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

Daw, Laurence

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 3
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in United Kingdom

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

      IIF 4
  • Daw, Laurence Leslie
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 5
  • Mr Laurence Daw
    British born in October 1986

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 9
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 10
  • Daw, Laurence Leslie
    English born in October 1986

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • 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
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 33
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 34
  • Daw, Laurence Leslie
    English director born in October 1986

    Resident in United Kingdom

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

      IIF 35
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 36
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Daw, Laurence Leslie
    English direrctor born in October 1986

    Resident in United Kingdom

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

      IIF 39
  • Daw, Laurence Leslie
    English none born in October 1986

    Resident in United Kingdom

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

      IIF 40
  • Daw, Laurence Leslie
    English property developer born in October 1986

    Resident in United Kingdom

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

      IIF 41
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

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

      IIF 42
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 43 IIF 44
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 45
    • icon of address 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 46
  • Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

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

      IIF 47
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 48
    • icon of address 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 49 IIF 50
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 51 IIF 52 IIF 53
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55
    • icon of address 18, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

      IIF 56
  • Daw, Laurence Leslie
    British company director born in October 1986

    Resident in England

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

      IIF 57
  • Daw, Laurence Leslie
    British developer born in October 1986

    Resident in England

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

      IIF 58
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in United Kingdom

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

      IIF 59
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 60
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 61
    • icon of address Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 70 IIF 71
    • icon of address Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 72
    • icon of address 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 73
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Daw, Laurence Leslie
    British none born in October 1986

    Resident in Gbr

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

      IIF 75
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in England

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

      IIF 76 IIF 77 IIF 78
  • Daw, Laurence

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

      IIF 79
  • Mr Laurance Daw
    Bangladeshi born in October 1986

    Resident in England

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

      IIF 80
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in England

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

      IIF 81
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.