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 Graham Linden White

    Related profiles found in government register
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 1
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 2
    • Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 3
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 4
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 5
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 6 IIF 7 IIF 8
    • C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 9
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 10 IIF 11
    • C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 12
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 13 IIF 14 IIF 15
    • The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 18
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 19 IIF 20
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 66
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 73
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 74
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 75
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 76
  • White, Daniel Charles
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 100
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 101
    • C/o. The Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 102
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 103
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 104
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 105
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 106 IIF 107
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 108
    • Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 109
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 110
    • Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 111
    • C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 112
  • White, Daniel
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 113
  • White, Rhean Danielle
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 114
    • 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 115
    • 83, Charlotte Street, Walsall, West Midlands, WS1 2BB, United Kingdom

      IIF 116
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 163
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 164
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 169 IIF 170
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 171
    • 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 172
    • Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 173
    • C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 174
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 175
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 176
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 177
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 178
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 179 IIF 180
  • White, Daniel Charles
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 181 IIF 182
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 183
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 184
    • 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 185 IIF 186
    • Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 187 IIF 188
    • The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 189
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 190
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 191
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 192
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 193
    • 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 194
  • White, Rhean Danielle
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley Road, Walsall, WS3 3EY, England

      IIF 195
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 196
    • Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 197
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 198
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 199 IIF 200
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 201
  • White, Rhean

    Registered addresses and corresponding companies
    • 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 202
    • Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 203
child relation
Offspring entities and appointments
Active 84
  • 1
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-10-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 182 - Director → ME
  • 8
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 183 - Director → ME
  • 9
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2020-11-10 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 10
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 184 - Director → ME
  • 11
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-12 ~ now
    IIF 79 - Director → ME
  • 12
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-12-16 ~ now
    IIF 80 - Director → ME
  • 13
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    DANCAP 2025 LIMITED - 2025-05-21
    PROTEAM NUTRITION LIMITED - 2024-09-03
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2024-01-23 ~ now
    IIF 92 - Director → ME
  • 19
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 87 - Director → ME
  • 20
    J H GREENWOOD (COLWICK) LIMITED - 2022-03-25
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 96 - Director → ME
  • 21
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-06-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Officer
    2019-01-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    BRICKCLICK GROUP LIMITED - 2025-05-06
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 94 - Director → ME
  • 24
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    2022-02-15 ~ now
    IIF 90 - Director → ME
  • 25
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-20 ~ now
    IIF 84 - Director → ME
  • 26
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Officer
    2023-12-19 ~ now
    IIF 88 - Director → ME
  • 27
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 98 - Director → ME
  • 28
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 97 - Director → ME
  • 29
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 91 - Director → ME
  • 30
    C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -338 GBP2015-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 190 - Director → ME
  • 31
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Hine House, 25 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    2022-04-26 ~ now
    IIF 81 - Director → ME
  • 33
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2024-07-03 ~ now
    IIF 93 - Director → ME
  • 34
    ULTIMATE FITNESS QUALIFICATIONS LTD. - 2025-06-05
    SOLAR TRAINING CONSULTANCY LIMITED - 2018-09-19
    1 Middlemore Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    2016-05-16 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 35
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 36
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 37
    3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 181 - Director → ME
  • 38
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 39
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 185 - Director → ME
  • 40
    Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 197 - Director → ME
  • 41
    32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1997-06-10 ~ dissolved
    IIF 71 - Director → ME
  • 42
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 43
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 44
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    2019-05-07 ~ now
    IIF 82 - Director → ME
  • 45
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 46
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2019-01-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 47
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 48
    Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    LONE BRANDS LIMITED - 2023-09-27
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    2023-06-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    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
  • 50
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 51
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (3 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 70 - Director → ME
  • 52
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 53
    2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 186 - Director → ME
  • 54
    03597107 LIMITED - 2021-03-23
    DEESHAM LTD - 1998-08-10
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-11-01 ~ dissolved
    IIF 73 - Director → ME
    2008-11-01 ~ dissolved
    IIF 178 - Secretary → ME
  • 55
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 56
    ROKKI LIMITED - 2023-09-06
    ROAD140 LIMITED - 2018-07-30
    Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,284 GBP2024-03-31
    Officer
    2023-09-06 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 58
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    2022-02-23 ~ now
    IIF 99 - Director → ME
  • 59
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 60
    Unit 2b Triumph Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 192 - Director → ME
  • 61
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 86 - Director → ME
  • 62
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 64
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 65
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 66
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 67
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 68
    83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 162 - Director → ME
    2022-09-02 ~ dissolved
    IIF 203 - Secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 69
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 70
    JUPITER SPORTS LIMITED - 2019-09-30
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2017-11-28 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 71
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 72
    RHEAN UNCENSORED VANITY ACADEMY I LTD. - 2021-05-16
    RT TRAINING ACADEMY LTD. - 2020-03-04
    MSC SPORTS LIMITED - 2018-11-07
    RT TRAINING ACADEMY LTD - 2018-09-10
    SOLAR SPORTS & FITNESS ACADEMY LIMITED - 2018-05-03
    83 Charlotte Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 73
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD - 2018-06-11
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 200 - Director → ME
    2018-04-24 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
  • 74
    RT PROPERTY HOLDINGS LIMITED - 2018-06-14
    A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 75
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 76
    13 Gainsborough Avenue, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    2020-04-16 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 77
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 78
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 79
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 80
    Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 196 - Director → ME
  • 81
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 82
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 83
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 84
    83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,182 GBP2025-02-28
    Officer
    2022-02-24 ~ 2022-05-01
    IIF 100 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 2
    43 Lancaster Drive, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2022-11-16 ~ 2023-10-15
    IIF 114 - Director → ME
    2020-06-16 ~ 2021-08-29
    IIF 116 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-01-17
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    2016-11-16 ~ 2020-01-31
    IIF 104 - Director → ME
    2018-12-03 ~ 2018-12-31
    IIF 76 - Director → ME
    Person with significant control
    2016-11-16 ~ 2020-01-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    The Wharf, Manchester Road, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    2018-07-19 ~ 2022-03-10
    IIF 68 - Director → ME
    Person with significant control
    2021-03-17 ~ 2022-03-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-06-10 ~ 2004-12-31
    IIF 166 - Director → ME
  • 6
    PROPCO NEWARK LIMITED - 2023-03-14
    Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    2022-10-19 ~ 2023-03-13
    IIF 111 - Director → ME
  • 7
    CAKE CRAFT EUROPE LIMITED - 2024-11-20
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,407 GBP2024-12-31
    Officer
    2018-10-05 ~ 2021-10-05
    IIF 107 - Director → ME
  • 8
    The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    2014-06-24 ~ 2019-01-23
    IIF 108 - Director → ME
  • 9
    The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-03-01 ~ 2018-02-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WORDS & WISHES LTD. - 2009-12-15
    Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -707,434 GBP2024-12-31
    Officer
    2021-05-25 ~ 2021-10-05
    IIF 103 - Director → ME
  • 11
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-12-12 ~ 2025-12-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2005-09-14 ~ 2005-09-30
    IIF 170 - Director → ME
  • 13
    THE CAKE DECORATING COMPANY LIMITED - 2021-04-30
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,006 GBP2024-12-31
    Officer
    2011-12-05 ~ 2021-10-05
    IIF 106 - Director → ME
    Person with significant control
    2017-01-28 ~ 2021-04-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -544,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-03-18 ~ 2021-10-05
    IIF 187 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-05
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-10-30 ~ 2024-02-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Person with significant control
    2019-01-10 ~ 2019-01-11
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 17
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Person with significant control
    2023-12-19 ~ 2024-02-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    DANCAP 2024 LIMITED - 2025-01-16
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    2024-07-03 ~ 2024-09-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE BEAUTY TRAINING COLLEGE LIMITED - 2021-04-14
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    2019-01-21 ~ 2019-11-22
    IIF 119 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-11-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 20
    HOODCO 438 LIMITED - 1994-07-12
    The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1994-06-29 ~ 2009-10-08
    IIF 72 - Director → ME
  • 21
    34a Bridge Street, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    2018-01-01 ~ 2018-01-02
    IIF 122 - Director → ME
  • 22
    3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    2019-05-07 ~ 2019-05-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    2018-09-11 ~ 2019-01-18
    IIF 102 - Director → ME
    Person with significant control
    2018-09-11 ~ 2019-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2018-07-10 ~ 2020-02-05
    IIF 101 - Director → ME
    Person with significant control
    2018-07-10 ~ 2020-02-05
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    2018-06-19 ~ 2020-02-05
    IIF 77 - Director → ME
    2024-04-30 ~ 2024-06-30
    IIF 78 - Director → ME
  • 26
    1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 194 - Director → ME
  • 27
    COBCO (540) LIMITED - 2003-02-06
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    2003-04-03 ~ 2005-09-30
    IIF 167 - Director → ME
  • 28
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2002-06-14 ~ 2005-09-30
    IIF 165 - Director → ME
  • 29
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    2002-08-19 ~ 2005-09-30
    IIF 168 - Director → ME
  • 30
    1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-09-04
    IIF 193 - Director → ME
  • 31
    WHITES MOTOR GROUP LIMITED - 2017-03-09
    Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    2017-02-23 ~ 2021-07-27
    IIF 109 - Director → ME
  • 32
    RT TOPLINE HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-02 ~ 2018-07-03
    IIF 199 - Director → ME
    2018-07-03 ~ 2020-05-25
    IIF 118 - Director → ME
    Person with significant control
    2018-07-02 ~ 2020-05-26
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 33
    S ONLINE LIMITED - 2023-01-31
    PINTAIL CLOSE LIMITED - 2022-08-31
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 34
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-03-17 ~ 2009-10-08
    IIF 74 - Director → ME
  • 35
    Suite 108 City House 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-05-26
    IIF 117 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-05-26
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    MX TRAINING LTD - 2020-03-04
    ACCOUNTANCY JOBS LTD - 2019-08-23
    131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    2019-08-22 ~ 2020-05-18
    IIF 123 - Director → ME
    Person with significant control
    2019-08-22 ~ 2020-05-18
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 37
    192 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    2019-10-29 ~ 2020-02-28
    IIF 115 - Director → ME
  • 38
    RT EDUCATION GROUP HOLDINGS LTD. - 2019-09-25
    152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ 2020-05-25
    IIF 121 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-05-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    2018-12-11 ~ 2019-03-19
    IIF 110 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-06-07
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -839,905 GBP2024-12-31
    Officer
    2021-03-16 ~ 2021-10-05
    IIF 188 - Director → ME
  • 41
    131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    2019-06-17 ~ 2020-05-18
    IIF 120 - Director → ME
  • 42
    The Wharf, Manchester Road, Burnley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    2018-06-19 ~ 2022-11-06
    IIF 67 - Director → ME
  • 43
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2003-09-25 ~ 2004-08-02
    IIF 169 - Director → ME
  • 44
    The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    1997-10-01 ~ 2009-10-08
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.