logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Tracy Angela Heyman

    Related profiles found in government register
  • Ms Tracy Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 1
    • icon of address Chazey Court Farmhouse, The Warren, The Warren, Caversham, RG47TQ, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 6
    • icon of address Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, United Kingdom

      IIF 7
    • icon of address 12, Park Lane, Tilehurst, RG31 5DL, England

      IIF 8
  • Mrs Tracy Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellington Office, Stratfield Saye, Reading, RG7 2BT, England

      IIF 9
  • Ms Tracey Angela Heyman
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 10
  • Mrs Tracy Angela Heyman
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Berkshire, RG4 7TQ, England

      IIF 11
  • Heyman, Tracy Angela
    British co director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17GU, England

      IIF 12
  • Heyman, Tracy Angela
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsc Chazey Court Farmhouse, The Warren, The Warren, Caversham, Berks, RG4 7TQ, England

      IIF 13
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 14 IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address Chazey Court Farmhouse The Warren, Caversham, Caversham, Reading, RG4 7TQ, England

      IIF 18
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 19
  • Heyman, Tracy Angela
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Berkshire, RG4 7TQ, England

      IIF 20
    • icon of address Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, United Kingdom

      IIF 21
  • Heyman, Tracey Angela
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 22
  • Mrs Tracy Angela Heyman
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbd, The Wellington Office, Stratfield Saye, Hampshire, RG7 2 BT, England

      IIF 23
  • Mr John Carney
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsc, The Wellington Office, Stratfield Saye, Hampshire, RG7 2BT, England

      IIF 24
  • Mr John James Carney
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John James Carney
    British born in June 1992

    Resident in United Kingdom

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

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • icon of address 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 30
  • Carney, John
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsc, Chazey Court Farmhouse, The Warren, Caversham, RG4 7TQ, England

      IIF 31
  • Carney, John James
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carney, John James
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 34
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 35
  • Carney, John James
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 36
  • Carney, John James
    British co director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bear Yard Mews, Bristol, Avon, BS8 4SD, United Kingdom

      IIF 37 IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 40
  • Carney, John James
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, RG47TQ, England

      IIF 41
    • icon of address Chazey Court Farmhouse, The Warren, Caversy, RG47TQ, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44 IIF 45
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 46
  • Carney, John James
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fish Row, Salisbury, Wiltshire, SP1 1EX, United Kingdom

      IIF 47
  • Heyman, Tracy Angela
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tour Des Anges, 2 Impasse Des Tilleuls, Floure 11800, France

      IIF 48
  • Hayman, Tracy Angela
    British co director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB

      IIF 49
  • Mr John James Carney
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 50
    • icon of address 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 51
  • Mr John James Carney
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bear Yard Mews, Bristol, Avon, BS8 4SD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 55
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 56
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 57
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Reading, Berkshire, RG4 7TQ, England

      IIF 58
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 59
    • icon of address 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 60
  • Carney, John James
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 61
    • icon of address 9, Fish Row, Salisbury, Wiltshire, SP1 1EX

      IIF 62
  • Carney, John James
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wellington Office, Stratfield Saye, Reading, RG7 2BT, England

      IIF 63
  • Carney, John James
    British co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 64
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, United Kingdom

      IIF 65
  • Carney, John James
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL, England

      IIF 66
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Reading, RG4 7TQ, England

      IIF 67
    • icon of address 9, Fish Row, Salisbury, SP1 1EX, United Kingdom

      IIF 68
  • Carney, John James
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD

      IIF 69
  • Carney, John James
    British property management born in June 1992

    Resident in England

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

      IIF 70
    • icon of address Chazey Court Farmhouse, The Warren, Caversham, Reading, Berkshire, RG4 7TQ, England

      IIF 71
  • Heyman, Tracey Angela
    British

    Registered addresses and corresponding companies
    • icon of address The Thatched Farmhouse Bryngolau, Creuddyn Bridge, Lampeter, Ceredigion, SA48 8PY

      IIF 72
  • Mr John James Carney
    British born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 73
  • Carney, John
    English director born in June 1992

    Resident in Ceredigion

    Registered addresses and corresponding companies
    • icon of address The Old Barn Celtic Lakes Resort, Breuddyn Bridge, Lampeter, Ceredigion, Aberystwyth, SA4 8PY, Wales

      IIF 74
  • Carney, John
    English lodge development born in June 1992

    Resident in Ceredigion

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Celtic Lakes Resort, Creuddyn Bridge, Lampeter, Ceredigion, SA488PY, United Kingdom

      IIF 75
  • Carney, John James
    British company director born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 76
  • Carney, John James
    British company director born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Manor, Croft, Little Croft Road Goring, Reading, Berkshire, RG8 9ER, England

      IIF 77
  • Carney, John James
    British website born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 78
  • Carney, John
    British lingerie designer born in January 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Farmhouse Restaurant, Creuddyn, Lampeter, Ceredigion, SD48 8PY, Wales

      IIF 79
  • Carney, John James
    English co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boars Head, Crowborough, The Pines, Eastsussex, TN6 3HD, England

      IIF 80
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 82
  • Carney, John James
    English director born in June 1992

    Resident in England

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

      IIF 83
  • Carney, John James
    British

    Registered addresses and corresponding companies
    • icon of address Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 84
  • Carney, John James
    British lingerie designer

    Registered addresses and corresponding companies
    • icon of address Plas Llangoedmor Mansion, Llangoedmor, Cardigan, Ceredigion, SA43 2LB, United Kingdom

      IIF 85
  • Carney Jnr, John James
    English co director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 108, Cascades, Cascades Shopping Centre, Portsmouth, Hampshire, PO14RP, England

      IIF 86
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Chazey Court Farmhouse The Warren, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206,315 GBP2024-06-30
    Officer
    icon of calendar 2024-12-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Bsc Chazey Court Farmhouse, The Warren, Caversham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2019-09-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,628 GBP2024-03-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Chazey Court Farmhouse The Warren, Caversham, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cbd, 60 Parade, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address The Pines, Boars Head, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address 9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 81 - Director → ME
  • 11
    icon of address 9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,499 GBP2017-03-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,796 GBP2017-03-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,418 GBP2018-06-30
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Chazey Court Farm House The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,194 GBP2019-03-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 86 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    DISCIPLINE BY DESIGN LIMITED - 2010-10-18
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 74 - Director → ME
  • 22
    LAST CHANCE TO PAY LTD - 2015-07-08
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,846 GBP2017-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Chazey Court Farmhouse, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,608 GBP2024-01-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Chazey Court Farmhouse, The Warren, Caversham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,036 GBP2024-07-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address Chazey Court Farmhouse The Warren, The Warren, Caversham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206,315 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2023-11-01
    IIF 43 - Director → ME
    icon of calendar 2020-06-26 ~ 2022-01-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-04-01
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-26 ~ 2022-01-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bsc Chazey Court Farmhouse, The Warren, Caversham, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2025-01-01
    IIF 31 - Director → ME
  • 3
    icon of address Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2024-12-31
    IIF 42 - Director → ME
    icon of calendar 2020-06-26 ~ 2025-04-21
    IIF 14 - Director → ME
  • 4
    icon of address Chazey Court Farmhouse The Warren, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,628 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ 2022-12-10
    IIF 63 - Director → ME
    icon of calendar 2017-03-18 ~ 2023-08-02
    IIF 46 - Director → ME
    icon of calendar 2009-05-01 ~ 2018-10-04
    IIF 36 - Director → ME
    icon of calendar 2004-07-02 ~ 2017-07-21
    IIF 22 - Director → ME
    icon of calendar 2025-03-10 ~ 2025-06-01
    IIF 67 - Director → ME
    icon of calendar 2006-02-20 ~ 2009-05-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2023-08-02
    IIF 59 - Has significant influence or control OE
    icon of calendar 2023-02-20 ~ 2023-08-02
    IIF 9 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Cbd, 60 Parade, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-11-12 ~ 2023-01-27
    IIF 35 - Director → ME
    icon of calendar 2018-07-30 ~ 2023-01-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-01-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2012-08-14
    IIF 75 - Director → ME
  • 7
    icon of address 9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,499 GBP2017-03-31
    Officer
    icon of calendar 2012-07-09 ~ 2017-10-05
    IIF 47 - Director → ME
  • 8
    icon of address 9 Fish Row, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2015-04-28
    IIF 83 - Director → ME
  • 9
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,796 GBP2017-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    icon of address Chazey Court Farm House The Warren, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2021-04-08
    IIF 39 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-03-10
    IIF 33 - Director → ME
  • 12
    DISCIPLINE BY DESIGN LIMITED - 2010-10-18
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-04-19
    IIF 78 - Director → ME
    icon of calendar 2002-08-28 ~ 2004-03-25
    IIF 79 - Director → ME
    icon of calendar 2004-03-25 ~ 2010-10-01
    IIF 49 - Director → ME
    icon of calendar 2004-05-07 ~ 2009-05-01
    IIF 85 - Secretary → ME
    icon of calendar 2002-10-09 ~ 2004-03-25
    IIF 72 - Secretary → ME
  • 13
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311 GBP2024-08-31
    Officer
    icon of calendar 2021-10-12 ~ 2023-08-02
    IIF 32 - Director → ME
    icon of calendar 2020-08-24 ~ 2021-03-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-03-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2015-04-28
    IIF 80 - Director → ME
    icon of calendar 2012-12-05 ~ 2013-01-25
    IIF 69 - Director → ME
  • 15
    icon of address Chazey Court Farmhouse, The Warren, Caversham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,036 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2021-08-02
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2021-08-02
    IIF 56 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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