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

Sandercock, Richard John

    Related profiles found in government register
  • Sandercock, Richard John
    British

    Registered addresses and corresponding companies
  • Sandercock, Richard
    British director born in November 1943

    Registered addresses and corresponding companies
    • Venterdon, Stoke Climsland, Callington, Cornwall, PL17

      IIF 4
  • Richards, John
    British

    Registered addresses and corresponding companies
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 5
  • Richards, John
    British company director

    Registered addresses and corresponding companies
    • Unit A 1 - 6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 6
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 7 IIF 8
  • Richards, John
    British none

    Registered addresses and corresponding companies
    • 44 Park Way, Coxheath, Maidstone, Kent, ME17 4EN

      IIF 9
  • John Duncan Richards
    British born in July 1951

    Registered addresses and corresponding companies
    • Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 10
  • Spedding, Richard John
    British director born in February 1967

    Resident in U. K.

    Registered addresses and corresponding companies
    • Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 11
  • Spedding, Richard John
    British it consultant born in February 1967

    Resident in U. K.

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 12
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 13
  • Richards, John
    English electronics

    Registered addresses and corresponding companies
  • Richards, John
    English whizkid

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 17
  • Sandercock, Richard John
    British civil engineer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandercock, Richard John
    British steam village owner born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford Farm, Lifton, Devon, PL16 0AT

      IIF 20
  • Sandercock, Richard John
    British tourism born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford Farm, Lifton, Devon, PL16 0AT

      IIF 21
  • Richards, John
    Other tourism promotion

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, Somerset

      IIF 22
  • Richards, John

    Registered addresses and corresponding companies
    • Bramblesyde, Cotton Tree Lane, Colne, Lancashire, BB8 7BH

      IIF 23 IIF 24 IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 32
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 33 IIF 34
    • Unit 1g, South Road, Watchet, Somerset, TA23 0HF, United Kingdom

      IIF 35
  • Richards, John Duncan

    Registered addresses and corresponding companies
    • Crescent Lodge, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LN

      IIF 36
  • Richards, John Duncan
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • Crescent Lodge, Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LN

      IIF 37
  • Mr John Richards
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, City Way, Rochester, Kent, ME1 2AX, United Kingdom

      IIF 38
  • Richards, John
    British company director born in January 1937

    Resident in Wales

    Registered addresses and corresponding companies
    • National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD

      IIF 39
  • Richards, John
    British quantity surveyor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, City Way, Rochester, Kent, ME1 2AX, United Kingdom

      IIF 40
  • Spedding, Richard John
    British co director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Samson Road, Hamworthy, Poole, Dorset, BH15 4NL

      IIF 41
  • Spedding, Richard John
    British company directors born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 808, - 810 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DT, United Kingdom

      IIF 42
  • Mr John Richards
    English born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richards, John
    English company diector born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, England

      IIF 62
  • Richards, John
    English company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 44, Swain Street, Watchet, TA23 0AG, England

      IIF 66
    • 44, Swain Street, Watchet, TA23 0AG, United Kingdom

      IIF 67
  • Richards, John
    English company secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 68
  • Richards, John
    English director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Richards, John
    English electronic engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Somerset, Watchet, TA23 0AG, United Kingdom

      IIF 84
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 85
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 86 IIF 87 IIF 88
    • C/o 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 89
  • Richards, John
    English electronics born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44 Swain Street, Watchet, Somerset, TA23 0AG

      IIF 90
    • 44, Swain Street, Watchet, TA23 0AG, United Kingdom

      IIF 91
  • Richards, John
    English electronics engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, England

      IIF 92
  • Richards, John
    English investor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 93
  • Richards, John
    English retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, England

      IIF 94
  • Richards, John
    English tourism born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 95
  • Richards, John
    English whizkid born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 96
  • Mr Richard John Spedding
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 97
  • John Richards
    English born in July 1951

    Resident in United Kingdom

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

      IIF 98
  • Richards, John
    British retired born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Centre For Deafblindness, Cygnet Road, Hampton, Peterborough, Cambs, PE7 8FD, England

      IIF 99
  • Richards, John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rokit House, Kingswood Business Park, Holyhead Road, Albrighton, Shropshire, WV7 3AU, United Kingdom

      IIF 100
  • Richards, John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 101 IIF 102
  • Richards, John
    British company directors born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 103
  • Richards, John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 1 - 6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 104
  • Richards, John
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramblesyde, Cotton Tree Lane, Colne, Lancashire, BB8 7BH

      IIF 105
  • Richards, John
    English company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Swain Street, Watchet, Somerset, TA23 0AG, United Kingdom

      IIF 106
  • Richards, John
    English comany director born in July 1951

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 107
  • Richards, John
    English electronics born in July 1951

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 22, Modra, Velehrad, 687 06, Czech Republic

      IIF 108
  • Richards, John Duncan
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton Wolverhampton, Staffordshire, WV7 3AU, England

      IIF 109 IIF 110
  • Richards, John Duncan
    British management accountant born in July 1951

    Resident in United Kingdom

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

      IIF 111
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 37
  • 1
    DEREKFRIEND LTD - 2013-03-04
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,455 GBP2022-01-31
    Officer
    2023-04-06 ~ now
    IIF 112 - director → ME
  • 3
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 87 - director → ME
  • 4
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 77 - director → ME
  • 5
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2012-10-03 ~ dissolved
    IIF 94 - director → ME
    2012-04-01 ~ dissolved
    IIF 34 - secretary → ME
  • 6
    44 Swain Street, Watchet, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    WILTONCRAFT LIMITED - 1997-12-30
    Milford Farm, Lifton, Devon
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,889 GBP2015-12-31
    Officer
    2000-04-13 ~ dissolved
    IIF 2 - secretary → ME
  • 8
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 80 - director → ME
  • 9
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2011-07-01 ~ dissolved
    IIF 64 - director → ME
    2012-01-02 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 72 - director → ME
    2010-08-03 ~ dissolved
    IIF 28 - secretary → ME
  • 11
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2002-05-08 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,511 GBP2017-05-31
    Officer
    2011-10-24 ~ dissolved
    IIF 93 - director → ME
    2011-10-24 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    44 Swain Street, Watchet, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-27 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    44 Swain Street, Watchet, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 91 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 106 - director → ME
  • 16
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 76 - director → ME
  • 17
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,108 GBP2017-04-05
    Officer
    2017-06-02 ~ dissolved
    IIF 90 - director → ME
    1995-01-17 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 86 - director → ME
  • 19
    Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2017-02-22 ~ now
    IIF 10 - Has significant influence or controlOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 111 - director → ME
    2021-11-05 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 21
    45 City Way, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-10 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 70 - director → ME
  • 24
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 75 - director → ME
  • 26
    ROKIT CORP LIMITED - 2022-10-28
    ROK PHONES INTERNATIONAL LIMITED - 2018-04-19
    ROK PHONES LIMITED - 2018-03-07
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,625 GBP2021-12-31
    Officer
    2023-01-31 ~ now
    IIF 100 - director → ME
  • 27
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    2010-07-26 ~ dissolved
    IIF 79 - director → ME
  • 28
    Unit 1g South Road, Watchet, Somerset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-11-21 ~ now
    IIF 107 - director → ME
    2010-08-03 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    3 South Road, Watchet, Somerset
    Dissolved corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 68 - director → ME
    2009-07-01 ~ dissolved
    IIF 22 - secretary → ME
  • 31
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-29 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 32
    Forest Links Road, Ferndown, Dorset, England
    Corporate (3 parents)
    Officer
    2020-03-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-09-28 ~ now
    IIF 73 - director → ME
    2010-09-28 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 34
    WATCHET.NET LTD - 2012-10-02
    44 Swain Street, Watchet, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 35
    44 Swain Street, Watchet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 36
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-07-01 ~ now
    IIF 63 - director → ME
    2011-12-01 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 37
    44 Swain Street, Somerset, Watchet
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    Rainbow Court, Paston Ridings, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2012-02-10 ~ 2014-03-19
    IIF 99 - director → ME
  • 2
    Launceston Steam Railway, St. Thomas Road, Launceston, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    82,030 GBP2024-05-31
    Officer
    2002-05-31 ~ 2014-05-10
    IIF 20 - director → ME
    1999-02-01 ~ 2015-05-10
    IIF 1 - secretary → ME
  • 3
    1 Brook Road, Parkstone, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-11 ~ 2013-09-18
    IIF 42 - director → ME
  • 4
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate
    Officer
    2010-07-26 ~ 2012-12-14
    IIF 74 - director → ME
  • 5
    CLEAN INNOVATIONS LIMITED - 2023-09-21
    DAVID MCCARTNEY LIMITED - 2006-07-06
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-09-30
    Officer
    2006-02-14 ~ 2018-02-28
    IIF 102 - director → ME
    2006-02-14 ~ 2018-02-28
    IIF 5 - secretary → ME
  • 6
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2011-10-13 ~ 2012-04-01
    IIF 83 - director → ME
  • 7
    NATIONAL DEAFBLIND LEAGUE - 1996-06-21
    NATIONAL DEAF-BLIND LEAGUE - 1994-03-23
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2012-10-03 ~ 2014-03-19
    IIF 39 - director → ME
  • 8
    Hartlebury House, Hartlebury, Bridgnorth, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ 2012-05-15
    IIF 109 - director → ME
  • 9
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2009-01-01 ~ 2012-04-10
    IIF 32 - secretary → ME
    2002-07-01 ~ 2007-11-14
    IIF 16 - secretary → ME
  • 10
    7a Bridge Street, Hatherleigh, Okehampton, England
    Corporate (9 parents, 1 offspring)
    Officer
    2003-03-04 ~ 2020-11-24
    IIF 21 - director → ME
  • 11
    17 Isaacs Close, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    -2,675 GBP2023-09-30
    Officer
    2008-09-18 ~ 2010-01-21
    IIF 41 - director → ME
  • 12
    CHILLI COMMUNICATIONS LIMITED - 2002-12-13
    3a Pelham Cottages, Vicarage Road, Bexley, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,590 GBP2016-12-31
    Officer
    2002-01-14 ~ 2002-09-19
    IIF 9 - secretary → ME
  • 13
    44 Swain Street, Watchet, Somerset
    Dissolved corporate (1 parent)
    Officer
    1996-02-23 ~ 2012-01-12
    IIF 108 - director → ME
    1996-02-23 ~ 2012-02-10
    IIF 15 - secretary → ME
  • 14
    ALBANY PERSONAL TAXATION LIMITED - 2000-08-03
    SIMPLE TAX LIMITED - 1998-02-06
    Carrier House Carriers Fold, Church Road, Wombourne, South Staffordshire
    Corporate (2 parents)
    Officer
    1997-10-22 ~ 1997-12-22
    IIF 37 - director → ME
    1997-10-22 ~ 1997-12-22
    IIF 36 - secretary → ME
  • 15
    GRAPEVINE TELECOM (BATH) LIMITED - 2025-04-02
    GRAPEVINE TELECOM (U.K.) LIMITED - 2000-11-02
    G.V.C. LIMITED - 2000-03-07
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    827,767 GBP2024-01-31
    Officer
    2016-05-01 ~ 2019-08-31
    IIF 12 - director → ME
  • 16
    Three Arches Cottage, 2 Detabley Mews, Blackburn Road, Ribchester, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    477,318 GBP2023-07-31
    Officer
    2002-09-19 ~ 2009-07-01
    IIF 25 - secretary → ME
  • 17
    GENERAL PAINT & POWDER SUPPLIES LIMITED - 2011-06-02
    WAREFORD ENTERPRICES LTD. - 2006-10-27
    1 More London Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,263,805 GBP2019-12-31
    Officer
    2007-07-26 ~ 2010-03-01
    IIF 105 - director → ME
    2009-09-05 ~ 2010-03-01
    IIF 23 - secretary → ME
  • 18
    Hartlebury House, Hartlebury, Bridgnorth, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ 2012-05-15
    IIF 110 - director → ME
  • 19
    THAUMATURGY (U.K.) LIMITED - 2023-12-08
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    1994-05-01 ~ 2018-02-28
    IIF 101 - director → ME
    2009-09-05 ~ 2018-02-28
    IIF 8 - secretary → ME
    1994-05-01 ~ 2000-08-07
    IIF 24 - secretary → ME
  • 20
    MELPASS LIMITED - 2020-08-25
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    8,512,890 GBP2023-09-30
    Officer
    1998-10-06 ~ 2018-02-28
    IIF 104 - director → ME
    2009-09-05 ~ 2018-02-28
    IIF 6 - secretary → ME
  • 21
    LIQUID SCIENCE SOLUTIONS LIMITED - 2020-08-25
    LIQUID SCIENCE LABORATORIES LIMITED - 2020-01-09
    Unit 6, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204 GBP2023-09-30
    Officer
    2001-01-29 ~ 2018-02-28
    IIF 103 - director → ME
    2009-09-05 ~ 2018-02-28
    IIF 7 - secretary → ME
  • 22
    Virginia Cottage, Upper Vobster, Radstock, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-03-01 ~ 2011-11-19
    IIF 18 - director → ME
  • 23
    NATIONAL TRACTION ENGINE CLUB LIMITED - 1985-02-21
    4 Church Green East, Redditch, England
    Corporate (18 parents, 1 offspring)
    Officer
    ~ 2011-11-19
    IIF 19 - director → ME
  • 24
    Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (13 parents)
    Equity (Company account)
    237,400 GBP2024-03-31
    Officer
    2002-09-16 ~ 2013-11-28
    IIF 96 - director → ME
    2006-09-01 ~ 2013-11-28
    IIF 17 - secretary → ME
  • 25
    Unit 1g South Road, Watchet, Somerset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-11-24 ~ 2014-02-01
    IIF 30 - secretary → ME
  • 26
    St.stephens Hill, Launceston, Cornwall
    Corporate (12 parents)
    Officer
    ~ 1995-08-31
    IIF 4 - director → ME
  • 27
    SHORELINE IT CONSULTANCY LIMITED - 2002-11-28
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -24,050 GBP2018-09-30
    Officer
    2003-04-01 ~ 2019-12-09
    IIF 13 - director → ME
  • 28
    SOULWEB LIMITED - 2002-04-03
    Launceston Steam Railway The Old Gasworks, St Thomas' Road, Launceston, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2001-07-06 ~ 2015-05-10
    IIF 3 - secretary → ME
  • 29
    3 South Road, Watchet, Somerset
    Dissolved corporate (3 parents)
    Officer
    2009-05-05 ~ 2009-07-01
    IIF 81 - director → ME
  • 30
    44 Swain Street, Watchet, Somerset, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-19 ~ 2020-04-04
    IIF 95 - director → ME
    Person with significant control
    2016-07-19 ~ 2020-04-04
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control OE
  • 31
    7 The Esplanade, Watchet, Somerset, England
    Corporate (9 parents)
    Officer
    2017-01-18 ~ 2021-03-12
    IIF 89 - director → ME
  • 32
    44 Swain Street, Watchet, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-12-01 ~ 2016-01-20
    IIF 65 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.