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

Williams, David Samuel Enrico

    Related profiles found in government register
  • Williams, David Samuel Enrico
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Williams, David Samuel Enrico
    British ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beauchamp Place, London, SW3 1NX, England

      IIF 4
  • Williams, David Samuel Enrico
    British systems analyst born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 5
  • Williams, David Samuel
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 72, New Bond Street, London, W1F 1RR, England

      IIF 7
  • Williams, David
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, Wales

      IIF 8
  • Williams, David
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 9
  • Williams, David
    British publisher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 10
  • Williams, David Price
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 11
    • C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 12
  • Williams, David Price
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Southwick Square, Southwich, West Sussex, BN42 4FN, United Kingdom

      IIF 13
  • Williams, David Price
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 404 Albany House 324-326, Regent Street, London, W1B 3HH

      IIF 14
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 15
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 16 IIF 17
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 18
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 19
  • Williams, David Samuel
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 20
  • Williams, David Samuel
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Samuel Enrico

    Registered addresses and corresponding companies
    • 72, New Bond Street, London, W1F 1RR, England

      IIF 27
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 45 Hoxton Square, London, N1 6PD, England

      IIF 28
  • Mr David Samuel Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30 IIF 31
  • Hastie, David William
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hastie, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 34
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, Scotland

      IIF 35
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 36 IIF 37
  • Hastie, David William
    British customer service manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 38
  • Hastie, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Young Street, Edinburgh, City Of Edinburgh, EH2 4HU, Uk

      IIF 39
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 40
  • Hastie, David William
    British operations director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Wylde, Bury, Lancashire, BL9 0LA, England

      IIF 41
  • Williams, David
    born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
  • Williams, David
    British c.e.o born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 54, Eaton Square, London, SW1W 9BE

      IIF 43
  • Williams, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 44
    • 72, New Bond Street, London, W1S 1RR, England

      IIF 45
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 46
  • Williams, David
    British fund manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Mr David Samuel Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Shrimpton, David
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 6 South Drive, Harrogate, North Yorkshire, HG2 0DJ, United Kingdom

      IIF 54
  • Williams, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 55
  • Williams, David
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 59
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 60
    • C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 61
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 62
  • Mr David Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Shrimpton, David William
    British cleaning company born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 64
  • Shrimpton, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 65
  • Shrimpton, David William
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebor House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68
    • Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 69
  • Shrimpton, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 70
    • The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 71
  • Shrimpton, David William
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 72
    • The Cottage - Plump House Farm, Moor Lane, Myton-on-swale, York, North Yorkshire, YO61 2RA, England

      IIF 73
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beauchamp Place, London, SW3 1NX, England

      IIF 74
    • 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 75
  • Mr David William Hastie
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 76
    • 16, William Street, Edinburgh, Midlothian, EH3 7NH

      IIF 77
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 78
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 79
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 80 IIF 81
  • Mr David William Shrimpton
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 82
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83 IIF 84
    • Plump House Farm, Moor Lane, Myton On Swale, York, North Yorkshire, YO61 2RA, England

      IIF 85
    • Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 86
  • David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 87
  • Williams, David
    British engineer

    Registered addresses and corresponding companies
    • 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 88
  • Mr David Price Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 89
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 90
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 91
  • Mr David Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 92
    • 54, Eaton Square, London, SW1W 9BE

      IIF 93
    • Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 94
  • Shrimpton, David William
    British sales commercial finance born in September 1979

    Registered addresses and corresponding companies
    • Flat 6 Harlow Oval Court, Harlow Oval, Harrogate, North Yorkshire, HG2 0DT

      IIF 95
  • Mr David Williams
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 96 IIF 97 IIF 98
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 99
  • Mr David William Shirmpton
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 100
  • Shrimpton, David
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, Old Hall Street, 307 Cotton Exchange, Liverpool, L3 9LQ, England

      IIF 101
  • Shrimpton, David
    British

    Registered addresses and corresponding companies
    • Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 47
  • 1
    DENMARK LTD - 2025-11-05
    AFFINITY WHOLESALE LTD - 2025-10-17
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 2
    The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -546,077 GBP2024-01-31
    Officer
    2019-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 3
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 4
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 5
    Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 54 - Director → ME
  • 6
    Plump House Farm Moor Lane, Myton On Swale, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1 17 Pepper Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -153,731 GBP2023-05-31
    Officer
    2025-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 9
    PEGASUS PUBLISHING LIMITED - 2024-01-08
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-08-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    2 East Mathers, St. Cyrus, Montrose, Angus
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,478 GBP2016-09-30
    Officer
    2005-09-08 ~ dissolved
    IIF 9 - Director → ME
    2005-09-08 ~ dissolved
    IIF 88 - Secretary → ME
  • 16
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    27 Kingsley Park Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -875 GBP2021-06-30
    Officer
    2023-02-01 ~ now
    IIF 101 - Director → ME
  • 18
    907 3 Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Right to appoint or remove directorsOE
  • 21
    DALTON ROSE LIMITED - 2015-10-28
    ULTRAVELVET INC LIMITED - 2015-10-08
    Bank House, Southwick Square, Southwich, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 13 - Director → ME
  • 22
    42 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    16 William Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,946 GBP2017-12-31
    Officer
    2014-12-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 46 - Director → ME
  • 25
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 37 - Director → ME
  • 27
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 28
    72 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,438,998 GBP2023-10-31
    Officer
    2023-11-19 ~ dissolved
    IIF 45 - Director → ME
  • 29
    46 - 48, East Smithfield, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 7 - Director → ME
    2010-08-11 ~ dissolved
    IIF 27 - Secretary → ME
  • 30
    Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 70 - Director → ME
  • 31
    SCM PROPERTY MAINTENANCE LIMITED - 2015-06-03
    The Cottage Moor Lane, Myton On Swale, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,137 GBP2017-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 71 - Director → ME
  • 32
    Berkeley Square House, Berkeley Square, London, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 33
    BULL SPORTS LTD - 2024-03-07
    17 Berkeley Crescent, Wistaston, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 34
    MKAD MEDIA LIMITED - 2016-09-21
    STEAM CLEAN MACHINE YORKSHIRE LIMITED - 2016-05-12
    Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    46 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 36
    White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2017-06-30
    Officer
    2015-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 37
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,779 GBP2018-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 38
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 3 - Director → ME
  • 39
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 40
    White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,747 GBP2017-05-31
    Officer
    2017-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 41
    18 Lime Grove, Angmering, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 42
    41 Greek Street, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,384,547 GBP2023-01-31
    Officer
    2015-06-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 44
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 45
    ALTCROSS LIMITED - 2015-09-09
    54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    2015-12-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 46
    80-82 Cadogan Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 47
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2017-10-20 ~ 2018-12-21
    IIF 67 - Director → ME
    Person with significant control
    2017-10-20 ~ 2019-01-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 2
    F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ 2013-10-15
    IIF 41 - Director → ME
  • 3
    18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ 2013-08-30
    IIF 38 - Director → ME
  • 4
    52 Sussex Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2008-09-26 ~ 2010-03-30
    IIF 14 - Director → ME
  • 5
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ 2018-08-29
    IIF 68 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,616 GBP2024-07-31
    Officer
    2004-07-07 ~ 2006-08-01
    IIF 95 - Director → ME
  • 7
    34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-06-04
    IIF 73 - Director → ME
  • 8
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -98,680 GBP2022-05-31
    Officer
    2016-05-12 ~ 2024-02-08
    IIF 40 - Director → ME
    Person with significant control
    2016-05-12 ~ 2022-06-29
    IIF 79 - Ownership of shares – 75% or more OE
  • 9
    International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Officer
    2016-11-01 ~ 2018-11-15
    IIF 65 - Director → ME
  • 10
    Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ 2013-08-19
    IIF 72 - Director → ME
    2012-12-10 ~ 2013-08-23
    IIF 102 - Secretary → ME
  • 11
    18 Waterfront Gait, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ 2013-09-02
    IIF 35 - Director → ME
  • 12
    Unit 1 Ebor House Scotton Business Park Low Moor Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-12-31
    IIF 66 - Director → ME
  • 13
    15 Flat 1 Breadalbane Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,172 GBP2021-07-31
    Officer
    2019-07-11 ~ 2020-01-30
    IIF 36 - Director → ME
    Person with significant control
    2019-07-11 ~ 2020-01-30
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ALTCROSS LIMITED - 2015-09-09
    54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    2014-03-17 ~ 2015-12-31
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.