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

Samuel, Michael John

    Related profiles found in government register
  • Samuel, Michael John
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 58 Morrison Street, Capital Squae, Edinburgh, EH3 8BP

      IIF 1
    • Mells Park House, Mells Park, Frome, BA11 3QB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Mells Park House, Mells Park, Mells, Frome, Somerset, BA11 3QB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Mells, Park, Mells, Frome, Somerset, BA11 3QB, United Kingdom

      IIF 11
    • 17, Oval Way, London, SE11 5RR, England

      IIF 12
  • Samuel, Michael John
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mells Park House, Mells Park, Frome, BA11 3QB, United Kingdom

      IIF 13
    • Mells, Park, Mells, Nr Frome, Somerset, BA11 3QB, England

      IIF 14
  • Samuel, Michael John
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Michael John, Hon
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 14 Hyde Park Square, London, W2 2JP, United Kingdom

      IIF 30
  • Samuel, Michael John
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mells Park House, Mells Park, Mells, Frome, Somerset, BA11 3QB

      IIF 31
  • Mr Michael John Samuel
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14, Flat 4, 14 Hyde Park Square, London, W2 4JP, England

      IIF 32
  • Hon Michael John Samuel
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oval Way, London, SE11 5RR, England

      IIF 33
  • Samuel Mbe, Michael John
    British chairman of charitable trusts born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mells Park, Mells, Frome, Somerset, BA11 3QB, England

      IIF 34
  • Samuel, Michael John, The Honorable
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 24 Hyde Park Gate, London, SW7 5DH

      IIF 35
    • Anna Freud Centre, 4-8 Rodney Street, London, N1 9JH, England

      IIF 36
  • Samuel, Michael John, Hon
    British businessman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mells Park House, Mells Park House, Mells Park, Mells, Somerset, BA11 3QB, United Kingdom

      IIF 37
  • Samuel, Michael John, The Honourable
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7-9 South Street, South Street, Wendover, Aylesbury, HP22 6EF, England

      IIF 38
    • Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 39
    • Mells Park, Mells Park, Mells, Frome, BA11 3QB, England

      IIF 40
    • 17, Oval Way, London, SE11 5RR, England

      IIF 41
    • Sydeham Farm, Rackenford, Tiverton, Devon, EX16 8ER, United Kingdom

      IIF 42 IIF 43
  • Samuel, Michael John, The Honourable
    British business executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 44
  • Samuel, Michael John, The Honourable
    British businessman born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mells Park House, Mells Park, Mells, Frome, BA11 3QB, England

      IIF 45 IIF 46
  • Samuel, The Hon Michael John
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mells Park, Mells, Near Frome, Somerset, BA11 3QB, United Kingdom

      IIF 47
  • Samuel, Hon Michael
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mells Park House, Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 48
  • The Honourable Michael John Samuel
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mells Park House, Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 49
    • Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 50
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 51
  • Mr Michael John Samuel
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mells, Park, Mells, Frome, Somerset, BA11 3QB, United Kingdom

      IIF 52
  • Samuel, Michael John, The Honourable
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Connaught Square, London, W2 2HL

      IIF 53
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 54
    • Flat 4, 14 Hyde Park Square, London, W2 2JP, United Kingdom

      IIF 55
  • Samuel, Michael John, The Honourable
    British chairman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel, Michael John, The Honourable
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel, Michael John, The Honourable
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, Long Acre, Birmingham, West Midlands, B7 5JJ

      IIF 78
    • Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, DY11 7DY, United Kingdom

      IIF 79
    • 35 Connaught Square, London, W2 2HL

      IIF 80 IIF 81
  • Samuel, Michael John, The Honourable
    British land owner born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 14 Hyde Park Square, London, W2 2JP, United Kingdom

      IIF 82
  • Samuel, Michael John, The Honourable
    British landowner born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Connaught Square, London, W2 2HL

      IIF 83
  • Samuel, Michael John, The Honourable
    British managing director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Connaught Square, London, W2 2HL

      IIF 84
child relation
Offspring entities and appointments
Active 40
  • 1
    Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-03-11 ~ dissolved
    IIF 58 - Director → ME
  • 2
    Sydeham Farm, Rackenford, Tiverton, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -22,666 GBP2024-03-31
    Officer
    2018-12-24 ~ now
    IIF 43 - Director → ME
  • 3
    Civic Impact Hub, 34b York Way, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-07-30
    Officer
    2017-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FULL FACT
    - now
    Other registered number: 09541967
    FULL FACT LTD - 2011-06-23
    Related registration: 09541967
    FACTCHECK - 2011-03-25
    17 Oval Way, London, England
    Active Corporate (11 parents)
    Officer
    2009-07-29 ~ now
    IIF 12 - Director → ME
  • 5
    Other registered number: 06975984
    17 Oval Way, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -249 GBP2018-12-31
    Officer
    2018-10-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    Hunters, 9 New Square, Lincoln's Inn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    C/o Brodies Llp 58 Morrison Street, Capital Squae, Edinburgh
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -404,461 GBP2024-03-31
    Officer
    2015-09-04 ~ now
    IIF 1 - Director → ME
  • 8
    85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    967,468 GBP2024-03-31
    Officer
    2009-11-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,894 GBP2024-03-31
    Officer
    2011-12-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    7-9 South Street South Street, Wendover, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,844 GBP2024-03-31
    Officer
    2021-06-03 ~ now
    IIF 38 - Director → ME
  • 11
    Mells Park Mells Park, Mells, Frome, Somerset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    922,076 GBP2024-03-31
    Officer
    2013-11-12 ~ now
    IIF 3 - Director → ME
  • 12
    Mells Park House Mells Park, Mells, Frome, Somerset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    654,360 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 4 - Director → ME
  • 13
    Other registered number: 09100503
    Mells Park House, Mells Park, Mells, Frome, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 14
    Sydeham Farm, Rackenford, Tiverton, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,700 GBP2024-03-31
    Officer
    2018-12-19 ~ now
    IIF 42 - Director → ME
  • 15
    Mells Park, Mells, Frome, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,083,659 GBP2024-03-31
    Officer
    2010-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    Other registered number: 07524610
    Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    330,217 GBP2024-03-31
    Officer
    2014-06-24 ~ now
    IIF 8 - Director → ME
  • 17
    Mells Park House, Mells Park, Mells, Frome
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    147,646 GBP2024-03-31
    Officer
    2013-04-18 ~ now
    IIF 2 - Director → ME
  • 18
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 19
    MUREX GLEBE LIMITED - 2014-04-23
    Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    655,861 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 7 - Director → ME
  • 20
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 21
    Sydeham Farm, Rackenford, Tiverton
    Dissolved Corporate (4 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 22
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 23
    Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,639 GBP2024-03-31
    Officer
    2014-06-24 ~ now
    IIF 10 - Director → ME
  • 24
    Other registered number: 09100694
    MUREX POWER D LIMITED - 2016-12-20
    Related registration: 09100694
    MUREX SOLAR C LIMITED - 2016-11-28
    MUREX WILTON SOLAR LIMITED - 2015-01-29
    Mells Park Mells Park, Mells, Frome, Somerset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -18,951 GBP2024-03-31
    Officer
    2014-02-21 ~ now
    IIF 6 - Director → ME
  • 25
    Other registered number: 08906832
    MUREX SOLAR A LTD - 2015-11-05
    Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -58,701 GBP2024-03-31
    Officer
    2014-06-24 ~ now
    IIF 9 - Director → ME
  • 26
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 27 - Director → ME
  • 27
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 28
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 26 - Director → ME
  • 29
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 17 - Director → ME
  • 30
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-06-24 ~ dissolved
    IIF 18 - Director → ME
  • 31
    Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    599,564 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 5 - Director → ME
  • 32
    Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 19 - Director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,334,080 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 48 - Director → ME
  • 34
    Mells Park House Mells Park, Mells, Frome, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2008-02-14 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 35
    Yeoman House, Bath And West Showground, Shepton Mallet, Somerset
    Active Corporate (13 parents)
    Officer
    2022-10-06 ~ now
    IIF 40 - Director → ME
  • 36
    Hunters, 9 New Square, Lincoln's Inn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 47 - Director → ME
  • 37
    Anna Freud Centre, 4-8 Rodney Street, London, England
    Active Corporate (13 parents)
    Officer
    1999-11-04 ~ now
    IIF 36 - Director → ME
  • 38
    Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-03-11 ~ dissolved
    IIF 73 - Director → ME
  • 39
    PIMCO 2480 LIMITED - 2006-05-24
    Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 79 - Director → ME
  • 40
    1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2005-03-11 ~ dissolved
    IIF 59 - Director → ME
Ceased 39
  • 1
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 2006-09-07
    IIF 63 - Director → ME
  • 2
    Other registered number: 07309383
    AGL COMMUNICATIONS LIMITED - 2021-12-30
    Related registration: 07309383
    ANTHONY GORDON LENNOX LIMITED - 2011-04-13
    Related registration: 07309383
    10 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -335,457 GBP2024-03-31
    Officer
    2017-04-01 ~ 2018-11-30
    IIF 46 - Director → ME
  • 3
    10 Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    429,330 GBP2024-03-31
    Officer
    2018-08-01 ~ 2018-11-30
    IIF 37 - Director → ME
  • 4
    MUREX TRERULE SOLAR LTD - 2016-03-10
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -571,683 GBP2024-12-31
    Officer
    2014-06-24 ~ 2016-02-29
    IIF 24 - Director → ME
  • 5
    Other registered number: 06985470
    AGL (2010) LIMITED - 2017-03-15
    AGL COMMUNICATIONS LIMITED - 2011-03-04
    Related registration: 06985470
    10 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-03-31
    Officer
    2017-07-09 ~ 2018-11-30
    IIF 45 - Director → ME
  • 6
    C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-26 ~ 2015-12-29
    IIF 29 - Director → ME
  • 7
    SMART MOVES LIMITED - 2008-04-04
    Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (2 offsprings)
    Officer
    2008-04-30 ~ 2015-03-31
    IIF 83 - Director → ME
  • 8
    CITYCARCLUB LIMITED - 2007-10-10
    CITYCARCLUB PLC - 2006-01-23
    CITYCARCLUBS PLC - 2005-06-01
    Steve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-04-30 ~ 2015-03-31
    IIF 82 - Director → ME
  • 9
    Civic Impact Hub, 34b York Way, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-07-30
    Person with significant control
    2017-07-12 ~ 2017-07-12
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PINCO 2212 LIMITED - 2004-11-08
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-10-28 ~ 2006-07-21
    IIF 69 - Director → ME
  • 11
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 2006-09-07
    IIF 71 - Director → ME
  • 12
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 2006-09-01
    IIF 56 - Director → ME
  • 13
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1998-03-24 ~ 2006-07-21
    IIF 77 - Director → ME
  • 14
    HELPFORCE COMMUNITY C.I.C. - 2022-06-22
    New Wing Somerset House, Strand, London, England
    Active Corporate (10 parents)
    Officer
    2023-03-15 ~ 2024-05-22
    IIF 44 - Director → ME
  • 15
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    ~ 2006-07-21
    IIF 76 - Director → ME
  • 16
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2003-12-22 ~ 2006-09-07
    IIF 64 - Director → ME
  • 17
    METROPOLITAN HOSPITAL-SUNDAY FUND - 2002-11-05
    45 Westminster Bridge Road, London
    Active Corporate (12 parents)
    Officer
    1998-02-12 ~ 2002-07-10
    IIF 35 - Director → ME
  • 18
    DMWS 230 LIMITED - 1994-01-17
    Related registration: SC177774
    Capella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1998-03-24 ~ 2006-07-21
    IIF 80 - Director → ME
  • 19
    JACKEL INTERNATIONAL LIMITED - 2018-10-02
    TOKENRIFT LIMITED - 1985-05-31
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2006-07-21
    IIF 53 - Director → ME
  • 20
    SFPC LIMITED - 1999-10-25
    SILK FLOWER & PLANT CENTRE LIMITED(THE) - 1992-09-09
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 2006-09-07
    IIF 67 - Director → ME
  • 21
    Other registered number: 01795300
    MAYBORN GROUP PLC - 2006-07-20
    Related registration: 01795300
    MAYBORN PRODUCTS LIMITED - 1984-11-01
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    30,022,000 GBP2023-12-31
    Officer
    ~ 2006-07-24
    IIF 75 - Director → ME
  • 22
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    Related registration: 00419737
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 2006-09-07
    IIF 61 - Director → ME
  • 23
    7-9 South Street South Street, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    128,610 GBP2024-03-31
    Officer
    2020-09-17 ~ 2024-07-01
    IIF 30 - Director → ME
  • 24
    C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-04-19 ~ 2015-12-29
    IIF 28 - Director → ME
  • 25
    Other registered number: 08131399
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,176,886 GBP2024-12-31
    Officer
    2014-06-24 ~ 2017-10-03
    IIF 23 - Director → ME
  • 26
    HOWPER 137 LIMITED - 1994-11-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-08-12 ~ 2006-09-07
    IIF 72 - Director → ME
  • 27
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,261 GBP2024-03-31
    Officer
    2009-01-13 ~ 2021-05-13
    IIF 68 - Director → ME
  • 28
    PULGROVE LIMITED - 1989-12-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1997-08-11 ~ 2006-09-07
    IIF 66 - Director → ME
  • 29
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 2006-07-21
    IIF 65 - Director → ME
  • 30
    ROTALA PLC - 2024-01-25
    Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2008-10-02 ~ 2010-06-30
    IIF 78 - Director → ME
  • 31
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-09-30 ~ 2006-07-21
    IIF 70 - Director → ME
  • 32
    DYLON INTERNATIONAL LIMITED - 2008-09-30
    Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ 2006-07-24
    IIF 57 - Director → ME
  • 33
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2003-06-06 ~ 2006-09-07
    IIF 62 - Director → ME
  • 34
    Other registered number: 14070244
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    Related registration: 14070244
    25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    2018-06-22 ~ 2022-12-31
    IIF 34 - Director → ME
  • 35
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 2006-09-07
    IIF 74 - Director → ME
  • 36
    DMWS 228 LIMITED - 1993-10-04
    Related registrations: SC171550, SC318552
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1995-11-06 ~ 2006-07-21
    IIF 84 - Director → ME
  • 37
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 2006-07-21
    IIF 60 - Director → ME
  • 38
    Other registered number: NF004290
    Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate
    Officer
    2009-08-27 ~ 2015-03-31
    IIF 81 - Director → ME
  • 39
    PRIMROSE SOLAR (11) LIMITED - 2016-12-01
    MUREX WILTON SOLAR TOP CO LIMITED - 2015-02-26
    MUREX ENERGY SOLAR LIMITED - 2014-06-20
    Related registration: 09100624
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-02-10 ~ 2015-01-05
    IIF 16 - Director → ME

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.