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

Dalgleish, Geraldine

    Related profiles found in government register
  • Dalgleish, Geraldine
    Scottish acupuncturist born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Springfield Road, Linlithgow, West Lothian, EH49 7JH

      IIF 1
  • Dalgleish, Geraldine
    Scottish director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Chen, Fengli
    British acupuncturist born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Camden Road, Tunbridge Wells, TN1 2QX, England

      IIF 3
  • He, Hongli
    British acupuncturist born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bloomsbury Way, London, WC1A 2SA

      IIF 4
  • He, Hongli
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kensington Road, Romford, RM7 9DA, United Kingdom

      IIF 5
  • Bodger, Helen Isobel
    British acupuncturist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Englands Lane, London, NW3 4TG, United Kingdom

      IIF 6
  • Hughes, Robert William
    British accupuncture born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hamsey Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PA

      IIF 7
  • Hughes, Robert William
    British acupuncturist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hamsey Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PA

      IIF 8
  • Ellis, Deborah Jill
    British acupuncturist born in April 1954

    Registered addresses and corresponding companies
    • icon of address Paddocks, The Green, Palgrave, Diss, Norfolk, IP22 1AG

      IIF 9
  • Mrs Hongli He
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Cheryll Lynn
    Australian acupuncturist born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio B, Kensington Court Gardens, Kensington Court Place, London, W8 5QE

      IIF 12
  • Graham, Melanie Fleur
    British acupuncturist born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 13
  • Heberlet, Deborah Maria
    British acupuncturist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pearl Street, Bristol, BS3 3DZ, England

      IIF 14
  • Li, He
    British acupuncturist born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12-5 Lu Ming Yuan, 2 Tian Hua Bei Jie, Bda 100176, China

      IIF 15
  • Lowe, Stephen William
    British acupuncturist born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Willow Avenue, Edgbaston, Birmingham, West Midlands, B17 8HN, United Kingdom

      IIF 16
  • Mcguire, Matthew William
    British acupuncturist born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Bradgate Road, Nottingham, Nottinghamshire, NG7 6HJ

      IIF 17
  • Tinnion, Alan Michael
    British acupuncturist born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 18
  • Guthrie, Steven William
    British acupuncturist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easton Cottage, Easton Cross, Chagford, Newton Abbot, Devon, TQ13 8DG, England

      IIF 19
  • Guthrie, Steven William
    British councillor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Stone Lane Gardens, Chagford, Newton Abbot, TQ13 8JU, England

      IIF 20 IIF 21
  • Mrs Fengli Chen
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Camden Road, Tunbridge Wells, TN1 2QX, England

      IIF 22
  • Adams, Michelle Phillipa
    British acupuncturist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Dunstable, Bedfordshire, LU6 3DX, England

      IIF 23
  • Adams, Michelle Phillipa
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Dunstable, Bedfordshire, LU6 3DX, United Kingdom

      IIF 24
  • Adams, Michelle Phillipa
    British doctor of chinese medicine born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Dunstable, LU6 3DX, England

      IIF 25
  • Bodger, Helen Isobel
    British acupuncturist

    Registered addresses and corresponding companies
    • icon of address Flat 2 47 Miranda Road, London, N19 3RA

      IIF 26
  • Bodger, Helen Isobel
    British chinese medicine born in May 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2 47 Miranda Road, London, N19 3RA

      IIF 27
  • Esberg, Michelle Jane
    British director born in October 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address The Portergate, 257 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, England

      IIF 28
  • Fieldhouse, Justine Louise
    British acupuncturist born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cot Lane, Stourbridge, DY8 5PR, England

      IIF 29
  • Guthrie, Steve
    British acupuncturist born in January 1956

    Registered addresses and corresponding companies
    • icon of address 14 Southview Terrace, Henfield, West Sussex, BN5 9ES

      IIF 30
  • Guthrie, Steven
    British born in January 1956

    Registered addresses and corresponding companies
    • icon of address 8 Norfolk Terrace, Brighton, East Sussex, BN1 3AD

      IIF 31
  • Holmes, Philip Dimitri
    British acupuncturist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 32
  • Holmes, Philip Dimitri
    British martial arts instructor born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 33
  • Holmes, Philip Dimitri
    British none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 34
  • Mr Jonathan Orchard
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Valerian Place, Newton Abbot, TQ12 1UX, England

      IIF 35
  • Steven William Guthrie
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easton Cottage, Easton Cross, Chagford, Newton Abbot, Devon, TQ13 8DG, England

      IIF 36
  • Willis, Jeannie Helen
    British acupuncturist born in December 1953

    Registered addresses and corresponding companies
    • icon of address 3 Preston, Chippenham, Wiltshire, SN15 4DX

      IIF 37
  • Chmelik, Stefan, Dir
    British acupuncturist

    Registered addresses and corresponding companies
    • icon of address 47 Leamington Row, Villas, London, W11 1ht

      IIF 38
  • Colclough, Danielle Marie
    British

    Registered addresses and corresponding companies
    • icon of address 90a Coningham Road, London, W12 8BH

      IIF 39
  • Hughes, Robert William
    British

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 40
  • Mr Stephen William Lowe
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Willow Avenue, Edgbaston, Birmingham, West Midlands, B17 8HN

      IIF 41
  • Wherity, William Gerard
    British acupuncturist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton Primary School, Oswald Road, Bournemouth, Dorset, BH9 2TG, United Kingdom

      IIF 42
    • icon of address 160, Herbert Avenue, Poole, BH12 4HU, England

      IIF 43
  • Colclough, Danielle Marie
    British acupuncturist born in December 1975

    Registered addresses and corresponding companies
    • icon of address 90a Coningham Road, London, W12 8BH

      IIF 44
  • Fallon, Elizabeth Brita Madeleine

    Registered addresses and corresponding companies
    • icon of address Flat D, 15 Camp Road, Bristol, City Of Bristol, BS8 3LW, United Kingdom

      IIF 45
  • Chalmers, James Colin
    British acupuncturist born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17b, King Street, Castle Douglas, Kirkcudbrightshire, DG7 1AA, Scotland

      IIF 46
  • Cox, Juliet Catherine
    British acupuncturist born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Redland Road, Bristol, Avon, BS6 6QX

      IIF 47
  • Mr Philip Dimitri Holmes
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 48
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 49
  • Ms Michelle Jane Esberg
    British born in October 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 27 Hague, South Street, Park Hill, Sheffield, S2 5AS, England

      IIF 50
  • Giesberts, Pauline Christine
    Dutch principal born in December 1953

    Registered addresses and corresponding companies
    • icon of address The Five Elements, Beech Road, Haslemere, Surrey, GU27 2BX

      IIF 51
  • Orchard, Jonathan
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Ormond Drive, Hampton Hill, London, TW12 2TP, United Kingdom

      IIF 52
    • icon of address 7 Bow House, Bolingbroke Grove, London, SW11 6EN, England

      IIF 53
    • icon of address 17, Valerian Place, Newton Abbot, TQ12 1UX, England

      IIF 54
  • Van Buren, Pauline Christine
    Dutch acupuncturist born in December 1953

    Registered addresses and corresponding companies
    • icon of address The Five Elements, Beech Road, Haslemere, Surrey, GU27 2BX

      IIF 55
  • Van Buren, Pauline Christine
    Dutch acupuncturist principal of ico born in December 1953

    Registered addresses and corresponding companies
    • icon of address The Five Elements, Beech Road, Haslemere, Surrey, GU27 2BX

      IIF 56
  • Henley, Kathryn Lindsey
    British acupuncturist born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Horn Hill, Whitwell, Hitchin, Hertfordshire, SG4 8AR

      IIF 57 IIF 58
  • Holford, Esther Katherine Louise

    Registered addresses and corresponding companies
    • icon of address 18, The Plantation, London, SE3 0AB, United Kingdom

      IIF 59
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 60
  • Mrs Michelle Phillipa Adams
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, London Road, Dunstable, Bedfordshire, LU6 3DX, England

      IIF 61
    • icon of address 173, London Road, Dunstable, LU6 3DX, England

      IIF 62
  • He, Hongli

    Registered addresses and corresponding companies
    • icon of address 173a, Victoria Road, Romford, RM1 2NP, United Kingdom

      IIF 63
  • Holford, Esther Katherine Louise
    British company director born in September 1978

    Resident in England

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

      IIF 64
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 65
  • Ms. Cheryll Lynn Davies
    Australian born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Medley Road, London, NW6 2HJ, England

      IIF 66
  • Cotton, Lucinda Catherine Meynell
    British acupuncturist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Woodseats House Road, Sheffield, S8 8QF, England

      IIF 67
  • Holford, Esther Katherine Louise
    English acupuncturist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Vale, Chislehurst, BR7 5DS, England

      IIF 68
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 69
  • Holmes, Philip Dimitri
    British acupuncturist born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Clovelly, 20 Blackwater Road, Eastbourne, East Sussex, BN21 4JQ, United Kingdom

      IIF 70
  • Holmes, Philip Dimitri
    British acupuncturist martial art inst born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, 15a Upper Avenue, Eastbourne, BN21 3XR

      IIF 71
  • Holmes, Philip Dimitri
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 72
  • Holmes, Philip Dimitri
    British martial arts instructor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Clovelly, 20 Blackwater Road, Eastbourne, East Sussex, BN21 4JQ

      IIF 73
  • Mr Jonathan Orchard
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ormond Drive, Hampton, London, TW12 2TP, United Kingdom

      IIF 74
  • Guillamon, Natalie Elizabeth Eve
    British acupuncturist born in February 1963

    Registered addresses and corresponding companies
    • icon of address 2 Delamere Way, Leamington Spa, Warwickshire, CV32 7BG

      IIF 75
  • Grundy-wakelin, Michelle Jane
    British acupuncturist born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Meersbrook Road, Sheffield, South Yorkshire, S8 9HU

      IIF 76
  • Grundy-wakelin, Michelle Jane
    British acupuncturist shiatsu practitioner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Meersbrook Road, Sheffield, South Yorkshire, S8 9HU

      IIF 77
  • Mr James Colin Chalmers
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17b, King Street, Castle Douglas, Kirkcudbrightshire, DG7 1AA

      IIF 78
  • Darby, Meriel Kathleen, Lady
    British acupuncturist born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 79
  • Fallon, Elizabeth Brita Madeleine
    British acupuncturist born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boyces Building, 42 Regent Street, Clifton, Bristol, BS8 4HU

      IIF 80
  • Mrs Esther Katherine Louise Holford
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 81
  • The Estate Of Mr Robert William Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 82
    • icon of address Gaia Natural Health Ltd, London Road, Forest Row, RH18 5EU, England

      IIF 83
  • Hughes, Robert William, The Estate Of Mr
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 84
    • icon of address Gaia Natural Health Ltd, London Road, Forest Row, East Sussex, RH18 5EU, England

      IIF 85
  • Orchard, Jonathan Henry William
    British acupuncturist born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Cambridge Road, Raynes Park, London, SW20 0QB

      IIF 86
  • St George, Katherine Helen Cecilia
    British acupuncturist born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Manor Farmhouse, Field Dalling Road, Langham, Holt, Norfolk, NR25 7BS, United Kingdom

      IIF 87
  • Mrs Elizabeth Brita Madeleine Fallon
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 15 Camp Road, Bristol, BS8 3LW, England

      IIF 88
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 113 Redland Rd, Redland, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,753 GBP2024-03-31
    Officer
    icon of calendar 1995-04-28 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Boyces Building, 42 Regent Street, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 3
    icon of address 631 Lord Street, Southport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 17 Valerian Place, Newton Abbot, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 64 - Director → ME
  • 6
    icon of address 7 Pearl Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 17b King Street, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Bow House, Bolingbroke Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 53 - Director → ME
  • 9
    icon of address 20 Waingroves Road, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Old Manor Farmhouse Field Dalling Road, Langham, Holt, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1992-06-08 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address Easton Cottage Easton Cross, Chagford, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address 110 Camden Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 173 London Road, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 42 Bloomsbury Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 86 - Director → ME
  • 18
    03181047 LIMITED - 2015-12-23
    icon of address 61-67 Rectory Road, Wivenhoe, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address The Portergate, 257 Ecclesall Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 The Plantation, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 21
    ICEBERG CONCEPTS LTD - 2009-04-14
    icon of address International House, 36-38 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Devon Suite Dencora Business Centre, 36 White House Road, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 67 - Director → ME
  • 23
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 24
    icon of address 9 Springfield Road, Linlithgow, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,973 GBP2024-08-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,077 GBP2024-11-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 70 - Director → ME
  • 27
    STONE LANE GARDENS LTD - 2011-03-11
    icon of address The Office Stone Lane Gardens, Chagford, Newton Abbot, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 20 - Director → ME
  • 28
    STRATEGIC SELF-DEFENCE LIMITED - 2009-09-29
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 73 - Director → ME
  • 29
    STRATEGIC MARTIAL ARTS LIMITED - 2009-09-29
    icon of address Railview Lofts 19c, Commercial Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 30
    icon of address 173 London Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 31
    THE QUAY SCHOOL ACADEMY TRUST - 2014-07-03
    icon of address 160 Herbert Avenue, Poole, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 43 - Director → ME
  • 32
    icon of address 173 London Road, Dunstable, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    THE ACUPUNCTURE AND TRADITIONAL CHINESE MEDICINE EDUCATION AND RESEARCHFOUNDATION AND TEACHING CLINIC - 1996-06-17
    icon of address 7 Medley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 34
    icon of address 19 Ormond Drive Hampton Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 117 Willow Avenue, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address Boyces Building, 42 Regent Street, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,386 GBP2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2020-06-17
    IIF 45 - Secretary → ME
  • 2
    icon of address Flat 3 47 Miranda Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2005-06-28
    IIF 27 - Director → ME
  • 3
    MADEWARD PROPERTY MANAGEMENT COMPANY LIMITED - 1992-11-16
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-04 ~ 1999-10-22
    IIF 31 - Director → ME
  • 4
    icon of address 127 High Street, Wootton Bassett, Swindon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-06 ~ 2006-04-28
    IIF 37 - Director → ME
  • 5
    icon of address 15 Upper Flat, Chalcot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-31 ~ 2014-03-28
    IIF 58 - Director → ME
  • 6
    icon of address 63 Jeddo Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2003-12-08
    IIF 51 - Director → ME
    icon of calendar 1996-12-11 ~ 1998-12-10
    IIF 30 - Director → ME
    icon of calendar 2007-12-10 ~ 2013-12-31
    IIF 8 - Director → ME
    icon of calendar 2005-07-18 ~ 2008-03-31
    IIF 55 - Director → ME
  • 7
    REDIVIVUS LIMITED - 2008-10-31
    icon of address 428, 41 Oxford Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-23 ~ 2003-01-31
    IIF 75 - Director → ME
  • 8
    icon of address Suite 221 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-11 ~ 2011-02-11
    IIF 6 - Director → ME
    icon of calendar 2000-11-11 ~ 2005-08-01
    IIF 26 - Secretary → ME
  • 9
    icon of address 14 St. Aubyns Road, Kirkley, Lowestoft, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2001-01-13
    IIF 9 - Director → ME
  • 10
    icon of address Chippenham Lodge Stud Parkside, Chippenham, Ely, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-14 ~ 2019-11-14
    IIF 29 - Director → ME
  • 11
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,583 GBP2025-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2018-05-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 42 Bloomsbury Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2021-04-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2021-04-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    ICEBERG CONCEPTS LTD - 2009-04-14
    icon of address International House, 36-38 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2017-11-17
    IIF 68 - Director → ME
  • 14
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-08 ~ 2016-06-23
    IIF 18 - Director → ME
  • 15
    icon of address Van Buren House, Green Hedges Avenue, East Grinstead, West Sussex
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    422,813 GBP2022-08-31
    Officer
    icon of calendar 2009-01-28 ~ 2018-06-18
    IIF 7 - Director → ME
    icon of calendar ~ 2008-04-15
    IIF 56 - Director → ME
  • 16
    icon of address 128 Hellesdon Park Road, Drayton High Road, Norwich
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-07 ~ 2004-03-07
    IIF 71 - Director → ME
  • 17
    THE MUNRO HEALTH CO-OPERATIVE LIMITED - 2015-10-16
    icon of address Office 4, 383 Ladbroke Grove Ladbroke Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2005-05-19
    IIF 44 - Director → ME
    icon of calendar 2002-09-20 ~ 2005-05-19
    IIF 39 - Secretary → ME
  • 18
    icon of address 17 Sackville Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2013-04-07
    IIF 32 - Director → ME
  • 19
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2018-05-10
    IIF 84 - Director → ME
    icon of calendar 2005-07-15 ~ 2018-05-10
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ST PAULS WALDEN PRE-SCHOOL LIMITED - 2004-09-01
    icon of address St Pauls Walden Pre-school, Limited, Bendish Lane Whitwell, Hitchin, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2007-03-01
    IIF 57 - Director → ME
  • 21
    STONE LANE GARDENS LTD - 2011-03-11
    icon of address The Office Stone Lane Gardens, Chagford, Newton Abbot, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-12 ~ 2024-04-12
    IIF 21 - Director → ME
  • 22
    icon of address 63 Warwick Gardens, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-20 ~ 1993-09-10
    IIF 38 - Secretary → ME
  • 23
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2022-08-22
    IIF 72 - Director → ME
  • 24
    THE ACUPUNCTURE AND TRADITIONAL CHINESE MEDICINE EDUCATION AND RESEARCHFOUNDATION AND TEACHING CLINIC - 1996-06-17
    icon of address 7 Medley Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 28 Wilkinson Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,638 GBP2019-03-31
    Officer
    icon of calendar 2009-06-27 ~ 2009-12-31
    IIF 77 - Director → ME
  • 26
    icon of address 28 Wilkinson Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-11-13
    IIF 76 - Director → ME
  • 27
    icon of address Winton Primary School, Oswald Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2021-12-01
    IIF 42 - Director → ME
  • 28
    YIFAN LTD
    - now
    YIFANG LTD - 2010-07-27
    icon of address 42 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2011-03-04
    IIF 63 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.