logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Samuel Monk

    Related profiles found in government register
  • Mr Robert Samuel Monk
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Monk
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU

      IIF 18
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 19
  • Monk, Robert Samuel
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, England

      IIF 20
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 21
    • icon of address 7, The Ropewalk, Nottingham, Nottingham, NG1 5DU, England

      IIF 22
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 23
  • Monk, Robert Samuel
    British developer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 24
  • Monk, Robert Samuel
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 25
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 26 IIF 27
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 28 IIF 29
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 30
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 34 IIF 35 IIF 36
    • icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 37 IIF 38 IIF 39
    • icon of address 7, The Ropewalk, Nottingham, Notts, NG1 5DU

      IIF 40 IIF 41
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 45 IIF 46
  • Monk, Robert Samuel
    British property developer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 47
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 48 IIF 49
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Mr Robert Samuel Monk
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 53
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 54
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 55
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 56 IIF 57
  • Mr Robert Samuel Monk
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 58
  • Monk, Samuel
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Ropewalk, Nottingham, NG15DU, United Kingdom

      IIF 59
  • Monk, Samuel Anthony
    British ceo born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 60
  • Monk, Samuel Anthony
    British chartered accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, England

      IIF 61
  • Monk, Samuel Anthony
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 62
    • icon of address 5 Dormy Close, Bramcote, Nottinghamshire, NG9 3DE, England

      IIF 63
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 64
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 65
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 66 IIF 67 IIF 68
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 69
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 70
    • icon of address 2 Plumptre Square, Nottingham, Nottinghamshire, NG1 1JF, England

      IIF 71
  • Monk, Samuel Anthony
    British property developer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 72
    • icon of address 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 73
  • Mr Samuel Anthony Monk
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 74 IIF 75
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 76
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 77 IIF 78 IIF 79
  • Mr Samuel Monk
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 81
  • Monk, Robert Samuel
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 82
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 83
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 84
    • icon of address 2 Plumptre Square, Nottingham, Nottinghamshire, NG1 1JF, England

      IIF 85
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU

      IIF 86
  • Monk, Robert Samuel
    British property developer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 87 IIF 88
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 89
  • Monk, Robert Samuel
    British

    Registered addresses and corresponding companies
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, Nottinghamshire, NG13 9DA, United Kingdom

      IIF 90 IIF 91
    • icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU

      IIF 92
  • Monk, Robert Samuel
    British property developer

    Registered addresses and corresponding companies
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 93
  • Monk, Robert Samuel
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 94
  • Monk, Samuel
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 95
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 96
  • Monk, Samuel Anthony
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 97
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 98
  • Monk, Samuel Anthony
    British property developer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 99
  • Mr Samuel Anthony Monk
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Dormy Close, Bramcote, Nottinghamshire, NG9 3DE, England

      IIF 100 IIF 101
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 102
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 103
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 104
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 105
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, England

      IIF 106
    • icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 107
  • Monk, Samuel Anthony

    Registered addresses and corresponding companies
    • icon of address 2, Pemberton Street, Nottingham, NG1 1GS, United Kingdom

      IIF 108
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, England

      IIF 109
  • Monk, Robert Samuel

    Registered addresses and corresponding companies
    • icon of address Top Farm, Main Road, Hawksworth, Nottingham, NG13 9DA, United Kingdom

      IIF 110
  • Monk, Samuel

    Registered addresses and corresponding companies
    • icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, NG1 1GS, United Kingdom

      IIF 111
    • icon of address 2, Plumptre Square, Nottingham, NG1 1JF, United Kingdom

      IIF 112
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, United Kingdom

      IIF 113
    • icon of address 7, The Ropewalk, Nottingham, Nottinghamshire, NG1 5DU, England

      IIF 114
child relation
Offspring entities and appointments
Active 39
  • 1
    DIAMERISMA LIMITED - 2023-03-24
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,708 GBP2024-09-30
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,651 GBP2018-09-30
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 84 - Director → ME
  • 3
    SEARCHDAWN LIMITED - 1990-09-24
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-03-02 ~ dissolved
    IIF 92 - Secretary → ME
  • 4
    icon of address 7 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 59 - Director → ME
  • 5
    M MARINE LIMITED - 2001-08-15
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869,412 GBP2016-12-31
    Officer
    icon of calendar 2002-05-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,017 GBP2024-09-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 25 - Director → ME
    IIF 65 - Director → ME
  • 7
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,805 GBP2024-09-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 94 - Director → ME
    IIF 97 - Director → ME
    icon of calendar 2022-05-04 ~ now
    IIF 108 - Secretary → ME
  • 8
    icon of address 10 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,828 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 82 - Director → ME
    IIF 95 - Director → ME
    icon of calendar 2020-09-08 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 9
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    EVER 1781 LIMITED - 2002-08-14
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,392,299 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,352 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,496,015 GBP2024-09-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 83 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    BALCO142 LIMITED - 2018-03-06
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,005 GBP2024-09-30
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 27 - Director → ME
    IIF 66 - Director → ME
  • 15
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,812 GBP2016-08-31
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 7 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 7 The Ropewalk, Nottingham, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 22 - Director → ME
  • 19
    MIGHTOPTION LIMITED - 1991-10-30
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -51,692 GBP2024-09-30
    Officer
    icon of calendar 1991-10-11 ~ now
    IIF 88 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-05-17 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ST. PETER'S STREET MANAGEMENT LIMITED - 2004-05-27
    DOORBRANCH LIMITED - 2001-09-18
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,856 GBP2017-09-30
    Officer
    icon of calendar 2001-08-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-08-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 21
    MONK CONSTRUCTION MANAGEMENT LTD - 2023-04-27
    MONKFISH CONSTRUCTION MANAGEMENT LTD - 2023-04-10
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,104 GBP2024-09-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 72 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 76 - Has significant influence or controlOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    MORTAR DEVELOPMENTS (ODEON NOTTINGHAM) LIMITED - 2011-08-12
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,287 GBP2024-09-30
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 31 - Director → ME
    IIF 98 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 113 - Secretary → ME
  • 24
    icon of address 7 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 33 - Director → ME
  • 25
    LNE 7 LIMITED - 2009-02-02
    icon of address 7 The Ropewalk, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 27
    LNE 6 LIMITED - 2009-02-02
    icon of address 7 The Ropewalk, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-09-30
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 29
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    590,141 GBP2021-09-30
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    CENTRAL MINI-MIX LIMITED - 1990-10-29
    LENSEAGE LIMITED - 1985-09-26
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,223 GBP2017-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,791 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 96 - Director → ME
    icon of calendar 2018-07-03 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 14 Devonshire Avenue Beeston, United Kingdom, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    788 GBP2024-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    STELLAR ENERGY (WIDMERPOOOL) LIMITED - 2014-05-29
    icon of address 139 Middleton Boulevard, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 30 - Director → ME
  • 34
    PRIMARY ASSET MANAGEMENT (THORPE SANDS) LIMITED - 2009-05-13
    icon of address C/o M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 50 - Director → ME
  • 35
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    ARTICCALL LIMITED - 2000-05-23
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2000-05-05 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2000-05-05 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    MORTAR DEVELOPMENTS (WHITE LION STREET) LIMITED - 2012-10-22
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 35 - Director → ME
  • 39
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,258 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    01GD LIMITED - 2019-11-19
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,250,866 GBP2024-12-31
    Officer
    icon of calendar 2025-02-19 ~ 2025-02-19
    IIF 62 - Director → ME
  • 2
    icon of address 2 Plumptre Square, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,651 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-10-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Back Lane Cottages, Oxton Road, Southwell, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2008-12-03
    IIF 24 - Director → ME
  • 4
    icon of address 139 Middleton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162 GBP2022-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-02-01
    IIF 36 - Director → ME
  • 5
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,017 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-04-17
    IIF 103 - Right to appoint or remove directors OE
    IIF 54 - Right to appoint or remove directors OE
  • 6
    icon of address 2 Pemberton Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,805 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-06-23
    IIF 105 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    EVER 1781 LIMITED - 2002-08-14
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,392,299 GBP2016-09-30
    Officer
    icon of calendar 2003-12-16 ~ 2017-05-15
    IIF 43 - Director → ME
  • 8
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,352 GBP2016-09-30
    Officer
    icon of calendar 2003-12-16 ~ 2017-02-14
    IIF 44 - Director → ME
  • 9
    BALCO142 LIMITED - 2018-03-06
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,005 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-23 ~ 2020-08-19
    IIF 106 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    MONK ESTATES (ST. PETER'S STREET) LIMITED - 2002-03-12
    PAINTBRANCH LIMITED - 2001-08-13
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2002-01-07
    IIF 51 - Director → ME
  • 11
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2013-05-13
    IIF 99 - Director → ME
    icon of calendar 2010-10-19 ~ 2013-05-13
    IIF 110 - Secretary → ME
  • 12
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2008-05-15 ~ 2017-02-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RCG PROPERTIES LIMITED - 2005-08-25
    icon of address 7 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,179,809 GBP2016-09-30
    Officer
    icon of calendar 2004-10-26 ~ 2017-02-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 14 - Has significant influence or control OE
  • 14
    MORTAR DEVELOPMENTS (ODEON NOTTINGHAM) LIMITED - 2011-08-12
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,287 GBP2024-09-30
    Officer
    icon of calendar 2010-08-04 ~ 2018-12-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-12-18
    IIF 79 - Has significant influence or control OE
  • 15
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,019 GBP2020-10-31
    Officer
    icon of calendar 2010-02-11 ~ 2015-11-03
    IIF 32 - Director → ME
  • 16
    icon of address 2 Pemberton Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    590,141 GBP2021-09-30
    Officer
    icon of calendar 2013-05-03 ~ 2020-03-11
    IIF 71 - Director → ME
    icon of calendar 2013-05-03 ~ 2017-09-08
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-10
    IIF 77 - Has significant influence or control OE
  • 17
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    BLADECAT LIMITED - 2000-01-20
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-28 ~ 2006-05-09
    IIF 52 - Director → ME
    icon of calendar 1999-06-28 ~ 2006-05-09
    IIF 90 - Secretary → ME
  • 18
    icon of address 11 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2015-07-15
    IIF 20 - Director → ME
  • 19
    MONK ESTATES (GAMBLE STREET) LIMITED - 2008-10-30
    WILLOUGHBY (114) LIMITED - 1998-05-05
    icon of address Perrymead Grange Road, Edwalton, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,368,735 GBP2020-12-31
    Officer
    icon of calendar 1997-01-28 ~ 2009-02-26
    IIF 23 - Director → ME
    icon of calendar 1998-10-16 ~ 2009-02-26
    IIF 91 - Secretary → ME
  • 20
    icon of address 14 Devonshire Avenue Beeston, United Kingdom, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    788 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-27 ~ 2019-11-27
    IIF 101 - Right to appoint or remove directors OE
  • 21
    icon of address The Stables Village Street, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,631 GBP2024-09-30
    Officer
    icon of calendar 2019-11-28 ~ 2023-08-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2023-08-30
    IIF 100 - Right to appoint or remove directors OE
  • 22
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2020-09-30
    Officer
    icon of calendar 2010-12-16 ~ 2022-04-14
    IIF 85 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.