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

Brewer, Jason Marcus

    Related profiles found in government register
  • Brewer, Jason Marcus
    British

    Registered addresses and corresponding companies
    • icon of address Otago House, Allenby Business Village, Crofton Road, Lincoln Lincolnshire, LN3 4NL

      IIF 1
    • icon of address 3, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 2
    • icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

      IIF 3
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, United Kingdom

      IIF 4
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, Lincolnshire, LN2 2QZ, United Kingdom

      IIF 5
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 6
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE

      IIF 7
    • icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire, SL3 8DS

      IIF 8 IIF 9
  • Brewer, Jason Marcus
    British director

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 10
  • Brewer, Jason Marcus
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 11
  • Brewer, Jason Marcus

    Registered addresses and corresponding companies
    • icon of address 3, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 12
    • icon of address 3, Henley Way, Doddington Road, Lincoln, LN6 3QR, England

      IIF 13
    • icon of address 6 Bath Road, Bracebridge Heath, Lincoln, LN4 2TW

      IIF 14
    • icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 15 IIF 16
    • icon of address Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ

      IIF 17
  • Brewer, Jason Marcus
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bath Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2TW

      IIF 18
  • Brewer, Jason Marcus
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brewer, Jason Marcus
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, Lime Kiln Way, Lincoln, LN2 4US, England

      IIF 56
  • Brewer, Jason Marcus
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, B37 7YN

      IIF 57
    • icon of address 66 St Peters Avenue, Cleethorpes, DN35 8HP, United Kingdom

      IIF 58
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 59 IIF 60
    • icon of address 4, Newlands Drive, Colnbrook, SL3 0DX

      IIF 61
    • icon of address Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 62
    • icon of address 3, Henley Way, Doddington Road, Lincoln, LN6 3QR

      IIF 63
    • icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

      IIF 64 IIF 65
    • icon of address 3, Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Millennium House, Lime Kiln Way, Lincoln, LN2 4US

      IIF 69 IIF 70
    • icon of address Millennium House, Lime Kiln Way, Lincoln, LN2 4US, England

      IIF 71
    • icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, England

      IIF 72 IIF 73
    • icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire, LN2 4US, United Kingdom

      IIF 74 IIF 75
    • icon of address Parklands, West Drive, Sudbrooke, Lincoln, Lincolnshire, LN2 2QZ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 87 IIF 88
    • icon of address Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

      IIF 89
    • icon of address Meadow Lane Stadium, Meadow Lane, Nottingham, NG2 3HJ

      IIF 90
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 91
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE

      IIF 92
    • icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire, SL3 8DS

      IIF 93 IIF 94
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 95 IIF 96
  • Brewer, Jason Marcus
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bath Road, Bracebridge Heath, Lincoln, LN4 2TW

      IIF 97
  • Brewer, Jason Marcus
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brewer, Jason Marcus
    British managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Marcus Brewer
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Marcus Brewer
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, DN35 8HP, United Kingdom

      IIF 129
    • icon of address 66 St Peters Avenue, Cleethorpes, North East Lincolnshire, DN35 8HP, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    A C MACQUEEN BUILDERS LIMITED - 2023-02-06
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-04-05
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 49 - Director → ME
  • 3
    TOPSHOT LIMITED - 2002-05-10
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    358,769 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 4
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-07-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,241 GBP2025-04-05
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    867 GBP2024-10-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 9
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    193,309 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 73 - Director → ME
  • 11
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,087 GBP2024-03-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 27 - Director → ME
  • 13
    THE ONLINE RECRUITMENT GROUP LIMITED - 2005-08-11
    icon of address Southfield, Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 55 - Director → ME
  • 15
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ now
    IIF 87 - Director → ME
    icon of calendar 2009-09-23 ~ now
    IIF 10 - Secretary → ME
  • 16
    icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-09-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    954 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 36 - Director → ME
  • 19
    DAVID HOLMES FOOD CONSULTANCY LIMITED - 2021-10-27
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 35 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 22 - Director → ME
  • 23
    EXIUS TECHNOLOGY LIMITED - 2018-07-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    245,598 GBP2024-02-29
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-07 ~ dissolved
    IIF 74 - Director → ME
  • 26
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-11-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 47 - Director → ME
  • 27
    GOSHTECH LIMITED - 2017-12-04
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 51 - Director → ME
  • 28
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,444 GBP2024-10-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 43 - Director → ME
  • 29
    icon of address 66 St. Peters Avenue, Cleethorpes, South Humberside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,609 GBP2017-01-31
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2024-03-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 52 - Director → ME
  • 31
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2008-04-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 32
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 95 - Director → ME
  • 33
    JOEV SOLUTIONS LTD - 2019-09-26
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 25 - Director → ME
  • 34
    CONTRACTING SOLUTIONS (TECHNOLOGY) LTD - 2005-01-14
    CASTLEMAINE MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2002-07-16
    icon of address Otago House, Crofton Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    IIF 117 - Director → ME
  • 35
    icon of address 3 Henley Way, Doddington Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2007-08-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 36
    OTAGO INTERNET LTD - 2007-09-18
    HOPEGLORY LTD - 1999-10-12
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 89 - Director → ME
  • 37
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,060 GBP2025-01-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 38
    LOGALOG LIMITED - 1989-09-12
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    438,277 GBP2024-06-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 39
    YPCS 34 P.L.C. - 1995-03-14
    LORIEN GROUP PLC - 1996-03-22
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2009-09-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 40
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510 GBP2024-02-28
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 26 - Director → ME
  • 41
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 28 - Director → ME
  • 42
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,999 GBP2024-10-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 31 - Director → ME
  • 43
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,737 GBP2024-04-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 45 - Director → ME
  • 44
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,866 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 46 - Director → ME
  • 45
    icon of address 66 St Peters Avenue, Cleethorpes, N E Lincs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,796 GBP2016-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 44 - Director → ME
  • 47
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,713 GBP2022-02-28
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 58 - Director → ME
  • 48
    icon of address 4200 Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 57 - Director → ME
  • 49
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 42 - Director → ME
  • 50
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 30 - Director → ME
  • 51
    TOM BADAIN LIMITED - 2021-12-10
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 29 - Director → ME
  • 52
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 48 - Director → ME
  • 53
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 21 - Director → ME
  • 54
    TOPCIRCLE LIMITED - 2016-12-20
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,743 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    TAYLORS PAVING LIMITED - 2018-11-02
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 50 - Director → ME
  • 56
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 35 - Director → ME
Ceased 46
  • 1
    icon of address Hj Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-11-01
    IIF 76 - Director → ME
    icon of calendar 2010-03-01 ~ 2011-09-09
    IIF 67 - Director → ME
    icon of calendar 2009-09-01 ~ 2009-11-01
    IIF 5 - Secretary → ME
  • 2
    TOPSHOT LIMITED - 2002-05-10
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    358,769 GBP2022-03-31
    Officer
    icon of calendar 2011-02-23 ~ 2014-11-30
    IIF 75 - Director → ME
  • 3
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    193,309 GBP2016-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2014-11-30
    IIF 72 - Director → ME
  • 4
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2014-11-30
    IIF 15 - Secretary → ME
  • 5
    COLINS FISH LIMITED - 2017-12-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-01-09
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 83 - Director → ME
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 109 - Director → ME
  • 7
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 103 - Director → ME
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 81 - Director → ME
  • 8
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar 2011-08-10 ~ 2014-11-30
    IIF 85 - Director → ME
    icon of calendar 2009-03-25 ~ 2009-11-24
    IIF 61 - Director → ME
  • 9
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 84 - Director → ME
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 110 - Director → ME
  • 10
    CASTLEMAINE (NEW MEDIA) PLC - 2003-01-22
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-04 ~ 2003-01-03
    IIF 97 - Director → ME
  • 11
    icon of address Cwg House, Gallamore House, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 107 - Director → ME
  • 12
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 113 - Director → ME
  • 13
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 80 - Director → ME
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 102 - Director → ME
  • 14
    DYLAN BRAY LIMITED - 2017-12-28
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,973 GBP2024-03-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-11-25
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2021-12-01
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 69 - Director → ME
  • 16
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 112 - Director → ME
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 79 - Director → ME
  • 17
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2009-08-10
    IIF 108 - Director → ME
  • 18
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 106 - Director → ME
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 78 - Director → ME
  • 19
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 77 - Director → ME
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 101 - Director → ME
  • 20
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 99 - Director → ME
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 82 - Director → ME
  • 21
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 114 - Director → ME
  • 22
    icon of address 61 South Park, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-09-30
    IIF 64 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-09-30
    IIF 3 - Secretary → ME
  • 23
    icon of address Cwg House, Gallamore Lane, Market Rasen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-06-23
    IIF 86 - Director → ME
  • 24
    TOPCIRCLE LIMITED - 2019-03-26
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    209 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-03-25
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CONTRACTING SOLUTIONS (TECHNOLOGY) LTD - 2005-01-14
    CASTLEMAINE MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2002-07-16
    icon of address Otago House, Crofton Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2003-01-29
    IIF 116 - Director → ME
  • 26
    OTAGO INTERNET LTD - 2007-09-18
    HOPEGLORY LTD - 1999-10-12
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1999-09-14 ~ 2002-08-30
    IIF 100 - Director → ME
  • 27
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    53,898 GBP2024-10-31
    Officer
    icon of calendar 2014-01-29 ~ 2014-11-30
    IIF 71 - Director → ME
  • 28
    icon of address 4 Low Moor Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2012-06-30
    IIF 13 - Secretary → ME
  • 29
    icon of address Unit 5g Langley Business Centre Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-05 ~ 2010-10-20
    IIF 94 - Director → ME
    icon of calendar 2009-07-17 ~ 2010-10-20
    IIF 9 - Secretary → ME
  • 30
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2010-10-20
    IIF 93 - Director → ME
    icon of calendar 2008-11-14 ~ 2010-10-20
    IIF 8 - Secretary → ME
  • 31
    icon of address Cwg House, Gallamore House, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 111 - Director → ME
  • 32
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 2007-08-17
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,605,893 GBP2024-06-30
    Officer
    icon of calendar 2010-12-23 ~ 2013-12-24
    IIF 91 - Director → ME
  • 33
    BLENHEIM CHAMBERS (178) LIMITED - 2003-12-10
    BLENHEIM 1862 LIMITED - 2012-01-27
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -14,537,113 GBP2024-06-30
    Officer
    icon of calendar 2010-02-11 ~ 2011-09-27
    IIF 90 - Director → ME
    icon of calendar 2010-02-11 ~ 2012-06-30
    IIF 17 - Secretary → ME
  • 34
    OOH MEDIA HOLDINGS PLC - 2010-05-25
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2011-09-09
    IIF 66 - Director → ME
    icon of calendar 2008-11-12 ~ 2010-04-05
    IIF 68 - Director → ME
    icon of calendar 2008-11-12 ~ 2010-04-05
    IIF 4 - Secretary → ME
  • 35
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-01
    IIF 60 - Director → ME
  • 36
    AT YOUR SERVICE SYSTEMS LTD - 2002-08-05
    AYS SYSTEMS LTD - 2012-06-01
    EARLYMUST LTD - 2000-10-20
    icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    183,822 GBP2024-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2008-08-06
    IIF 14 - Secretary → ME
  • 37
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ 2014-11-30
    IIF 70 - Director → ME
  • 38
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 104 - Director → ME
  • 39
    LORIEN UNIQUE LIMITED - 2011-09-02
    icon of address 2 Pear Tree Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-05 ~ 2010-11-01
    IIF 92 - Director → ME
    icon of calendar 2009-07-17 ~ 2010-11-01
    IIF 7 - Secretary → ME
  • 40
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-26
    IIF 115 - Director → ME
  • 41
    icon of address The Clubhouse Green Lane, Stewartby, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    49,349 GBP2024-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-12-07
    IIF 56 - Director → ME
  • 42
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-26
    IIF 105 - Director → ME
  • 43
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-26
    IIF 98 - Director → ME
  • 44
    MATRACROME LIMITED - 1984-04-11
    icon of address Otago House, Allenby Business Village, Crofton Road, Lincoln Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    374,985 GBP2022-03-31
    Officer
    icon of calendar 2000-09-18 ~ 2010-03-31
    IIF 1 - Secretary → ME
  • 45
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    359,650 GBP2019-12-31
    Officer
    icon of calendar 2013-07-18 ~ 2014-11-30
    IIF 16 - Secretary → ME
  • 46
    BESPOKE4 LTD. - 2017-05-24
    icon of address Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,031 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-06-12
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE

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.