c Beeley Close, Chesterfield
    Active Corporate (2 parents)
    Equity (Company account)
    39,505 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-12-21 ~ now
    IIF 114 - Secretary → ME
  • 34
    icon of address 34 Thorp Arch Park, Thorp Arch, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-10
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Rear Of Building 105 Aviation Way, Aviation Business Park, Bournemouth Airport, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,062 GBP2024-09-30
    Officer
    icon of calendar 1998-07-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 1998-07-22 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 200 Loose Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,959 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    HAXBY & WIGGINGTON YOUTH & COMMUNITY ASSOCIATION - 2004-06-24
    icon of address Oaken Grove Centre Reid Park, Oaken Grove Haxby, York, N Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    54,888 GBP2024-03-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 43 - Director → ME
  • 38
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 171 - Director → ME
  • 39
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,451 GBP2024-06-30
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 7 Hall Field Avenue, Micklefield, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,858 GBP2015-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 120 - Director → ME
  • 41
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,209 GBP2018-02-28
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 39 Mursley Court, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 138 - Director → ME
  • 43
    icon of address 8 Vale Gardens, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,741 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 49 Westfields, Catshill, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,413 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Flat 1 Boniface House, 87 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 46
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 142 - Director → ME
  • 48
    icon of address 177 High Street, Prestonpans, East Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    864,175 GBP2025-01-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 11 King William Court, Kendall Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,037 GBP2024-04-30
    Officer
    icon of calendar 2010-04-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    110,571 GBP2016-11-30
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office 5467 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 111 Haycroft Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 211 - Director → ME
  • 53
    icon of address 111 Haycroft Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 210 - Director → ME
  • 54
    icon of address 16 Alport Croft Bordesley Village, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 9 Tilbury Grove, Shevington, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address The Old Coach House The Old Coach House, Horse Fair, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,282 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Suite 1 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Firdown House Shillingford Road, Morebath, Tiverton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,172 GBP2025-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 315 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,497 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 178 - Has significant influence or controlOE
  • 60
    icon of address 25 Delamain Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -591 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 181 - Right to appoint or remove directorsOE
  • 61
    TRJL LTD - 2021-06-18
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -340,215 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 1 - Director → ME
  • 62
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,455 GBP2015-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 107 - Director → ME
    icon of calendar 2014-03-17 ~ now
    IIF 146 - Secretary → ME
  • 63
    icon of address 75 Valley Drive Wilnecote, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 311 High Road Loughton, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,775,793 GBP2018-03-31
    Officer
    icon of calendar 1999-11-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 87 Long Lane, Bexleyheath, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-04-01 ~ dissolved
    IIF 147 - Secretary → ME
  • 66
    icon of address 14 Redwood Gardens, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,019 GBP2024-04-05
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 39 - Director → ME
  • 67
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101,115 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 28 Brook Street, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2009-12-16 ~ dissolved
    IIF 182 - Secretary → ME
  • 69
    icon of address Old Council Offices, Kinwarton Road, Alcester, Warwickshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 154 - Director → ME
  • 70
    icon of address 898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,027,564 GBP2024-11-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address 898/902 Wimborne Road, Moordown, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    388,598 GBP2024-11-30
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 184 - Director → ME
  • 72
    icon of address 14 Bank Street, Top Floor Left, Woodside, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 190 - Secretary → ME
  • 73
    icon of address 28 Brook Street, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443,908 GBP2024-12-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 163 - Director → ME
    icon of calendar 2008-07-09 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 6-8 Freeman Street, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109,999 GBP2017-03-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Airevale House Ross Mills, Rodley Lane, Rodley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Red Lion House, Bentley, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 77
    SHE CAN PROSPER LIMITED - 2025-07-21
    icon of address Hawkins, 40-42 Castleford Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-03-22 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 5 Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 29 - Director → ME
  • 79
    icon of address Unit 7, 27 Corsham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,492 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 200 Loose Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 86 - Director → ME
  • 81
    icon of address Limes Business Centre 8 The Street, Charlwood, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 167 - Director → ME
  • 82
    icon of address Unit 3 Old Foundry Park, Westerleigh Rd, Bristol Kidney Hill, Westerleigh, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 83
    icon of address 16 Butterfield Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 92 Winifred Road, Coulsdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 11 Edwin Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Anthony Kilburn, 16 Essex Road, Huyton, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 202 - Director → ME
  • 87
    icon of address Mills Reeve 1, New York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,701 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,942 GBP2018-04-05
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 6-8 Freeman Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,037 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 2 - Director → ME
  • 91
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -736 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 3 - Director → ME
  • 92
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 4 - Director → ME
  • 93
    icon of address 4 Bygone Close, Fleggburgh, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,506 GBP2019-02-28
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 152 - Director → ME
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 30 The Meadow The Meadow, Copthorne, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 44 The Oval, Broxbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 168 - Director → ME
  • 96
    icon of address 16 Cromarty Court, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Office A06 Towngate Works, Dark Lane, Mawdesley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,832 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    AB'S FISHING LIMITED - 2021-06-18
    AB'S TACKLE & BAIT LIMITED - 2013-11-19
    icon of address 35 St. Andrews Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,347 GBP2024-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2014-01-06
    IIF 65 - Director → ME
  • 2
    icon of address 2 Nash Road, Dibden Purlieu, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    104,747 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-10-15
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-04 ~ 2024-12-17
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 302 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,779 GBP2024-05-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-11-15
    IIF 23 - Director → ME
  • 4
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50,618 GBP2021-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2021-07-05
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2021-07-05
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2019-07-25
    IIF 42 - Director → ME
  • 6
    icon of address 13 Harehills Ave, Blakelaw, Newcastle Upon Tyne, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ 2020-02-28
    IIF 165 - Director → ME
  • 7
    GROWTHSURE LIMITED - 1988-02-18
    icon of address 3 Aireville House Ross Mills, Rodley Lane, Leeds
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-10-03
    IIF 188 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Unit 4 Durley Park Close Durley Park Close, North Cheshire Trading Estate, Prenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,070,847 GBP2024-04-30
    Officer
    icon of calendar 2014-11-03 ~ 2015-09-03
    IIF 203 - Director → ME
  • 9
    icon of address 177 High Street (kc Office), Pretsonpans, East Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    203,709 GBP2025-01-31
    Officer
    icon of calendar 2000-01-17 ~ 2000-06-14
    IIF 113 - Secretary → ME
  • 10
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -40,716 GBP2019-07-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-06-14
    IIF 30 - Director → ME
  • 11
    THE DALLAGLIO FOUNDATION - 2017-03-03
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ 2024-06-14
    IIF 31 - Director → ME
  • 12
    ARIA FINANCIAL MANAGEMENT LIMITED - 2002-04-19
    icon of address The Coach House Tarn House Farm, Barton Lane Barton, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -1,067 GBP2024-03-31
    Officer
    icon of calendar 2003-05-08 ~ 2006-01-31
    IIF 54 - Director → ME
  • 13
    CHILDREN'S MUSEUM(THE) - 1992-04-28
    THE MUSEUM FOR CHILDREN - 2008-01-02
    icon of address Discovery Road, Halifax
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ 2020-01-03
    IIF 28 - Director → ME
  • 14
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,209 GBP2018-02-28
    Officer
    icon of calendar 2005-03-01 ~ 2018-10-25
    IIF 38 - Director → ME
  • 15
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,300 GBP2024-12-31
    Officer
    icon of calendar 2024-08-26 ~ 2025-05-23
    IIF 16 - Director → ME
  • 16
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -210,173 GBP2024-12-31
    Officer
    icon of calendar 2024-08-21 ~ 2025-05-30
    IIF 15 - Director → ME
  • 17
    icon of address 5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2005-05-14
    IIF 128 - Director → ME
  • 18
    icon of address 177 High Street, Prestonpans, East Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    864,175 GBP2025-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2014-01-31
    IIF 69 - Director → ME
    icon of calendar 1999-02-03 ~ 2000-06-14
    IIF 149 - Secretary → ME
  • 19
    icon of address 16 Alport Croft Bordesley Village, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-24
    IIF 18 - Director → ME
  • 20
    icon of address The Old Coach House The Old Coach House, Horse Fair, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,282 GBP2024-09-30
    Officer
    icon of calendar 2004-02-24 ~ 2007-06-15
    IIF 95 - Director → ME
    icon of calendar 2004-06-09 ~ 2017-07-27
    IIF 17 - Director → ME
    icon of calendar 2004-06-09 ~ 2010-04-01
    IIF 136 - Secretary → ME
  • 21
    TRJL LTD - 2021-06-18
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -340,215 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-06-23
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-04-24 ~ 2024-10-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 75 Valley Drive Wilnecote, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2018-09-25
    IIF 109 - Director → ME
  • 23
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2017-12-31
    IIF 108 - Director → ME
  • 24
    icon of address 9-10 Market Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2023-02-28
    Officer
    icon of calendar 2017-10-25 ~ 2021-07-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2019-01-15
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 898/902 Wimborne Road, Moordown, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    388,598 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-04
    IIF 195 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address 86-90 Paul Street Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2020-12-04
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-12-04
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 27
    SOVEREIGN WEALTH LLP - 2020-11-13
    icon of address 1265 Century Way, Thorpe Park, Leeds
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,718 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2021-09-13
    IIF 135 - LLP Member → ME
    icon of calendar 2012-03-21 ~ 2021-09-02
    IIF 169 - LLP Member → ME
    icon of calendar 2018-10-08 ~ 2021-09-30
    IIF 119 - LLP Member → ME
    icon of calendar 2018-09-01 ~ 2021-08-12
    IIF 116 - LLP Member → ME
    icon of calendar 2013-07-19 ~ 2021-09-02
    IIF 198 - LLP Member → ME
  • 28
    icon of address 30 New Zealand Square, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,698 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2006-05-26
    IIF 115 - Director → ME
    icon of calendar 2004-03-17 ~ 2006-05-26
    IIF 126 - Secretary → ME
  • 29
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -303,724 GBP2024-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2006-06-21
    IIF 196 - Secretary → ME
  • 30
    icon of address Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    26,323,244 GBP2020-07-31
    Officer
    icon of calendar 2015-02-12 ~ 2019-01-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 81 - Has significant influence or control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    icon of address 1265 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2018-08-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 84 - Ownership of shares – 75% or more OE

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.