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

Meyohas, Nathaniel Jerome

    Related profiles found in government register
  • Meyohas, Nathaniel Jerome
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meyohas, Nathaniel Jerome
    French company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 5
    • icon of address 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 6
    • icon of address 31, Hill Street, London, SW1X 9NR, United Kingdom

      IIF 7
    • icon of address 31, Hill Street, London, W1J 5LS, Uk

      IIF 8
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 32, Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 15
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 16 IIF 17
    • icon of address 1, Osier Way, Olney, MK46 5FP, England

      IIF 18
    • icon of address Tamerton Road, Roborough, Plymouth, Devon, PL6 7BQ, England

      IIF 19
  • Meyohas, Nathaniel Jerome
    French private investor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-4, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DX, United Kingdom

      IIF 20
  • Meyohas, Nathaniel Jerome
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meyohas, Nathaniel Jerome
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meyohas, Nathaniel Jerome
    British compnay director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 60
  • Meyohas, Nathaniel Jerome
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meyohas, Nathaniel Jerome
    British private investor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 68
  • Meyohas, Nathaniel Jerome
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS

      IIF 69
    • icon of address 8, Holland Villas Road, London, W14 8BP, England

      IIF 70
    • icon of address Apartment 16 3a Place Green, Kensington Palace Gardens, London, W8 4TR

      IIF 71
    • icon of address Apt 16, 3a Palace Green, Kensington Palace Gardens, London, W8 4TR

      IIF 72
    • icon of address 23a Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 73
  • Nathaniel Meyohas
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Church Road, Poole, BH14 8UF, United Kingdom

      IIF 74
  • Mr Nathaniel Jerome Meyohas
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meyohas, Nathaniel Jerome
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Suite 3, 1 Bridge Lane, London, NW11 0EA, England

      IIF 92
  • Meyohas, Nathaniel Jerome
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aztec Group House, Ifc6, The Esplanade, St Helier, JE4 0QH, Jersey

      IIF 93
  • Nathaniel Jerome Meyohas
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Church Road, Parkstone, Poole, Dorset, BH14 8UF, United Kingdom

      IIF 94
  • Mr Nathaniel Jerome Meyohas
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Church Road, Poole, Parkstone, Dorset, BH14 8UF, United Kingdom

      IIF 95
  • Mr Nathaniel Meyohas
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Holland Villas Road, London, W14 8BP, England

      IIF 96
  • Mr Nathaniel Jerome Meyohas
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Snow Hill, London, EC1A 2AY

      IIF 97
    • icon of address 23a, Church Road, Poole, BH14 8UF, England

      IIF 98
  • Mr Nathaniel Jerome Meyohas
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Holland Villas Road, London, W14 8BP, England

      IIF 99
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 1 Suite 3, 1 Bridge Lane, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    890,433 GBP2024-02-29
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 92 - Director → ME
  • 2
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,031 GBP2024-03-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,722,811 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Aztec Group House Ifc6, The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2025-03-18 ~ now
    IIF 93 - Managing Officer → ME
  • 6
    icon of address 6 Snow Hill, London
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,210,549 GBP2020-11-30
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    YONA PROPCO LIMITED - 2024-07-08
    icon of address 23a Church Road Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 32 - Director → ME
  • 12
    G2 ENERGY LIMITED - 2023-09-13
    G2J LIMITED - 2011-03-24
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    522,521 GBP2020-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 36 - Director → ME
  • 13
    SUTARC LIMITED - 2018-12-18
    icon of address 1 Osier Way, Olney, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    47,807 GBP2020-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 1 Osier Way, Olney, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,172 GBP2020-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Resolve Partners Limited One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 15 - Director → ME
  • 16
    HARRIS PYE SOUTHAMPTON LIMITED - 2019-12-04
    HARRIS PYE OUTFITTING LIMITED - 2010-01-11
    HARRIS PYE POWER SERVICES LIMITED - 2019-12-05
    icon of address 23a Church Road, Poole, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address 8 Holland Villas Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 24
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,618,118 GBP2022-11-30
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    MONARCH HOLDINGS PLC - 2011-10-31
    COSMOS TOURS (U.K.) LIMITED - 1989-01-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 29
    icon of address 23a Church Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    RILEYS SPORTS CLUBS LIMITED - 2012-11-13
    ACRAMAN (1002) LIMITED - 2012-11-19
    icon of address Suite 3 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 85 - Has significant influence or controlOE
  • 32
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 91 - Has significant influence or controlOE
  • 33
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 83 - Has significant influence or controlOE
  • 34
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 84 - Has significant influence or controlOE
  • 35
    icon of address 23a Church Road, Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 33 - Director → ME
  • 36
    icon of address 23a Church Road, Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 34 - Director → ME
  • 37
    icon of address 23a Church Road, Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 35 - Director → ME
  • 38
    YONA OPCO LIMITED - 2023-10-04
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 22 - Director → ME
  • 39
    YONA BIDCO LIMITED - 2023-10-03
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 21 - Director → ME
  • 40
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 23 - Director → ME
Ceased 42
  • 1
    ADVISER (166) LIMITED - 1991-02-05
    icon of address 3a Palace Green, Kensington Palace Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2009-10-21 ~ 2023-11-10
    IIF 68 - Director → ME
  • 2
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,325,119 GBP2022-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-10-31
    IIF 45 - Director → ME
  • 3
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -294,793 GBP2022-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-10-31
    IIF 42 - Director → ME
  • 4
    BOWMAN YELLOW LIMITED - 2013-04-17
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 12 - Director → ME
  • 5
    CRAFT (BELFIELD) LIMITED - 2025-02-21
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-11
    IIF 63 - Director → ME
  • 6
    icon of address 6 Snow Hill, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-17 ~ 2018-08-01
    IIF 14 - Director → ME
  • 7
    CRAFT (CLINCHPLAIN) LIMITED - 2025-02-21
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-11
    IIF 65 - Director → ME
  • 8
    BOWMAN GREEN LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,193 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 13 - Director → ME
  • 9
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -43,967 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2017-07-28
    IIF 9 - Director → ME
  • 10
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -895,730 GBP2022-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-17
    IIF 46 - Director → ME
  • 11
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,915 GBP2015-06-30
    Officer
    icon of calendar 2011-02-11 ~ 2012-12-11
    IIF 20 - Director → ME
  • 12
    icon of address Electricity House, Quay Street, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,054,718 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-06-13 ~ 2024-10-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-21
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SUTARC LIMITED - 2018-12-18
    icon of address 1 Osier Way, Olney, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    47,807 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-11 ~ 2018-12-21
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    icon of address 22 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,805 GBP2025-03-31
    Officer
    icon of calendar 2010-04-28 ~ 2010-05-06
    IIF 72 - LLP Designated Member → ME
    icon of calendar 2011-01-12 ~ 2018-09-10
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    BOWMAN RED LIMITED - 2013-04-17
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    icon of address Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 10 - Director → ME
  • 16
    OMNES HEALTHCARE TOPCO LIMITED - 2021-03-04
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-06-30
    Officer
    icon of calendar 2019-08-20 ~ 2021-11-16
    IIF 40 - Director → ME
  • 17
    INSIDEJAPAN TOURS LTD - 2013-01-30
    INSIDEASIA TOURS LTD - 2019-09-05
    icon of address Electricity House, Quay Street, Bristol
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,586,828 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ 2024-10-29
    IIF 58 - Director → ME
  • 18
    OMNES 2.0 LTD - 2020-11-24
    icon of address 23a Church Road, Parkstone, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,756 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-08-03
    IIF 54 - Director → ME
  • 19
    icon of address 23a Church Road Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ 2023-08-03
    IIF 66 - Director → ME
  • 20
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,999,924 USD2023-03-31
    Officer
    icon of calendar 2021-07-16 ~ 2024-02-09
    IIF 70 - LLP Designated Member → ME
  • 21
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-03-29
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-03-29
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-03-29
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-03-29
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 23a Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-03-29
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    OMNES HEALTHCARE BIDCO LIMITED - 2020-03-09
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-20 ~ 2021-11-16
    IIF 43 - Director → ME
  • 27
    JSFM CONSULTING (HOLDINGS) LIMITED - 2013-12-18
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2017-12-05
    IIF 19 - Director → ME
  • 28
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    246,504 GBP2022-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-10-31
    IIF 44 - Director → ME
  • 29
    ACRAMAN (1001) LIMITED - 2012-11-19
    RILEYS SPORTS BARS LIMITED - 2012-11-13
    icon of address 4385, 08287595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2015-08-03
    IIF 17 - Director → ME
  • 30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2015-01-21
    IIF 7 - Director → ME
  • 31
    icon of address 23a Church Road, Parkstone, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-08-03
    IIF 56 - Director → ME
  • 32
    LONGS STEEL UK LIMITED - 2016-06-01
    BRITISH STEEL LIMITED - 2020-03-10
    icon of address 2 St Peter's Square, Manchester, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2017-11-01
    IIF 8 - Director → ME
  • 33
    NEWCO (TOWER 102) LLP - 2004-04-04
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2010-05-12
    IIF 71 - LLP Member → ME
  • 34
    CRAFT GROUP HOLDINGS LIMITED - 2025-02-21
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-11
    IIF 62 - Director → ME
  • 35
    CRAFT (TETRAD) LIMITED - 2025-02-21
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-11
    IIF 61 - Director → ME
  • 36
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,263,614 GBP2022-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-10-31
    IIF 41 - Director → ME
  • 37
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,022,274 GBP2022-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-17
    IIF 39 - Director → ME
  • 38
    icon of address 23a Church Road Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    382,937 GBP2024-03-31
    Officer
    icon of calendar 2021-10-04 ~ 2023-08-03
    IIF 67 - Director → ME
  • 39
    BOWMAN BLUE LIMITED - 2013-04-17
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-02
    IIF 11 - Director → ME
  • 40
    CEDG YORK LIMITED - 1998-03-30
    TATA STEEL UK RAIL CONSULTANCY LIMITED - 2016-06-16
    CORUS RAIL CONSULTANCY LTD - 2010-09-27
    CEDG LIMITED - 2000-03-20
    C D G YORK LIMITED - 1995-05-12
    CIVIL ENGINEERING DESIGN GROUP, YORK LIMITED - 1995-09-18
    icon of address Meridian House, The Crescent, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2016-05-31 ~ 2018-08-01
    IIF 47 - Director → ME
  • 41
    CRAFT (WESTBRIDGE) LIMITED - 2025-02-21
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-11
    IIF 64 - Director → ME
  • 42
    icon of address Hesley Hall, Hesley, Doncaster, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-06-07
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.