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 Stuart Anderson

    Related profiles found in government register
  • Mr Stuart Anderson
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 1 IIF 2
    • The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 3 IIF 4
    • The Old Vicarage, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 5
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 6
    • The Old Vicarage 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 7
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 8
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 9
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 10
  • Mr James Anderson
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Anderson, Stuart
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, DE5 1GP, United Kingdom

      IIF 12
  • Mr Stuart James Barry Anderson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Causeway Cottage, Fore Street, St. Germans, Saltash, PL12 5NR, England

      IIF 13
  • Mr James Anderson
    English born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 14
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 15
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
    • 545, Hyde Road, Manchester, M12 5NQ, England

      IIF 17
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 18
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 19 IIF 20 IIF 21
  • Anderson, Stuart James
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, 2 Cedar Close, Duffield, Belper, DE56 4FU, England

      IIF 22
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 23
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, United Kingdom

      IIF 24
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 25 IIF 26 IIF 27
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 28
  • Anderson, Stuart James
    British business consultant born in September 1972

    Registered addresses and corresponding companies
    • Flat 5, 10 Collingwood Terrace, Newcastle, Tyne And Wear, NE2 2UP

      IIF 29
  • Anderson, Stuart James
    British director born in September 1972

    Registered addresses and corresponding companies
    • 53 Kyle Road, Hilton, Derby, Derbyshire, DE65 5JY

      IIF 30
  • Anderson, Stuart James Barry
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ

      IIF 31
    • Mount Kelly, Parkwood Road, Tavistock, PL19 0HZ, England

      IIF 32
  • Mr Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 33 IIF 34
    • 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 35
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 36
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 37
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 38
    • Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 39 IIF 40
  • Anderson, James
    English born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 41
  • Anderson, Stuart James
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, England

      IIF 42 IIF 43
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 44 IIF 45
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP

      IIF 46
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 47
    • Watersmead, The Park, Duffield, Derbyshire, DE56 4EL, United Kingdom

      IIF 48
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 49
    • Causeway Cottage, Fore Street, St Germans, Saltash, Cornwall, PL12 5NR

      IIF 50
  • Anderson, Stuart James
    British executive consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Cottage, Marston Montgomery, Ashbourne, Derbyshire, DE6 2FF

      IIF 51
  • Anderson, Stuart James
    British project director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Designworks, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 52
    • 25, Albemarle Avenue, Newcastle Upon Tyne, Tyne And Wear, NE2 3NQ

      IIF 53
  • Stuart James Anderson
    British born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 54
  • Anderson, James
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Anderson, Stuart James
    British director born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 56 IIF 57 IIF 58
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 59
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 60
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 61
    • The Old School House, Heritage Mews, High Pavement, Nottingham, Nottinghamshire, NG1 1HN, England

      IIF 62
  • Anderson, Stuart James
    British financial consultant born in September 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Old School House, Heritage Mews, High Pavement, Nottingham, NG1 1HN, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,541 GBP2024-09-30
    Officer
    2021-01-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    SA PROPERTY PORTFOLIO LIMITED - 2016-03-21
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,718,619 GBP2020-03-31
    Officer
    2018-01-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-01-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    Causeway Cottage Fore Street, St Germans, Saltash, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2013-01-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    SA SECURED GROWTH LIMITED - 2016-02-15
    51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,973,637 GBP2019-03-31
    Officer
    2015-06-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,844 GBP2016-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 51 - Director → ME
  • 9
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,020 GBP2020-11-30
    Officer
    2019-07-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 10
    KELLY ENTERPRISES LIMITED - 2014-07-29
    KELLY COLLEGE SCHOOL OF SPORTS LIMITED - 1994-07-19
    Mount Kelly, Parkwood Road, Tavistock, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,759 GBP2024-08-31
    Officer
    2021-01-21 ~ now
    IIF 32 - Director → ME
  • 11
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    KELLY COLLEGE GOVERNORS - 2010-01-12
    The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2021-05-07 ~ now
    IIF 31 - Director → ME
  • 12
    SOVEREIGN DEVELOPMENTS & HOLDINGS LTD - 2024-10-01
    SA LAUNCHPAD LIMITED - 2023-07-20
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,006,880 GBP2024-09-30
    Officer
    2022-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 15
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 16
    The Old School House Heritage Mews, High Pavement, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92 GBP2019-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 17
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 18
    Flat 4 16 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,811 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 14 - Has significant influence or controlOE
  • 19
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -250,767 GBP2020-12-31
    Officer
    2016-01-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,554 GBP2024-09-30
    Officer
    2022-06-07 ~ now
    IIF 45 - Director → ME
  • 21
    CHRONOS TRADING LIMITED - 2023-10-16
    SA CAPITAL FINANCE USD LIMITED - 2023-07-18
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -297,734 GBP2024-09-30
    Officer
    2022-06-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 4 - Has significant influence or controlOE
  • 22
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,325,520 GBP2024-09-30
    Officer
    2014-10-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 23
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2014-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 24
    BUSINESS RESOURCE CONSULTANCY LIMITED - 2018-06-15
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 25
    51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    2024-07-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    2021-02-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2024-09-30
    Officer
    2021-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 27
    CORPORATE FINANCE EXCHANGE LIMITED - 2016-09-22
    SA LUXURY ASSETS LIMITED - 2016-02-16
    Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -872,862 GBP2019-03-31
    Officer
    2015-06-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,720 GBP2020-01-31
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 54 - Has significant influence or controlOE
Ceased 13
  • 1
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2018-01-22 ~ 2018-03-26
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    CRU INVESTMENT MANAGEMENT PLC - 2009-04-27
    CRU INVESTMENT MANAGEMENT LIMITED - 2007-11-21
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2007-11-09 ~ 2008-07-25
    IIF 30 - Director → ME
  • 3
    INSTITUTE FOR SMALL BUSINESS AFFAIRS - 2004-11-17
    YORKCO 102G LIMITED - 1992-09-21
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (18 parents)
    Officer
    2009-11-05 ~ 2012-11-08
    IIF 52 - Director → ME
  • 4
    THE UNION SOCIETY - 2011-05-26
    The University Of Newcastle Upon Tyne, Kings Walk, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (14 parents, 1 offspring)
    Officer
    2009-09-08 ~ 2010-06-30
    IIF 53 - Director → ME
  • 5
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    2018-01-04 ~ 2019-03-12
    IIF 23 - Director → ME
  • 6
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 25 - Director → ME
  • 7
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 26 - Director → ME
  • 8
    RED BOX VAPE (OAKHAM) LIMITED - 2021-05-13
    29 High Street, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,981 GBP2024-03-31
    Person with significant control
    2019-04-05 ~ 2021-03-29
    IIF 39 - Has significant influence or control OE
  • 9
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-03-12
    IIF 27 - Director → ME
  • 10
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,554 GBP2024-09-30
    Person with significant control
    2022-06-07 ~ 2025-06-19
    IIF 2 - Has significant influence or control OE
  • 11
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    944 GBP2015-12-31
    Officer
    2014-10-21 ~ 2015-02-03
    IIF 48 - Director → ME
  • 12
    51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    2021-02-11 ~ 2024-07-10
    IIF 55 - Director → ME
  • 13
    Flat 1, 10 Collingwood Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2002-08-03 ~ 2006-09-08
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.