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

Ms. Jeannette Susan Frances Goauder

    Related profiles found in government register
  • Ms. Jeannette Susan Frances Goauder
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Rd, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 1
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2 IIF 3
  • Ms Jeannette Susan Frances Goauder
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Serv, Unit A. 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 4
    • icon of address Unit A, 82 James Charter Road, Hildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 5
  • Jeannette Susan Frances Goauder
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Charter Road, Milden Hall Industrial Estate, Bury St.edmunds, Suffolk, IP28 7DE, England

      IIF 6
    • icon of address Office Serv, Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England

      IIF 7
    • icon of address Unit A, 82 James Charter Road, Hildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 8
  • Ms Jeannette Susan Frances Goauder
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, IP287DE, United Kingdom

      IIF 9
    • icon of address Unit A 82 James Carter Rd, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP287DE, United Kingdom

      IIF 10
  • Goauder, Jeannette Susan Frances
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Charter Road, Milden Hall Industrial Estate, Bury St.edmunds, Suffolk, IP28 7DE, England

      IIF 11
    • icon of address Office Serv, Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England

      IIF 12
  • Goauder, Jeannette Susan Frances
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Charter Road, Hildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 13
  • Goauder, Jeannette Susan Frances, Ms.
    British ceo/owner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
  • Goauder, Jeannette Susan Frances, Ms.
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Rd, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 15
  • Goauder, Jeannette Susan Frances, Ms.
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
    • icon of address Unit A, 82 James Charter Road, Hildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 17
  • Mrs Nicola Susanne Alexander
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crantock, 1a Acreshort Lane, Steeple Ashton, Trowbridge, Wiltshire, BA14 6HD, England

      IIF 18
  • Mrs Nicola Suzanne Alexander
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

      IIF 19
  • Goauder, Jeannette Susan Frances
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Rd, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP287DE, United Kingdom

      IIF 20
  • Goauder, Jeannette Susan Frances
    British director/owner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, IP287DE, United Kingdom

      IIF 21
  • Mr Russell James Baker
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 37, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 22
    • icon of address Suite 38, 37 St Andrews Street, Norwich, England, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 23 IIF 24
  • Mr Robert Ross Irvine
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Clarence Trading Estate, East Side Road, Chesterfield, S41 9AT, England

      IIF 25
  • Mrs Beverley Rose O'sullivan
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, England

      IIF 26
  • Mr Barry Joseph Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, NG24 1AX, England

      IIF 27
    • icon of address 23, Yarm Road, Stockton-on-tees, TS18 3NJ, England

      IIF 28
  • Mr Barry Joseph Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Binswood Cottage, Oakhanger, Bordon, GU35 9JW, England

      IIF 29
    • icon of address Drom House, Abbot Close, Byfleet, Surrey, KT14 7JN, England

      IIF 30
    • icon of address 3, Barn Hey Drive, Farington Moss, Leyland, PR26 6QX, United Kingdom

      IIF 31
    • icon of address Flat 4, Breydon, Blackdown Avenue, Woking, GU22 8QH, England

      IIF 32
  • Mr Mark Russell Odom
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Milton-under-wychwood, Chipping Norton, OX7 6ES, England

      IIF 33
    • icon of address Unit 43-45 The Spinney,elmsfield Industrial Estate, Worcester Road, Chipping Norton, OX7 5XL, England

      IIF 34
  • Mr Nickolas Steven Griffin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Robert Ross Irvine
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Clarence Trading Estate, East Side Road, Chesterfield, S41 9AT, United Kingdom

      IIF 37
  • Smith, Barry Joseph
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, NG24 1AX, England

      IIF 38
    • icon of address 46, High Street, Castleton, Whitby, North Yorkshire, YO21 2DA, England

      IIF 39
  • Smith, Barry Joseph
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Breydon, Blackdown Avenue, Woking, GU22 8QH, England

      IIF 40
  • Smith, Barry Joseph
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 41
    • icon of address 3, Barn Hey Drive, Farington Moss, Leyland, PR26 6QX, United Kingdom

      IIF 42
  • Alexander, Nicola Suzanne
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 43
  • Griffin, Nickolas Steven
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Stone, ST15 8AQ, England

      IIF 44
  • Griffin, Nickolas Steven
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Boothen Old Road, Stoke-on-trent, Staffordshire, ST4 4EZ, England

      IIF 45
    • icon of address 45, High Street, Stone, ST15 8AQ, England

      IIF 46
  • Griffin, Nickolas Steven
    British director/owner born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wood Crescent, Walton, Stone, Staffordshire, ST15 0AR, United Kingdom

      IIF 47
  • Irvine, Robert Ross
    British director/owner born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Clarence Trading Estate, East Side Road, Chesterfield, S41 9AT, United Kingdom

      IIF 48
  • Irvine, Robert Ross
    British managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Clarence Trading Estate, East Side Road, Chesterfield, S41 9AT, England

      IIF 49
  • Ms Marjolein Russnak-johnston
    German born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 50
  • Odom, Mark Russell
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Milton-under-wychwood, Chipping Norton, OX7 6ES, United Kingdom

      IIF 51
  • Odom, Mark Russell
    British director/owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Barn, 78 High Street, Milton Under Wychwood, Chipping Norton, Oxon, OX7 6ES, United Kingdom

      IIF 52
  • Odom, Mark Russell
    British management born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Milton Under Wychwood, Oxfordshire, OX7 6ES, United Kingdom

      IIF 53
  • Odom, Mark Russell
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Milton-under-wychwood, Chipping Norton, OX7 6ES, England

      IIF 54
  • Smith, Barry Joseph
    English director/owner born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breydon, Flat 4, Breydon, Blackdown Avenue, Woking, Surrey, GU22 8QH, England

      IIF 55
  • Smith, Barry Joseph
    British company director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Riddings Farm, Westerdale, North Yorkshire, YO21 2DX

      IIF 56
  • Smith, Barry Joseph
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address The Old Smithy Westerdale, Castleton, Whitby, North Yorkshire, YO21 2DT

      IIF 57
  • Smith, Barry Joseph
    British property developer born in March 1966

    Registered addresses and corresponding companies
    • icon of address 2 Cleveland Street, Saltburn By The Sea, Cleveland, TS12 1AW

      IIF 58
  • Lord Russell James Baker
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 38, 37 St Andrews Street, Norwich, England, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 59
  • Smith, Barry Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Riddings Farm, Westerdale, North Yorkshire, YO21 2DX

      IIF 60
  • Baker, Russell James, Lord
    British architect security solutions born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkes Lane, Bracon Ash, Norwich, NR14 8EW, United Kingdom

      IIF 61
  • Baker, Russell James, Lord
    British co director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Hawkes Lane, Bracon Ash, Norfolk, NR14 8EW, United Kingdom

      IIF 62
  • Baker, Russell James, Lord
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Prince Of Wales Road, Prince Of Wales Road, Norwich, NR1 1NS, England

      IIF 63
    • icon of address Lodge Farm, Hawkes Lane, Norwich, NR14 8EW, United Kingdom

      IIF 64
    • icon of address Suite 38, 37 St Andrews Street, Norwich, England, St. Andrews Street, Norwich, NR2 4TP, England

      IIF 65
    • icon of address Suite 125, 80a, Ruskin Avenue, Welling, DA16 3QQ, England

      IIF 66
  • Baker, Russell James, Lord
    British director/owner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Hawkes Lane, Bracon Ash, Norwich, NR14 8EW, United Kingdom

      IIF 67
  • Baker, Russell James, Lord
    British it consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm House, Hawkes Lane Bracon Ash, Norwich, Norfolk, NR14 8EW, England

      IIF 68
  • Osullivan, Beverley Rose
    British director/owner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, England

      IIF 69
  • Smith, Barry Joseph
    British c e o born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Howland Road Business Park, Howland Road, Thame, OX9 3GQ, England

      IIF 70
  • Alexander, Nicola Suzanne
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 71
  • Barnard, Christine
    British director/owner born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Dundas Avenue, South Queensferry, West Lothian, EH30 9QA, Scotland

      IIF 72
  • Jirgens, Oskars
    Latvian director/owner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Woolston Warehouse, Grattan Road, Bradford, West Yorkshire, BD1 2NG

      IIF 73
  • Alexander, Nicola Susanne

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 74
  • Erasmus, Jannes Jacobus
    South African director/owner born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Olde Farm Drive, Blackwater, Hampshire, GU17 0DU

      IIF 75
  • Russnak Johnston, Marjolein
    German sales director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bush Walk, Wokingham, Berkshire, RG40 1AT

      IIF 76
  • Russnak-johnston, Marjolein
    German director/owner born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 77
  • Griffin, Nickolas

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Stone, ST15 8AQ, England

      IIF 78
  • Juidione Matsinhe, Sergio Mario
    Portugal director/owner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55/57, Charing Cross Road, London, London, London, WC2H 0NE, England

      IIF 79
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 78 High Street, Milton-under-wychwood, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 38, 37 St Andrews Street, Norwich, England, St. Andrews Street, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 1 37, St. Andrews Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wymondham Business Centre, 1 Town Green, Wymondham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address Suite 38, 37 St Andrews Street, Norwich, England, St. Andrews Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 3 Barn Hey Drive, Farington Moss, Leyland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,615 GBP2023-09-02
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,476 GBP2024-05-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Unit A 82 James Charter Road, Hildenhall Industrial Estate, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -171,656 GBP2024-07-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,997 GBP2024-07-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 43 - Director → ME
  • 12
    DREAM LEISURE LIMITED - 2006-01-30
    icon of address Unit D Howland Road Business Park, Howland Road, Thame, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,506 GBP2021-06-30
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 70 - Director → ME
  • 13
    icon of address Unit A 82 James Charter Road, Hildenhall Industrial Estate, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-23
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    9,718 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 77 - Director → ME
  • 15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    35,820 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MONDARIA LTD - 2025-07-08
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office Serv Unit A, 82 James Carter Road, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 45 High Street, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,675 GBP2024-06-30
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 46 - Director → ME
    icon of calendar 2015-07-14 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 82a James Carter Road, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 125 80a, Ruskin Avenue, Welling, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 66 - Director → ME
  • 21
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2020-09-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit A 82 James Carter Rd, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23 Yarm Road, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,363,798 GBP2024-06-30
    Officer
    icon of calendar 1998-01-01 ~ now
    IIF 39 - Director → ME
  • 24
    ELITE BIZ LIMITED - 2009-05-27
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 76 - Director → ME
  • 25
    icon of address 45 High Street, Stone, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 38, 37 St Andrews Street, Norwich, England, St. Andrews Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 27
    icon of address 309 Woolston Warehouse Grattan Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 73 - Director → ME
  • 28
    icon of address 82 Unit A James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    EALING (FURNISHINGS) LTD - 2021-03-23
    icon of address Unit A 82 James Charter Road, Milden Hall Industrial Estate, Bury St.edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 2 Clarence Trading Estate, East Side Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-02-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Gwas Limited, 41 Green Lane, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 61 - Director → ME
  • 32
    icon of address 29 Olde Farm Drive, Blackwater, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 75 - Director → ME
  • 33
    icon of address 41 Dundas Avenue, South Queensferry, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 72 - Director → ME
  • 34
    icon of address Unit 2 Clarence Trading Estate, East Side Road, Chesterfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 78 High Street, Milton-under-wychwood, Chipping Norton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-10-30
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 51 - Director → ME
  • 36
    icon of address Unit 43-45 The Spinney,elmsfield Industrial Estate, Worcester Road, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,034 GBP2024-10-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit A 82 James Carter Rd Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address High Barn Farm Kennels South Croxton Road, Queniborough, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2003-08-21 ~ 2005-06-09
    IIF 56 - Director → ME
    icon of calendar 2003-08-21 ~ 2005-06-09
    IIF 60 - Secretary → ME
  • 2
    icon of address 23 Yarm Road, Stockton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2005-06-30
    IIF 57 - Director → ME
  • 3
    icon of address 35 Oxford Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-02-12
    IIF 79 - Director → ME
  • 4
    icon of address Breydon Blackdown Avenue, Pyrford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2024-04-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2024-04-19
    IIF 32 - Has significant influence or control OE
  • 5
    FOREST OF WELLBEING COMPANY LIMITED - 2014-01-27
    icon of address Martin Oppenheim Fca, 2385, Oppenheims Accountancy Limited, Po Box 2385, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2013-02-28
    IIF 53 - Director → ME
  • 6
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2024-10-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-10-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,997 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    DROM UK LTD - 2006-01-30
    icon of address Binswood Cottage, Oakhanger, Bordon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2023-09-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-09-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DREAM LEISURE LIMITED - 2006-01-30
    icon of address Unit D Howland Road Business Park, Howland Road, Thame, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,506 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-19 ~ 2023-07-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Glebe House, Boothen Old Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,976 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2025-07-30
    IIF 45 - Director → ME
  • 11
    icon of address 23 Yarm Road, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,363,798 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-04-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    STRATUS HOSTING LIMITED - 2024-11-25
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,811 GBP2019-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2014-03-25
    IIF 63 - Director → ME
  • 13
    ST HILDA'S TERRACE MANAGEMENT COMPANY LIMITED - 2006-12-20
    icon of address 4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2004-08-06 ~ 2008-01-07
    IIF 58 - Director → ME
  • 14
    icon of address Bay Tree House, 38 Station Road, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -318 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2024-01-21
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.