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

Williamson, Donna Maria

    Related profiles found in government register
  • Williamson, Donna Maria
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Canalside Grove, Liverpool, Merseyside, L5 9RR

      IIF 1
  • Williamson, Donna Maria
    British volunteer coordinator born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Archbishop Warlock Court, Liverpool, L3 6JS, England

      IIF 2
  • Walton, Malcolm
    British retired born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eastdale Place, Broadheath, Altrincham, Cheshire, WA14 5LG

      IIF 3
  • Walton, Malcolm
    British volunteer coordinator born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eastdale Place, Broadheath, Altrincham, Cheshire, WA14 5LG

      IIF 4
  • Larrington, Christopher
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Main Street, Yaxley, Peterborough, PE7 3LU, England

      IIF 5 IIF 6
  • Larrington, Christopher
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Middletons Road, Yaxley, Peterborough, PE7 3LR, England

      IIF 7
  • Larrington, Christopher
    British project co-ordinator born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Middletons Road, Yaxley, Peterborough, PE7 3LR, England

      IIF 8
  • Loveland, Jean
    British retired born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Farm Close, Seaford, BN25 3RZ, England

      IIF 9
  • Webb, Craig William
    British surveying consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hurst Hill, Chatham, Kent, ME5 9BX, United Kingdom

      IIF 10
  • Clifford, David Gary
    British project co-ordinator born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 118 Maescader, Pencader, Carmarthen, Carmarthenshire, SA39 9HR

      IIF 11
  • Evans, Madeleine Caroline
    British volunteer coordinator born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 James Carter Road, Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 12
  • Malcolm, Alexander David
    British volunteer coordinator born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Old Station View, Newton Stewart, DG8 6NE, United Kingdom

      IIF 13
  • Mousley, Sara Elizabeth
    British activities co-ordinator born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pokesdown Centre, 896 Christchurch Road, Bournemouth. Dorset., BH7 6DL

      IIF 14
  • Mousley, Sara Elizabeth
    British events co-ordinator born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pokesdown Centre, 896 Christchurch Road, Bournemouth, BH7 6DL, England

      IIF 15
  • Beattie, Craig
    British none born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Stoneybank Court, Musselburgh, East Lothian, EH21 6TP, Scotland

      IIF 16
  • Aikman, Abigail Sarah
    British project co-ordinator born in January 1975

    Registered addresses and corresponding companies
    • icon of address 4 Morrell Bank, Bestwood, Nottingham, Nottinghamshire, NG5 5LR

      IIF 17
  • Ms Madeleine Caroline Evans
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Riversdale Road, London, N5 2JZ, England

      IIF 18
  • Black, Beth Craig
    Scottish project co-ordinator born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 230 Kenmure Street, Glasgow, G41 2JF, Scotland

      IIF 19
  • Mr Christopher Larrington
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Main Street, Yaxley, Peterborough, PE7 3LU, England

      IIF 20
    • icon of address Unit 7, Talon Court, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, PE7 3FW

      IIF 21 IIF 22
  • Clifford, David Gary
    Welsh company director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59, Heol Y Graig, Aberporth, Cardigan, SA43 2HD, United Kingdom

      IIF 23
  • Davis, Sarah-louise Margaret
    English administrator born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Village Hall, Common Moor, Liskeard, Cornwall, PL14 6EP, England

      IIF 24
    • icon of address West House, Common Moor, Liskeard, Cornwall, PL14 6EP, United Kingdom

      IIF 25
  • Polland, Vincent
    Irish volunteer coordinator born in April 1961

    Registered addresses and corresponding companies
    • icon of address 3 Tullybrannigan Crescent, Newcastle, Co Down, BT33 0TP

      IIF 26
  • Wilden, Lisa Victoria
    British volunteer coordinator born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Braemar Road, Worcester Park, Surrey, KT4 8SW, United Kingdom

      IIF 27
  • Lim, Sara
    British project co-ordinator born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Croft, Howe Street, Chelmsford, Essex, CM3 1RE, United Kingdom

      IIF 28
  • Sissing, Yolanda
    British volunteer coordinator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA

      IIF 29
  • Craig, David
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Crown Street, Aberdeen, Aberdeenshire, AB11 6HQ

      IIF 30
    • icon of address Watchie Croft, Durno, Inverurie, Aberdeenshire, AB51 5ER, United Kingdom

      IIF 31
  • Craig, David
    British project co-ordinator born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Crown Street, Aberdeen, Aberdeenshire, AB11 6HQ

      IIF 32
  • Donelan, Helen Alexandra
    British volunteer coordinator born in February 1973

    Registered addresses and corresponding companies
    • icon of address 5 Wellington Court, 1-2 Waterloo Street, Hove, East Sussex, BN3 1AQ

      IIF 33
  • Ehsani, Abdul Jawad
    Afghanistani volunteer coordinator born in October 1967

    Registered addresses and corresponding companies
    • icon of address Parker House, 144 Evelyn Street, London, SE8 3HW

      IIF 34
  • Mcmahon, Elizabeth Ann
    Scottish volunteer coordinator born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Donald Crescent, Thornton, Kirkcaldy, Fife, KY1 4AS, Scotland Uk

      IIF 35
    • icon of address 57-59, Viewforth Street, Kirkcaldy, Fife, KY1 3DJ

      IIF 36
  • Kidd, Jane, Councillor
    British biomedical scientist born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ardeen Road, Doncaster, South Yorkshire, DN2 5EU

      IIF 37
  • Kidd, Jane, Councillor
    British volunteer coordinator born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intake Library, Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England

      IIF 38
  • Mcmahon, Elizabeth Ann
    British,american business executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, London, E15 4PH

      IIF 39
    • icon of address Level 10, Montfichet Road, Olympic Park, London, E20 1EJ

      IIF 40
  • Mcmahon, Elizabeth Ann
    British,american business executive and independent director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands, B42 2BE

      IIF 41
    • icon of address Athletics House, Alexander Stadium, Walsall Road, Perry Barr, Birmingham, Warwickshire, B42 2BE

      IIF 42
  • Mcmahon, Elizabeth Ann
    British,american none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Star House, North Star Avenue, Swindon, SN2 1FF, United Kingdom

      IIF 43
  • Mousley, Sara Elizabeth
    British project co-ordinator born in May 1952

    Registered addresses and corresponding companies
    • icon of address Flat 5 Deans Court, 2 Dover Street, Ryde, Isle Of Wight, PO33 2AQ

      IIF 44
  • Ms Beth Craig Black
    Scottish born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 230 Kenmure Street, Glasgow, G41 2JF, Scotland

      IIF 45
  • Beattie, Craig
    British project co-ordinator born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hay Drive, Edinburgh, Midlothian, EH16 4RY

      IIF 46
  • Larrington, Christopher
    British manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 47
  • Alexander, Harriet Jane
    British,australian volunteer coordinator born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, Hackford Road, London, SW9 0RG, England

      IIF 48
  • Creevey, Olga Maria
    Australian,slovenian executive assistant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little House, Ham Close, Richmond, TW10 7NU, England

      IIF 49
  • Davis, Sarah-louise Margaret

    Registered addresses and corresponding companies
    • icon of address Common Moor Village Hall, Common Moor, Liskeard, Cornwall, PL14 6EP, United Kingdom

      IIF 50
  • Loveland, Jean
    British charity worker born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Eaton Drive, Kingston Upon Thames, KT2 7RB, England

      IIF 51
  • Loveland, Jean
    British project co-ordinator born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little House, Ham Close, Richmond, TW10 7NU, England

      IIF 52
    • icon of address Grey Court School, Ham Street, Ham, Richmond-upon-thames, England, TW10 7HN, England

      IIF 53
  • Loveland, Jean
    British volunteer coordinator born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Etna Community Centre, C/o Swlen, Room 16, 13, Rosslyn Road, Twickenham, TW1 2AR, England

      IIF 54
  • Webb, Craig William
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 55
  • Webb, Craig William
    British project co-ordinator born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Dancer Road, Richmond, Surrey, TW9 4LA, England

      IIF 56
  • Hardisty, Raymond Leonard
    British volunteer coordinator born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Commerce Park, Commerce Way, Colchester, Essex, CO2 8HX, England

      IIF 57
  • Mousley, Sara Elizabeth

    Registered addresses and corresponding companies
    • icon of address Pokesdown Centre, 896 Christchurch Road, Bournemouth, BH7 6DL, England

      IIF 58
  • Oates, Gwendolyn Elizabeth
    British volunteer coordinator born in August 1972

    Registered addresses and corresponding companies
    • icon of address 11, Bank Parade, Otley, West Yorkshire, LS21 3DY

      IIF 59
  • Tukandra, Amele Sakoro Jennine
    British volunteer coordinator born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47 York Place Newport Gwent, York Place, Newport, Gwent, NP20 4GD, Wales

      IIF 60
  • Webb, Craig William
    British director born in April 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 192, Albert Road, London, E10 6PD, United Kingdom

      IIF 61
  • Davis, Sarah-louise Margaret
    British project co-ordinator born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Holman Road, Liskeard, Cornwall, PL14 3UT

      IIF 62
    • icon of address Unit 8, Holman Road, Liskeard Business Park, Liskeard, Cornwall, PL14 3UT

      IIF 63
  • Mr David Gary Clifford
    Welsh born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59, Heol Y Graig, Aberporth, Cardigan, SA43 2HD, United Kingdom

      IIF 64
    • icon of address 59 Heol Y Graig, Heol Y Graig, Aberporth, Cardigan, SA43 2HD, Wales

      IIF 65
  • Mr Craig William Webb
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Dancer Road, Richmond, TW9 4LA, England

      IIF 66
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 67
  • Mr Christopher Larrington
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Main Street, Yaxley, Peterborough, PE7 3LU, England

      IIF 68
  • Gomez Contreras, Sarina Elizbeth
    Venezuelan project co-ordinator born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Chalkhill Apartments, 21 Russell Hill, Flat 3 Chalkhill Apartments, 21 Russell Hill, Purley, Surrey, CR8 2FU, United Kingdom

      IIF 69
  • Sarina Elizbeth Gomez Contreras
    Venezuelan born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Chalkhill Apartments, 21 Russell Hill, Flat 3 Chalkhill Apartments, 21 Russell Hill, Purley, Surrey, CR8 2FU, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 13 Hurst Hill, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address West House, Common Moor, Liskeard, Cornwall, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 41 Donald Crescent, Thornton, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Unit 8 Holman Road, Liskeard Business Park, Liskeard, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 63 - Director → ME
  • 5
    icon of address Paul Restall, 192 Albert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 8 Holman Road, Liskeard, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address 6 Riverbank, Newton Stewart, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,290 GBP2024-03-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 58 Queens Road, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 58 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 31 - Director → ME
  • 10
    OAKSEED - 2006-12-12
    COMMUNITY ECONOMIC DEVELOPMENT ALLIANCE C.I.C. - 2019-10-09
    LIFESTYLE CONNEXIONS CIC - 2021-11-16
    COMMUNITY WELLBEING ALLIANCE CIC - 2019-11-18
    SEAXE CO-OPERATIVE C.I.C. - 2011-03-23
    SOCIAL ECONOMIC TRADING ALLIANCE CIC - 2024-09-03
    COLCHESTER COMMUNITY DEVELOPMENT PARTNERSHIP C.I.C. - 2008-01-15
    OPENETWORK CIC - 2019-10-31
    icon of address 19 Recreation Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,022 GBP2023-10-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 13 Hurst Hill, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 2 Wester Common Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 37 Eaton Drive, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,014 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address Etna Community Centre C/o Swlen, Room 16, 13, Rosslyn Road, Twickenham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address 59 Heol Y Graig Heol Y Graig, Aberporth, Cardigan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    18,311 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 59 Heol Y Graig, Aberporth, Cardigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 12 Hay Drive, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 12 Hay Drive, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address 62 Main Street, Yaxley, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,605,158 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 62 Main Street, Yaxley, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    458,589 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Flat 3 Chalkhill Apartments, 21 Russell Hill, Flat 3 Chalkhill Apartments, 21 Russell Hill, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2023-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    icon of address First Floor Flat 39 Adelaide Road, West Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 24
    TREES FOR SEAFORD C.I.C. - 2024-04-25
    icon of address 44 Farm Close, Seaford, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Director → ME
  • 25
    ICKX DESIGN & BUILD LIMITED - 2020-02-17
    icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,353 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 82 James Carter Road Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 86 Hackford Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ 2021-02-23
    IIF 48 - Director → ME
  • 2
    icon of address Unit 4a Old Power Way, Lowfields Business Park, Elland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2009-12-09
    IIF 59 - Director → ME
  • 3
    icon of address 22 Richmond Place, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2008-03-03
    IIF 33 - Director → ME
  • 4
    icon of address The Village Hall, Common Moor, Liskeard, Cornwall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2021-08-28
    IIF 24 - Director → ME
    icon of calendar 2018-10-15 ~ 2020-07-10
    IIF 50 - Secretary → ME
  • 5
    ESTATE MANAGEMENT 33 LIMITED - 1999-03-08
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,743 GBP2024-04-30
    Officer
    icon of calendar 2005-10-17 ~ 2008-04-28
    IIF 44 - Director → ME
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-11-11
    IIF 37 - Director → ME
  • 7
    DOWN DISTRICT VOLUNTEER BUREAU - 2007-01-05
    icon of address 129 Ormeau Road, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2002-02-07
    IIF 26 - Director → ME
  • 8
    GREY COURT SCHOOL - 2016-08-11
    icon of address Grey Court School Ham Street, Ham, Richmond-upon-thames, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2016-09-01
    IIF 53 - Director → ME
  • 9
    OPEN DOOR FIFE - 2007-05-18
    icon of address 57-59 Viewforth Street, Kirkcaldy, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2015-03-30
    IIF 36 - Director → ME
  • 10
    icon of address Little House, Ham Close, Richmond, England
    Active Corporate (9 parents)
    Equity (Company account)
    8,395 GBP2024-04-30
    Officer
    icon of calendar 2020-11-25 ~ 2021-08-20
    IIF 49 - Director → ME
    icon of calendar 2010-04-13 ~ 2020-11-25
    IIF 52 - Director → ME
  • 11
    icon of address A49 Aerodrome Studios A49 Aerodrome Studios, 2-8 Airfield Way, Christchurch, Dorset, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2019-07-01
    IIF 15 - Director → ME
    icon of calendar 2013-08-29 ~ 2019-07-01
    IIF 58 - Secretary → ME
  • 12
    icon of address Unit A49, Aerodrome Studios, 2-8 Airfield Way, Christchurch, Dorset, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2019-06-24
    IIF 14 - Director → ME
  • 13
    icon of address Intake Library, Shaftesbury Avenue, Intake, Doncaster, S Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2017-05-09
    IIF 38 - Director → ME
  • 14
    LEWISHAM REFUGEE NETWORK - 2011-12-05
    LEWISHAM REFUGEE AND MIGRANTS NETWORK - 2011-12-14
    icon of address Sayes Court, 341 Evelyn Street, Sayes Court, 341 Evelyn Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 34 - Director → ME
  • 15
    icon of address 12 Archbishop Warlock Court, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-27 ~ 2025-06-26
    IIF 2 - Director → ME
  • 16
    icon of address Athletics House Alexander Stadium, Walsall Road, Perry Barr, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2018-04-20
    IIF 42 - Director → ME
  • 17
    icon of address Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    662,714 GBP2022-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2020-03-19
    IIF 41 - Director → ME
  • 18
    icon of address The Avenue Methodist Church, Wincham Road, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2018-05-31
    IIF 3 - Director → ME
  • 19
    icon of address Level 10 One Stratford Place, Montfichet Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-04
    IIF 39 - Director → ME
  • 20
    PETERBOROUGH PUMP & VALVE LIMITED - 2009-04-01
    icon of address Unit 7 Talon Court, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,142,680 GBP2024-07-31
    Officer
    icon of calendar 2010-11-01 ~ 2018-02-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-17
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2018-03-07 ~ 2019-01-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Unit 41 Mere View, Yaxley, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,632 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2015-07-01
    IIF 7 - Director → ME
  • 22
    VAUXHALL ADULT EDUCATION TRUST LIMITED - 2004-10-29
    ROTUNDA COLLEGE LTD - 2007-12-06
    icon of address 109 Great Mersey Street, Liverpool
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-06-30
    IIF 1 - Director → ME
  • 23
    icon of address 129a Middleton Boulevard, Wollaton Park, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-04-07 ~ 2002-10-01
    IIF 17 - Director → ME
  • 24
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Officer
    icon of calendar 2012-05-14 ~ 2014-02-24
    IIF 29 - Director → ME
  • 25
    icon of address Level 10 Montfichet Road, Olympic Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2015-04-16
    IIF 40 - Director → ME
  • 26
    RCUK SHARED SERVICES CENTRE LIMITED - 2013-03-13
    icon of address Polaris House, North Star Avenue, Swindon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2015-10-31
    IIF 43 - Director → ME
  • 27
    VOLUNTARY AND COMMUNITY ACTION TRAFFORD LTD - 2005-08-08
    icon of address Oakland House Talbot Road, Old Trafford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    27,926 GBP2023-03-31
    Officer
    icon of calendar 2007-07-24 ~ 2010-10-14
    IIF 4 - Director → ME
  • 28
    icon of address Vestry Hall, London Road, Mitcham, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-11-16
    IIF 27 - Director → ME
  • 29
    ICKX DESIGN & BUILD LIMITED - 2020-02-17
    icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,353 GBP2020-07-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-06-07
    IIF 55 - Director → ME
  • 30
    WOMEN AND FAMILIES IN NEED - 2017-03-04
    icon of address 47 York Place Newport Gwent, York Place, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2018-04-09
    IIF 60 - Director → ME
  • 31
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,668 GBP2024-10-31
    Officer
    icon of calendar 2015-09-01 ~ 2019-02-28
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.