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

Williams, Richard Stephen

    Related profiles found in government register
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Stephen
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 12
  • Williams, Steven
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, Stirlingshire, FK3 8PE, United Kingdom

      IIF 13
  • Williams, Steven
    British driver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Wilson Street, Grangemouth, Stirlingshire, FK3 8PE

      IIF 14
  • Williams, Steven
    British self employed born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, United Kingdom

      IIF 15
  • Williams, Richard Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 16
    • icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

      IIF 17
    • icon of address Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG, United Kingdom

      IIF 18
  • Williams, Richard Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 19
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 20
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 21 IIF 22
    • icon of address 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 23
    • icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 24
    • icon of address Croft House, Pond Lane, Purton Stoke, SN5 4JE, England

      IIF 25
    • icon of address Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 26
    • icon of address Pipe House, Lupton Road, Wallingford, OX10 9BS, England

      IIF 27
  • Williams, Richard Stephen
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 28
  • Williams, Richard Stephen
    British property and retail born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 29
  • Williams, Richard Stephen
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Offices, Watling Street, Bexleyheath, DA6 7AT, England

      IIF 30
  • Williams, Richard Stephen
    British property director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG, England

      IIF 31
  • Williams, Stephen
    British business consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG, England

      IIF 32
  • Williams, Stephen
    British software developer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex, CM2 7TG, England

      IIF 33
  • Williams, Stephen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen Roy
    British construction born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 37
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, Barnet, London, N20 0JS, England

      IIF 38
    • icon of address 3, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 39
  • Williams, Stephen
    Nigerian consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Stephen
    Nigerian entrepreneur born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James, London, N20 0JS, England

      IIF 42
  • Williams, Stephen Olarinde
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 43
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 44
  • Williams, Stephen Olarinde
    British technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Williams, Stephen Alwyn
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 46
  • Williams, Stephen Alwyn
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 127, The Post House, Bodmin, Cornwall, PL31 9AS, United Kingdom

      IIF 47
    • icon of address 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 48
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Williams, Stephen Alwyn
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 50
    • icon of address Hga Chartered Accountants, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 51
    • icon of address Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 52
  • Williams, Richard David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 53
    • icon of address Suite 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

      IIF 54
  • Williams, Richard David
    British sales director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST

      IIF 55
  • Williams, Stephen
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 56
  • Williams, Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 57
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 58
  • Williams, Stephen
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 59
  • Williams, Stephen
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 60
  • Williams, Stephen
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 61
  • Williams, Stephen
    British security officer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 62
  • Williams, Stephen
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Jacksons Lane, London, N6 5SR, Uk

      IIF 63
  • Williams, Stephen
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 64
  • Williams, Stephen
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 65
    • icon of address 19, Eastfield Road, Duston, Northampton, NN5 6TG, United Kingdom

      IIF 66 IIF 67
  • Williams, Stephen
    British owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 68
  • Williams, Stephen Olarinde
    Nigerian business consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, London, N20 0JS, England

      IIF 69
  • Williams, Stephen Olarinde
    Nigerian technology consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chiddingfold, London, N12 7EY, England

      IIF 70
  • Mr Steven Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 71
  • Richard Stephen, Williams
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 72
  • Stephen Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilson Street, Grangemouth, FK3 8PE, Scotland

      IIF 73
  • Williams, Stephen
    British publican born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, North Road, Midsomer Norton, North East Somerset, BA3 2QD, Uk

      IIF 74
  • Williams, Stephen Michael
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 75
  • Williams, Stephen Michael
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF

      IIF 76
    • icon of address 109, Park Street, London, W1K 7JF, England

      IIF 77
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 78
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 79
  • Williams, Stephen Michael
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 80
    • icon of address 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 81
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 82
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 83
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 84 IIF 85
  • Williams, Stephen Michael
    British investor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 86
  • Williams, Stephen Michael
    British it administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 87
  • Mr Stephen Olarinde Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 88
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, England

      IIF 89
    • icon of address 66, Repton Way, Rickmansworth, WD3 3PW, United Kingdom

      IIF 90
  • Williams, Richard David
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 91
  • Williams, Stephen
    British licensee born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Banbury Arms, Ixworth Road Great Barton, Bury St Edmonds, Suffolk, IP31 2NX

      IIF 92
  • Williams, Stephen
    British publican born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Blue Bell Inn Dogsthope, St Pauls Road, Peterborough, Cambridgeshire, PE1 3RZ

      IIF 93 IIF 94
  • Williams, Stephen
    British piping designer born in February 1953

    Registered addresses and corresponding companies
    • icon of address 16 Shepton Close, Thornaby, Stockton On Tees, Cleveland, TS17 9QA

      IIF 95
  • Williams, Stephen
    Nigerian business consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Athenaeum Road, London, N20 9AE, England

      IIF 96
  • Williams, Stephen
    Nigerian it consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hill Crescent, London, N20 8HB, England

      IIF 97
  • Williams, Steve
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor West Wing Diamond, House Diamond Business Park, Thorness Moor Road, Wakefield West Yorkshire, WF2 8PT

      IIF 98
  • Mr Stephen Roy Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lanherne Avenue, St Mawgan, Newquay, United Kingdom, TR8 4EL, England

      IIF 99
  • Mr Stephen Williams
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Chase, Sandon, Chelmsford, CM2 7TG, England

      IIF 100
  • Mr Stephen Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Shepton Close, Thornaby, Stockton-on-tees, Cleveland, TS17 9QA, United Kingdom

      IIF 101
  • Mr Stephen Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 102
  • Mr Stephen Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Williams, Stephen Samuel
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 104
  • Williams, Stephen James
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 105
    • icon of address 8 Hidcote Close, East Hunsbury, Northampton, Northamptonshire, NN4 0XQ, England

      IIF 106
  • Williams, Steve James
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 107
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 108
  • Mr Richard Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Croft, Carpenters Lane, Cirencester, GL7 1EE, England

      IIF 109
    • icon of address Croft House, Pond Lane, Purton Stoke, Wiltshire, SN5 4JE, United Kingdom

      IIF 110
    • icon of address 53, Hither Green Lane, Redditch, B98 9BN, England

      IIF 111
    • icon of address Croft House, Pond Lane, Purton Stoke, Swindon, SN5 4JE, United Kingdom

      IIF 112
  • Mr Stephen Alwyn Williams
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hga Chartered Accountants, 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 113
    • icon of address Hga Chartered Accountants, 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 114
    • icon of address Kernow Group Limited, Hga Chartered Accountants, 325-331 High Rd, Ilford, IG1 1NR, England

      IIF 115
    • icon of address 11, Riverside Mills, Launceston, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 116
    • icon of address 11, Riverside Mills, Launceston, PL15 8GX, United Kingdom

      IIF 117
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119 IIF 120
    • icon of address 47, St James, London, N20 0JS, England

      IIF 121
  • Mr Stephen Michael Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 122
    • icon of address 106, Park Street, London, W1K 6NT, United Kingdom

      IIF 123
    • icon of address 109, Park Street, London, W1K 7JF

      IIF 124
  • Mr Stephen Olarinde Williams
    Nigerian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St James Avenue, London, N20 0JS, England

      IIF 125
  • Mr Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 126
  • Mr. Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 127
  • Mr Stephen Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Park Street, London, W1K 6NT, England

      IIF 128 IIF 129 IIF 130
    • icon of address 109, Park Street, London, W1K 7JF, United Kingdom

      IIF 131
    • icon of address 109, Park Street, London, W1K 7JL, United Kingdom

      IIF 132
    • icon of address 8, Blackburnes Mews, London, W1K 2LG, United Kingdom

      IIF 133
  • Richard David Williams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 134
  • Mr Stephen Williams
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Regent Avenue, 63 Regent Av, Harrogate, HG1 4BJ, England

      IIF 135
  • Mr Stephen Williams
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex, CM2 7TG

      IIF 136
  • Mr Stephen Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastfield Road, Duston, Northampton, NN5 6TG, England

      IIF 137
  • Mr Stephen Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Park Street, London, W1K 7JF, England

      IIF 138
  • Mr Stephen Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print Centre, Johnson Street, Atherton, Manchester, M46 0RB, England

      IIF 139
  • Mr Steve James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 140
  • Mr Stephen James Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hidcote Close, East Hunsbury, East Hunsbury, Northampton, NN4 0XQ, England

      IIF 141
  • Mr Stephen Samuel Williams
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Scribers Drive, Upton, Northampton, NN5 4ES, England

      IIF 142
  • Mr Stephen Williams
    Nigerian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. James Avenue, London, N20 0JS, England

      IIF 143
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1054-1058 Shettleson Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 66 Repton Way, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, Wc1n 3ax, Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,533 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 53 Hither Green Lane, Redditch, Hither Green Lane, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address 8 Hidcote Close, East Hunsbury, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 258 Westminster Road 258 Westminster Road, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,419 GBP2018-05-10
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 16
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    icon of address Suite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (10 parents, 42 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 24 - Director → ME
  • 17
    DELMONT BOOKS LIMITED - 2018-02-06
    icon of address 106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-28 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Great Gibcracks Chase, Sandon, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmslford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 33 - Director → ME
  • 21
    COUNTY CHOICE LTD - 2016-09-27
    icon of address 1 Great Gibcracks Farm Bungalows, Great Gibcracks Chase, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    504 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 66 Repton Way, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 23
    FOUNTEDGE LTD - 2011-07-22
    icon of address 47 St James Avenue, Barnet, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2019-06-30
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 24
    icon of address 11 Riverside Mills, Launceston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Hga Chartered Accountants 325-331 High Road, Ilford, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 35-37 St. Leonards Road, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    893 GBP2024-05-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 87 - Director → ME
  • 28
    icon of address P.o. Box: 127, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 47 - Director → ME
  • 29
    icon of address 11 Riverside Mills, Launceston, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,213 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Penstraze, Business Centre, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,308 GBP2024-06-30
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 82 - Director → ME
  • 33
    LEADER FIRE SYSTEMS LIMITED - 2000-10-26
    WATCHWALL LIMITED - 1989-07-12
    icon of address 3a Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 47 St James Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 47 St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 37
    STEVE WILLIAMS TRADING AS NORTH YORKSHIRE MOUNTED RANGER LTD - 2015-11-25
    icon of address 63 Regent Avenue 63 Regent Av, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Print Centre Johnson Street, Atherton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 35-37 St. Leonards Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,359 GBP2024-04-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 105 - Director → ME
  • 40
    GRACE TECHNOLOGIES LTD - 2025-07-18
    icon of address 66 Repton Way, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 62 Scribers Drive, Upton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 42
    icon of address 12 Lanherne Avenue St Mawgan, Newquay, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 2 North Road, Midsomer Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 74 - Director → ME
  • 44
    icon of address 8 Hidcote Close, East Hunsbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 45
    icon of address 5 The Croft, Carpenters Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,122 GBP2024-06-30
    Officer
    icon of calendar 2011-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 635/637 Duke Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 107 - Director → ME
  • 49
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 58 - Director → ME
  • 50
    icon of address 109 Park Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,613,493 GBP2017-02-28
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 25 Jacksons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 63 - Director → ME
Ceased 46
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2019-11-04
    IIF 16 - Director → ME
  • 2
    AERIALS FOR INDUSTRY LIMITED - 2002-05-30
    AFI AERIAL PLATFORMS LIMITED - 2007-03-14
    icon of address Afi-uplift Limited, Pope Street, Normanton, West Yorkshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-19
    IIF 98 - Director → ME
  • 3
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-02
    IIF 85 - Director → ME
  • 4
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2020-12-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-12-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 5
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    716,033 GBP2016-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-01-20
    IIF 84 - Director → ME
  • 7
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -272,664 GBP2020-09-30
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-19
    IIF 53 - Director → ME
  • 8
    icon of address Civic Offices, Watling Street, Bexleyheath, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2025-02-28
    IIF 30 - Director → ME
  • 9
    icon of address 20 Newerne Street, Lydney, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 22 - Director → ME
  • 10
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 20 - Director → ME
  • 11
    icon of address 20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-08-11
    IIF 23 - Director → ME
  • 12
    icon of address 20 Newerne Street, Lydney, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -121,733 GBP2024-09-30
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-11
    IIF 21 - Director → ME
  • 13
    icon of address 20 Newerne Street, Lydney, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-08-11
    IIF 72 - Director → ME
  • 14
    icon of address 175 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2009-05-08
    IIF 36 - Director → ME
  • 15
    icon of address Pipe House, Lupton Road, Wallingford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -45,777 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-01-02
    IIF 27 - Director → ME
  • 16
    TBTS LIMITED - 2008-08-27
    icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -307,655 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2023-01-02
    IIF 17 - Director → ME
  • 17
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-15
    IIF 66 - Director → ME
  • 18
    DELMONT BOOKS LIMITED - 2018-02-06
    icon of address 106 Park Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-01
    IIF 81 - Director → ME
  • 19
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-04-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-04-05
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4 Fitzroy Lodge The Grove, Highgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-20 ~ 2013-05-29
    IIF 35 - Director → ME
  • 21
    LISJETS AVIATION SERVICES LTD. - 2015-02-10
    FOUNTEDGE GROUP LTD - 2013-11-11
    icon of address 3 Hill Crescent, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-01 ~ 2015-11-18
    IIF 97 - Director → ME
    icon of calendar 2012-03-26 ~ 2013-04-17
    IIF 70 - Director → ME
  • 22
    FOUNTEDGE TECHNOLOGY SOLUTIONS LTD - 2013-11-11
    INTERACTIVE GLOBAL SOLUTIONS LTD - 2011-08-25
    icon of address 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2010-11-12
    IIF 39 - Director → ME
    icon of calendar 2010-11-12 ~ 2015-11-18
    IIF 96 - Director → ME
  • 23
    icon of address 109 Park Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    393,734 GBP2017-07-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-11-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 24
    icon of address 86 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    298,003 GBP2024-01-31
    Officer
    icon of calendar 1999-11-22 ~ 1999-12-27
    IIF 14 - Director → ME
  • 25
    ISETAN CONFECTIONERY LIMITED - 2018-02-06
    icon of address 106 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-04-05
    IIF 80 - Director → ME
  • 26
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 78 - Director → ME
  • 27
    icon of address 109 Park Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    661,798 GBP2016-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2017-07-01
    IIF 57 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-06-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 28
    icon of address Chartam House 16 College Avenue, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-14
    IIF 94 - Director → ME
    icon of calendar 1994-10-31 ~ 1996-08-08
    IIF 93 - Director → ME
  • 29
    icon of address Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2019-11-04
    IIF 12 - Director → ME
  • 30
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 11 - Director → ME
  • 31
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2018-03-15
    IIF 1 - Director → ME
  • 32
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-08-11
    IIF 5 - Director → ME
  • 33
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 2 - Director → ME
  • 34
    RANGEFORD PROPERTIES LIMITED - 2020-03-02
    RANGEFORD CHIGWELL LIMITED - 2022-11-08
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 4 - Director → ME
  • 35
    RANGEFORD LIMITED - 2013-04-23
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 3 - Director → ME
  • 36
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 10 - Director → ME
  • 37
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 9 - Director → ME
  • 38
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-03-20
    IIF 6 - Director → ME
  • 39
    icon of address 8 Blackburnes Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    735,890 GBP2017-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-01
    IIF 133 - Ownership of shares – 75% or more OE
  • 40
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-02-06
    IIF 18 - Director → ME
  • 41
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-23 ~ 2015-11-20
    IIF 31 - Director → ME
  • 42
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2022-07-19
    IIF 54 - Director → ME
  • 43
    STRIKEFIND LIMITED - 1989-06-15
    THE MORNING ADVERTISER LIMITED - 1995-07-10
    THE LICENSEE AND MORNING ADVERTISER LIMITED - 2001-07-05
    icon of address William Reed Group, Broadfield, Park, Crawley, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2005-04-07
    IIF 92 - Director → ME
  • 44
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 8 - Director → ME
  • 45
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 7 - Director → ME
  • 46
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-09-23 ~ 2014-12-04
    IIF 67 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.