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

Dunn, Caroline Jane

    Related profiles found in government register
  • Dunn, Caroline Jane
    British chocolatier born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Amelia Court, Retford, DN22 7HJ, England

      IIF 1
  • Mrs Caroline Jane Dunn
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Amelia Court, Retford, DN22 7HJ, England

      IIF 2
  • Dunn, Connor James
    British chocolatier born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 3
  • Chapman, Sara Jane
    British chocolatier born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pine Hill, Epsom, KT18 7BH, England

      IIF 4
  • Langley, Amanda Jane
    British chocolatier born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stret Kosti Veur Woles, Nansledan, Newquay, Cornwall, TR8 4GU, United Kingdom

      IIF 5
  • Mann, Louise Elizabeth
    British chocolatier born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership House, Crown Glass Place, Nailsea, Bristol, BS48 1RE, United Kingdom

      IIF 6
  • Mann, Louise Elizabeth
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Market Industrial Estate, Yatton, Bristol, BS49 4RF, England

      IIF 7
  • Lucy Elliott
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Court, Leighton Buzzard, LU7 3DJ, England

      IIF 8 IIF 9
  • Mrs Sara Jane Chapman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pine Hill, Surrey, Epsom, KT18 7BH

      IIF 10
  • Cullen, Henry
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-154, High Street, Hythe, CT21 5JU, England

      IIF 11
    • icon of address 12, Turners Avenue, Tenterden, TN30 6QL, England

      IIF 12 IIF 13
  • Huntington, Andrea Marie
    British chocolatier born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Court, Leighton Buzzard, LU7 3DJ, England

      IIF 14
  • Wilson, James Jonathan
    British chocolatier born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newgate Fold, Holmfirth, HD9 1AJ, England

      IIF 15
  • Duncan, Rachel Nicole
    British chocolatier born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Elm Park, Arbroath, DD11 3DU, Scotland

      IIF 16
  • Mr Connor James Dunn
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 17
  • Mr Henry Cullen
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Turners Avenue, Tenterden, TN30 6QL, England

      IIF 18
  • Mrs Amanda Jane Langley
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stret Kosti Veur Woles, Nansledan, Newquay, Cornwall, TR8 4GU, United Kingdom

      IIF 19
  • Ahn, Philip Martin Maina
    British chocolatier born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Redland Drive, Beeston, Nottingham, NG9 5JZ

      IIF 20 IIF 21
  • Ahn, Philip Martin Maina
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 22
  • Ahn, Philip Martin Maina
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 23 IIF 24
  • Ahn, Philip Martin Maina
    British importer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House 149-155, Canal Street, Nottingham, NG1 7HR, England

      IIF 25
  • Hough, Camilla Anne Elizabeth
    British chocolatier born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, Offerton Lane, Stockport, Cheshire, SK2 5BS, England

      IIF 26
  • Hulm, Sarah Joanne
    British director born in April 1970

    Registered addresses and corresponding companies
  • Mubenga, Nathan Mvemba
    British chocolatier born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Angel Yard, 34 Snells Park, London, N18 2FD, England

      IIF 31
  • Langley, Amanda Jane
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kingfisher Place, South Cerney, Cirencester, Gloucestershire, GL7 5TG

      IIF 32
  • Miss Louise Elizabeth Mann
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Market Industrial Estate, Yatton, Bristol, BS49 4RF, England

      IIF 33
  • Andrews-brunt, Sian
    English chocolatier born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Beaulieu Road, Christchurch, BH23 2EA, England

      IIF 34
  • Dunn, Oliver
    British business development director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 35
  • Dunn, Oliver
    British chocolatier born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 36
  • Dunn, Oliver
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, High Lane Business Court, High Lane, Stockport, SK6 8BH, England

      IIF 37
  • Mr Nathan Mvemba Mubenga
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Angel Yard, 34 Snells Park, London, N18 2FD, England

      IIF 38
  • Mr Philip Martin Maina Ahn
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 39
    • icon of address Cawley House 149-155, Canal Street, Nottingham, NG1 7HR, England

      IIF 40
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 41
  • White, Wendy Maureen
    English chocolatier born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16/17, Small Street, Bristol, BS1 1DE, England

      IIF 42
    • icon of address 2a, Sherston Road, Bristol, BS7 0UJ, United Kingdom

      IIF 43
  • Whiteley, Joanne
    British chocolatier born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Regents Gate, Bothwell, Glasgow, G71 8QU, Scotland

      IIF 44
  • Brocklehurst, Leanne Amanda
    British chocolatier born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Hall Bank, Hall Bank, Buxton, Derbyshire, SK17 6EW, England

      IIF 45
  • Hulm, Sarah Joanne
    English chocolatier born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old Hall Cottage, Badley Moor, Dereham, Norfolk, NR20 3BY

      IIF 46
  • Hulm, Sarah Joanne
    English director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old Hall Cottage, Badley Moor, Dereham, Norfolk, NR20 3BY

      IIF 47 IIF 48
  • Malkin, Raanan
    Israeli chocolatier born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, West Meade, Prestwich, Manchester, M25 0JD, England

      IIF 49
  • Mr James Jonathan Wilson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newgate Fold, Holmfirth, HD9 1AJ, England

      IIF 50
  • Ahn, Philip Martin Maina
    British

    Registered addresses and corresponding companies
    • icon of address 25 Redland Drive, Beeston, Nottingham, NG9 5JZ

      IIF 51 IIF 52
  • Miss Rachel Nicole Duncan
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Elm Park, Arbroath, DD11 3DU, Scotland

      IIF 53
  • Miss Sian Andrews-brunt
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Beaulieu Road, Christchurch, BH23 2EA, England

      IIF 54
  • Mr Raanan Malkin
    Israeli born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, West Meade, Prestwich, Manchester, M25 0JD, England

      IIF 55
  • Martinsson, Kjartan
    Irish chocolatier born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/3 St Bernards Cr., St. Bernards Crescent, Edinburgh, EH4 1NR, Scotland

      IIF 56
  • Mr Kjartan Martinsson
    Irish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/3 St Bernards Cr., St. Bernards Crescent, Edinburgh, EH4 1NR, Scotland

      IIF 57
  • Mr Oliver Dunn
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 58
    • icon of address 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 59
    • icon of address Unit 3, High Lane Business Court, High Lane, Stockport, Cheshire, SK6 8BH, United Kingdom

      IIF 60
  • Ms Leanne Amanda Brocklehurst
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Hall Bank, Hall Bank, Buxton, Derbyshire, SK17 6EW, England

      IIF 61
  • Vaughan, Cheryl Amelia Christina

    Registered addresses and corresponding companies
    • icon of address 37, Albert Road, Gurnard, Cowes, Isle Of Wight, PO31 8JU, England

      IIF 62
  • Wilson, Jonathan James
    British dry mounting specialist born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 63
  • Langley, Amanda Jane
    born in January 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Rowcroft, Stroud, Gloucestershire, GL5 3BB

      IIF 64
  • Vaughan, Cheryl Amelia Christina
    British unemployed

    Registered addresses and corresponding companies
    • icon of address 37 Albert Road, Gunard, Cowes, Isle Of Wight, PO31 8JU

      IIF 65
  • Fowler, Gaynor Alexandra
    British catering born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Thomas Road, Lytham St. Annes, Lancashire, FY8 1JL, United Kingdom

      IIF 66
  • Fowler, Gaynor Alexandra
    British chocolatier born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Thomas Road, Lytham St. Annes, Lancashire, FY8 1JL, United Kingdom

      IIF 67
  • Mr Henry Cullen
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-154, High Street, Hythe, CT21 5JU, England

      IIF 68
    • icon of address 12, Turners Avenue, Tenterden, TN30 6QL, England

      IIF 69
  • Vaughan, Cheryl Amelia Christina
    British chocolatier born in February 1947

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 37, Albert Road, Gurnard, Cowes, Isle Of Wight, PO31 8JU, England

      IIF 70
  • Vaughan, Cheryl Amelia Christina
    British unemployed born in February 1947

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 37 Albert Road, Gunard, Cowes, Isle Of Wight, PO31 8JU

      IIF 71
  • Langley, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Stonehouse, Gloucestershire, GL10 2NA

      IIF 72
  • Cullen, Henry Lindsay Alexander
    British chocolatier born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Douglas Avenue, Hythe, CT21 5JT, England

      IIF 73
  • Cullen, Henry Lindsay Alexander
    British chocolatier/ proprietor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Hythe, CT21 5JJ, England

      IIF 74
  • Cullen, Henry Lindsay Alexander
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Douglas Avenue, Hythe, Kent, CT21 5JT, England

      IIF 75
  • May, Sandrine Karine Aline
    French chocolatier born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Borough, Canterbury, Kent, CT1 2DR

      IIF 76
  • Mr Jonathan James Wilson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 77
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 78
  • Brocklehurst, Leanne Amanda
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cavendish Arcade, Buxton, Derbyshire, SK17 6BQ, United Kingdom

      IIF 79
  • Lindsey Clark, Jennifer Suzanne
    British chocolatier born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Greenfield Crescent, Brighton, East Sussex, BN1 8HL, United Kingdom

      IIF 80
  • Elliot, Lucy Camilla Huntington
    British chocolatier born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, North Court, Leighton Buzzard, LU7 3DJ, England

      IIF 81
  • Elliot, Lucy Camilla Huntington
    British graphic designer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, North Court, Leighton Buzzard, LU7 3DJ, England

      IIF 82
  • Mrs Sandrine Karine Aline May
    French born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Borough, Canterbury, Kent, CT1 2DR, United Kingdom

      IIF 83
  • Ms Leanne Amanda Brocklehurst
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cavendish Arcade, Buxton, Derbyshire, SK17 6BQ, United Kingdom

      IIF 84
  • Mr Henry Lindsay Alexander Cullen
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Douglas Avenue, Douglas Avenue, Hythe, CT21 5JT, England

      IIF 85
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Cawley House 149-155 Canal Street, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 2a Beaulieu Road, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,611 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 20 Angel Yard, 34 Snells Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Newgate Fold, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,835 GBP2023-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Osborne Grove, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    37,397 GBP2025-02-28
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address C/o, 11 Regents Gate, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 21 St. Thomas Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,280 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 67 - Director → ME
  • 8
    icon of address Cheryl Vaughan, 37 Albert Road, Gurnard, Cowes, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2003-03-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 9
    icon of address 37 Albert Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2010-09-23 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address 18 West Meade, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 10 North Court, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,808 GBP2019-05-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 82 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 North Court, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,298 GBP2022-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,810 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    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
  • 14
    icon of address 9 Osborne Grove, 9 Osborne Grove, Taunton, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 152-154 High Street, Hythe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 152-156 High Street, Hythe, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,222 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 12 Turners Avenue, Tenterden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Turners Avenue, Tenterden, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,746 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Hall Bank, Hall Bank, Buxton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 1/3 St Bernards Cr., St. Bernards Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    LANGLEY DOYLE LLP - 2005-07-20
    icon of address 7 Kingfisher Place, South Cerney, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 22
    icon of address 25 Stret Kosti Veur Woles, Nansledan, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,242 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 92a Offerton Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address 8 The Borough, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    HARNEY TEA EXPORTS (UK) LIMITED - 2025-07-21
    icon of address Cawley House 149-155 Canal Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    ALL THINGS CHOCOLATE GLOUCESTER LIMITED - 2011-11-09
    NISI DOMINUS LIMITED - 2015-04-17
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    383,930 GBP2024-06-29
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,452 GBP2019-06-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,991 GBP2020-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 135 Church Road, Cheriton, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 75 - Director → ME
  • 32
    icon of address 37 Pine Hill, Surrey, Epsom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    EASTERN STUDIOS LTD - 2007-10-25
    icon of address 17 Greenfield Crescent, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 80 - Director → ME
  • 34
    icon of address 21 St. Thomas Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,631 GBP2022-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 66 - Director → ME
  • 35
    icon of address 91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Old Hall Cottage, Badley Moor, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 46 - Director → ME
  • 37
    icon of address Cawley House 149-155 Canal Street, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 38
    icon of address 8 Elm Park, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 1 Cavendish Arcade, Buxton, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,116 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Cawley House 149-155 Canal Street, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-26
    IIF 51 - Secretary → ME
  • 2
    HIGHLY POLISHED LIMITED - 2013-09-03
    icon of address 29 Glover Road, Pinner, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2008-07-31
    IIF 27 - Director → ME
  • 3
    icon of address 29 Glover Road, Pinner, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-05-14 ~ 2009-01-01
    IIF 30 - Director → ME
  • 4
    BRINDLEY HOUSE PROPERTIES LIMITED - 2015-11-19
    THE LONDON RICKSHAW CO. LIMITED - 2007-07-03
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    344,860 GBP2024-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2009-01-01
    IIF 29 - Director → ME
  • 5
    FIRST STEPS CHILDCARE SOLUTIONS LTD - 2021-09-02
    FIRST STEPS NANNY AGENCY LIMITED - 2014-03-19
    icon of address 29 Glover Road, Pinner, Middx
    Active Corporate (4 parents)
    Equity (Company account)
    2,520 GBP2024-09-30
    Officer
    icon of calendar 2001-09-25 ~ 2009-01-01
    IIF 48 - Director → ME
  • 6
    COCOA LIBRE LTD - 2021-03-10
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2020-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2020-05-31
    IIF 6 - Director → ME
  • 8
    FIRST STEPS CHILD CARE & CONSULTANCY LIMITED - 2017-05-25
    icon of address 44 Tilsworth Road Tilsworth Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-08-31
    Officer
    icon of calendar 2004-03-11 ~ 2009-01-01
    IIF 28 - Director → ME
  • 9
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,467 GBP2024-08-31
    Officer
    icon of calendar 2006-10-27 ~ 2009-01-01
    IIF 47 - Director → ME
  • 10
    icon of address 2 Rowcroft, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2015-03-31
    IIF 64 - LLP Designated Member → ME
  • 11
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,631 GBP2024-04-30
    Officer
    icon of calendar 2016-07-02 ~ 2020-01-17
    IIF 74 - Director → ME
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-15 ~ 2014-12-10
    IIF 72 - Secretary → ME
  • 13
    icon of address Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,452 GBP2019-06-30
    Officer
    icon of calendar 2014-12-01 ~ 2018-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Cawley House 149-155 Canal Street, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-26
    IIF 52 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.