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

Mrs Kekunawela Hewage Sulakshana Oshadhi Dissanayake

    Related profiles found in government register
  • Mrs Kekunawela Hewage Sulakshana Oshadhi Dissanayake
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sutherland Close, Barnet, EN5 2JL, United Kingdom

      IIF 1
    • icon of address 39, Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 2
    • icon of address 21a, Barnet Road, Potters Bar, EN6 2QX, England

      IIF 3
    • icon of address 21a, Barnet Road, Potters Bar, EN6 2QX, United Kingdom

      IIF 4 IIF 5
  • Dissanayake, Kekunawela Hewage Sulakshana Oshadhi
    British business support manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Barnet Road, Potters Bar, Hertfordshire, EN6 2QX, United Kingdom

      IIF 6
  • Dissanayake, Kekunawela Hewage Sulakshana Oshadhi
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Barnet Road, Potters Bar, EN6 2QX, England

      IIF 7
  • Dissanayake, Kekunawela Hewage Sulakshana Oshadhi
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sutherland Close, Barnet, EN5 2JL, United Kingdom

      IIF 8
    • icon of address 39, Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 9
    • icon of address 21a, Barnet Road, Potters Bar, EN6 2QX, United Kingdom

      IIF 10
  • Mrs Carol Edna Lawson Wealleans
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Powburn, Powburn, Alnwick, NE66 4HP, United Kingdom

      IIF 11
    • icon of address 39, Hodgson Close, Callerton, Newcastle Upon Tyne, NE5 1AW, England

      IIF 12
  • Mr Michael Anthony Mullin
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Ardrossan Road, Liverpool, L4 7XN, United Kingdom

      IIF 13
  • Ms Hannah Louise Baxter
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 352 Finchley Road, London, NW3 7AJ, England

      IIF 14
  • Baxter, Hannah Louise
    British business support manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 352 Finchley Road, London, NW3 7AJ, England

      IIF 15
  • Wealleans, Carol Edna Lawson
    British business support manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blacksmiths Cottage, 4 High Powburn, Powburn, Alnwick, Northumberland, NE66 4HP, United Kingdom

      IIF 16
  • Wealleans, Carol Edna Lawson
    British chief executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Powburn, Powburn, Alnwick, NE66 4HP, United Kingdom

      IIF 17
  • Mullin, Michael Anthony
    British business support manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Ardrossan Road, Anfield, Liverpool, Merseyside, L4 7XN

      IIF 18
  • Mullin, Michael Anthony
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ardrossan Road, Liverpool, L4 7XN, United Kingdom

      IIF 19
  • Mullin, Michael Anthony
    British local government officer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Exchange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP

      IIF 20
  • Choudhry, Anwar-ul-haq
    British business support manager born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292 Stoops Lane West Bessacarr, Doncaster, South Yorkshire, DN4 7JB

      IIF 21
  • Charras, Claire Judith Veronique
    French business support manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Enfield Road, Bristol, BS16 3QA, United Kingdom

      IIF 22
  • Claire Judith Veronique Charras
    French born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Enfield Road, Bristol, BS16 3QA, United Kingdom

      IIF 23
  • Mrs Deborah Louise Bissell
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Oak Close, Lichfield, Staffs, WS13 8FB, England

      IIF 24
    • icon of address 1, Royal Oak Close, Lichfield, WS13 8FB, England

      IIF 25
  • Mrs Carol Wealleans
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Manchester Street, Flat 3, London, W1U 7LJ, England

      IIF 26
    • icon of address Apartment 407, 22 Enterprise Way, London, SW18 1SE, England

      IIF 27
  • Mrs Zoey Louise Khalil
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Mr Gary Anthony Dunne
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, South Yorkshire, S4 7JY

      IIF 29
  • Mr Robert William Johnson
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Cardwell Court, Braithwell, 17 Cardwell Court, Braithwell, Rotherham, Yorkshire, S66 7AN, United Kingdom

      IIF 30
    • icon of address 17, Cardwell Court, Braithwell, Rotherham, S66 7AN, England

      IIF 31
  • Bissell, Deborah Louise
    British business support manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Oak Close, Lichfield, WS13 8FB, England

      IIF 32
  • Bissell, Deborah Louise
    British operations manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Oak Close, Lichfield, WS13 8FB, England

      IIF 33
  • Davis, Ruth
    Canadian business support manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lyndhurst Road, London, N22 5AY, United Kingdom

      IIF 34
  • Hoggarth, Christine Margaret Fionnuala
    British business support manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shilbottle Primary School, Shilbottle, Alnwick, Northumberland, NE66 2XQ, England

      IIF 35
  • Mrs Zoe Louise Hunt
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Brookfield Road, Thornton-cleveleys, FY5 4DT, England

      IIF 36 IIF 37
  • Taylor, Carol Edna Lawson
    British business support manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomside, 113 Meadow Vale, Shiremoor, Tyne & Wear, NE27 0BD

      IIF 38
  • Gary Anthony Dunne
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Kitson Drive, Barnsley, S71 5RL, England

      IIF 39
  • Dunne, Gary Anthony
    British business support manager born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Kitson Drive, Monk Bretton, Barnsley, South Yorkshire, S71 5RL

      IIF 40
  • Dunne, Gary Anthony
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Kitson Drive, Barnsley, S71 5RL, England

      IIF 41
  • Dunne, Gary Anthony
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-40, Doncaster Road, Barnsley, S70 1TL, United Kingdom

      IIF 42
  • Khalil, Zoey Louise
    British business support manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
  • Hunt, Zoe Louise
    British business support manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Brookfield Road, Thornton-cleveleys, FY5 4DT, England

      IIF 44
  • Hunt, Zoe Louise
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Brookfield Road, Thornton-cleveleys, FY5 4DT, England

      IIF 45
  • Johnson, Robert William
    British business support manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cardwell Court, Braithwell, Rotherham, South Yorkshire, S66 7AN

      IIF 46
  • Johnson, Robert William
    British co. director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cardwell Court, Braithwell, Rotherham, South Yorkshire, S66 7AN

      IIF 47
  • Johnson, Robert William
    British councillor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dome, Doncaster Leisure Park, Bawtry Raod, Doncaster, DN4 7PD

      IIF 48
    • icon of address Dbic, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, England

      IIF 49
  • Johnson, Robert William
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Cardwell Court, Braithwell, 17 Cardwell Court, Braithwell, Rotherham, Yorkshire, S66 7AN, United Kingdom

      IIF 50
    • icon of address 17, Cardwell Court, Braithwell, Rotherham, South Yorkshire, S66 7AN

      IIF 51
    • icon of address 5, Johnson Street, Stocksbridge, Sheffield, South Yorkshire, S36 1BX, United Kingdom

      IIF 52
  • Johnson, Robert William
    British education born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cardwell Court, Braithwell, Rotherham, South Yorkshire, S66 7AN

      IIF 53
  • Johnson, Robert William
    British learning & skills born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cardwell Court, Braithwell, Rotherham, South Yorkshire, S66 7AN

      IIF 54
  • Johnson, Robert William
    British managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cast, Waterdale, Doncaster, South Yorkshire, DN1 3BU, England

      IIF 55
  • Mrs Ruth Davis
    Canadian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Orient Close, St. Albans, AL1 1AJ, England

      IIF 56
  • Yousara Ahmad
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Christopher Road, Uxbridge, UB8 3SG, England

      IIF 57
  • Lacon, Joanne Margaret
    British business support manager born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Heyes Terrace Old Heyes Rd, Timperley Cheshire, Altrincham, Cheshire, WA15 6EN, Uk

      IIF 58
  • Wealleans, Carol
    British chief executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Manchester Street, Flat 3, London, W1U 7LJ, England

      IIF 59
    • icon of address Apartment 407, 22 Enterprise Way, London, SW18 1SE, England

      IIF 60
  • Wealleans, Carol Edna Lawson
    British director

    Registered addresses and corresponding companies
    • icon of address Blacksmiths Cottage, 4 High Powburn, Powburn, Alnwick, Northumberland, NE66 4HP, United Kingdom

      IIF 61
  • Ahmad, Yousara
    Pakistani business support manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Christopher Road, Uxbridge, UB8 3SG, England

      IIF 62
  • Ndhlovu, Regina
    British,zimbabwean business support manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Spring St, Chipping Norton, Oxon, OX7 5NL

      IIF 63
  • Johnson, Robert William
    British

    Registered addresses and corresponding companies
    • icon of address 17, Cardwell Court, Braithwell, Rotherham, South Yorkshire, S66 7AN

      IIF 64
  • Rowles, Justin Howard
    British business support manager

    Registered addresses and corresponding companies
    • icon of address 10 Rossiter Road, Greasbrough, Rotherham, South Yorkshire, S61 4PZ

      IIF 65
  • Davis, Ruth
    Canadian consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Orient Close, St. Albans, AL1 1AJ, England

      IIF 66
  • Davis, Ruth
    Canadian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wellbrook Court, Girton, Cambridge, CB3 0NA, England

      IIF 67
  • Wealleans, Carol Edna Lawson

    Registered addresses and corresponding companies
    • icon of address 38, Manchester Street, Flat 3, London, W1U 7LJ, England

      IIF 68
  • Bissell, Deborah Louise

    Registered addresses and corresponding companies
    • icon of address 1, Royal Oak Close, Lichfield, WS13 8FB, England

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 121 Lyndhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 2 Spring St, Chipping Norton, Oxon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address 17 Cardwell Court, Braithwell 17 Cardwell Court, Braithwell, Rotherham, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21a Barnet Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Lilestone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Envirofeed Limited, 5 Johnson Street, Stocksbridge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address 17 St. Christopher Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Ashburton Rd, Ashburton Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,761 GBP2024-06-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GAD TRANING SERVICES LIMITED - 2023-01-11
    icon of address 23 Kitson Drive, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,069 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 Enfield Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,766 GBP2024-03-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Cardwell Court, Braithwell, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,156 GBP2021-03-30
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2008-02-12 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2a Hallcar Street, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,225 GBP2024-03-31
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 44 Brookfield Road, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 23 Ardrossan Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Royal Oak Close, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-06-08 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Apartment 407 22 Enterprise Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Apartment 407 22 Enterprise Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Royal Oak Close, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18 Orient Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,592 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 21a Barnet Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 9 Sutherland Close, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    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
  • 22
    icon of address 38 Manchester Street, Flat 3, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 23
    icon of address 39 Hodgson Close, Callerton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-01-30 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 3 Wellbrook Court, Girton, Cambridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    76,332 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,393 GBP2025-03-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-01-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-01-08
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Barkerend Training Centre, Barkerend Road, Bradford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-09 ~ 2010-04-01
    IIF 46 - Director → ME
  • 3
    CETMAN
    - now
    NATIONAL METALS TECHNOLOGY CENTRE - 2012-08-22
    icon of address 5 Woodhall Park Drive, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2005-04-01
    IIF 54 - Director → ME
    icon of calendar 2004-12-20 ~ 2009-09-07
    IIF 53 - Director → ME
  • 4
    SOUTH YORKSHIRE ENTERPRISE LIMITED - 2014-04-22
    FINANCE FOR ENTERPRISE LIMITED - 2020-02-11
    icon of address Oak House, Heavens Walk, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -380 GBP2024-03-31
    Officer
    icon of calendar 2002-11-21 ~ 2004-01-15
    IIF 40 - Director → ME
  • 5
    DONCASTER CHAMBER OF COMMERCE AND INDUSTRY - 1996-03-19
    DONCASTER CHAMBER OF COMMERCE (INCORPORATED) - 1990-06-22
    icon of address Unit 1 Upper Floor, Unit 1, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    353,141 GBP2025-03-31
    Officer
    icon of calendar 2013-05-30 ~ 2015-05-07
    IIF 49 - Director → ME
  • 6
    DONCASTER DOME LEISURE TRUST - 2010-09-21
    icon of address The Dome, Doncaster Leisure Park, Bawtry Raod, Doncaster
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ 2015-06-03
    IIF 48 - Director → ME
  • 7
    icon of address Cast, Waterdale, Doncaster, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-22 ~ 2015-05-26
    IIF 55 - Director → ME
  • 8
    icon of address 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2008-02-18
    IIF 65 - Secretary → ME
  • 9
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,410 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2022-05-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-05-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address Gorse Hill Studios Cavendish Road, Stretford, Manchester, Gt Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-09-14
    IIF 58 - Director → ME
  • 11
    TENURESTART LIMITED - 1996-07-04
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-29
    Officer
    icon of calendar 2014-11-19 ~ 2022-03-17
    IIF 20 - Director → ME
    icon of calendar 2000-03-16 ~ 2007-03-26
    IIF 18 - Director → ME
  • 12
    icon of address 53 Watson Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2010-03-01
    IIF 47 - Director → ME
  • 13
    icon of address 38 Manchester Street, Flat 3, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-02-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-01-21
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    icon of address Shilbottle Primary School, Shilbottle, Alnwick, Northumberland, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,573 GBP2024-08-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-03-14
    IIF 35 - Director → ME
  • 15
    SOCIAL FIRMS UK - EMPLOYMENT SUPPORT UNIT - 2001-06-19
    icon of address 43 Bath Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-11-22
    IIF 38 - Director → ME
  • 16
    OLDHAM DEVELOPMENT AGENCY FOR COMMUNITY ACTION LIMITED - 2004-03-08
    icon of address Unit 12 Manchester Chambers, Oldham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2010-07-07
    IIF 21 - Director → 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.