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

Mr John Wilson

    Related profiles found in government register
  • Mr John Wilson
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Queenslie Point, Queenslie Inustrial Estate, Glasgow, G33 3NQ

      IIF 1
  • Mr John Wilson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 2
  • Mr Jake Wilson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Normandy Way, Bodmin, Cornwall, PL31 1RB, England

      IIF 3
  • Mr John Wilson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 4
  • Mr Mark Wilson
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Willow Mill, Bell Street, Oldham, OL1 3PY, England

      IIF 5
    • icon of address The White House, 4a, Rolleston Road, South Croydon, CR2 0PT, United Kingdom

      IIF 6
    • icon of address The White House 4a, Rolleston, Road, South Croydon, Surrey, CR2 0PT

      IIF 7
  • Mr Mark John Wilson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Farm Cottage, Red Lees Road, Burnley, BB10 4RB, England

      IIF 8
  • Wilson, John
    British engineer born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Southesk Avenue, Bishopbriggs, Glasgow, Lanarkshire, G64 3AD

      IIF 9
  • Wilson, John
    British locksmith born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 10
  • Mr John Wilson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shields Road, Hartford Bridge, Bedlington, Northumberland, NE22 6AL, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr John Wilson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Uppleby, Easingwold, YO61 3BB, United Kingdom

      IIF 13
  • Mr John Wilson
    British born in September 1994

    Resident in United Kingdom

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

      IIF 14
  • Archbishop John Wilson
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Westminster Bridge Road, London, SE1 7JE, England

      IIF 15
  • Mr John Wilson
    Irish born in July 1967

    Resident in United Kingdom

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

      IIF 16
  • Wilson, John
    Scottish nhs chief executive born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ploomhadding, 19 Bankton Park, Kingskettle Cupar, Fife, KY15 7PY

      IIF 17
  • Wilson, John
    Scottish retired born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gilmore Park, Edinburgh, EH3 9FN, Scotland

      IIF 18
    • icon of address Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

      IIF 19 IIF 20
  • Bishop John Wilson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan House, 46 Francis Street, London, SW1P 1QN

      IIF 21
  • Wilson, Jake
    British welder born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Normandy Way, Bodmin, Cornwall, PL31 1RB, England

      IIF 22
  • Wilson, Mark
    British furniture maker born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House, Off Cooper Street, Springhead, Oldham, Lancashire, OL4 4QT

      IIF 23
  • Wilson, Mark
    British management consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 4a, Rolleston Road, South Croydon, CR2 0PT, United Kingdom

      IIF 24
  • Wilson, Mark
    British manufacturing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Works, Ryeburne Street, Oldham, OL4 2BP

      IIF 25
  • Wilson, Mark
    British sports consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House 4a, Rolleston Road, South Croydon, Surrey, CR2 0PT

      IIF 26
  • Monsignor John Wilson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archbishop's House, St. Georges Road, London, SE1 6HX, England

      IIF 27
    • icon of address Archbisop's House, St. Georges Road, London, SE1 6HX, England

      IIF 28
  • Wilson, Mark John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Farm Cottage, Red Lees Road, Burnley, BB10 4RB, England

      IIF 29
  • Wilson, Mark John
    British manufacturing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Farm Cottage, Red Lees Road, Burnley, BB10 4RB, England

      IIF 30
  • Wilson, Peter John
    British chief executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Peter John
    British manufacturing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wentworth Gate, Wetherby, West Yorkshire, LS22 6XD

      IIF 40
  • Wilson, Peter John
    British operational director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wentworth Gate, Wetherby, West Yorkshire, LS22 6XD, United Kingdom

      IIF 41
  • Wilson, Peter John
    British reitred born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hinsley Hall, 62 Headingley Lane, Leeds, West Yorkshire, LS6 2BX

      IIF 42
  • Wilson, Peter John
    British retired businessman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tadcaster Grammar School, Toulston, Tadcaster, North Yorkshire, LS24 9NB

      IIF 43
  • Wilson, Peter John
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

      IIF 44 IIF 45
  • Wilson, Peter John
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Palace Street, London, SW1E 5JD, United Kingdom

      IIF 46 IIF 47
  • Wilson, Peter John
    British investor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Peter John
    British partner born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Strand, London, WC2R 0DT, England

      IIF 61
    • icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 62
  • Wilson, Peter John
    British partner - private equity born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 63
  • Wilson, Peter John
    British private equity investor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Palace Street, London, SW1E 5JD, England

      IIF 64
  • Archbishop John Wilson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Georges Road, London, SE1 6HX, England

      IIF 65 IIF 66
    • icon of address Archbishop’s House, 150 St. Georges Road, London, SE1 6HX, England

      IIF 67 IIF 68
    • icon of address Archbishops House, Archbishops House, 150 St Georges Road, London, SE1 6HX, United Kingdom

      IIF 69
    • icon of address Archbishop's House, St. Georges Road, London, SE1 6HX, England

      IIF 70 IIF 71
    • icon of address Glenure Road, London, SE9 1UF, United Kingdom

      IIF 72
    • icon of address St. Michael's Catholic College, Llewellyn Street, London, SE16 4UN

      IIF 73
    • icon of address C/o Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, BR6 9JT, England

      IIF 74
    • icon of address St Peter And St Paul Catholic Primary School, St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent, BR5 2SR

      IIF 75
  • Mr Herman St Patrick Wilson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Comberton Road, Comberton Road, Sheldon, Birmingham, West Midlands, B26 2TE, England

      IIF 76
    • icon of address 89, Kirkwood Avenue, Erdington, Birmingham, B23 5QQ, England

      IIF 77
  • Wilson, John
    Irish manufacturing director born in February 1955

    Registered addresses and corresponding companies
    • icon of address 2 Cairnmore Crescent, Lisburn, Co Antrim, BT28 2DE

      IIF 78
  • Wilson, John
    English engineer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Captains Wharf, South Shields, Tyne And Wear, NE33 1JQ, United Kingdom

      IIF 79
  • Wilson, John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 George Street, Edinburgh, EH2 3ES, United Kingdom

      IIF 80
  • Wilson, John
    British engineer born in December 1972

    Resident in United Kingdom

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

      IIF 81
  • Wilson, John
    British engineer born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Uppleby, Easingwold, YO61 3BB, United Kingdom

      IIF 82
  • Wilson, John
    British chief executive officer born in September 1994

    Resident in United Kingdom

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

      IIF 83
  • Wilson, Mark
    British sports consultant

    Registered addresses and corresponding companies
    • icon of address The White House 4a, Rolleston Road, South Croydon, Surrey, CR2 0PT

      IIF 84
  • Wilson, John, Mr
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shields Road, Hartford Bridge, Bedlington, Northumberland, NE22 6AL, United Kingdom

      IIF 85
  • Wilson, John, Mr
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 86
  • Wilson, Mark John
    British engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Avenue, Burnley, Lancashire, BB10 4JL

      IIF 87
  • Wilson, Peter John
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wentworth Gate, Wetherby, West Yorkshire, LS22 6XD, United Kingdom

      IIF 88
  • Wilson, Herman St Patrick
    British community outreach worker born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heathmere Avenue, Yardley, Birmingham, West Midlands, B25 8RQ, England

      IIF 89
  • Wilson, Herman St Patrick
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Heathmere Avenue, Yardley, Birmingham, B25 8RQ

      IIF 90
    • icon of address 89, Kirkwood Avenue, Erdington, Birmingham, B23 5QQ, England

      IIF 91
  • Wilson, Herman St Patrick
    British sports consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Comberton Road, Comberton Road, Sheldon, Birmingham, West Midlands, B26 2TE, England

      IIF 92
  • Wilson, John
    Irish chartered accountant born in July 1967

    Resident in United Kingdom

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

      IIF 93
  • Wilson, Peter John
    British investment director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Peter John
    British partner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspen Building, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 96 IIF 97
    • icon of address Aspen Buildings, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 98 IIF 99
  • Wilson, Peter John
    British private equity investor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burston Road, Putney, London, SW15 6AR

      IIF 100
    • icon of address 48, Chancery Lane, London, WC2A 1JF

      IIF 101
  • Wilson, John

    Registered addresses and corresponding companies
    • icon of address Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

      IIF 102
  • Wilson, John, Archbishop
    British archbishop born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archbishops House 41/43, Cathedral Road, Cardiff, CF11 9HD, Wales

      IIF 103
    • icon of address Archbishop's House, 150 St. Georges Road, London, SE1 6HX, England

      IIF 104
  • Wilson, John, Archbishop
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Westminster Bridge Road, London, SE1 7JE, United Kingdom

      IIF 105
  • Wilson, John, Archbishop
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archbishops House, 150 St Georges Road, London, SE1 6HX

      IIF 106
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,625 GBP2024-03-31
    Officer
    icon of calendar 2001-05-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 09586501 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    25,311 GBP2023-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Unit 36 88-90 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 86 - Director → ME
  • 5
    icon of address 57 Comberton Road Comberton Road, Sheldon, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 6
    BLESSED FAMILY CATHOLIC EDUCATION ACADEMY TRUST - 2019-03-01
    icon of address The Sacred Heart Language College High Street, Wealdstone, Harrow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Hinsley Hall, 62 Headingley Lane, Leeds, West Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Dunley Drive, New Addington, Croydon, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address C/o Holy Innocents Catholic Primary School, Mitchell Road, Orpington, Kent, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control over the trustees of a trustOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 11
    INDUSTRI KAPITAL LIMITED - 2008-05-07
    CLOVERDOWN LIMITED - 1993-02-08
    icon of address 80 Strand, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address C/o Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,732 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address Barham Court, Teston, Maidstone, Kent
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    TOPCIRCLE LIMITED - 1991-05-01
    icon of address Norcastal Works, Athletic Street, Burnley, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    4,054,508 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address New Willow Mill, Bell Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    210,539 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    MICHAEL HARVEY DESIGNS LTD - 2008-02-18
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 52 - Director → ME
  • 19
    icon of address 3 Wentworth Gate, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 20
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address 2 Chamberlain Square, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address 89 Kirkwood Avenue, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2020-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 16 Palace Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address 16 Palace Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address 16 Palace Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address 16 Palace Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address 59 Westminster Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    59,370 GBP2021-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 105 - Director → ME
  • 28
    icon of address 66 Uppleby, Easingwold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 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
  • 29
    icon of address 59 Westminster Bridge Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 66 - Has significant influence or controlOE
  • 30
    icon of address St Anthony's Catholic Primary School, Genoa Road, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 31
    icon of address Interchange Building - First Floor, Station Road, Croydon, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 32
    THE ST MATTHEW ACADEMY LIMITED - 2016-11-09
    icon of address St Matthew Academy St Josephs Vale, Blackheath, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 75 - Has significant influence or controlOE
  • 34
    icon of address St Vincent's Catholic Primary School, Harting Road, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    icon of address Windsor Road, Thornton Heath, Surrey
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 36
    icon of address St. Michael's Catholic College, Llewellyn Street, London
    Active Corporate (18 parents)
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 73 - Right to appoint or remove directorsOE
  • 37
    icon of address 24 Heathmere Avenue, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 90 - Director → ME
  • 38
    icon of address Holy Innocents' Catholic Primary School, Mitchell Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    icon of address Glenure Road, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 40
    icon of address Tadcaster Grammar School, Toulston, Tadcaster, North Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 43 - Director → ME
  • 41
    icon of address Archbishops House 41/43 Cathedral Road, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 103 - Director → ME
  • 42
    icon of address 19a Normandy Way, Bodmin, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,204 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 43
    icon of address Hollins Farm Cottage, Red Lees Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    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 directorsOE
  • 44
    icon of address The White House, 4a, Rolleston Road, South Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,508 GBP2024-04-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address The White House 4a, Rolleston, Road, South Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,785 GBP2024-04-30
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-10-06 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 44
  • 1
    CARNEGIE ENTERPRISE LIMITED - 2019-01-22
    ENTERPRISE LAUDER LIMITED - 2007-11-30
    CHEVIOTROM LIMITED - 1998-01-15
    icon of address C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-03-22
    IIF 17 - Director → ME
  • 2
    icon of address 18 York Place, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2020-09-14
    IIF 18 - Director → ME
  • 3
    icon of address 57 Comberton Road Comberton Road, Sheldon, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-21
    IIF 89 - Director → ME
  • 4
    icon of address New Mill, New Mill Lane, Witney, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2020-12-10
    IIF 57 - Director → ME
  • 5
    CHEST HEART AND STROKE SCOTLAND - 2014-01-16
    CHEST, HEART AND STROKE SCOTLAND - 2013-02-06
    THE CHEST HEART AND STROKE ASSOCIATION SCOTLAND - 2013-02-05
    icon of address Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2019-07-25
    IIF 20 - Director → ME
    icon of calendar 2016-01-21 ~ 2017-06-19
    IIF 19 - Director → ME
    icon of calendar 2017-06-19 ~ 2017-11-30
    IIF 102 - Secretary → ME
  • 6
    DE FACTO 2153 LIMITED - 2015-02-16
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ 2015-02-23
    IIF 98 - Director → ME
  • 7
    DE FACTO 2150 LIMITED - 2015-02-16
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-31
    IIF 97 - Director → ME
  • 8
    DE FACTO 2151 LIMITED - 2015-02-16
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-16 ~ 2015-02-23
    IIF 96 - Director → ME
  • 9
    DE FACTO 2152 LIMITED - 2015-02-16
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-16 ~ 2015-02-23
    IIF 99 - Director → ME
  • 10
    icon of address 35 Hillpark Grove, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,282 GBP2024-09-30
    Officer
    icon of calendar 2019-03-29 ~ 2024-05-14
    IIF 80 - Director → ME
  • 11
    DE FACTO 1609 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-31 ~ 2013-05-08
    IIF 100 - Director → ME
  • 12
    CURTIS SHOPFITTERS LIMITED - 2006-12-18
    REALESTATE PATH LIMITED - 1998-03-17
    icon of address Andrew Ross, Unit 1b Haigh Park Road, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    2,085,104 GBP2024-02-29
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-01
    IIF 41 - Director → ME
  • 13
    icon of address 6 Chesterfield Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2011-02-23
    IIF 95 - Director → ME
  • 14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2011-02-23
    IIF 94 - Director → ME
  • 15
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-04-08
    IIF 101 - Director → ME
  • 16
    HESTMANOR LIMITED - 1977-12-31
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 31 - Director → ME
  • 17
    icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1973-08-24 ~ 2000-09-14
    IIF 78 - Director → ME
  • 18
    icon of address Dunley Drive, New Addington, Croydon, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2019-09-01 ~ 2022-03-23
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 19
    AGHOCO 4019 LIMITED - 2010-12-16
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2017-11-24
    IIF 45 - Director → ME
  • 20
    PEACE & QUIET LIMITED - 1991-10-17
    HOBBS LIMITED - 1991-02-01
    LISTBROOK LIMITED - 1981-12-31
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-11-24
    IIF 44 - Director → ME
  • 21
    icon of address Unit 15, Queenslie Point, Queenslie Inustrial Estate, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,385 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ 2014-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 34 - Director → ME
  • 23
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 36 - Director → ME
  • 24
    icon of address New Willow Mill, Bell Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    210,539 GBP2023-09-30
    Officer
    icon of calendar 2008-03-18 ~ 2012-04-30
    IIF 23 - Director → ME
  • 25
    GEO. A. MOORE & CO. LIMITED - 2004-09-06
    BROOMCO (473) LIMITED - 1991-08-08
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 39 - Director → ME
  • 26
    SCHAFFEN INTERIORS LIMITED - 1989-07-25
    LINETIR LIMITED - 1989-02-08
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 35 - Director → ME
  • 27
    MOORES FURNITURE GROUP LIMITED - 1991-02-04
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 33 - Director → ME
  • 28
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-13
    IIF 54 - Director → ME
  • 29
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-13
    IIF 55 - Director → ME
  • 30
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-13
    IIF 53 - Director → ME
  • 31
    GLOBEBLEND LIMITED - 1988-06-10
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 38 - Director → ME
  • 32
    MEMOCOURSE LIMITED - 1991-02-04
    PITMORE PROPERTIES LIMITED - 1979-12-31
    icon of address Thorp Arch Estate, Wetherby
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2010-10-31
    IIF 40 - Director → ME
  • 33
    icon of address 1 Park Row, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 32 - Director → ME
  • 34
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2025-03-12
    IIF 62 - Director → ME
  • 35
    icon of address 2 Chamberlain Square, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-10 ~ 2025-01-24
    IIF 50 - Director → ME
  • 36
    icon of address 2 Chamberlain Square, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-09 ~ 2025-01-24
    IIF 49 - Director → ME
  • 37
    icon of address 2 Chamberlain Square, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-10 ~ 2025-01-24
    IIF 48 - Director → ME
  • 38
    PRESBAR TEMP3 LIMITED - 1999-10-08
    icon of address Store Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    998,694 GBP2024-01-31
    Officer
    icon of calendar 2000-01-11 ~ 2020-10-15
    IIF 87 - Director → ME
  • 39
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-10 ~ 2016-12-29
    IIF 46 - Director → ME
  • 40
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2020-12-08
    IIF 47 - Director → ME
  • 41
    SCHAFFEN LIMITED - 1989-12-04
    SCHAFFEN LIMITED - 1989-07-25
    WATCHDOME LIMITED - 1989-02-07
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-10-31
    IIF 37 - Director → ME
  • 42
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ 2018-06-21
    IIF 64 - Director → ME
  • 43
    ST PAUL'S ACADEMY LIMITED - 2020-04-09
    icon of address 51 Finchale Road, Abbey Wood, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-10-12 ~ 2022-11-01
    IIF 104 - Director → ME
  • 44
    icon of address 33 Dean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,791 GBP2017-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-09-01
    IIF 79 - 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.