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

Daniel Geoffrey Holt

    Related profiles found in government register
  • Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 1
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 2
    • Unit 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 3
    • 40, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 4
  • Daniel Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kay Brow, Bury, BL0 9AY, United Kingdom

      IIF 5 IIF 6
  • Holt, Daniel Geoffrey
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 7
    • 40a Kay Brow, Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 8
    • Unit 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 9
    • 40, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 10
    • Unit 6a, Kay Brow Yard, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 11
  • Holt, Daniel Geoffrey
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kay Brow, Bury, Lancashire, BL0 9AY, United Kingdom

      IIF 12
  • Holt, Daniel Geoffrey
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Progressive Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 13
  • Holt, Daniel Geoffrey
    British property manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 14
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 15
    • 42, Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 16
    • Anthony Marshall Limited, 70 Market Street, Tottington, Bury, Greater Manchester, BL8 3LJ

      IIF 17
  • Mr Daniel Geoffrey Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 18
    • 40a, Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 19
    • North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 20
  • Holt, Daniel Geoffrey
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kay Street, Rawtenstall, Lancashire, BB4 7LS, England

      IIF 21
  • Mr Daniel Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 22
  • Holt, Daniel Geoffrey
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 23
    • North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 24
  • Holt, Daniel Geoffrey
    English company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6c Kay Brow Complex, 40 Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 25
  • Mr Daniel Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 26 IIF 27
    • 483 Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 28
    • Progressive Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 29
  • Mr Daniel Timothy Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Holt, Daniel
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kay Street, Rawtenstall, Rossendale, Lancashire, BB4 7LS, England

      IIF 37
  • Holt, Daniel
    British property manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Manchester Road, Burnley, Lancashire, BB11 1HQ, England

      IIF 38
  • Mr Daniel Timothy Selwyn Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 39
    • 196, High Road, London, N22 8HH, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 39, Hendon Lane, London, N3 1RY, England

      IIF 42
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 43
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 44
  • Holt, Daniel
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 483 Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 45
  • Holt, Daniel
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 46 IIF 47
  • Homer, Daniel Timothy
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy
    British director and company secretary born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 317, Horn Lane, London, W3 0BU, England

      IIF 56
  • Homer, Daniel Timothy Selwyn
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 57
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 58
  • Homer, Daniel Timothy Selwyn
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hendon Lane, London, N3 1RY, England

      IIF 59
  • Homer, Daniel Timothy Selwyn
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 61 IIF 62
    • 6, Rosebery Road, Muswell Hill, London, N10 2LH, United Kingdom

      IIF 63
  • Homer, Daniel Timothy Selwyn
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 64
  • Homer, Daniel Timothy Selwyn
    British property agent born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 65 IIF 66
  • Homer, Daniel Timothy Selwyn
    British property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 67 IIF 68
  • Homer, Daniel Timothy Selwyn
    British wood floor finishing born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton, WV7 3DA, United Kingdom

      IIF 69
  • Homer, Daniel Timothy Selwyn
    British production manager born in June 1970

    Registered addresses and corresponding companies
    • Flat 4 146 Hornsey Lane, London, N6 5NS

      IIF 70
  • Homer, Daniel Timothy Selwyn
    British

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British property agent

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 74
  • Homer, Daniel Timothy Selwyn
    British property developer

    Registered addresses and corresponding companies
    • 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 75
  • Holt, Daniel

    Registered addresses and corresponding companies
    • 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 76
    • North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 77
child relation
Offspring entities and appointments
Active 25
  • 1
    31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,018 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 55 - Director → ME
  • 2
    Unit 7a Radford Crescent, Billericay, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 50 - Director → ME
  • 3
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 48 - Director → ME
  • 4
    317 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,093 GBP2024-06-30
    Officer
    2022-10-31 ~ now
    IIF 53 - Director → ME
  • 5
    JS HASLINGDEN LIMITED - 2025-02-13
    40 Kay Brow Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,621 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-30
    Officer
    2017-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 6a 40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,047 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    317 Horn Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DH MORTGAGE & PROPERTY SOLUTIONS LIMITED - 2023-04-26
    40 Kay Brow, Ramsbottom, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,839 GBP2024-08-31
    Officer
    2006-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    40 Kay Brow, Ramsbottom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    317 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,886 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    TRADING AND SOURCING INTERNATIONAL LIMITED - 2007-07-10
    196 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-17 ~ dissolved
    IIF 61 - Director → ME
    2008-09-18 ~ dissolved
    IIF 72 - Secretary → ME
  • 16
    Unit 6a Kay Brow Yard, Kay Brow, Ramsbottom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,318 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    North Property, Kay Brow Yard, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,168 GBP2024-08-31
    Officer
    2018-08-09 ~ now
    IIF 24 - Director → ME
    2018-08-09 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 19
    40 Kay Brow Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 46 - Director → ME
    2017-08-21 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 20
    Kay Brow Yard Kay Brow, Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    OAK ARTISAN HOLDINGS LIMITED - 2024-04-19
    1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -173,225 GBP2020-12-31
    Officer
    2017-08-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    Progressive Projects, Kay Brow Complex, Ramsbottom, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    317 Horn Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    317 Horn Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    2000-04-06 ~ 2002-09-09
    IIF 70 - Director → ME
  • 2
    36 Belmont Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-06-17 ~ 2016-01-01
    IIF 67 - Director → ME
  • 3
    7 Fairmead Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2025-07-30
    Officer
    2005-09-16 ~ 2007-03-14
    IIF 68 - Director → ME
    2005-09-16 ~ 2007-03-14
    IIF 75 - Secretary → ME
  • 4
    31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,018 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ 2024-06-07
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    317 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,093 GBP2024-06-30
    Person with significant control
    2022-10-31 ~ 2024-06-07
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    Unit 1 Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2012-10-17 ~ 2014-11-17
    IIF 69 - Director → ME
  • 7
    19 Woodlands Road, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2022-11-30
    Officer
    2019-11-07 ~ 2021-01-09
    IIF 45 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-01-09
    IIF 28 - Has significant influence or control OE
  • 8
    DH MORTGAGE & PROPERTY SOLUTIONS LIMITED - 2023-04-26
    40 Kay Brow, Ramsbottom, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,839 GBP2024-08-31
    Person with significant control
    2016-07-07 ~ 2018-08-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Has significant influence or control OE
    2016-08-01 ~ 2016-08-16
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 9
    WOODFORD WOOD LIMITED - 2020-11-04
    39 Hendon Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ 2020-08-24
    IIF 59 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-08-24
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Unit 3 Gateway Mews, Ringway Bounds Green, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ 2011-07-05
    IIF 63 - Director → ME
  • 11
    39 Hendon Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,159 GBP2018-12-31
    Officer
    2006-12-06 ~ 2020-09-27
    IIF 65 - Director → ME
    2006-12-06 ~ 2007-09-14
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-27 ~ 2020-09-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRADING AND SOURCING INTERNATIONAL LIMITED - 2007-07-10
    196 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2005-06-14 ~ 2008-03-06
    IIF 62 - Director → ME
    2005-06-14 ~ 2008-03-06
    IIF 71 - Secretary → ME
  • 13
    The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ 2024-10-25
    IIF 12 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-12-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-01 ~ 2024-10-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    684 GBP2016-03-29
    Officer
    2003-07-19 ~ 2004-11-19
    IIF 66 - Director → ME
    2003-07-19 ~ 2004-11-19
    IIF 74 - Secretary → ME
  • 15
    Stafford Court, 145 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,412 GBP2020-10-31
    Officer
    2013-01-01 ~ 2014-05-01
    IIF 38 - Director → ME
  • 16
    Rent Smart, 9 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ 2011-07-29
    IIF 21 - Director → ME
  • 17
    2 Comet Street, Bacup, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,809 GBP2025-01-31
    Officer
    2010-11-25 ~ 2011-07-29
    IIF 37 - Director → ME
  • 18
    MYM ARTISANS LTD - 2021-01-20
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2019-10-31
    Officer
    2018-10-26 ~ 2019-12-15
    IIF 60 - Director → ME
    Person with significant control
    2018-10-26 ~ 2019-11-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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