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

Cooper, Joanna Rhian

    Related profiles found in government register
  • Cooper, Joanna Rhian
    British forest school leader born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kesteven, Long Rock, Penzance, Cornwall, TR20 8YQ, England

      IIF 1
  • Joanna Rhian Cooper
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kesteven, Long Rock, Penzance, Cornwall, TR20 8YQ, England

      IIF 2
  • Miss Joanne Watson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Peel Street, Morley, Leeds, West Yorkshire, LS27 8RH

      IIF 3
  • Watson, Joanne
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Block, The Fairfax, Pithay Court, Bristol, BS1 3BN, England

      IIF 4
    • icon of address 5, West Street, Bedminster, Bristol, North Somerset, BS3 3NN, United Kingdom

      IIF 5
  • Howarth, Simon Sean
    British nhs born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, The Grange, Preston, Lancashire, PR4 0LR, England

      IIF 6
  • Jones, Rosalind Clare
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Briars, Yeovil, Somerset, BA20 2SN, England

      IIF 7
  • Jones, Rosalind Clare
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wood Stanway, Cheltenham, Gloucestershire, GL54 5PG, England

      IIF 8
  • Jones, Rosalind Clare
    British virtual assistant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B7, Kestrel Court, Harbour Road, Portishead, Somerset, BS20 7AN, United Kingdom

      IIF 9
  • Jones, Rosalind Clare
    British yacht purser born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 641, Newfoundland Way, Portishead, Bristol, BS20 7QF, England

      IIF 10
  • Hoare, Charlotte Rose
    British forest school leader born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatfen Cottage, The Covey, Surlingham, Norwich, Norfolk, NR14 7AL

      IIF 11
  • Musa, Nicola Jayne
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, St. James Street, Mangotsfield, Bristol, BS16 9HD, England

      IIF 12
  • Thompson, Josephine Sarah
    British forest school leader born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Bouchers Hill, North Tawton, EX20 2DG, England

      IIF 13
  • Watson, Abigail
    British nhs born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Earls Road, Nuneaton, Warwickshire, CV11 5HP, United Kingdom

      IIF 14
  • Mrs Nicola Jayne Musa
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, St. James Street, Mangotsfield, Bristol, BS16 9HD, England

      IIF 15
    • icon of address 25a, St James Street, Mangotsfield, South Gloucestershire, BS16 9HD

      IIF 16
  • Ms Debra Palmer
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 17
    • icon of address 37, Durham Drive, Lightwood, Stoke-on-trent, Staffordshire, ST3 4TG, England

      IIF 18
  • Howarth, Simon Sean
    English company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 The Grange, Cottam, Preston, PR4 0LR

      IIF 19
  • Howarth, Simon Sean
    English consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, The Grange, Cottam, Preston, Lancashire, PR4 0LR

      IIF 20
    • icon of address 37 The Grange, Cottam, Preston, PR4 0LR

      IIF 21
  • Ms Joanne Watson
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Block, The Fairfax, Pithay Court, Bristol, BS1 3BN, England

      IIF 22
  • Leeson, James Philip John
    British forest school leader born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hawthorn Road, Radstock, BA3 3NW, England

      IIF 23
  • Phillips, Josephine Anne
    British forest school leader born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, CA4 8RR

      IIF 24
  • Phillips, Josephine Anne
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Foxway, Brent Pelham, Hertfordshire, SG9 0HF, United Kingdom

      IIF 25
  • Phillips, Josephine Anne
    British self employed born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Spital Road, Maldon, CM9 6DZ, England

      IIF 26
  • Watson, Joanne
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Peel Street, Morley, Leeds, West Yorkshire, LS27 8RH

      IIF 27
  • Dinham Jones, Angela Yolanda
    British virtual assistant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, St. Edmunds Road, London, N9 7PL, England

      IIF 28
  • Jones, Rachel Joy
    British company director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Parc-y-felin, Creigiau, Cardiff, CF15 9PB, Wales

      IIF 29
  • Jones, Rachel Joy
    British forest school leader born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Central Court, High Street, Ffrith, Flintshire, LL11 5LH, Wales

      IIF 30
  • Josephine Sarah Thompson
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Bouchers Hill, North Tawton, EX20 2DG, England

      IIF 31
  • Mrs Charlotte Rose Hoare
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatfen Cottage, The Covey, Surlingham, Norwich, Norfolk, NR14 7AL

      IIF 32
  • Mrs Rose Charlotte Hoare
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatfen Cottage, The Covey, Surlingham, Norwich, Norfolk, NR14 7AL

      IIF 33
  • Musa, Nicola
    English forest school leader born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, St James Street, Mangotsfield, South Glos, BS16 9HD

      IIF 34
  • Miss Rosalind Clare Jones
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wood Stanway, Cheltenham, Gloucestershire, GL54 5PG, England

      IIF 35
    • icon of address 641, Newfoundland Way, Portishead, Somerset, BS20 7QF, United Kingdom

      IIF 36
  • Jones, Marion
    British

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 37
  • Jones, Marion
    British virtual assistant

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 38
  • Mr Simon Sean Howarth
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Josephine Anne Phillips
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Foxway, Brent Pelham, Hertfordshire, SG9 0HF, United Kingdom

      IIF 41
    • icon of address 47, Spital Road, Maldon, CM9 6DZ, England

      IIF 42
  • Watson, Lette Vaessen
    Dutch nhs born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Pirton, Hitchin, Hertfordshire, SG5 3PS, England

      IIF 43
  • Jones, Mari
    Welsh toy maker born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, Constitution Street, Edinburgh, EH6 6RR, Scotland

      IIF 44
  • Mr James Philip John Leeson
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hawthorn Road, Radstock, BA3 3NW, England

      IIF 45
  • Mrs Angela Yolanda Dinham Jones
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, St. Edmunds Road, London, N9 7PL, England

      IIF 46
  • Wilson, Joanne
    British virtual assistant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Peel Street, Peel Street, Morley, Leeds, Yorkshire, LS27 8RH, United Kingdom

      IIF 47
  • Mrs Rachel Joy Jones
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Parc-y-felin, Creigiau, Cardiff, CF15 9PB, Wales

      IIF 48
  • Orr, Nicola Claire
    British forest school leader born in March 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Lower Ellick Farmhouse, Burrington Coombe, Blagdon, Bristol, BS40 7TZ, England

      IIF 49
  • Orr, Nicola Claire
    British manager at charity born in March 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1 High Street Cottages, High Street, Blagdon, North Somerset, BS40 7RA

      IIF 50
  • Orr, Nicola Claire
    British teacher born in March 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4 Dipland Grove, Bath Road, Blagdon, Bristol, BS40 7SF, England

      IIF 51
  • Styles, Angela Johnstone Sutherland

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

      IIF 52
  • Corr, Nickie
    English forest school leader born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25a, St James Street, Mangotsfield, Bristol, Avon, BS16 9HD, Uk

      IIF 53
  • Cronin, Marwen Maeve Ury, Mx
    British forest school and outdoor learning born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bellahouston Nursery, 36 Dumbreck Road, Glasgow, G41 5LN, Scotland

      IIF 54
  • Cronin, Marwen Maeve Ury, Mx
    British forest school leader born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60-64, Osborne Street, Glasgow, G1 5QH, Scotland

      IIF 55
  • Jones, Mari
    British student born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bernard Terrace, Edinburgh, EH8 9NU, Scotland

      IIF 56
    • icon of address 16/17, Turl Street, Oxford, OX1 3DH, United Kingdom

      IIF 57
  • Paling, Emma Clare
    British registered nurse born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Torr Drive, Wirral, Merseyside, CH62 0BG, England

      IIF 58
  • Palmer, Debra
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 59
  • Palmer, Debra
    British nhs born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Park Row, Nottingham, Nottinghamshire, NG1 6GR, United Kingdom

      IIF 60
  • Marion Jones
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 61
  • Miss Mari Jones
    Welsh born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, Constitution Street, Edinburgh, EH6 6RR, Scotland

      IIF 62
  • Mrs Emma Clare Paling
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Torr Drive, Wirral, Merseyside, CH62 0BG, England

      IIF 63
  • Director Heather Michelle Silvani
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Mount Road, Penn, Penn, Wolverhampton, West Midlands, WV45SP

      IIF 64
  • Mx Marwen Maeve Ury Cronin
    British born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60-64, Osborne Street, Glasgow, G1 5QH, Scotland

      IIF 65
    • icon of address Bellahouston Nursery, 36 Dumbreck Road, Glasgow, G41 5LN, Scotland

      IIF 66
  • Styles, Angela Johnstone Sutherland
    English ea born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Styles, Angela Johnstone Sutherland
    English virtual assistant born in April 1975

    Resident in England

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

      IIF 69
  • Watson, Jane Margaret
    British nhs born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Silverwood Avenue, Newton Abbot, Devon, TQ12 4LG

      IIF 70
  • Jones, Mari
    Welsh forest school leader born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stryd Y Brython, Ruthin, Denbighshire, LL15 1JA, Wales

      IIF 71
  • Jane Margaret Watson
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Silverwood Avenue, Newton Abbot, Devon, TQ12 4LG, United Kingdom

      IIF 72
  • Cunningham, Beverley Jane
    British virtual assistant born in February 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 105, Heath Drive, Chelmsford, Essex, CM2 9HG, England

      IIF 73
    • icon of address Station Cottage, Station Road, Bradfield, Manningtree, Essex, CO11 2UP

      IIF 74
  • Silvani, Heather Michelle, Director
    British forest school leader born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Mount Road, Penn, Penn, Wolverhampton, West Midlands, WV4 5SP

      IIF 75
  • Dufour-cox, Victoria Marie Elisabeth
    French forest school leader born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Nurseries, Falmouth, TR11 4JG, England

      IIF 76
  • Miss Angela Johnstone Sutherland Styles
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lade, Lisa
    United Kingdom manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwen Fawr, Lower Common, Gilwern, Abergavenny, Gwent, NP7 0EE, United Kingdom

      IIF 80
  • Mrs Victoria Marie Elisabeth Dufour-cox
    French born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Nurseries, Falmouth, TR11 4JG, England

      IIF 81
child relation
Offspring entities and appointments
Active 35
  • 1
    10DB LTD
    - now
    AMPLE SALES LIMITED - 2012-03-22
    icon of address 35 High Street, Pirton, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    icon of calendar 2021-02-07 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Lower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    360,000 GBP2024-09-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address 166 Peel Street Peel Street, Morley, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    22,915 GBP2024-12-31
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 239 St. Edmunds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Dipland Grove Bath Road, Blagdon, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    675 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,682 GBP2019-03-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 105 Heath Drive, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 73 - Director → ME
  • 9
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address 27 Parc-y-felin, Creigiau, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -50,651 GBP2024-03-31
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF 38 - Secretary → ME
  • 12
    icon of address Kesteven, Long Rock, Penzance, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,054 GBP2025-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Cottage, Bouchers Hill, North Tawton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 64 Constitution Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    24,177 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25a St. James Street, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 25a St James Street, Mangotsfield, South Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    707 GBP2024-07-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 1 Mill Lane, Timsbury, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 41 Torr Drive, Wirral, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -447 GBP2023-03-31
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 100 Earls Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 641 Newfoundland Way, Portishead, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,553 GBP2024-02-29
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 47 Spital Road, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 23
    icon of address Derwen Fawr Lower Common, Gilwern, Abergavenny, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 80 - Director → ME
  • 24
    icon of address 37 The Grange, Cottam, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 25
    icon of address 15a Mount Road Penn, Penn, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,841 GBP2020-05-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Unit 3 Jubilee Wharf, Commercial Road, Penryn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 166 Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 28
    icon of address Tickland Cottage, Deane Road, Stokeinteignhead, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 37 The Grange, Cottam, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,085 GBP2024-12-31
    Officer
    icon of calendar 1997-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Wheatfen Cottage The Covey, Surlingham, Norwich, Norfolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address Bellahouston Nursery, 36 Dumbreck Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 32
    icon of address 1 High Street Cottages, High Street, Blagdon, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 50 - Director → ME
  • 33
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 34
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 35
    icon of address 3 Central Court, High Street, Ffrith, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 30 - Director → ME
Ceased 13
  • 1
    icon of address B7 Kestrel Court, Harbour Road, Portishead, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,012 GBP2024-04-30
    Officer
    icon of calendar 2022-11-24 ~ 2025-08-06
    IIF 9 - Director → ME
    icon of calendar 2020-05-23 ~ 2021-06-25
    IIF 10 - Director → ME
  • 2
    icon of address 20 Stryd Y Brython, Ruthin, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    13,393 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2024-12-24
    IIF 71 - Director → ME
  • 3
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, South Glos, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2013-02-06
    IIF 5 - Director → ME
  • 4
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    30,844 GBP2024-08-31
    Officer
    icon of calendar 2016-11-12 ~ 2022-09-05
    IIF 24 - Director → ME
  • 5
    icon of address 1 Foxway Brent Pelham, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,370 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2024-09-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2024-09-09
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    N-TIER SELECTION LIMITED - 2025-01-15
    icon of address 3rd Floor Block The Fairfax, Pithay Court, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,748 GBP2025-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2025-08-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 25a St James Street, Mangotsfield, South Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    707 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-03-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2023-07-31
    IIF 16 - Right to appoint or remove directors OE
  • 8
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-10-14 ~ 2013-06-29
    IIF 56 - Director → ME
    icon of calendar 2011-06-10 ~ 2012-06-22
    IIF 57 - Director → ME
  • 9
    icon of address 28 28 Lancaster Road, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-06-23 ~ 2020-01-28
    IIF 6 - Director → ME
    icon of calendar 2015-01-23 ~ 2015-10-01
    IIF 20 - Director → ME
  • 10
    icon of address 103 Heath Drive, Chelmsford, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    60,417 GBP2015-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2010-10-05
    IIF 74 - Director → ME
  • 11
    icon of address 17 Wood Stanway, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,234 GBP2023-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2022-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2022-05-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of address Wheatfen Cottage The Covey, Surlingham, Norwich, Norfolk
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ 2016-12-20
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-12-20 ~ 2019-10-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Bellahouston Nursery, 36 Dumbreck Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-20 ~ 2024-02-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-02-09
    IIF 65 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.