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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fitzgerald, Daniel

    Related profiles found in government register
  • Fitzgerald, Daniel
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 1
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 2
  • Fitzgerald, Daniel
    English entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 3
  • Fitzgerald, Daniel
    English sales director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 4
    • 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 5
  • Fitzgerald, Daniel
    British ceo born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Downey House, 13 Ashflower Drive, Romford, RM3 0JW, England

      IIF 6
  • Fitzgerald, Daniel
    British marketing consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 7
  • Fitzgerald, Daniel
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 8
  • Fitzgerald, Danielle
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 9 IIF 10 IIF 11
  • Fitzgerald, Danielle
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 12
  • Fitzgerald, Danielle
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Flat, Flat B, 76, Webb's Road, London, SW11 6SE, England

      IIF 13
  • Fitzgerald, Daniel
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 14 IIF 15
    • 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
    • 4 Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 20 IIF 21
  • Fitzgerald, Daniel
    British business develoment director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83a, Kirkstall Road, London, SW2 4HE, United Kingdom

      IIF 22
  • Fitzgerald, Daniel
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 55 Bartholomew Close, London, EC1A 7BF, England

      IIF 23
  • Fitzgerald, Daniel
    British copywriter born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49c, Gower Street, London, WC1E 6HH, United Kingdom

      IIF 24
  • Fitzgerald, Daniel
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 25
  • Fitzgerald, Daniel
    British entrepreneur born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzgerald, Daniel
    British founder & ceo born in June 1975

    Resident in United Kingdom

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

      IIF 33
  • Fitzgerald, Daniel
    British sales director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 34
  • Fitzgerald, Danielle

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

      IIF 35
  • Fitzgerald, Daniel

    Registered addresses and corresponding companies
    • 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 36
    • 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 41
    • 49c, Gower Street, London, WC1E 6HH, United Kingdom

      IIF 42
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 43
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 44
    • 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 45
  • Fitzgerald, Danielle
    British born in May 1987

    Resident in United Kingdom

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

      IIF 46
  • Fitzgerald, Danielle
    British finance director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 47
  • Mr Daniel Fitzgerald
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 48
    • 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 49 IIF 50 IIF 51
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 54
    • 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 55
  • Daniel Fitzgerald
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 57
  • Mr Daniel Fitzgerald
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 55 Bartholomew Close, London, EC1A 7BF, England

      IIF 58
    • Crown House, 27 Old Gloucester Street, London, London, WC1N 3AX, England

      IIF 59
    • Flat 7, Downey House, 13 Ashflower Drive, Romford, RM3 0JW, England

      IIF 60
  • Mrs Danielle Fitzgerald
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Regent Road, Hanley, Stoke-on-trent, ST1 3BT, England

      IIF 61
  • Ms Danielle Fitzgerald
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Flat, Flat B, 76, Webb's Road, London, SW11 6SE, England

      IIF 62
  • Miss Danielle Fitzgerald
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 63 IIF 64
  • Daniel Fitzgerald
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Fitzgerald
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 74
    • Apartment 1009, 1 Park Drive, London, E14 9GG, United Kingdom

      IIF 75
    • 4 Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 76 IIF 77
  • Danielle Fitzgerald
    British born in May 1987

    Resident in United Kingdom

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

      IIF 78
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 36
  • 1
    ADF COMMERCIAL LTD
    13925694
    Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (3 parents)
    Officer
    2022-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-18 ~ 2022-03-22
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    ADF ELECTRICAL SERVICES LTD
    13742369
    Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (6 parents)
    Officer
    2024-01-02 ~ 2025-03-03
    IIF 47 - Director → ME
  • 3
    ADF PROPERTY INVESTMENTS LTD
    13922417
    Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    AGILIS INTERIORS LTD
    12712238
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 4 - Director → ME
    2020-07-01 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    ALERA INVESTMENTS LIMITED
    12762883
    4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2020-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 6
    BLITZ PROPERTIES LTD
    - now 13645646
    AD CONDO EVENTUS LTD
    - 2021-10-20 13645646
    Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (4 parents)
    Officer
    2021-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-10-18 ~ 2022-04-27
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    BOX MADE LTD
    12480574
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-02-25 ~ now
    IIF 1 - Director → ME
    2020-02-25 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    BUCKINGHAM LENDING LTD
    13685958
    4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 29 - Director → ME
    2021-10-18 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 9
    CARE HOME SELECT LTD
    12445362
    2 The Laurels, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 5 - Director → ME
    2020-02-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 55 - 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
  • 10
    CLEANIE GROUP LTD
    - now 15003172
    CLEANIE LTD
    - 2023-08-07 15003172 12352383
    4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    CLEANIE LTD
    - now 12352383 15003172
    IMMACULATE SPACES LTD
    - 2023-08-07 12352383
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    CLEANIE RESIDENTIAL LTD
    15756890
    4 Appleton Gardens Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    CLEANIE SPECIALIST CLEANING SERVICES LTD
    15814139
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 14
    CLEANRR LTD
    15828059
    4 Appleton Gardens Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 15
    CLUB CANDY PROMOTIONS LTD
    10562919
    Flat 7, Downey House, 13 Ashflower Drive, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 16
    COPYWRITER SERVICE LIMITED
    08224374
    Suite C, 49 Gower Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 24 - Director → ME
    2012-09-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    CORPORATE PROPERTY RENTALS LTD
    15510020
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 18
    FIN A SER O LLP
    - now OC421344
    FIND A SERVICED OFFICE LLP
    - 2019-01-25 OC421344 11609317
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 56 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 56 - Right to surplus assets - 75% or more OE
    IIF 56 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove members as a member of a firm OE
    IIF 56 - Right to appoint or remove members OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove members with control over the trustees of a trust OE
  • 19
    FITZGERALD PROPERTIES LTD
    - now 09348765
    A & M WINDOWS LTD - 2015-12-08
    Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 20
    FORA SEARCH LIMITED
    12477831
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2020-02-24 ~ now
    IIF 2 - Director → ME
    2020-02-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 21
    IKON GROUP LIMITED
    12983849
    3rd Floor 55 Bartholomew Close, London, England
    Active Corporate (6 parents)
    Officer
    2021-11-02 ~ 2025-04-14
    IIF 23 - Director → ME
    Person with significant control
    2021-11-02 ~ 2025-04-14
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    IVY & STEEL LTD
    17127654
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 46 - Director → ME
    2026-03-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 23
    LUXURY WALLPAPER LIMITED
    09431159
    83a Kirkstall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 22 - Director → ME
  • 24
    OFFICE MADE LTD
    13566931
    4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 34 - Director → ME
    2021-08-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 25
    OFFICE OPTIMISATION LTD
    09961053 14565216
    Crown House, 27 Old Gloucester Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 26
    OFFICE OPTIMISATION LTD
    14565216 09961053
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2023-01-02 ~ dissolved
    IIF 28 - Director → ME
    2023-01-02 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    POSH GARAGES GROUP LTD
    14603725
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 26 - Director → ME
    2023-01-19 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PRYV8 LTD
    14000016
    4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 29
    SPORTS UNITE INTERNATIONAL LTD
    15841577
    4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    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
  • 30
    TOMATOES GROUP LIMITED
    13637694
    4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TOXOUT LTD
    14069338
    4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    TRIMTINI LTD
    07850089
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 7 - Director → ME
    2011-11-16 ~ dissolved
    IIF 44 - Secretary → ME
  • 33
    UK MOVES GROUP LTD
    - now 13564118 16997601
    BIZMOVES GROUP LTD
    - 2022-08-24 13564118
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    2021-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    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
    IIF 57 - Right to appoint or remove directors OE
  • 34
    WEBBS ROAD FREEHOLDERS LIMITED
    04379785
    76c Webb's Road, London, England
    Active Corporate (12 parents)
    Officer
    2021-09-30 ~ 2025-06-10
    IIF 13 - Director → ME
    Person with significant control
    2021-09-30 ~ 2025-03-18
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    YOOSPACE GROUP LTD
    - now 12678668 11609317
    YOOSPACE LTD
    - 2021-04-23 12678668 11609317
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 36
    YOOSPACE LTD
    - now 11609317 12678668
    YOOSPACE GROUP LTD
    - 2021-04-23 11609317 12678668
    FIND A SERVICED OFFICE LTD
    - 2020-12-08 11609317 OC421344
    FASO LTD
    - 2019-01-28 11609317
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.