The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Campbell

    Related profiles found in government register
  • Mr Robert Campbell
    British born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108, Main Street, Baillieston, Glasgow, G69 6AE, Scotland

      IIF 1
    • 151, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 2
    • 94, Canniesburn Quadrant, Bearsden, Glasgow, G61 1RW, Scotland

      IIF 3
  • Mr Robert Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wormley West End, Broxbourne, Hertfordshire, EN10 7QN, England

      IIF 4
  • Mr Robert Campbell
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 5
  • Mr Robert Campbell
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • L B Group Ltd, The Octagon Suite E2, L B Group Ltd, 2nd Floor, Colchester, CO1 1TG, England

      IIF 6
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 7
  • Robert Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2, 77 Orchardson Street, London, NW8 8PB, England

      IIF 8
  • Helme, Robert Campbell
    British consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Linden Avenue, London, NW10 5RA, England

      IIF 9 IIF 10
  • Mr Robert Campbell Helme
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Linden Avenue, London, NW10 5RA, England

      IIF 11
  • Mr Robert David Campbell
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 12
  • Mr Robert Campbell
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Lillesden House, Hastings Road, Hawkhurst, Cranbrook, TN18 4QG, United Kingdom

      IIF 13
  • Mr Robert Campbell
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 14
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 15
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 16
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 17 IIF 18
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 19 IIF 20
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 28
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 29
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 30
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 31
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 32 IIF 33
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 34 IIF 35 IIF 36
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 38
  • Campbell, Robert
    British director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108, Main Street, Baillieston, Glasgow, G69 6AE, Scotland

      IIF 39
    • 94, Canniesburn Quadrant, Bearsden, Glasgow, G61 1RW, Scotland

      IIF 40
  • Campbell, Robert
    British director and company secretary born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 41
  • Robert Campbell
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stoke Lane, Redditch, B98 8RR, United Kingdom

      IIF 42 IIF 43
    • Unit 22, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 44
  • Robert Campbell
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodford Green, Bracknell, RG12 9YQ, United Kingdom

      IIF 45
  • Helme, Robert Campbell
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 17 St Charles Square, London, W10 6EF

      IIF 46
  • Campbell, Robert
    British company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 47
  • Mr Robert David Campbell
    British born in June 1976

    Resident in United Kingdom

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

      IIF 48
    • 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 49 IIF 50
  • Campbell, Robert
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wormley West End, Broxbourne, Hertfordshire, EN10 7QN, England

      IIF 51 IIF 52
  • Campbell, Robert David
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 53
  • Campbell, Robert
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 54
    • C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 55
  • Campbell, Robert
    British project manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 56
  • Campbell, Robert
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 57
  • Campbell, Robert
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C2, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 58
    • The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 59
  • Robert Campbell
    Scottish born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 60
  • Campbell, Robert
    British engineer born in September 1956

    Registered addresses and corresponding companies
    • 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 61
  • Campbell, Robert
    British publican born in September 1956

    Registered addresses and corresponding companies
    • Avongrange Arms Hotel, Kersiebank Avenue, Grangemouth, Stirlingshire, FK3 0EN

      IIF 62 IIF 63
  • Campbell, Robert
    Scottish company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Third Avenue, Bonhill, G83 9BJ, United Kingdom

      IIF 64
  • Campbell, Robert
    British

    Registered addresses and corresponding companies
    • 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 65
  • Campbell, Robert
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St. Martin's Le Grand, St. Paul's, London, EC1S 4EN, United Kingdom

      IIF 66
    • 1, Stoke Lane, Redditch, Worcs, B98 8RR, United Kingdom

      IIF 67
    • Unit 22, Planetary Road, Willenhall, WV13 3XA, United Kingdom

      IIF 68
  • Campbell, Robert
    British retired born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stoke Lane, Church Hill North, Redditch, B98 8RR, United Kingdom

      IIF 69
  • Campbell, Robert
    British agent born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Lillesden House, Hastings Road, Hawkhurst, Cranbrook, Kent, TN18 4QG, United Kingdom

      IIF 70
  • Campbell, Robert
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Coventry Close, 33, Coventry Close, Stevenage, SG1 4PB, United Kingdom

      IIF 71
  • Campbell, Robert
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 72
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 73 IIF 74 IIF 75
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 84
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 85
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 86 IIF 87 IIF 88
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 89
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 90 IIF 91
    • Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 92
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 93
  • Campbell, Robert
    British warehouse born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 94
  • Campbell, Robert
    British warehouse op born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 95
  • Campbell, Robert
    British warehouse operative born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Suthers Street, Radcliffe, Manchester, M26 1JW, United Kingdom

      IIF 96
  • Campbell, Robert David
    British businessman born in June 1976

    Resident in United Kingdom

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

      IIF 97
    • Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 98
  • Campbell, Robert David
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 99 IIF 100 IIF 101
    • 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 103
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 104
  • Campbell, Robert
    British consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 105
  • Campbell, Robert David
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 106
    • 22, Grotto Gardens, South Shields, Tyne And Wear, NE34 7AJ, United Kingdom

      IIF 107
  • Campbell, Robert

    Registered addresses and corresponding companies
    • 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 108
    • 1, Hurst Avenue, Blackwater, Camberley, Surrey, GU17 9EZ, England

      IIF 109
    • 15 Redhills View, Lennoxtown, Glasgow, G66 7BL

      IIF 110
    • 1, Stoke Lane, Church Hill North, Redditch, B98 8RR, United Kingdom

      IIF 111
    • 1, Stoke Lane, Redditch, Worcs, B98 8RR, United Kingdom

      IIF 112
  • Campbell, Robert
    Scottish director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside View, Flat 1/1, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8NP, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 39
  • 1
    14 Lillesden House Hastings Road, Hawkhurst, Cranbrook, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 113 - director → ME
    2024-02-26 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    38 Primrose Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 71 - director → ME
  • 4
    Kersiebank Avenue, Grangemouth
    Dissolved corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 62 - director → ME
  • 5
    The Octagon, Suite E2, 2nd Floor, Colchester, Essex, England
    Corporate (5 parents)
    Officer
    2024-01-05 ~ now
    IIF 59 - director → ME
  • 6
    HARRISON VARMA JOINERY LIMITED - 2023-06-07
    OXGATE JOINERY LIMITED - 2018-05-22
    OXGATE LANE BESPOKE JOINERY LIMITED - 2017-03-23
    HV BESPOKE JOINERY LIMITED - 2017-03-17
    HARRISON VARMA JOINERY LIMITED - 2015-06-17
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,892,277 GBP2022-06-30
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    94 Canniesburn Quadrant, Bearsden, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    24 Rose Street, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    32 GBP2021-04-05
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    Office 2, Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    1 Hurst Avenue, Blackwater, Camberley, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    DELETE VENTURES LLP - 2023-02-14
    22 Grotto Gardens, South Shields, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -478 GBP2024-04-05
    Officer
    2023-01-27 ~ now
    IIF 107 - llp-designated-member → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    Bellarmine House, 14 Upper Church Street, Chepstow, Monmouthshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    14 Suthers Street, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    C/o Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,300,393 GBP2022-08-31
    Officer
    2015-08-11 ~ now
    IIF 58 - director → ME
  • 24
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 51 - director → ME
  • 25
    108 Main Street, Baillieston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    Avongrange Arms Hotel, Kersiebank Avenue, Grangemouth
    Dissolved corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 63 - director → ME
  • 27
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (18 parents, 5 offsprings)
    Officer
    2023-06-13 ~ now
    IIF 106 - llp-member → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-11-18 ~ now
    IIF 10 - director → ME
  • 29
    Queens Chambers, 5 John Dalton Street, Manchester, England
    Corporate (4 parents)
    Officer
    2025-01-07 ~ now
    IIF 98 - director → ME
  • 30
    151 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    51 Linden Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    23,175.39 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    8 Durweston Street, Marylebone, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-28 ~ dissolved
    IIF 46 - director → ME
  • 35
    1 Stoke Lane, Redditch, Worcs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 67 - director → ME
    2019-07-25 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    8 South Street, Harborne, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 69 - director → ME
    2017-05-09 ~ dissolved
    IIF 111 - secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 37
    272 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -26,030 GBP2023-04-30
    Officer
    2013-06-11 ~ now
    IIF 47 - director → ME
  • 38
    3 Third Avenue, Bonhill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2018-02-16 ~ dissolved
    IIF 64 - director → ME
  • 39
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    Queensway House, Suffolk Street Queensway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,157 GBP2024-04-30
    Officer
    2019-04-11 ~ 2019-10-01
    IIF 68 - director → ME
    Person with significant control
    2019-04-11 ~ 2019-10-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    2 Bazalgette House, 77 Orchardson Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,029 GBP2020-05-31
    Person with significant control
    2019-05-23 ~ 2020-07-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    The Octagon, Suite E2, 2nd Floor, Colchester, Essex, England
    Corporate (5 parents)
    Person with significant control
    2023-10-23 ~ 2024-09-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    HARRISON VARMA JOINERY LIMITED - 2023-06-07
    OXGATE JOINERY LIMITED - 2018-05-22
    OXGATE LANE BESPOKE JOINERY LIMITED - 2017-03-23
    HV BESPOKE JOINERY LIMITED - 2017-03-17
    HARRISON VARMA JOINERY LIMITED - 2015-06-17
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,892,277 GBP2022-06-30
    Officer
    2022-12-30 ~ 2023-01-27
    IIF 57 - director → ME
  • 5
    C/o Bridgestones Limited, 125/127 Union Street, Oldham
    Dissolved corporate
    Equity (Company account)
    202 GBP2019-09-30
    Officer
    2017-09-19 ~ 2022-02-25
    IIF 55 - director → ME
  • 6
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-08-20 ~ 2018-10-02
    IIF 93 - director → ME
    Person with significant control
    2018-08-20 ~ 2018-10-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    24 Rose Street, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    2018-08-20 ~ 2018-10-18
    IIF 92 - director → ME
  • 8
    Office 2, Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-20
    IIF 89 - director → ME
  • 9
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ 2017-06-09
    IIF 96 - director → ME
  • 10
    CUPIDS WARRIOR LIMITED - 2017-04-13
    Lonsdale House, 52 Blucher Street, Birmingham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    25,823 GBP2023-10-31
    Officer
    2017-05-25 ~ 2017-10-20
    IIF 66 - director → ME
  • 11
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-11-20
    IIF 102 - director → ME
  • 12
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-11 ~ 2024-11-20
    IIF 99 - director → ME
  • 13
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2023-07-10 ~ 2024-11-20
    IIF 104 - director → ME
  • 14
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-11-20
    IIF 100 - director → ME
  • 15
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-11-20
    IIF 101 - director → ME
  • 16
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 88 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    176 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 85 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    344 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 87 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 86 - director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 105 - director → ME
  • 21
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    988 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 76 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 75 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 73 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 74 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 90 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    43 Poplar Avenue, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -94 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 72 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 91 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-20 ~ 2018-02-08
    IIF 84 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 29
    A R IMPORT AND TRADING LIMITED - 2019-12-12
    Greystones, Cosheston, Pembroke Dock, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-29 ~ 2022-02-01
    IIF 54 - director → ME
    2019-01-29 ~ 2022-11-01
    IIF 109 - secretary → ME
    Person with significant control
    2019-01-29 ~ 2022-11-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Officer
    2016-11-03 ~ 2016-12-12
    IIF 95 - director → ME
  • 31
    Gerber Landa & Gee, Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,135,377 GBP2023-07-31
    Officer
    2001-05-30 ~ 2003-06-06
    IIF 61 - director → ME
    1998-11-20 ~ 2001-06-01
    IIF 110 - secretary → ME
  • 32
    MILLBRY 425 LTD. - 2000-04-13
    Pavilion 2, 3 Dava Street, Broomloan Road, Glasgow
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,903,430 GBP2024-03-31
    Officer
    2000-04-06 ~ 2001-12-31
    IIF 65 - secretary → ME
  • 33
    5 Queen Street, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-12-15 ~ 2017-01-17
    IIF 94 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.