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

Halford, Jonathan

    Related profiles found in government register
  • Halford, Jonathan
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 1
  • Halford, Jonathan
    British ceo born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 8
    • icon of address 1st, Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS, England

      IIF 9
  • Halford, Jonathan
    British chairman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern, Worcestershire, WR14 4LF, England

      IIF 10 IIF 11
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 12
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF, England

      IIF 13
    • icon of address Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire, WR14 4PP, United Kingdom

      IIF 14
    • icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent, TN16 1DE, England

      IIF 15
  • Halford, Jonathan
    British chief executive born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 16
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

      IIF 17
  • Halford, Jonathan
    British chief executive officer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 18 IIF 19
  • Halford, Jonathan
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 20
    • icon of address Aqualisa Products Limited, The Flyers Way, Westerham, Kent, TN16 1DE

      IIF 21
  • Halford, Jonathan
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm Road, Park Farm Industrial Estate, Folkestone, Kent, CT19 5EA

      IIF 22
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • icon of address Tyrol House, Holywell Road, Malvern, Worcestershire, WR14 4LF, United Kingdom

      IIF 25
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 26
    • icon of address Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 30 IIF 31
    • icon of address Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 32
  • Halford, Jonathan
    British executive chairman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS, United Kingdom

      IIF 33 IIF 34
  • Halford, Jonathan
    British fiance director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Sawmills, Clows Top, Kidderminster, DY14 9HY, England

      IIF 35
  • Halford, Jonathan
    British financial director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 36
  • Halford, Jonathan
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 37
    • icon of address First Floor Broadoak, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS, United Kingdom

      IIF 38 IIF 39
    • icon of address First Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, United Kingdom

      IIF 40
  • Halford, Jonathan
    British chairman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 41
    • icon of address Groud Floor, Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 42
    • icon of address Ground Floor, Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 43
    • icon of address Ground Floor, Redcentral, 60 High Street, Redhill, Surrey, RH1 1NY

      IIF 44
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH

      IIF 45
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 46
    • icon of address Redcentral, 60 High Street, Redhill, RH1 1SH, England

      IIF 47
    • icon of address Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH

      IIF 48
    • icon of address Red Central, 60 High Street, Redhill, Surrey, RH1 1NY

      IIF 49
    • icon of address Sirius House, Delta Crescent, Westbrook, Warrington, WA5 7NS, United Kingdom

      IIF 50
  • Halford, Jonathan
    British chairman of the board born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 51 IIF 52
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 53
  • Halford, Jonathan
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 54
  • Mr Jonathan Halford
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Avenue Road, Great Malvern, Worcestershire, WR14 3AG, England

      IIF 55
    • icon of address Ground Floor Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 56
  • Halford, Jonathan

    Registered addresses and corresponding companies
    • icon of address Tyrol House, Holywell Road, Malvern Wells, Worcestershire, WR14 4LF

      IIF 57
  • Mr Jonathan Halford
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 288, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    CHESNEY'S ANTIQUE FIREPLACE WAREHOUSE LIMITED - 2005-10-03
    THE ANTIQUE FIREPLACE WAREHOUSE LIMITED - 1998-06-19
    BUCKINGHAM ANTIQUES LIMITED - 1995-05-24
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 37 - Director → ME
  • 2
    FREDERICK TOPCO LIMITED - 2016-05-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 3
    FREDERICK MIDCO LIMITED - 2016-05-13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 54 - Director → ME
  • 4
    THE ENVIRONMENT B01 LIMITED - 2021-11-30
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,731,227 GBP2023-12-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 53 - Director → ME
  • 6
    FOREST GARDEN (HOLDINGS) LIMITED - 2008-07-24
    FOREST FENCING (HOLDINGS) LIMITED - 2000-11-13
    MANAGETECH LIMITED - 1998-09-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 18 - Director → ME
  • 7
    LARCH-LAP LIMITED - 2007-02-19
    SECTIONAL CONCRETE BUILDINGS LIMITED - 1983-07-06
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 2 - Director → ME
  • 8
    FOREST GARDEN (2006) LIMITED - 2008-07-24
    PIMCO 2478 LIMITED - 2006-08-03
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 9
    FOREST GARDEN PLC - 2007-02-20
    FOREST FENCING PLC - 2000-11-13
    ROTORWHEAT LIMITED - 1984-02-29
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 4 - Director → ME
  • 10
    FOREST GARDEN SAWMILLS (PROPERTIES) LIMITED - 2007-02-19
    FOREST SAWMILLS LIMITED - 2007-02-05
    MANAGETECH LIMITED - 2006-11-10
    FOREST FENCING (HOLDINGS) LIMITED - 1998-09-22
    FOREST FENCING LIMITED - 1984-02-29
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 15
    SPARROW EQUITYCO LIMITED - 2012-12-21
    icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 16
    GARDWARE LIMITED - 1992-10-28
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 8 - Director → ME
  • 18
    PIMCO 2714 LIMITED - 2007-12-11
    icon of address High Street, Moulton, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 19
    FOREST GARDEN TRUSTEE COMPANY LIMITED - 2014-01-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 26 - Director → ME
  • 22
    PRIMOPACK PRODUCE CONTAINERS LIMITED - 1984-06-11
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 5 - Director → ME
  • 23
    RUBICON TURNAROUND PARTNERS LTD - 2014-04-04
    icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,595 GBP2023-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 24 - Director → ME
  • 24
    AGHOCO 1282 LIMITED - 2015-03-28
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 41 - Director → ME
  • 25
    WILLOUGHBY TIMBER PRODUCTS LIMITED - 2015-03-06
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -2,680,866 GBP2023-12-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 33 - Director → ME
  • 28
    LAPLOK LIMITED - 2023-12-20
    M.B.H. 11 LIMITED - 1993-04-01
    icon of address Hunt House Sawmills, Clows Top, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 35 - Director → ME
  • 29
    icon of address 4 Avenue Road, Great Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,296 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Worcestershire Golf Club House, Wood Farm, Malvern Wells, Worcestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 14 - Director → ME
Ceased 24
  • 1
    icon of address 6a The Oldsawmills, Eardisley, Hereford, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,756 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2013-06-12
    IIF 17 - Director → ME
  • 2
    GRAINSTAMP LIMITED - 2004-10-13
    icon of address The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2015-09-15
    IIF 21 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-10-31
    IIF 20 - Director → ME
  • 3
    INTERCEDE 2461 LIMITED - 2013-04-18
    icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ 2015-09-15
    IIF 15 - Director → ME
  • 4
    FREDERICK BIDCO LIMITED - 2016-05-13
    icon of address Redcentral 60 High Street, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2022-01-11
    IIF 32 - Director → ME
  • 5
    DMWSL 645 LIMITED - 2010-12-15
    icon of address Redcentral, 60 High Street, Redhill, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 48 - Director → ME
  • 6
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 45 - Director → ME
  • 7
    CITYSPRINT HEALTHCARE LIMITED - 2018-05-04
    CITYSPRINT SHARED SERVICES LIMITED - 2011-11-10
    icon of address Redcentral, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 47 - Director → ME
  • 8
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 44 - Director → ME
  • 9
    3714TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2013-02-19
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,300,000 GBP2019-04-30
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-25
    IIF 50 - Director → ME
  • 10
    FOREST GARDEN SAWMILLS LIMITED - 2007-02-20
    PIMCO 2584 LIMITED - 2007-01-19
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2021-12-10
    IIF 19 - Director → ME
  • 11
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,450 GBP2016-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-07-16
    IIF 27 - Director → ME
  • 12
    FOREST TIMBERS LIMITED - 2006-01-30
    FOREST FACTORS LIMITED - 1984-01-25
    CASTLE FENCING LIMITED - 1980-12-31
    SPENDER (JOINERS) LIMITED - 1976-12-31
    icon of address Ventina Holdings, 35 Sandhills Lane, Barnt Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2006-09-26
    IIF 36 - Director → ME
  • 13
    icon of address Premier House Hewell Road, Enfield, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-12-31
    IIF 13 - Director → ME
  • 14
    TRANSWORLD GLOBAL EXPRESS LIMITED - 2018-05-31
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 42 - Director → ME
  • 15
    FOREST GARDEN TRUSTEE COMPANY LIMITED - 2014-01-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 16
    MORGANITE THERMAL CERAMICS LIMITED - 1999-10-07
    THERMAL CERAMICS LIMITED - 1990-12-31
    MORGAN THERMAL CERAMICS LIMITED - 1990-11-02
    LEGIBUS 979 LIMITED - 1987-10-22
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2001-01-05
    IIF 1 - Director → ME
    icon of calendar 1998-07-29 ~ 2001-01-05
    IIF 57 - Secretary → ME
  • 17
    LAST MILE LINK TECHNOLOGIES LIMITED - 2018-05-31
    ON THE DOT TECHNOLOGIES LIMITED - 2016-02-02
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 46 - Director → ME
  • 18
    icon of address Red Central, 60 High Street, Redhill, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-02 ~ 2022-01-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-29
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 19
    icon of address Red Central, 60 High Street, Redhill, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2022-01-11
    IIF 31 - Director → ME
  • 20
    RAVENSBOURNE HOLDINGS LIMITED - 2019-10-04
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2012-07-16
    IIF 28 - Director → ME
  • 21
    CHANNEX GP2 LIMITED - 2020-11-19
    RAVENSBOURNE INVESTMENTS LIMITED - 2020-08-06
    icon of address Frp Advisory Trading Limited, 2nd Floor, Phoenix House, 32 West Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,204,913 GBP2019-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2012-07-16
    IIF 29 - Director → ME
  • 22
    PRIVET NEWCO 2 LIMITED - 2009-09-17
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2012-07-16
    IIF 22 - Director → ME
  • 23
    BOLT HOLDINGS LIMITED - 2007-07-04
    icon of address Red Central, 60 High Street, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 49 - Director → ME
  • 24
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-11
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.