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

Green, James

    Related profiles found in government register
  • Green, James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 1 IIF 2
  • Green, James
    British company directr born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 3
  • Green, James
    British developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lawn Close, Torquay, TQ2 8JZ, United Kingdom

      IIF 4
  • Green, James
    British hgv driver born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 5
  • Green, James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 6
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 19, Ripley Road, Cottingham, Market Harbrough, LE16 8XQ, United Kingdom

      IIF 9
  • Green, James
    British merchant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Park Close, Birmingham, B24 0HL, United Kingdom

      IIF 10
  • Green, James
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Boot Close, Winslow, Buckingham, MK18 3SA, England

      IIF 11
  • Green, James
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Green, James
    British telecom management born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 14
  • Green, James
    British business consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15 IIF 16
  • Green, James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, James, Dr
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • icon of address 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 90
  • Green, James Michael
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lloyds Road, Corby, Northamptonshire, NN17 1AP, England

      IIF 91 IIF 92
    • icon of address 2, Windmill Close, Cottingham, Market Harborough, Leicestershire, LE16 8XZ

      IIF 93
  • Green, James Wallace
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 94
  • Green, James Wallace
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 95
  • Green, James Wallace
    British sales management consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 96
  • Green, James Nicholas
    British film director born in December 1991

    Resident in United Kingdom

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

      IIF 97
  • Green, James Nicholas
    British screenwriter and director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Green, Michael James
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Charlotte Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4XF

      IIF 99
  • Mr James Green
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 100 IIF 101
  • Green, James
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal George, 4 Blind Lane, Cottingham, Market Harbrough, Leicestershire, LE16 8XE, England

      IIF 102
  • Green, James
    British bricklayer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 103
  • Green, James
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, W6 7HA, England

      IIF 104 IIF 105
    • icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, W6 7HA, England

      IIF 106
    • icon of address 26-28, Hammersmith Grove, West Wing, Floor 2, Suite E, London, W6 7HA, England

      IIF 107
  • Green, James
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 108
    • icon of address Unit 94, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 109
  • Green, James
    British managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 110
  • Green, James
    British sales assistant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Barlow Moor Road, Manchester, M21 8AY, United Kingdom

      IIF 111
  • Green, James
    British senior sales assosiate born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lindum Avenue, Manchester, M16 9WP, United Kingdom

      IIF 112
  • Green, James
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 113
  • Green, James Wallace
    born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portland Place, London, W1B 1PN, England

      IIF 114
  • Green, James
    British director born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hall Of Caldwell, Uplawmoor, Glasgow, G78 4BW, Scotland

      IIF 115
  • Green, James
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 116
  • Green, James
    British property developer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95 Main Street, Dunlop, East Ayrshire, KA3 4AG

      IIF 117
  • Green, James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Green, James Wallace
    English company director born in March 1987

    Resident in United Kingdom

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

      IIF 144
  • Green, James Wallace
    English consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 145 IIF 146
  • Green, James Wallace
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Wellside Place, Falkirk, FK1 5RL, Scotland

      IIF 147
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 148 IIF 149
  • Mr James Green
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Halifax Road, Keighley, BD21 5HW, United Kingdom

      IIF 150
  • Mr James Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, NN17 1AY, United Kingdom

      IIF 151
  • Mr James Green
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Boot Close, Winslow, Buckingham, MK18 3SA, England

      IIF 152
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 153
  • Mr James Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, England

      IIF 154
  • Dr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13308815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
    • icon of address 31, Carrs Road, Marsden, Huddersfield, West Yorkshire, HD7 6JQ, United Kingdom

      IIF 156
  • Mr James Green
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 157 IIF 158
  • Mr James Green
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, James
    British accountant born in September 1949

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 171
  • Green, James
    British certefied public accountant born in September 1949

    Registered addresses and corresponding companies
    • icon of address 5 Henley Drive, Newport, Shropshire, TF10 7SB

      IIF 172
  • Green, James
    British certified public accountant born in September 1949

    Registered addresses and corresponding companies
  • Green, James
    British company secretary born in September 1949

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 177
  • Green, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bar, Newport, Salop, TF10 7BE

      IIF 178 IIF 179
    • icon of address 5, Blackberry Way, Truro, Cornwall, TR1 1QX, United Kingdom

      IIF 180
  • Green, James
    British certified public accountant

    Registered addresses and corresponding companies
  • Green, James, Dr
    British business consultant born in September 1949

    Resident in Isle Of Man

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

      IIF 184
  • Green, James, Dr
    British company director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 185
  • Green, James, Dr
    British director born in September 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 12 Windsor Road, Douglas, Isle Of Man, IM1 3LB

      IIF 186 IIF 187
    • icon of address 12, Windsor Road, Douglas, Isle Of Man, IM1 3LB, United Kingdom

      IIF 188 IIF 189
  • Green, James Michael
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lloyds Road, Corby, Northamptonshire, NN17 1AP, England

      IIF 190
  • Mr James Michael Green
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lloyds Road, Corby, Northamptonshire, NN17 1AP, England

      IIF 191 IIF 192
  • Mr James Wallace Green
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 193
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 194
    • icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England, W6 7HA, United Kingdom

      IIF 195
  • Green, Michael James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Green, Michael James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Nicholas Green
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 203
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 204
  • Green, James Wallace
    British director born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 205
  • Mr James Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Lammas Court, Corby, Northamptonshire, NN17 5EZ, England

      IIF 206
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 207
  • Mr James Green
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maple Crescent, Newbury, RG14 1LL, England

      IIF 208
  • Mr James Green
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newlands Park, Copthorne, Crawley, RH10 3EW, England

      IIF 209
  • Mr James Green
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 210
    • icon of address 22, Lindum Avenue, Manchester, M16 9WP

      IIF 211
  • Mr James Green
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Road, Bradwell, Hope Valley, S33 9JG, England

      IIF 212
  • Mr James Wallace Green
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Axiom House Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 213 IIF 214
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 215 IIF 216
  • Green, James

    Registered addresses and corresponding companies
    • icon of address 18, The Jamb, Corby, Northamptonshire, NN17 1AY, England

      IIF 217
    • icon of address 26-28, Hammersmith Grove, London, W6 7HA, United Kingdom

      IIF 218 IIF 219
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 220
  • Mr James Green
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 221
  • Mr James Green
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 222
  • Mr James Green
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Green
    British born in March 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Skylark Close, Epsom, KT17 1AR, England

      IIF 286
  • Dr James Green
    British born in September 1949

    Resident in Isle Of Man

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

      IIF 287
  • Mr Michael James Green
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Michael Green
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lloyds Road, Corby, Northamptonshire, NN17 1AP, England

      IIF 297
  • Mr James Wallace Green
    English born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 298
child relation
Offspring entities and appointments
Active 117
  • 1
    icon of address 2 Newlands Park, Copthorne, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JWG CONSULTANCY LTD - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,219 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 3
    JWG HOLDINGS LTD - 2022-01-20
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,930 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 4
    JWG PROPERTY LIMITED - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,716 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 5
    AGM 2000 LIMITED - 2002-04-30
    icon of address Bailey Oster, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,524 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 14 - Director → ME
  • 6
    ZABUTON025 LTD - 2024-11-12
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 6 Boot Close, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 13308815 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Skylark Close, Epsom, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,752 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43 GBP2017-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 1 Fern Close, Brixham, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CACCO LTD
    - now
    JM3 SHOPPING LTD - 2021-09-10
    icon of address Unit C, Lammas Court, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 16
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 17
    CDM + LTD
    - now
    EXCURIA QHSE LTD - 2020-03-11
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 09323835 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 189 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26-28 Hammersmith Grove West Wing Floor 2, Suite E, Hammersmith, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 21
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,827,917 GBP2024-01-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 188 - Director → ME
  • 23
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 24
    ECOMERGY R & D LIMITED - 2009-01-28
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 25
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 199 - Director → ME
  • 26
    icon of address 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2020-08-27 ~ dissolved
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 27
    BUILD100 LTD - 2024-09-12
    icon of address 1 Main Road, Bradwell, Hope Valley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Royal George 4 Blind Lane, Cottingham, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 93 - Director → ME
  • 29
    icon of address 22 Lindum Avenue, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 211 - Has significant influence or control over the trustees of a trustOE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 30
    GREEN'S GOURMET LTD - 2020-07-23
    icon of address 24 Maple Crescent, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    ZABUTON026 LTD - 2025-01-06
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 45 Rookery Way, Lower Kingswood, Tadworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 214 - Has significant influence or controlOE
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,168 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 26-28 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4 Lloyds Road, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4 Lloyds Road, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 31 Carrs Road, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 39
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 202 - Director → ME
  • 40
    icon of address 88 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 180 - Secretary → ME
  • 41
    icon of address 19 Ripley Road, Cottingham, Market Harbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 42
    RAVEM GROUP LTD - 2021-05-25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-10-02 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    RAVEM CONSTRUCTION LIMITED - 2021-05-25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    ZABUTON005 LTD - 2024-05-25
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 136 - Director → ME
  • 45
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit C, Lammas Court, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-08-06 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 94 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 109 - Director → ME
  • 48
    TARDINET LTD - 2022-03-30
    icon of address 682 Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 49
    TOTAL COMMERCIAL LTD - 2025-02-26
    TOTAL SHOPPING LTD - 2024-04-09
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 49 Park Close, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 51
    icon of address 4 Lloyds Road, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 52
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    WEIGHTLESS.GLOBAL LTD - 2022-04-01
    WEIGHTLESS R&D LTD - 2021-05-14
    WEIGHTLESS DEVELOPMENT LTD - 2021-11-12
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 55
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 56
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 57
    ZABUTON036 LTD - 2025-03-05
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashirew, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 109
    ZABUTON021 LTD - 2024-11-01
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 17 - Director → ME
  • 110
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 2 Windmill Close, Cottingham, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 102 - Director → ME
Ceased 62
  • 1
    JWG CONSULTANCY LTD - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,219 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ 2024-03-24
    IIF 146 - Director → ME
  • 2
    JWG HOLDINGS LTD - 2022-01-20
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,930 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-03-24
    IIF 94 - Director → ME
  • 3
    JWG PROPERTY LIMITED - 2022-01-05
    icon of address 26-28 Hammersmith Grove, West Wing, Floor 2, Suite E, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,716 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2024-03-24
    IIF 145 - Director → ME
  • 4
    ZABUTON025 LTD - 2024-11-12
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-11
    IIF 134 - Director → ME
  • 5
    CHORLTON CAFE LTD - 2015-09-28
    HOOKAHS UK LIMITED - 2014-05-15
    icon of address 320 Barlow Moor Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2014-10-08
    IIF 111 - Director → ME
  • 6
    ZABUTON001 LTD - 2024-01-11
    icon of address Pepper House, 1 Pepper Road, Bramhall Moor Technology Park, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-12
    IIF 142 - Director → ME
  • 7
    icon of address 2 Bradman Drive, Bicton Heath, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1995-07-12
    IIF 178 - Secretary → ME
  • 8
    ZABUTON035 LTD - 2025-01-29
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-29
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 9
    ZABUTON020 LTD - 2024-11-07
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-07
    IIF 140 - Director → ME
  • 10
    ZABUTON019 LTD - 2024-10-17
    icon of address 38 Pine View Winstanley, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-16
    IIF 128 - Director → ME
  • 11
    ZABUTON042 LTD - 2025-08-05
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-08-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-08-06
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 12
    JOHANNA PEARCE AND LTD - 2025-01-17
    ZABUTON 030 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-01-17
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-01-17
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 13
    ZABUTON023 LTD - 2024-11-08
    icon of address Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-08
    IIF 120 - Director → ME
  • 14
    ZABUTON 033 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-17
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 15
    DEVERE GROUP LONDON LIMITED - 2020-03-18
    icon of address 26-28 Hammersmith Grove West Wing, Floor 2, Suite E, Hammersmith, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,827,917 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2024-03-24
    IIF 96 - Director → ME
  • 16
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1995-12-06
    IIF 177 - Director → ME
  • 17
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 99 - Director → ME
  • 18
    ECOMERGY R & D LIMITED - 2009-01-28
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-11-01
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 19
    ECOMERGY WIRELESS.WORKS LIMITED - 2023-08-28
    DIGITAL ENVELOPE UK LIMITED - 2018-06-26
    MY WIRELESS.WORKS LIMITED - 2018-07-20
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-14
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 20
    ZABUTON043 LTD - 2025-08-11
    icon of address Miru Mill, Ground Floor, 21 Lavenders Brow, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-08-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-08-12
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 21
    ZABUTON009 LTD - 2024-06-21
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2023-12-01
    IIF 118 - Director → ME
  • 22
    HVAC & FABRICATION LTD - 2024-09-09
    ZABUTON016 LTD - 2024-09-06
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-09-09
    IIF 133 - Director → ME
  • 23
    GRAVELWEAR LTD - 2025-05-22
    ZABUTON 034 LTD - 2025-01-27
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-27
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 24
    ZABUTON018 LTD - 2024-09-27
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-09-27
    IIF 125 - Director → ME
  • 25
    ZABUTON007 LTD - 2024-06-12
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-06-06
    IIF 137 - Director → ME
  • 26
    ZABUTON014 LTD - 2024-08-06
    icon of address 2 Chichester House, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-06
    IIF 122 - Director → ME
  • 27
    ZABUTON006 LTD - 2024-06-10
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-05-29
    IIF 124 - Director → ME
  • 28
    ZABUTON037 LTD - 2025-03-21
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-03-21
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-03-21
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 29
    JAMIE GREEN LTD - 2013-02-11
    GREEN MAN BUILDERS LTD - 2010-10-22
    MY CASTLE LIMITED - 2008-01-25
    icon of address Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2013-01-30
    IIF 117 - Director → ME
  • 30
    ZABUTON 032 LTD - 2025-01-17
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2025-01-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-01-20
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 31
    icon of address 2 Princess Gardens, 2 Princess Gardens, Newport, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-13 ~ 2003-10-23
    IIF 173 - Director → ME
    icon of calendar 1998-10-13 ~ 2003-10-23
    IIF 181 - Secretary → ME
  • 32
    ZABUTON008 LTD - 2024-06-20
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-06-18
    IIF 131 - Director → ME
  • 33
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-01 ~ 2022-03-29
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 34
    DVAM LLP - 2021-08-19
    PACIFIC ASSET MANAGEMENT LLP - 2019-03-27
    icon of address 74 Wigmore Street, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2021-05-31
    IIF 114 - LLP Member → ME
  • 35
    ZABUTON028 LTD - 2025-01-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2025-01-08
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-01-08
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 36
    ZABUTON022 LTD - 2024-11-08
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-11-08
    IIF 132 - Director → ME
  • 37
    PRUDENCE CLARKE OUTSOURCE LIMITED - 1998-08-07
    icon of address 33b Broadway Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-21 ~ 1995-06-21
    IIF 179 - Secretary → ME
  • 38
    ZABUTON040 LTD - 2025-07-08
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-05-15
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-05-15
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 39
    ZABUTON 011 LTD - 2024-06-28
    icon of address Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-01
    IIF 121 - Director → ME
  • 40
    ZABUTON039 LTD - 2025-04-15
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-04-15
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 41
    ZABUTON017 LTD - 2024-09-24
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    IIF 138 - Director → ME
  • 42
    ZABUTON003 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 119 - Director → ME
  • 43
    ZABUTON013 LTD - 2024-07-22
    icon of address The Ashley, Stanley Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-19
    IIF 127 - Director → ME
  • 44
    GREYFRIARS ESTATE PLANNING LTD - 2022-06-29
    icon of address C/o Donoghue & Co. Ltd, 19a Wellside Place, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,029 GBP2024-07-31
    Officer
    icon of calendar 2022-10-31 ~ 2025-04-17
    IIF 147 - Director → ME
  • 45
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,225,967 GBP2022-03-31
    Officer
    icon of calendar 2003-06-16 ~ 2007-01-12
    IIF 186 - Director → ME
  • 46
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,323 GBP2022-03-31
    Officer
    icon of calendar 1998-12-11 ~ 2007-01-22
    IIF 187 - Director → ME
  • 47
    ZABUTON038 LTD - 2025-04-10
    icon of address Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-04-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 48
    ZABUTON010 LTD - 2025-05-22
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2025-05-22
    IIF 141 - Director → ME
  • 49
    ADUSTE LIMITED - 1996-05-13
    icon of address Gower Street, St Georges, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-11-30
    Officer
    icon of calendar 1996-04-24 ~ 1996-05-19
    IIF 171 - Director → ME
  • 50
    icon of address The Guild Hall, High Street, Newport, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2004-03-16
    IIF 174 - Director → ME
    icon of calendar 1999-01-07 ~ 2003-04-01
    IIF 176 - Director → ME
    icon of calendar 1999-01-07 ~ 2003-04-01
    IIF 183 - Secretary → ME
  • 51
    icon of address 48 Walker Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-07-18
    IIF 175 - Director → ME
    icon of calendar 2000-05-03 ~ 2000-11-15
    IIF 182 - Secretary → ME
  • 52
    ALEXSENIOR PROPERTIES LIMITED - 2006-05-03
    icon of address Ffynon Wen, Capel Bangor, Aberystwyth, Dyfed
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-12-01 ~ 2003-03-19
    IIF 172 - Director → ME
  • 53
    ZABUTON041 LTD - 2025-06-24
    icon of address 35 Fairway Castleton, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2025-06-24
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-06-24
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 54
    ZABUTON015 LTD - 2024-08-14
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-15
    IIF 135 - Director → ME
  • 55
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-11 ~ 2024-02-15
    IIF 97 - Director → ME
  • 56
    ZABUTON004 LTD - 2024-01-15
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 123 - Director → ME
  • 57
    icon of address 682 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-03-31
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 58
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2007-02-02
    IIF 185 - Director → ME
  • 59
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ 2019-04-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-04-09
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 60
    ZABUTON002 LTD - 2024-01-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-11
    IIF 126 - Director → ME
  • 61
    ZABUTON012 LTD - 2024-07-11
    icon of address Chichester House, 2 Chichester Street, Rochdale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ 2024-07-17
    IIF 139 - Director → ME
  • 62
    ZABUTON021 LTD - 2024-11-01
    AMOS INTERNATIONAL EDUCATION LIMITED - 2024-11-04
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-31
    IIF 129 - 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.