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 Michael King

    Related profiles found in government register
  • Mr Michael King
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1
    • 77, Middle Hillgate, Stockport, SK1 3EH, England

      IIF 2
  • Mr Michael King
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Morpeth Avenue, South Shields, NE34 0RS, United Kingdom

      IIF 3
  • Mr Michael King
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 4
    • 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 5
    • 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, United Kingdom

      IIF 6
    • 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, England

      IIF 7
    • 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 8
    • 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 9 IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 14
  • Mr Michael King
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 15
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 16 IIF 17
    • C/o Baldwins Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 18
  • Mr Michael King
    British born in July 1986

    Resident in United Kingdom

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

      IIF 19
  • Mr Michael King
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Michael King
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, Derby, DE55 2FZ, United Kingdom

      IIF 21
  • Michael King
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grecian Street, Aylesbury, HP20 1LT, England

      IIF 22
  • Michael King
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 23
  • Mr Michael King
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streets Accountants, Building 15, Gateway 1000, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 24
  • Mr Michael King
    English born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bladon Close, Colchester, CO5 0JY, United Kingdom

      IIF 25
  • Mr Grant Michael King
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, First Avenue, West Molesey, Surrey, KT8 2QJ, United Kingdom

      IIF 26
  • King, Michael
    British carpenter born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Middle Hillgate, Stockport, SK1 3EH, England

      IIF 27
  • Mr Michael Julian King
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lantallack House, Pencavo Hill, Landrake, Cornwall, PL12 5AE, United Kingdom

      IIF 28
  • Mr Michael King
    American born in December 1966

    Resident in United Kingdom

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

      IIF 29
  • King, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Moorfield Drive, Hyde, SK14 4HA, United Kingdom

      IIF 30
  • King, Michael
    British mechanical engineer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Morpeth Avenue, South Shields, NE34 0RS, United Kingdom

      IIF 31
  • King, Michael
    British emeritus professor born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, Innings Road, Frieth, Henley-on-thames, Oxfordshire, RG9 6NR, England

      IIF 32
  • King, Michael
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cormac Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 33
    • Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, England

      IIF 34
  • King, Michael
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, England

      IIF 35
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 36
  • King, Michael
    British computer programmer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 37
    • 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 38
  • King, Michael
    British computer programmer/project manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 39
    • 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 40
  • King, Michael
    British creative director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Windmills, Broomfield, Chelmsford, CM1 7FD, United Kingdom

      IIF 41
  • King, Michael
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 42
    • 3, Weavers Way, South Normanton, Alfreton, Derbyshire, DE55 2FZ, United Kingdom

      IIF 43
    • 30, The Windmills, Broomfield, Chelmsford, CM1 7FD, England

      IIF 44
    • 6, Cramphorn Walk, Cramphorn Walk, Chelmsford, CM1 2RD, England

      IIF 45
  • King, Michael
    British entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
  • King, Michael
    British entreprenuer born in May 1976

    Resident in United Kingdom

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

      IIF 49
  • King, Michael
    British finance director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 50
  • King, Michael
    British project manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Weavers Way, Alfreton, DE55 2FZ, United Kingdom

      IIF 51
  • King, Michael
    British engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grecian Street, Aylesbury, HP20 1LT, England

      IIF 52
  • King, Michael
    British client director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD, United Kingdom

      IIF 53
  • King, Michael
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Orchard Terrace, Chester Le Street, County Durham, DH3 3JU, England

      IIF 54
  • King, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 55
    • C/o Baldwins Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 56
    • Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 57
  • King, Michael
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 58
  • King, Michael
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 59
  • King, Michael
    British software engineer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 60
  • King, Michael Julian
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lantallack House, Pencavo Hill, Landrake, Cornwall, PL12 5AE, United Kingdom

      IIF 61
  • Mr Michael King
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 62
  • Mr Michael King
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 63
  • Mr Michael King
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 64
  • Mr Michael King
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cherrytree Road, Chester Le Street, DH2 2LP, England

      IIF 65
    • 7, Poppyfields, Chester Le Street, DH2 2NA, United Kingdom

      IIF 66
    • 1, Richmond Drive, Woodstone Village, Houghton Le Spring, DH4 6TX, England

      IIF 67
  • Mr Michael King
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Church Road, Tiptree, Colchester, Essex, CO5 0TG, England

      IIF 68
    • 1, Fullbridge, Maldon, CM9 4LE, England

      IIF 69
    • 3, The Square, Heybridge, Maldon, CM9 4LT, England

      IIF 70
  • King, Michael
    English bathroom fitter born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streets Accountants, Building 15, Gateway 1000, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 71
  • King, Michael
    English director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bladon Close, Tiptree, Colchester, Essex, CO5 0JY, United Kingdom

      IIF 72
  • King, Grant Michael
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, First Avenue, West Molesey, Surrey, KT8 2QJ, United Kingdom

      IIF 73
  • King, Michael
    American director born in December 1966

    Resident in United Kingdom

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

      IIF 74
  • King, Michael
    born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Pelham Court, Marlow Road, Maidenhead, Berkshire, SL6 7AG, England

      IIF 75
  • King, Michael
    born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Harriett House. 251, Spies Lane, Halesowen, West Midlands, B62 9BN, England

      IIF 76
  • King, Michael
    British carpenter born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 77
  • King, Michael
    British construction manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Centre, High Street, Gillingham, SP8 4AB

      IIF 78
  • King, Michael
    British hair and beauty born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 79
  • King, Michael
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 80
  • King, Michael
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 81
  • King, Michael
    British computer programmer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 82
  • King, Michael
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 83
  • King, Michael
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cherrytree Road, Chester Le Street, DH2 2LP, England

      IIF 84
    • 7, Poppyfields, Chester Le Street, DH2 2NA, United Kingdom

      IIF 85
    • 1, Richmond Drive, Woodstone Village, Houghton Le Spring, DH4 6TX, England

      IIF 86
  • King, Michael
    British chef born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fullbridge, Maldon, CM9 4LE, England

      IIF 87
    • 3, The Square, Heybridge, Maldon, CM9 4LT, England

      IIF 88
  • King, Michael
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Church Road, Tiptree, Colchester, Essex, CO5 0TG, England

      IIF 89
  • King, Michael Julian
    British business development and government relations mana born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 90
  • King, Michael Julian
    British director born in June 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • Po Box 140, Cyril Le Marquand House, The Parade, St Helier, Jersey, JE4 8QT, Uk Offshore

      IIF 91
  • King, Michael Julian
    British managing director born in June 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • Bickford House, Station Road, Pool, Redruth, Cornwall, TR15 3QG

      IIF 92
    • Bickford House Station Road, Pool, Redruth, Cornwall, TR15 3QG, United Kingdom

      IIF 93 IIF 94
  • Mr Michael Anthony King
    Irish born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 95
    • Unit 12 Holly Business Park, Andersonstown, Belfast, Co. Antrim, BT11 9DT, Northern Ireland

      IIF 96
    • 22, Fairfields Manor, Lisburn, BT28 3WA, Northern Ireland

      IIF 97
    • 22 Fairfields Manor, Lisburn, BT28 3WA, United Kingdom

      IIF 98
  • King, Michael
    Scottish company director born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, Quay Street, Dumbarton, G82 1LG

      IIF 99
    • 2, Cutty Sark Place, Dumbarton, G82 1BP, Scotland

      IIF 100
  • King, Michael
    British

    Registered addresses and corresponding companies
    • 30, The Windmills, Broomfield, Chelmsford, CM1 7FD, United Kingdom

      IIF 101
  • King, Michael Anthony
    Irish company director born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 12 Holly Business Park, Andersonstown, Belfast, Co. Antrim, BT11 9DT, Northern Ireland

      IIF 102
  • King, Michael Anthony
    Irish director born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 103
  • King, Michael Anthony
    Irish general manager born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22 Fairfields Manor, Lisburn, BT28 3WA, United Kingdom

      IIF 104
  • King, Michael Anthony
    Irish sales director born in April 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Fairfields Manor, Lisburn, BT28 3WA, Northern Ireland

      IIF 105
  • King, Michael

    Registered addresses and corresponding companies
    • Po Box 140, Cyril Le Marquand House, The Parade, St Helier, Jersey, JE4 8QT, Uk Offshore

      IIF 106
child relation
Offspring entities and appointments
Active 46
  • 1
    M & A PROPERTY MANAGEMENT LIMITED - 2016-05-03
    C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,953 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    CONNEXIONS THAMES VALLEY - 2012-05-22
    CONNEXIONS BERKSHIRE AND BUCKINGHAMSHIRE - 2008-07-24
    2nd Floor 110 Cannon Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2022-11-17 ~ now
    IIF 90 - director → ME
  • 4
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,361 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or controlOE
  • 5
    10 Bladon Close, Tiptree, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,787 GBP2023-11-30
    Officer
    2020-11-02 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Streets Accountants, Building 15, Gateway 1000, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    2019-04-04 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    22 Fairfields Manor, Lisburn, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 10
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    15,847 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    3 Weavers Way, Alfreton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -42,073 GBP2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Corporate (4 parents)
    Equity (Company account)
    24,266 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    3 Weavers Way, South Normanton, Alfreton, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    40 High Street, South Normanton, Alfreton, Derbyshire, England
    Corporate (2 parents)
    Officer
    2023-04-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    INGTRUST HOLDINGS LTD - 2020-09-09
    3 Weavers Way, South Normanton, Alfreton, England
    Corporate (1 parent)
    Equity (Company account)
    13,889 GBP2023-06-30
    Officer
    2020-08-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 16
    40 High Street, South Normanton, Alfreton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,829 GBP2023-09-18
    Officer
    2025-04-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 17
    27 Old Gloucester Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,550 GBP2016-11-30
    Officer
    2010-11-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    3 Weavers Way, Alfreton, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    1 The Centre, High Street, Gillingham
    Corporate (3 parents)
    Equity (Company account)
    718,313 GBP2023-07-31
    Officer
    2015-09-10 ~ now
    IIF 78 - director → ME
  • 21
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 22
    3 The Square, Heybridge, Maldon, England
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    C/o Baldwins Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    41,056 GBP2017-07-01 ~ 2018-06-30
    Officer
    2015-01-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 26
    Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-09-09 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,159 GBP2023-09-29
    Officer
    2018-09-07 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    77 Middle Hillgate, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2019-09-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    1 Richmond Drive, Woodstone Village, Houghton Le Spring, England
    Corporate (1 parent)
    Officer
    2019-04-04 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    Lantallack House, Pencavo Hill, Landrake, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,767 GBP2023-01-31
    Officer
    2022-01-25 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 31
    11 Maple Close, Maple Close, Broadmeadows South Normanton, Alfreton, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 41 - director → ME
    2012-10-31 ~ dissolved
    IIF 101 - secretary → ME
  • 32
    3 Weavers Way, Alfreton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 37 - director → ME
  • 33
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 34
    Forsyth House, Cormac Square, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-12-31
    Officer
    2019-12-31 ~ now
    IIF 104 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 35
    67 Morpeth Avenue, South Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-08-05 ~ 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
  • 36
    MK RENTALS UK LIMITED - 2017-05-20
    23 Moorfield Drive, Hyde, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -299 GBP2018-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 30 - director → ME
  • 37
    21 Orchard Terrace, Chester Le Street, County Durham
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 54 - director → ME
  • 38
    12 First Avenue, West Molesey, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,394 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 39
    7 Poppyfields, Chester Le Street, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 41
    6 Cramphorn Walk, Cramphorn Walk, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 45 - director → ME
  • 42
    Unit 12 Holly Business Park, Andersonstown, Belfast, Co. Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    47,365 GBP2021-10-31
    Officer
    2017-10-12 ~ now
    IIF 102 - director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    3 Weavers Way, South Normanton, Alfreton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-12-28 ~ now
    IIF 50 - director → ME
  • 44
    6 Jamaica Farm, St. Mary Bourne, Andover, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,069 GBP2019-07-31
    Officer
    2015-11-01 ~ now
    IIF 100 - director → ME
  • 45
    1 Fullbridge, Maldon, England
    Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 46
    36 Church Road, Tiptree, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    M & A PROPERTY MANAGEMENT LIMITED - 2016-05-03
    C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,953 GBP2018-09-30
    Officer
    2015-09-14 ~ 2017-10-12
    IIF 80 - director → ME
  • 2
    Suite 10 Fleming House Fleming Road, Kirkton Campus, Livingston, West Lothian, Scotland
    Corporate
    Officer
    2019-11-14 ~ 2019-11-29
    IIF 84 - director → ME
    Person with significant control
    2019-11-14 ~ 2019-11-29
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 3
    1st Floor The Smithyside 7 Bell Villas, Ponteland, Newcastle Uopn Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,418 GBP2023-06-30
    Officer
    2017-09-11 ~ 2018-03-12
    IIF 81 - director → ME
  • 4
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2013-05-22 ~ 2022-08-12
    IIF 32 - director → ME
  • 5
    1/3 Quay Street, Dumbarton
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    583,445 GBP2021-03-31
    Officer
    2015-12-03 ~ 2016-11-30
    IIF 99 - director → ME
  • 6
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,361 GBP2016-06-30
    Officer
    2015-07-23 ~ 2016-12-17
    IIF 57 - director → ME
  • 7
    Suite 3, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents)
    Officer
    2013-07-24 ~ 2016-12-31
    IIF 91 - director → ME
    2013-07-24 ~ 2016-12-31
    IIF 106 - secretary → ME
  • 8
    INGTRUST HOLDINGS LTD - 2020-09-09
    3 Weavers Way, South Normanton, Alfreton, England
    Corporate (1 parent)
    Equity (Company account)
    13,889 GBP2023-06-30
    Officer
    2019-06-07 ~ 2019-06-10
    IIF 42 - director → ME
  • 9
    40 High Street, South Normanton, Alfreton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,829 GBP2023-09-18
    Officer
    2015-12-03 ~ 2018-01-18
    IIF 82 - director → ME
    2014-03-18 ~ 2015-01-01
    IIF 83 - director → ME
    2018-09-07 ~ 2025-02-26
    IIF 38 - director → ME
    Person with significant control
    2017-03-07 ~ 2023-10-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    2018-11-03 ~ 2020-09-11
    IIF 94 - director → ME
    2017-05-09 ~ 2018-03-01
    IIF 33 - director → ME
  • 11
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    County Hall, Treyew Road, Truro, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-31
    IIF 92 - director → ME
  • 12
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    2018-11-03 ~ 2020-09-11
    IIF 93 - director → ME
    2017-05-09 ~ 2018-03-01
    IIF 34 - director → ME
  • 13
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ 2016-12-31
    IIF 76 - llp-designated-member → ME
  • 14
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-19 ~ 2018-07-14
    IIF 36 - director → ME
    Person with significant control
    2018-02-19 ~ 2018-07-14
    IIF 14 - Has significant influence or control OE
  • 15
    Woodview, Coldstream Farm, Croxdale, Co. Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,066 GBP2019-06-30
    Officer
    2012-07-02 ~ 2014-09-12
    IIF 53 - director → ME
  • 16
    77 Broadfield Road, Mossside, Manchester
    Dissolved corporate (4 parents)
    Turnover/Revenue (Company account)
    46,472 GBP2015-04-06 ~ 2016-04-05
    Officer
    2016-07-18 ~ 2016-10-01
    IIF 75 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.