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

Bruno, Martin

    Related profiles found in government register
  • Bruno, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 7 Newbold Drive, Chesterfield, Derbyshire, S41 7AP

      IIF 1 IIF 2
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 3 IIF 4 IIF 5
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL

      IIF 10 IIF 11
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL, United Kingdom

      IIF 12
    • icon of address The Gardeners Lodge, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 13
  • Bruno, Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Newbold Drive, Chesterfield, Derbyshire, S41 7AP

      IIF 14
  • Bruno, Martin
    British director

    Registered addresses and corresponding companies
    • icon of address The Gardener's Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, United Kingdom

      IIF 15
  • Bruno, Martin

    Registered addresses and corresponding companies
    • icon of address 94 Saltergate, Chesterfield, S40 1LG

      IIF 16
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL

      IIF 17
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 18
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 19
  • Bruno, Martin
    British accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 20
  • Bruno, Martin
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Newbold Drive, Chesterfield, Derbyshire, S41 7AP

      IIF 21 IIF 22 IIF 23
    • icon of address 7, Newbold Drive, Chesterfield, Derbyshire, S41 7AP, United Kingdom

      IIF 24 IIF 25
    • icon of address 4th Floor Mill 3, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 26
    • icon of address 4th, Floor Mill 3, The Business Park Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, United Kingdom

      IIF 27
    • icon of address The Gardeners Lodge, Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, England

      IIF 28
    • icon of address The Gardeners Lodge, Pleaseley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 29
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL, England

      IIF 30 IIF 31
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 35 IIF 36 IIF 37
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL

      IIF 39
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Gardeners' Lodge, Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 48
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, England

      IIF 49 IIF 50 IIF 51
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address The Gardners Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 55
    • icon of address The Gardners Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, United Kingdom

      IIF 56 IIF 57
  • Bruno, Martin
    British certified chartered accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 58
  • Bruno, Martin
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 59 IIF 60
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 61
    • icon of address 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 62
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 63 IIF 64
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 65 IIF 66 IIF 67
    • icon of address 2, Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, United Kingdom

      IIF 68 IIF 69
    • icon of address 94, Saltergate, Chesterfield, Derbyshire, S40 1LG, United Kingdom

      IIF 70
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 71
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, NG19 8RL, United Kingdom

      IIF 72
    • icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 73 IIF 74
    • icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL, United Kingdom

      IIF 75
    • icon of address The Gardeners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address The Gardener's Lodge, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, United Kingdom

      IIF 79
    • icon of address The Gardners Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, United Kingdom

      IIF 80
  • Bruno, Martin
    British finance director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 81
    • icon of address 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, United Kingdom

      IIF 82
    • icon of address 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 83
  • Mr Martin Bruno
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, United Kingdom

      IIF 84
    • icon of address 7, Newbold Drive, Chesterfield, Derbyshire, S41 7AP

      IIF 85 IIF 86
    • icon of address 4th Floor Mill 3, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 87
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Napit, 4th Floor Mill 3, The Business Park Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,659 GBP2016-03-31
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address The Gardeners Lodge Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address The Gardners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    210 GBP2016-03-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 56 - Director → ME
  • 5
    J28 CONSTRUCTION LIMITED - 2023-08-15
    icon of address 94 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 70 - Director → ME
  • 6
    icon of address 7 Newbold Drive, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    36,721 GBP2024-03-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-04-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-04-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    MARTIN BRUNO LIMITED - 2014-01-20
    icon of address 7 Newbold Drive, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 7 Newbold Drive, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Gardeners' Lodge Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 46 - Director → ME
Ceased 58
  • 1
    DKW DESIGNS LIMITED - 2005-08-08
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,021,181 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2021-03-30
    IIF 62 - Director → ME
    icon of calendar 2018-02-15 ~ 2018-11-21
    IIF 83 - Director → ME
  • 2
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,318 GBP2021-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2021-03-30
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 3
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-01-26
    IIF 77 - Director → ME
  • 4
    icon of address The Gardeners' Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2018-01-26
    IIF 44 - Director → ME
  • 5
    icon of address The Gardeners' Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2018-01-26
    IIF 47 - Director → ME
  • 6
    icon of address The Gardners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ 2018-11-21
    IIF 57 - Director → ME
  • 7
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-01-26
    IIF 72 - Director → ME
  • 8
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2018-01-26
    IIF 32 - Director → ME
  • 9
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-10-13 ~ 2018-01-26
    IIF 51 - Director → ME
  • 10
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2018-01-26
    IIF 40 - Director → ME
  • 11
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2018-01-30
    IIF 33 - Director → ME
  • 12
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2018-01-26
    IIF 17 - Secretary → ME
  • 13
    ELECTRICAL SAFETY REGISTER LIMITED - 2013-02-06
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2018-04-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-06
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 14
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2018-01-26
    IIF 20 - Director → ME
    icon of calendar 2006-04-04 ~ 2018-01-26
    IIF 7 - Secretary → ME
  • 15
    THE FAR HORIZONS TRAVEL GROUP LTD - 2019-04-30
    GREEN COMMUNITY ENERGY (BOLSOVER) LIMITED - 2019-04-26
    icon of address 34 Century Way, Clowne, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-03-31
    IIF 43 - Director → ME
  • 16
    icon of address The Gardener's Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2018-01-26
    IIF 34 - Director → ME
  • 17
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2018-01-26
    IIF 53 - Director → ME
  • 18
    icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2018-01-26
    IIF 30 - Director → ME
  • 19
    icon of address The Gardeners Lodge Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2018-01-26
    IIF 41 - Director → ME
  • 20
    icon of address 4b Matlock Road, Wessington, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2014-01-11
    IIF 1 - Secretary → ME
  • 21
    icon of address 2 Hunters Walk, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-05-14
    IIF 60 - Director → ME
  • 22
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,130 GBP2024-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2021-03-30
    IIF 59 - Director → ME
  • 23
    icon of address 2 Midland Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-09-18 ~ 2021-03-31
    IIF 63 - Director → ME
  • 24
    NAPIT SERVICES LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    173,047 GBP2023-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-03
    IIF 23 - Director → ME
    icon of calendar 2006-08-15 ~ 2018-04-17
    IIF 6 - Secretary → ME
  • 25
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-03-23 ~ 2018-01-26
    IIF 75 - Director → ME
    icon of calendar 2009-03-23 ~ 2018-01-26
    IIF 12 - Secretary → ME
  • 26
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-10-31 ~ 2018-01-26
    IIF 55 - Director → ME
  • 27
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents, 19 offsprings)
    Profit/Loss (Company account)
    3,907,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-18 ~ 2018-12-19
    IIF 29 - Director → ME
  • 28
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    435,214 GBP2023-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2018-04-17
    IIF 37 - Director → ME
    icon of calendar 2005-10-06 ~ 2018-04-17
    IIF 8 - Secretary → ME
  • 29
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2018-01-26
    IIF 54 - Director → ME
  • 30
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,798 GBP2023-12-31
    Officer
    icon of calendar 2009-03-05 ~ 2018-04-17
    IIF 79 - Director → ME
    icon of calendar 2009-03-05 ~ 2018-04-17
    IIF 15 - Secretary → ME
  • 31
    NAPIT PROVIDE LIMITED - 2017-09-04
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2018-01-26
    IIF 48 - Director → ME
  • 32
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    634,613 GBP2023-12-31
    Officer
    icon of calendar 2004-07-27 ~ 2006-10-03
    IIF 21 - Director → ME
    icon of calendar 2004-07-27 ~ 2018-04-17
    IIF 10 - Secretary → ME
  • 33
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-21 ~ 2018-01-26
    IIF 80 - Director → ME
  • 34
    NAPIT REGISTRATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    325,929 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2018-04-17
    IIF 74 - Director → ME
    icon of calendar 2013-03-31 ~ 2018-04-17
    IIF 18 - Secretary → ME
  • 35
    PREMIER TRAINING ACADEMY LIMITED - 2020-08-03
    PREMIER TRAINING SERVICES (UK) LTD - 2017-06-28
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    307,463 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-04-17
    IIF 58 - Director → ME
    icon of calendar 2013-10-01 ~ 2018-04-17
    IIF 19 - Secretary → ME
  • 36
    NAPIT TRAINING LIMITED - 2020-08-02
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,059 GBP2023-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2018-04-17
    IIF 73 - Director → ME
    icon of calendar 2005-09-28 ~ 2018-04-17
    IIF 3 - Secretary → ME
  • 37
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,790 GBP2023-12-31
    Officer
    icon of calendar 2010-11-30 ~ 2018-04-17
    IIF 50 - Director → ME
  • 38
    NATIONAL ASSOCIATION OF INSPECTORS AND TESTERS LIMITED - 2006-12-14
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -195 GBP2023-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2018-01-26
    IIF 13 - Secretary → ME
  • 39
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    16,418 GBP2020-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2020-01-31
    IIF 71 - Director → ME
  • 40
    TREAK TECHNOLOGY LIMITED - 2001-04-27
    NOTTCOR 67 LIMITED - 1998-06-10
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    296,821 GBP2021-06-30
    Officer
    icon of calendar 2003-07-24 ~ 2006-05-14
    IIF 16 - Secretary → ME
  • 41
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,482 GBP2025-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2021-03-26
    IIF 68 - Director → ME
  • 42
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2018-01-26
    IIF 52 - Director → ME
  • 43
    icon of address The Gardeners' Lodge Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2018-01-26
    IIF 45 - Director → ME
  • 44
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-01-26
    IIF 76 - Director → ME
  • 45
    COMPETENCE TRAINING LIMITED - 2017-06-28
    PREMIER TRAINING ACADEMY LIMITED - 2017-06-27
    icon of address The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2018-01-26
    IIF 78 - Director → ME
  • 46
    icon of address 3 Blackberry Way, Brimmington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    727 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-03-30
    IIF 65 - Director → ME
  • 47
    icon of address 7 Newbold Drive, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2020-01-18
    IIF 25 - Director → ME
  • 48
    icon of address 5 Michaelwood Way, Bolsover, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,645 GBP2023-12-31
    Officer
    icon of calendar 2019-10-08 ~ 2021-03-30
    IIF 67 - Director → ME
  • 49
    icon of address Unit 2 Beech Works, Wreakes Lane, Dronfield
    Active Corporate (2 parents)
    Equity (Company account)
    9,124 GBP2024-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2006-05-20
    IIF 14 - Secretary → ME
  • 50
    icon of address The Gardeners Lodge, Pleasley Vale Business Park, Mansfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2018-01-26
    IIF 31 - Director → ME
  • 51
    icon of address St.mary's Walk Newbold Management Company Limited 16,ullswater Place, Newbold, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,522 GBP2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-03-30
    IIF 66 - Director → ME
  • 52
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    203,756 GBP2023-12-31
    Officer
    icon of calendar 2004-07-27 ~ 2018-04-17
    IIF 39 - Director → ME
    icon of calendar 2004-07-27 ~ 2018-04-17
    IIF 11 - Secretary → ME
  • 53
    icon of address 7 Newbold Drive, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-15 ~ 2009-01-24
    IIF 2 - Secretary → ME
  • 54
    icon of address 34 Century Way, Clowne, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2012-12-01 ~ 2013-03-31
    IIF 42 - Director → ME
  • 55
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2021-03-31
    IIF 82 - Director → ME
  • 56
    WOODAW HOMES LIMITED - 2011-03-17
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,155,905 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2021-03-30
    IIF 61 - Director → ME
    icon of calendar 2018-02-15 ~ 2018-11-21
    IIF 81 - Director → ME
  • 57
    icon of address 5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-23 ~ 2021-03-30
    IIF 64 - Director → ME
  • 58
    NAPIT PROVIDE LIMITED - 2012-05-22
    WORK QUALITY SERVICES LIMITED - 2012-04-30
    GAS SAFETY COUNCIL LIMITED - 2008-11-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    80,000 GBP2021-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2018-01-26
    IIF 36 - Director → ME
    icon of calendar 2006-04-04 ~ 2018-01-26
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.