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

Mr Christopher Arthur Charles Main

    Related profiles found in government register
  • Mr Christopher Arthur Charles Main
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 1
    • icon of address The Barn, The Green, Green Hammerton, York, North Yorkshire, YO26 8BQ, United Kingdom

      IIF 2 IIF 3
    • icon of address The Green, Green Hammerton, York, YO26 8BQ, United Kingdom

      IIF 4 IIF 5
    • icon of address The Mill, The Green, Green Hammerton, York, North Yorkshire, YO26 8BQ, United Kingdom

      IIF 6
  • Mr Christpher Arthur Charles Main
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Kirk Hammerton, York, YO26 8BD, England

      IIF 7
  • Main, Christopher Arthur Charles
    British flooring manufacturer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green, Green Hammerton, York, North Yorkshire, YO26 8BQ, United Kingdom

      IIF 8
  • Main, Christopher Arthur Charles
    British furniture maker born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Farm, Kirk Hammerton, York, North Yorkshire, YO26 8DB, United Kingdom

      IIF 9
  • Main, Christopher Arthur Charles
    British furniture manufacturer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 10
    • icon of address Mill Farm, Mill Lane, Kirk Hammerton, York, North Yorkshire, YO26 8DB, United Kingdom

      IIF 11
    • icon of address The Green, Green Hammerton, York, North Yorkshire, YO26 8BQ, United Kingdom

      IIF 12
    • icon of address The Green, Green Hammerton, York, YO26 8BQ, United Kingdom

      IIF 13
  • Main, Christopher Arthur Charles
    British furniture renovator born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Kirk Hammerton, York, North Yorkshire, YO26 8DB, United Kingdom

      IIF 14
  • Main, Christopher Arthur Charles
    British kitchen furniture manufacturer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green, Green Hammerton, York, YO26 8BQ, United Kingdom

      IIF 15
  • Main, Christopher Arthur Charles
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Kirk Hammerton, York, YO26 8DB, United Kingdom

      IIF 16
  • Mr Christopher Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT, England

      IIF 17
  • Glock, Stephen Charles
    British furniture manufacturer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tractor Shed, Filston Farm, Shoreham, Kent, TN14 5JU, United Kingdom

      IIF 18
  • Mr John Christopher Eales Pulsford
    British born in March 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Sphere Industrial Estate, Campfield Road, St Albans, Hertfordshire, AL1 5HT, United Kingdom

      IIF 19
  • Stephen Charles Glock
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tractor Shed, Filston Farm, Shoreham, Kent, TN14 5JU

      IIF 20
  • Mr Philip David Cohen
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gawsworth Road, Great Sutton, Ellesmere Port, CH66 3JQ, United Kingdom

      IIF 21
  • Jones, Christopher
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT, England

      IIF 22
  • Jones, Christopher
    British furniture manufacturer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Whitehouse Farm Cottages, Ribbesford Road, Stourport On Severn, Worcestershire, DY13 0TH

      IIF 23
  • Jones, Christopher
    British sales manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT, England

      IIF 24
  • Ryan Vincent Charles Carroll
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour, Handy Cross Farm, Handy Cross, High Wycombe, Bucks, HP10 9QD, United Kingdom

      IIF 25
  • Carroll, Ryan Vincent Charles
    British furniture manufacturer born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour, Handy Cross Farm, Handy Cross, High Wycombe, Bucks, HP10 9QD, United Kingdom

      IIF 26
  • Mr Christopher Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 77, Barracks Road, Sandy Lane Industrial Estate, Stourport-on-severn, DY13 9QG, England

      IIF 27
  • Southall, Christopher Reginald
    British furniture manufacturer born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelodge 59 Dark Lane, Romsley, Halesowen, West Midlands, B62 0PL

      IIF 28
  • Mr Christopher John Woodberry
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 - 157, St John Street, London, EC1V 4QG, England

      IIF 29
  • Cohen, Philip David
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pine Avenue, Dunmow, Essex, CM6 1WJ

      IIF 30
  • Cohen, Philip David
    British estimator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gawsworth Road, Great Sutton, Ellesmere Port, CH66 3JQ, United Kingdom

      IIF 31
  • Cox, Kerry Ann
    British furniture manufacturer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excel House 1, Hornminster Glen, Hornchurch, Essex, RM11 3XL

      IIF 32
  • Mr Christopher Reginald Southall
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-51, High Street, Reigate, Surrey, RH2 9AE

      IIF 33
  • Pulsford, John Christopher Eales
    British company director born in March 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sphere Industrial Estate, Campfield Road, St Albans, Hertfordshire, AL1 5HT

      IIF 34
  • Pulsford, John Christopher Eales
    British director born in March 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Sphere Industrial Estate, Campfield Road, St Albans, Hertfordshire, AL1 5HT, United Kingdom

      IIF 35 IIF 36
  • Harvey, Alexander Kenneth Cowley
    British company director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Mount Annan Drive, Glasgow, Lanarkshire, G44 4RX

      IIF 37
  • Harvey, Alexander Kenneth Cowley
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Mount Annan Drive, Glasgow, Lanarkshire, G44 4RX

      IIF 38
  • Harvey, Alexander Kenneth Cowley
    British furniture manufacturer born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Mount Annan Drive, Glasgow, Lanarkshire, G44 4RX

      IIF 39
  • Harvey, Alexander Kenneth Cowley
    British taxi operator born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Mount Annan Drive, Glasgow, Lanarkshire, G44 4RX

      IIF 40
  • Mr Philip David Cohen
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lenham Way, Pitsea, Basildon, SS13 2NT, England

      IIF 41
    • icon of address 4 Pine Avenue, Great Dunmow, Essex, CM6 1WJ, England

      IIF 42
  • Mr Mark Godsell-fletcher
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR, United Kingdom

      IIF 43 IIF 44
  • Mr Mark Glenn Christopher Godsell- Fletcher
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 45
  • Mr Mark Glenn Christopher Godsell-fletcher
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, Notts, NG3 5JR

      IIF 46
    • icon of address The Old Joinery Mill, 2 Nuthall Road, Bobbers Mill, Nottingham, NG8 5AZ, England

      IIF 47
  • Woodberry, Christopher John
    British director born in July 1946

    Resident in England

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

      IIF 48
  • Woodberry, Christopher John
    British furniture manufacturer born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Philip David
    British carpenter born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lenham Way, Pitsea, Basildon, SS13 2NT, England

      IIF 52
  • Cohen, Philip David
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 44-50 High Street, Rayleigh, Essex, SS6 7EA, England

      IIF 53
  • Cohen, Philip David
    British furniture manufacturer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excel House 1, Hornminster Glen, Hornchurch, Essex, RM11 3XL

      IIF 54
  • Godsell-fletcher, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR, United Kingdom

      IIF 55 IIF 56
  • Southall, Christopher Reginald
    British furniture manufacturer born in August 1948

    Registered addresses and corresponding companies
    • icon of address 3 Kirkstone Way, Amblecote, Brierley Hill, West Midlands, DY5 3RZ

      IIF 57
  • Southall, Christopher Reginald
    British

    Registered addresses and corresponding companies
    • icon of address 3 Kirkstone Way, Amblecote, Brierley Hill, West Midlands, DY5 3RZ

      IIF 58
  • Pulsford, John Christopher Eales
    British furniture manufacturer born in March 1927

    Registered addresses and corresponding companies
    • icon of address 5 Thornhill Road, London, N1 1HX

      IIF 59
  • Sheerin, George Macpherson
    British furniture manufacturer born in June 1928

    Registered addresses and corresponding companies
    • icon of address Lincroft House, 23 Landseer Drive Bramley, Leeds, West Yorkshire, LS13 2QU

      IIF 60
  • Stephens, Colin John
    British furniture manufacturer born in April 1942

    Registered addresses and corresponding companies
    • icon of address 3 Court Lane, Clevedon, Avon, BS21 6TE

      IIF 61
  • Pulsford, John Christopher Eales
    British

    Registered addresses and corresponding companies
    • icon of address 5 Thornhill Road, London, N1 1HX

      IIF 62
  • Pulsford, John Christopher Eales
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sphere Industrial Estate, Campfield Road, St Albans, Hertfordshire, AL1 5HT

      IIF 63
  • Godsell-fletcher, Mark Glenn Christopher
    British furniture manufacturer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, Notts, NG3 5JR

      IIF 64
    • icon of address The Old Joinery Mill, 2 Nuthall Road, Bobbers Mill, Nottingham, NG8 5AZ, England

      IIF 65
  • Godsell-fletcher, Mark Glenn Christopher
    British interior designer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 66
  • Jacobs, Ronald
    Dutch furniture manufacturer born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Archas 194, 7554, Sent, Switzerland

      IIF 67
  • Pulsford, John Christopher Eales

    Registered addresses and corresponding companies
    • icon of address Unit 4 Sphere Industrial Estate, Campfield Road, St Albans, Hertfordshire, AL1 5HT, United Kingdom

      IIF 68 IIF 69
  • Jacobs, Ronaldus Johannes Theodorus Maria
    Dutch furniture manufacturer born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 194, Archas, Sent, 7554, Switzerland

      IIF 70
  • Mr Ronaldus Johannes Theodorus Maria Jacobs
    Dutch born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 194, Archas, 7554 Sent, Switzerland

      IIF 71
  • Godsell-fletcher, Mark

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 26
  • 1
    COLOURED GLASS PRODUCTS LIMITED - 1993-06-23
    icon of address Commerce Way, Walrow Industrial Estate, Highbridge, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 4 Pine Avenue, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,557 GBP2018-11-30
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 1a Bonington Road, Mapperley, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    10,221 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Joinery Mill 2 Nuthall Road, Bobbers Mill, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,782 GBP2022-09-30
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1a Bonington Road, Mapperley, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,745 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    31,475 GBP2017-02-28
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Lenham Way, Pitsea, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 4 44-50 High Street, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Mill Farm Mill Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1993-08-09 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Norwood Bottom Farm Lower Norwood Road, Nr Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    18,851 GBP2020-09-30
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 16 - LLP Member → ME
  • 13
    icon of address 36 Gawsworth Road, Great Sutton, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,101 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Frank Salt & Company Limited Unit 77 Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, Worcestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,557 GBP2016-04-30
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Tractor Shed, Filston Farm, Shoreham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,427 GBP2020-04-30
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address The Green, Green Hammerton, York
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    448,695 GBP2022-12-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Courtyard, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Barn The Green, Green Hammerton, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Barn The Green, Green Hammerton, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2020-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Green, Green Hammerton, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    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
  • 22
    icon of address The Green, Green Hammerton, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PARKALPHA LIMITED - 1998-05-14
    icon of address Beech House Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    432,744 GBP2024-09-30
    Officer
    icon of calendar 1997-10-27 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address Beech House Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    121,272 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,731 GBP2018-12-31
    Officer
    icon of calendar 2004-02-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 37 St. Margarets Street, Canterbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 67 - Director → ME
Ceased 16
  • 1
    icon of address 55 Copthall Lane, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ 2017-11-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-11-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,033 GBP2016-05-31
    Officer
    icon of calendar ~ 1994-05-27
    IIF 39 - Director → ME
  • 3
    icon of address Unit 4 Sphere Industrial Estate, Campfield Road, St Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    132,650 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2019-09-29
    IIF 35 - Director → ME
    icon of calendar 2014-08-14 ~ 2019-09-29
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-14
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 4 Sphere Industrial Estate, Campfield Road, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    237,082 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-09-29
    IIF 34 - Director → ME
    icon of calendar ~ 2019-09-29
    IIF 63 - Secretary → ME
  • 5
    icon of address Unit 4 Sphere Industrial Estate, Campfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-06-20 ~ 2019-09-29
    IIF 36 - Director → ME
    icon of calendar 2018-06-20 ~ 2019-09-29
    IIF 69 - Secretary → ME
  • 6
    icon of address 4385, 01690984: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-07-20
    IIF 60 - Director → ME
  • 7
    icon of address Queen's Park Football Club Ltd J B Mcalpine Pavillion, Hampden Park, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-15 ~ 2013-05-23
    IIF 37 - Director → ME
  • 8
    icon of address Kimberley Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    215,340 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 61 - Director → ME
  • 9
    icon of address 1a Bonington Road, Mapperley, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,624 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-11-22
    IIF 55 - Director → ME
    icon of calendar 2023-11-22 ~ 2024-11-22
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-11-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Space Selfstore Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,138 GBP2015-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2017-09-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    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
  • 11
    icon of address Hampden Park, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2015-10-13
    IIF 40 - Director → ME
  • 12
    icon of address Training Synergy Angel Wharf, 170 Shepherdess Walk, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-08-01
    IIF 59 - Director → ME
    icon of calendar ~ 1996-08-01
    IIF 62 - Secretary → ME
  • 13
    REVELPORT LIMITED - 1982-12-14
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-02
    IIF 57 - Director → ME
    icon of calendar ~ 1993-02-02
    IIF 58 - Secretary → ME
  • 14
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2012-08-13
    IIF 49 - Director → ME
  • 15
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67,231 GBP2016-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-19
    IIF 54 - Director → ME
    IIF 32 - Director → ME
  • 16
    icon of address 11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -391,357 GBP2023-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2018-03-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2019-03-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% 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.