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

Bland, Juliet Kirsty

    Related profiles found in government register
  • Bland, Juliet Kirsty
    British cake maker born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Westbury Road, Southend-on-sea, SS2 4DP, England

      IIF 1
  • Clayton, Natalie
    British cake maker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New Road, Burnham-on-crouch, Essex, CM0 8EH, England

      IIF 2
  • Miles, Hayley
    British cake maker born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Ennismore Gardens, Southend On Sea, Essex, SS2 5RB, England

      IIF 3
  • Mrs Suzanne Witt
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 4
    • icon of address Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 5
  • Hopwood, Sally
    British cake maker born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wheatsheaf Walk, Standish, Wigan, Lancashire, WN6 0RH, England

      IIF 6
  • Burgess, Tracey
    British human resources born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stepney Bank Stables, Stepney Bank, Lime Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2NP, United Kingdom

      IIF 7
  • Witt, Suzanne Elizabeth
    British business owner born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 8
  • Witt, Suzanne Elizabeth
    British professional coach born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 9
  • Dovaston, Debbie Lorraine
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hogarth Drive, Shoeburyness, Essex, SS3 9TH

      IIF 10
  • Robertson-watts, Gillian
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 11
  • Belmont, Suzanne Aspen Eliza
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mutu Accountancy Ltd, Unit 1.07, Newark Works, 2 Foundry Lane, Bath, Somerset, BA2 3GZ, England

      IIF 12
  • Walters, Lisa Cheryl Tracy
    British cake maker born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BY, United Kingdom

      IIF 13
  • Cooke-best, Joanna Jane
    British cake decorating sugarcraft, tools & equipment supp born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechdale Close, Calmore, Southampton, SO40 2QH, United Kingdom

      IIF 14
  • Cooke-best, Joanna Jane
    British cake maker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechdale Close, Calmore, Southampton, SO40 2QH, United Kingdom

      IIF 15
  • Neeson, Lynne
    Scottish cake maker born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stoddard Square, Elderslie, Johnstone, Renfrewshire, PA5 9AS, Scotland

      IIF 16
  • Stillwell, Charlene Geneva
    British cake maker born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myrtle Cottage, Brenchley Road, Brenchley, Tonbridge, Kent, TN12 7PB, United Kingdom

      IIF 17
  • Lunn, Ali Louise
    British cake maker born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, South Avenue, Abingdon, Oxfordshire, OX14 1QS, England

      IIF 18
  • Miss Natalie Clayton
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, New Road, Burnham-on-crouch, Essex, CM0 8EH, England

      IIF 19
  • Mrs Charlene Geneva Stillwell
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myrtle Cottage, Brenchley Road, Brenchley, Tonbridge, Kent, TN12 7PB, England

      IIF 20
  • Mrs Suzanne Witt
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 21
    • icon of address Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 22
  • Banks, Claire Leanne
    British cake maker born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Ruth Street, Ruth Street, Bargoed, CF81 8PE, Wales

      IIF 23
  • Banks, Claire Leanne
    British company director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Ruth Street, Bargoed, CF81 8PE, Wales

      IIF 24
  • Banks, Claire Leanne
    British director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 35, Springvale Industrial Estate, Cwmbran, NP44 5BD, United Kingdom

      IIF 25
  • Glean, Christina Lavean
    British cake maker born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Aberconway Street, Mansfield, NG21 0RF, United Kingdom

      IIF 26
  • Glean, Christina Lavean
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, Agility House, Rose Lane, Mansfield Woodhouse, Mansfield, NG19 8BA, England

      IIF 27
  • Hancocks, Carolyn
    British cake maker born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 28
  • Miss Liane Kirschmann
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrick Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1QE, England

      IIF 29 IIF 30
  • Smith, Rebekah Dawn
    British cake maker born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kinfauns Avenue, Hornchurch, Essex, RM11 2AN, United Kingdom

      IIF 31
  • Burgess, Tracey
    British cake maker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Croft House View, Morley, Leeds, LS27 8NS

      IIF 32
  • Kirschmann, Liane
    British cake maker born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrick Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1QE, England

      IIF 33
  • Miss Jennifer Kirschmann
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrick Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1QE, England

      IIF 34 IIF 35
  • Osborne, Debbie Lorraine
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hogarth Drive, Shoeburyness, SS3 9TH, United Kingdom

      IIF 36
  • Witt, Suzanne Elizabeth
    British business owner born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 37
  • Witt, Suzanne Elizabeth
    British cake maker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 38
  • Witt, Suzanne Elizabeth
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Edgar Buildings, Bath, BA1 2FJ, England

      IIF 39
  • Green, Claire Josephine
    British cake maker born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crossways, Chelmsford, CM2 9EP, United Kingdom

      IIF 40
  • Green, Claire Josephine
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Moss Walk, Chelmsford, Essex, CM2 9ED, England

      IIF 41
  • Heather, Kelly Danielle
    British cake maker born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Prior, Red Street, Southfleet, Gravesend, DA13 9QJ, England

      IIF 42
  • Johnston, Rachel Margaret
    British teacher born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowfields, Aldborough, Boroughbridge, York, North Yorkshire, YO51 9HA

      IIF 43
  • Kirschmann, Jennifer
    British cake maker born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrick Court, Riverside Park Industrial Estate, Middlesbrough, TS2 1QE, England

      IIF 44 IIF 45
  • Lawler, Chantelle Ashley
    British cake maker born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Napier Street, Swinton, Manchester, M27 0JQ, England

      IIF 46
  • Robertson-watts, Gillian
    British cake maker born in April 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Stienbruchelstrasse, 8053, Zurich, Switzerland

      IIF 47
  • Chappell, Michelle
    British cake maker born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Clarence Street, Newton-le-willows, Cheshire, WA12 9EW, England

      IIF 48
  • Daniel, Pamela Elizabeth
    British chartered accountant born in April 1986

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 49
  • Mcguckian, Catherine
    British cake maker born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hampshire Road, Droylsden, Manchester, M43 7PH, England

      IIF 50
  • Witt, Suzanne
    British solicitor born in April 1975

    Registered addresses and corresponding companies
    • icon of address Flat 13 87, Hatton Garden, London, EC1N 8QQ

      IIF 51
  • Belmont, Suzanne Aspen Eliza
    British professional coach born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mutu Accountancy Ltd, Unit 1.07, Newark Works, Foundry Lane, Bath, Somerset, BA2 3GZ, England

      IIF 52
  • Instance, Elizabeth Grace
    English cake maker born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Dunes Road, Greatstone, New Romney, Kent, TN288SW, Northern Ireland

      IIF 53
  • Mrs Rebekah Dawn Smith
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kinfauns Avenue, Hornchurch, Essex, RM11 2AN

      IIF 54
  • Mrs Suzanne Elizabeth Witt
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Edgar Buildings, Bath, BA1 2FJ, England

      IIF 55
  • Osborne, Debbie
    English cake maker born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hogarth Drive, Shoeburyness, Southend-on-sea, SS3 9TH, United Kingdom

      IIF 56
  • Carrington, Leigh
    English cake maker born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, St James Street, Brighton, BN2 1TP, United Kingdom

      IIF 57
  • Cooke-best, Joanna Jane
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jojo's Secret, 27 Beechdale Close, Calmore, Southampton, SO40 2QH, United Kingdom

      IIF 58
  • Cooke-best, Joanna Jane
    British general manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechdale Close, Calmore, Southampton, SO40 2QH, England

      IIF 59
  • Mrs Claire Josephine Green
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crossways, Essex, CM2 9EP, United Kingdom

      IIF 60
  • Ms Kelly Danielle Heather
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Prior, Red Street, Southfleet, Gravesend, DA13 9QJ, England

      IIF 61
  • Mrs Leigh Carrington
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, London Road, Brighton, BN1 6YA, England

      IIF 62
  • Mrs Debbie Lorraine Osborne
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 63
    • icon of address 34 Hogarth Drive, Shoeburyness, Essex, SS3 9TH, England

      IIF 64
  • Mrs Joanna Jane Cooke-best
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechdale Close, Calmore, Southampton, SO40 2QH, England

      IIF 65
    • icon of address Jojo's Secret, 27 Beechdale Close, Calmore, Southampton, SO40 2QH, United Kingdom

      IIF 66
  • Mrs Pamela Elizabeth Daniel
    British born in April 1986

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 67
  • O'callaghan, Hollie Lauren
    English artist born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Keel Gardens, Tunbridge Wells, TN4 0JQ, England

      IIF 68
  • O'callaghan, Hollie Lauren
    English cake maker born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 69
  • Steele, Samantha Elizabeth
    English cake maker born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Dover Avenue, Banbury, OX16 0JJ, England

      IIF 70
  • Mrs Claire Leanne Banks
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 Ruth Street, Ruth Street, Bargoed, CF81 8PE, Wales

      IIF 71
  • Ms Christina Lavean Glean
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, Agility House, Rose Lane, Mansfield Woodhouse, Mansfield, NG19 8BA, England

      IIF 72
  • Miss Chantelle Ashley Lawler
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Napier Street, Swinton, Manchester, M27 0JQ, England

      IIF 73
  • Mrs Suzanne Aspen Eliza Belmont
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mutu Accountancy Ltd, Unit 1.07, Newark Works, 2 Foundry Lane, Bath, Somerset, BA2 3GZ, England

      IIF 74
    • icon of address C/o Mutu Accountancy Ltd, Unit 1.07, Newark Works, Foundry Lane, Bath, Somerset, BA2 3GZ, England

      IIF 75
  • Reilly-cooper, Catherine Frances
    British cake maker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hampshire Road, Droylsden, Manchester, M43 7PH, England

      IIF 76
  • Chappell, Michelle

    Registered addresses and corresponding companies
    • icon of address 47, Clarence Street, Newton-le-willows, Cheshire, WA12 9EW, England

      IIF 77
  • Mrs Samantha Elizabeth Steele
    English born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Dover Avenue, Banbury, OX16 0JJ, England

      IIF 78
  • Ms Gina-valentina Cristescu
    Romanian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9-17, Eastern Road, Romford, RM1 3NH, England

      IIF 79
  • Witt, Suzanne

    Registered addresses and corresponding companies
    • icon of address Studio 104, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 80
  • Cristescu, Gina-valentina
    Romanian cake maker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Mitford Wark, Mitford Walk, Crawley, RH11 8TU, England

      IIF 81
  • Miles, Hayley

    Registered addresses and corresponding companies
    • icon of address Basepoint, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP, England

      IIF 82
  • Mrs Gina-valentina Cristescu
    Romanian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Mitford Wark, Mitford Walk, Crawley, RH11 8TU, England

      IIF 83
  • Steele, Samantha Elizabeth

    Registered addresses and corresponding companies
    • icon of address 56 Dover Avenue, Banbury, OX16 0JJ, England

      IIF 84
  • Hopwood, Sally

    Registered addresses and corresponding companies
    • icon of address 20, Wheatsheaf Walk, Standish, Wigan, Lancashire, WN6 0RH, England

      IIF 85
  • Miss Hollie Lauren O'callaghan
    English born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 86
    • icon of address 1, Keel Gardens, Tunbridge Wells, TN4 0JQ, England

      IIF 87
  • Jayasinghe, Pasdun Koralage Dhanapala
    British cake maker born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Dunster Drive, London, NW9 8EJ

      IIF 88
  • Jayasinghe, Pasdun Koralage Dhanapala
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Dunster Drive, London, NW9 8EJ, England

      IIF 89
  • Karunagoda Appuhamilage, Nilanthi Manel Jayawardana
    British cake maker born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359 A, 359a, Higham Hill Road, London, E17 5QY, United Kingdom

      IIF 90
  • Miss Catherine Frances Reilly-cooper
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hampshire Road, Droylsden, Manchester, M43 7PH, England

      IIF 91
  • Mrs Nilanthi Manel Jayawardana Karunagoda Appuhamilage
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359 A, 359a, Higham Hill Road, London, E17 5QY, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 29 Ruth Street, Bargoed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BONZAI LIVING LTD - 2023-12-11
    icon of address Office 7, Agility House Rose Lane, Mansfield Woodhouse, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,159 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Willows Walsall Road, Springhill, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 20 Wheatsheaf Walk, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    749 GBP2015-07-31
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 35 Springvale Industrial Estate, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 27 Beechdale Close, Calmore, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 10 Crossways, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Queens Court, 9-17 Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,670 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 240 London Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,070 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 47 Clarence Street, Newton-le-willows, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    icon of address 13 Carrick Court, Riverside Park Industrial Estate, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 22 Aberconway Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Mrs A Lunn, 128 South Avenue, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 34 Hogarth Drive, Shoeburyness, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address Finance House, 2, Maygrove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,526 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 89 - Director → ME
  • 16
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    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
  • 17
    icon of address Victor & Co, Finance House 2a Maygrove Road, Kilburn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-28 ~ dissolved
    IIF 88 - Director → ME
  • 18
    icon of address 105 St James Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 57 - Director → ME
  • 19
    icon of address Myrtle Cottage Brenchley Road, Brenchley, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 20 - Has significant influence or controlOE
  • 20
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,430 GBP2017-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,927 GBP2021-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21 Stoddard Square, Elderslie, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,848 GBP2016-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 3 Studio 104, 3 Edgar Buildings, George Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Studio 104 3 Edgar Buildings, George Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    SUZANNE WITT INTERNATIONAL LTD - 2023-10-03
    SUZANNE BELMONT INTERNATIONAL LTD - 2024-06-19
    icon of address C/o Mutu Accountancy Ltd, Unit 1.07, Newark Works, 2 Foundry Lane, Bath, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,515 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 60 Westbury Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address Jojo's Secret 27 Beechdale Close, Calmore, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Penny Prior Red Street, Southfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 27 Beechdale Close, Calmore, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address 1 Keel Gardens, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o, 17 Croft House View, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address 359 A 359a, Higham Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address 12 New Road, Burnham-on-crouch, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,450 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 68 Dunes Road, Greatstone, New Romney, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 53 - Director → ME
  • 36
    icon of address Studio 104 3 Edgar Buildings, George Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,308 GBP2018-12-31
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-10-26 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 36 Kinfauns Avenue, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,500 GBP2022-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 104, 3 Edgar Buildings, Bath, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 13 Carrick Court, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 45 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    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
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,715 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 28 - Director → ME
  • 42
    icon of address 56 Dover Avenue, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2017-08-11 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 43
    icon of address C/o Mutu Accountancy Ltd, Unit 1.07, Newark Works, Foundry Lane, Bath, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 44
    icon of address 11 Hampshire Road, Droylsden, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 50 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 29 Ruth Street Ruth Street, Bargoed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    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
  • 46
    ECOLOGICAL FOOTPRINTS LTD - 2020-11-18
    icon of address 27 Beechdale Close, Calmore, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 108 Ennismore Gardens, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 3 - Director → ME
  • 48
    icon of address 48 Mitford Wark Mitford Walk, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -473 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Lowfields, Aldborough, Boroughbridge, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    663,090 GBP2024-12-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 43 - Director → ME
Ceased 9
  • 1
    icon of address 87 Hatton Garden Flat 17 - 87 Hatton Garden, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2009-09-30
    IIF 51 - Director → ME
  • 2
    icon of address 20 Wheatsheaf Walk, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    749 GBP2015-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2013-09-03
    IIF 85 - Secretary → ME
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,822 GBP2025-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-03-18
    IIF 11 - Director → ME
  • 4
    icon of address Basepoint Crab Apple Way, Vale Park, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2012-02-09
    IIF 82 - Secretary → ME
  • 5
    icon of address Thrums Vines Lane, Hildenborough, Tonbridge, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    17,518 GBP2025-04-05
    Officer
    icon of calendar 2013-05-19 ~ 2017-12-11
    IIF 47 - Director → ME
  • 6
    icon of address Stepney Bank, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Equity (Company account)
    103,037 GBP2021-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2021-09-01
    IIF 7 - Director → ME
  • 7
    icon of address 112 Station Road, Swinton, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-17 ~ 2022-03-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-12-24
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    PRETTY WITTY ACADEMY LIMITED - 2021-03-03
    icon of address C/o Mutu Accountancy Ltd, 7 Chelsea Road, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,839 GBP2022-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2020-05-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-05-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 103 Heath Drive, Chelmsford, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    60,417 GBP2015-12-31
    Officer
    icon of calendar 2012-09-27 ~ 2014-10-21
    IIF 41 - 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.