logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Richard Cavell

    Related profiles found in government register
  • Mr Mark Richard Cavell
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, United Kingdom

      IIF 13
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 14
    • icon of address Severns Building, Castle Road, Nottingham, NG1 6AA, United Kingdom

      IIF 15
    • icon of address Severns House, Castle Road, Nottingham, NG1 6AA, England

      IIF 16
    • icon of address Sherwin House, 41 Pilcher Gate, Nottingham, NG1 1QE, England

      IIF 17
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 18
  • Mr Mark Richard Cavell
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Ruddington, Nottingham, NG11 6DT, United Kingdom

      IIF 19
  • Cavell, Mark Richard
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cavell, Mark Richard
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 37
    • icon of address Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, England

      IIF 38
    • icon of address Sherwin House, 41 Pilcher Gate, Nottingham, NG1 1QE, England

      IIF 39
    • icon of address The Old Rectory, Church Lane Widmerpool, Nottingham, NG12 5PW

      IIF 40 IIF 41
  • Cavell, Mark Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four, Brindley Place, Birmingham, B1 2HZ

      IIF 42
    • icon of address Cedar House, 35 Ashbourne Road, Derby, Derbyshire, DE22 3FJ, England

      IIF 43
    • icon of address Cedar House 35, Ashbourne Road, Derby, Derbyshire, DE22 3FS

      IIF 44
    • icon of address 43-45, Portman Square, London, W1H 6LY, United Kingdom

      IIF 45
    • icon of address 7th Floor, Cottons Centre, Cottons Lane, London, SE1 2QG, England

      IIF 46 IIF 47 IIF 48
    • icon of address 14, Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 49
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 50 IIF 51
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, United Kingdom

      IIF 52
    • icon of address The Old Rectory, Church Lane Widmerpool, Nottingham, NG12 5PW

      IIF 53 IIF 54 IIF 55
    • icon of address The Old Rectory, Church Lane, Widmerpool, Nottingham, Nottinghamshire, NG12 5PW

      IIF 66
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 67
  • Cavell, Mark Richard
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Cottons Centre, Cottons Lane, London, SE1 2QG, England

      IIF 68 IIF 69
  • Cavell, Mark Richard
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cavell, Mark Richard
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Penta Capital Llp, 2nd Floor, 150, St. Vincent Street, Glasgow, G2 5NE, Scotland

      IIF 73
  • Cavell, Mark Richard
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 74 IIF 75
  • Cavell, Mark Richard
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 76
    • icon of address 7, High Street, Ruddington, Nottingham, NG11 6DT, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,675 GBP2024-07-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    VENTURE CLEANING AND BUILDING SERVICES LIMITED - 2014-10-02
    PLANET FIRST LIMITED - 2011-11-04
    MABEC PROPERTY SERVICES LIMITED - 2012-08-13
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,616 GBP2024-07-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    CRICKET FACILITY MANAGEMENT LIMITED - 2011-10-18
    icon of address Cedar House, 35 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Severns Building, Castle Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,193 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    475,064 GBP2024-07-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Sherwin House, 41 Pilcher Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Clinton Avenue, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 59 - Director → ME
  • 9
    WILLOUGHBY (483) LIMITED - 2004-07-26
    icon of address 4a Eastgate, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 63 - Director → ME
  • 10
    icon of address 4a Eastgate, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address Truelove Property & Construction Ltd, 4a Eastgate, Lincoln, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address 4a Eastgate, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 55 - Director → ME
  • 15
    NEWMAN WELLS LIMITED - 1990-11-19
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 42 - Director → ME
  • 16
    PALMIE LIMITED - 2017-06-07
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 74 - Director → ME
  • 18
    PENTA MABEC GP LLP - 2017-03-06
    icon of address C/o Penta Capital Llp 2nd Floor, 150, St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 73 - LLP Designated Member → ME
  • 19
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 6 Clinton Avenue, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 34 - Director → ME
  • 22
    CITY AND COUNTRY PROPERTY MANAGEMENT LTD - 2014-10-02
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,154 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 6 Clinton Avenue, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,577 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Cedar House, 35 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address 6 Clinton Avenue, Nottingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    320 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 76 - Director → ME
  • 28
    LACE MARKET PROPERTIES LTD - 2014-12-10
    SEASONGREET LTD - 2005-02-28
    icon of address Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,023,860 GBP2015-12-31
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address 6 Clinton Avenue, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address 6 Clinton Avenue, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,236 GBP2024-07-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 35 - Director → ME
  • 31
    GREEN DOOR RESIDENTIAL LIMITED - 2016-08-04
    M P GUILTBROOK LIMITED - 2010-02-09
    M P GILTBROOK LIMITED - 2012-07-06
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2,410,540 GBP2024-07-31
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 21 - Director → ME
  • 32
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,600 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 23 - Director → ME
  • 33
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,336 GBP2024-02-28
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Sherwin House, 41 Pilcher Gate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 36 - Director → ME
  • 36
    SI WILLOUGHBY LIMITED - 2022-08-24
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 29 - Director → ME
  • 37
    icon of address 62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 71 - LLP Member → ME
  • 38
    icon of address 62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 70 - LLP Member → ME
  • 39
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 22 - Director → ME
  • 40
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 75 - Director → ME
  • 41
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 27 - Director → ME
  • 42
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    DISCOUNT KITCHENS LIMITED - 2013-01-30
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,657 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 29 Waterloo Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2013-08-27
    IIF 66 - Director → ME
  • 2
    HOLLINS AND GEE CONSTRUCTION LIMITED - 2019-05-23
    SOUTH NOTTS FARMING LIMITED - 2018-01-12
    CITY AND COUNTRY PM LIMITED - 2018-04-03
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,413 GBP2024-07-31
    Officer
    icon of calendar 2016-05-19 ~ 2019-06-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2020-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    FBC 115 LIMITED - 1989-11-20
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,620,965 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2014-10-17
    IIF 49 - Director → ME
  • 4
    APEX ABINITIO LIMITED - 2011-05-19
    icon of address Cleggs Solicitors, Apex Court Ruddington Lane, Wilford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2012-04-26
    IIF 38 - Director → ME
  • 5
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    475,064 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-06-08 ~ 2025-08-02
    IIF 1 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2022-08-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MABEC PROPERTIES LIMITED - 2017-06-07
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2017-06-06
    IIF 46 - Director → ME
  • 7
    icon of address 4a Eastgate, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,276,289 GBP2017-10-31
    Officer
    icon of calendar 2005-02-21 ~ 2015-07-10
    IIF 62 - Director → ME
  • 8
    icon of address 4a Eastgate, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,070,918 GBP2017-10-31
    Officer
    icon of calendar 2006-11-07 ~ 2012-05-08
    IIF 54 - Director → ME
  • 9
    LMCL CARENCO LIMITED - 2006-12-11
    icon of address 4a Eastgate, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2012-06-30
    IIF 64 - Director → ME
  • 10
    icon of address The Pictureworks Corner Office, 42 Queens Road, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-04 ~ 2014-10-15
    IIF 40 - Director → ME
  • 11
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,926,775 GBP2024-10-31
    Officer
    icon of calendar 2010-10-28 ~ 2023-11-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2024-02-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CITY AND COUNTRY PROPERTY MANAGEMENT LTD - 2014-10-02
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    805,154 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-22
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2017-06-06
    IIF 48 - Director → ME
  • 14
    MP NEWTON LIMITED - 2014-01-13
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2017-06-06
    IIF 47 - Director → ME
  • 15
    icon of address 7th Floor Cottons Centre, Cottons Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2017-06-06
    IIF 68 - Director → ME
  • 16
    icon of address 7th Floor Cottons Centre, Cottons Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2017-06-06
    IIF 69 - Director → ME
  • 17
    SHELFCO (NO. 3362) LIMITED - 2007-02-14
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2017-05-25
    IIF 45 - Director → ME
  • 18
    GREEN DOOR RESIDENTIAL LIMITED - 2016-08-04
    M P GUILTBROOK LIMITED - 2010-02-09
    M P GILTBROOK LIMITED - 2012-07-06
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2,410,540 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Sherwin House, 41 Pilcher Gate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,937 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    LMP MANAGEMENT SERVICES LIMITED - 2010-11-01
    icon of address 4a Eastgate, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    3,529,367 GBP2024-03-31
    Officer
    icon of calendar 2007-02-08 ~ 2010-05-27
    IIF 41 - Director → ME
  • 21
    RENTUSOON LLP - 2007-03-02
    LMP CITY LETS LLP - 2017-05-15
    icon of address 4a Eastgate, Lincoln, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,791 GBP2023-04-30
    Officer
    icon of calendar 2005-03-17 ~ 2011-07-11
    IIF 72 - LLP Member → ME
  • 22
    SPH 289 LIMITED - 2005-07-04
    UNION ROAD DEVELOPMENT COMPANY LIMITED - 2006-09-08
    TRUELOVE PROPERTY MANAGEMENT LTD - 2015-02-05
    CITY PADS SERVICED APARTMENTS LIMITED - 2012-06-14
    PREMIER CITY LETS LTD - 2014-08-29
    icon of address 4a Eastgate, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    259,631 GBP2024-06-30
    Officer
    icon of calendar 2005-05-11 ~ 2012-04-30
    IIF 57 - Director → ME
  • 23
    icon of address 4a Eastgate, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2012-06-01
    IIF 65 - Director → ME
  • 24
    DISCOUNT KITCHENS LIMITED - 2013-01-30
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,657 GBP2023-03-31
    Officer
    icon of calendar 2016-12-12 ~ 2023-11-09
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.