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

Mr Charles Richard Brownridge

    Related profiles found in government register
  • Mr Charles Richard Brownridge
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 1
  • Mr Richard Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 2
  • Mr Richard Brown
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 3
    • 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 4
    • 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 5
  • Mr Richard Brown
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 11 Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 7
    • Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 8 IIF 9
    • Barton Court, Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 10
    • 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 11
  • Mr Richard Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 12
  • Mr Richard David Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Victoria Cottages, Hove, BN3 2WE, England

      IIF 13
  • Brown, Richard David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Woodland Avenue, Hove, BN3 6BL, England

      IIF 14
  • Brown, Richard David
    British project mgr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 15
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 16
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 17
  • Brown, Richard
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 18
  • Brown, Richard Joseph
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18 Odingsell Drive, Long Itchington, Warwickshire, CV47 9PD, United Kingdom

      IIF 19
    • Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 20
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 21
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, England

      IIF 22
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 23
    • The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 24
  • Brown, Richard
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 25
    • 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 26
    • 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 27
  • Brown, Richard
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Brown, Richard
    British hgv class 2 driver born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 29
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 30
  • Brownridge, Charles Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 31
  • Brown, Richard
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Richmond House, 9-10 The Parade, Folkestone, CT20 1SL, England

      IIF 32
    • 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 33
  • Brown, Richard
    British cleaning company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Grimston Avenue, Folkestone, CT20 2QE, England

      IIF 34
  • Brown, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Brown, Richard
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 36
    • Flat 3, Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 37
  • Brown, Richard
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Langer Road, Felixstowe, Suffolk, IP11 2BZ, Great Britain

      IIF 38
  • Brown, Richard
    British office manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Felixstowe, Suffolk, IP11 2BZ

      IIF 39
  • Brown, Richard Michael Hirst
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Block, Brewery Drive, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 40
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, England

      IIF 41
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 42 IIF 43 IIF 44
    • The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 45
  • Mr Richard Brown
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 48
  • Mr Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14086190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 50
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 52
    • 114, Brunswick Street, York, YO23 1ED, United Kingdom

      IIF 53
  • Brown, Richard
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 54
  • Donald Richard Brown
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 55
  • Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 56
    • 4, Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 57
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58 IIF 59
  • Richard Michael Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 60
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 61
  • Richard Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, United Kingdom

      IIF 62
  • Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 63
    • 122, Davyhulme Road, Manchester, M41 7DL, United Kingdom

      IIF 64
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 65
  • Richard Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Brown, Richard
    British cleaning contractor born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 67 IIF 68
  • Brown, Richard David
    British project mgr

    Registered addresses and corresponding companies
    • East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 69
  • Brown, Richard Joseph
    British businessman

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 70
  • Brown, Richard Franklin
    British information & technology consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 71
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 72
  • Brown, Richard
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Brown, Richard Joseph
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 74
  • Brown, Richard Joseph
    British sales & imports manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 75
  • Mr Richard Franklin Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 76
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 77
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 78 IIF 79
  • Brown, Richard
    British cleaning contractor

    Registered addresses and corresponding companies
    • 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 80
  • Brown, Richard
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81 IIF 82
  • Brown, Richard
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 83
  • Brown, Richard
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 84
    • 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 85 IIF 86
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 87 IIF 88
  • Brown, Richard
    British sales director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 89
  • Brown, Richard Michael
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 90
  • Brown, Richard Michael
    British md born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 91
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-24, High Street, 2nd Floor, Marlborough, Wiltshire, SN8 1LW, England

      IIF 92
    • Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 93
  • Brown, Richard
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 94
  • Brown, Richard
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 95
  • Brown, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SZ, United Kingdom

      IIF 96
  • Brown, Richard
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 97
    • 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 98
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 99 IIF 100
    • Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 101 IIF 102
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 103
    • 114, Brunswick Street, York, YO23 1ED, United Kingdom

      IIF 104
  • Brown, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 105 IIF 106
  • Brown, Richard
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 107
    • 122 Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL

      IIF 108 IIF 109
  • Brown, Richard
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 High Street, Stokesley, Cleveland, TS9 5DQ

      IIF 110
  • Brown, Richard
    British service manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14086190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
  • Brown, Richard
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Huddersfield, HD8 0SY, United Kingdom

      IIF 113
    • The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 114
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 115
  • Brown, Richard Michael Hirst
    British managng director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 116
  • Brown, Donald Richard
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 117 IIF 118
  • Brown, Donald Richard
    British builder born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, C, Princess Road Urmston, Manchester, M41 5ST, United Kingdom

      IIF 119
  • Brown, Richard
    born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Business Design Centre 52, Upper Street, London, N1 0QH

      IIF 120
  • Brown, Richard

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 121
    • 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 122
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123 IIF 124
    • 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 125
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 126 IIF 127
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 128 IIF 129
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 130
  • Brownridge, Charles Richard

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 56
  • 1
    12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2009-05-26 ~ now
    IIF 41 - Director → ME
  • 2
    East Barn, 1 Moseley Wood Farm Smithy Lane, Cookridge, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 31 - Director → ME
    2019-01-10 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 3
    Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    2021-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    2019-12-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    John Brown Wheels, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 112 - Director → ME
    2023-07-11 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    GAINFORD DEVELOPMENTS LTD - 2013-04-11
    Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,227 GBP2020-01-31
    Officer
    2013-04-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    BROWN PROPERTY DEVELOPMENT LIMITED - 2001-06-13
    Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2001-05-31 ~ dissolved
    IIF 109 - Director → ME
  • 10
    Ansell L House, Ansell House Britain Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2019-01-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    LANSON HOMES UK LIMITED - 2010-09-03
    Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 116 - Director → ME
  • 12
    Springfield Hall, Thornhill Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-08 ~ dissolved
    IIF 113 - Director → ME
  • 13
    RB CONSTRUCTION SERVICES (YORKSHIRE & NORTH EAST) LTD - 2022-03-29
    114 Brunswick Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2023-10-30
    Officer
    2019-10-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 14
    1st Floor, 9 Eastcliff, Felixstowe, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2000-08-15 ~ dissolved
    IIF 39 - Director → ME
  • 15
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    2017-11-15 ~ now
    IIF 100 - Director → ME
    2017-11-22 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 119 - Director → ME
  • 17
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    426,801 GBP2024-09-30
    Officer
    2013-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,406 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2021-07-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,424 GBP2024-10-31
    Officer
    2015-10-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-01-30 ~ 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
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,656 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 81 - Director → ME
    2025-05-29 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    2017-11-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    The Old Stable Block, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,027 GBP2021-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-09-25 ~ 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
  • 26
    Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,669 GBP2018-03-31
    Officer
    2017-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    PHOENIX AUTO MACHINERY LIMITED - 2024-12-20
    Taylor Group House, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,652 GBP2024-05-31
    Officer
    2024-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    316 Marlow Bottom Marlow Bottom, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,728 GBP2024-02-29
    Officer
    2006-02-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    CREATE TOYS AND GAMES LIMITED - 2004-04-16
    LET'S PLAY GAMES LIMITED - 2004-01-06
    3 Park Court, Langer Road, Felixstowe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,218 GBP2024-10-31
    Officer
    2003-11-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    The Mill, Flat 9 Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-02-02 ~ 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
  • 31
    80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 86 - Director → ME
  • 32
    Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 83 - Director → ME
    2020-11-16 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 34
    5 Victoria Cottages, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,815 GBP2019-04-30
    Officer
    2015-08-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 35
    10 Hedgecourt Place Felbridge, East Grinstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,862 GBP2024-11-30
    Officer
    2022-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 36
    122 Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 105 - Director → ME
    2012-05-22 ~ dissolved
    IIF 129 - Secretary → ME
  • 37
    59 Tomline Road, Felixstowe, England
    Active Corporate (7 parents)
    Officer
    2023-05-26 ~ now
    IIF 37 - Director → ME
  • 38
    Taylor Group House Wedgnock Industrial Estate, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2024-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Barton Court Management Box 2 Fountain Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 106 - Director → ME
    2017-02-07 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 41
    The Old Stableblock, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 42
    Centurion House Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 29 - Director → ME
  • 43
    Flat 16 Richmond House, The Parade, Folkestone, Kent
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-10-07 ~ now
    IIF 32 - Director → ME
  • 44
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 88 - Director → ME
    2019-05-17 ~ dissolved
    IIF 130 - Secretary → ME
  • 45
    The Stable Block Lockwood Park, Lockwood, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,841 GBP2025-02-28
    Officer
    2005-02-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 46
    Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -314,741 GBP2023-03-28
    Officer
    2004-09-13 ~ now
    IIF 102 - Director → ME
    2014-07-25 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 47
    Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,567 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 98 - Director → ME
    2023-04-21 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 48
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 49
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 50
    36 High Street, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2007-08-03 ~ dissolved
    IIF 110 - Director → ME
  • 51
    4385, 15439691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 52
    THEFOURTHROOM LIMITED - 2010-04-21
    LANSON CONSTRUCTION LIMITED - 2009-12-15
    Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 115 - Director → ME
  • 53
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 54
    THETHIRDROOM LIMITED - 2010-07-28
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    667,659 GBP2024-06-30
    Officer
    2007-03-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 55
    Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,284 GBP2024-06-30
    Officer
    2022-01-28 ~ now
    IIF 97 - Director → ME
    2022-01-28 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 56
    114 Brunswick Street, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-04 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    HARTLANDS MANAGEMENT LIMITED - 2001-10-17
    Flat 2 11 Grimston Avenue, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,917 GBP2024-04-30
    Officer
    2020-03-01 ~ 2023-06-06
    IIF 34 - Director → ME
  • 2
    Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    2010-04-13 ~ 2016-03-13
    IIF 92 - Director → ME
  • 3
    10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ 2024-02-26
    IIF 33 - Director → ME
  • 4
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    2011-12-05 ~ 2017-11-22
    IIF 118 - Director → ME
  • 5
    71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-09-01 ~ 2010-02-01
    IIF 108 - Director → ME
  • 6
    Kyte Broking Limited, Business Design Centre 52, Upper Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-12 ~ 2010-06-21
    IIF 120 - LLP Member → ME
  • 7
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    2017-10-20 ~ 2017-11-21
    IIF 117 - Director → ME
    Person with significant control
    2017-10-20 ~ 2017-11-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    41b Beach Road, Littlehamton, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,805 GBP2019-02-28
    Officer
    2003-10-20 ~ 2015-12-10
    IIF 15 - Director → ME
    2003-10-21 ~ 2015-12-10
    IIF 69 - Secretary → ME
  • 9
    12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    2013-04-12 ~ 2015-08-03
    IIF 85 - Director → ME
  • 10
    53 Gleneagles Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -44,495 GBP2024-04-30
    Officer
    1998-03-06 ~ 2001-05-30
    IIF 74 - Director → ME
    1998-03-06 ~ 2001-05-30
    IIF 70 - Secretary → ME
  • 11
    1007 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295 GBP2024-06-30
    Officer
    2010-06-10 ~ 2024-03-26
    IIF 38 - Director → ME
  • 12
    CBA SPINDLEWOOD LIMITED - 2015-05-05
    SPINDLEWOOD LIMITED - 2010-04-09
    SPINDLEWOOD SECURITY LIMITED - 2007-07-04
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    470,742 GBP2023-06-30
    Officer
    2005-05-11 ~ 2022-06-07
    IIF 93 - Director → ME
  • 13
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    2007-07-31 ~ 2019-04-30
    IIF 89 - Director → ME
  • 14
    79 Grisedale Crescent, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-06-03 ~ 2005-06-27
    IIF 67 - Director → ME
    2005-07-25 ~ 2006-04-11
    IIF 68 - Director → ME
    2005-06-03 ~ 2006-04-11
    IIF 80 - Secretary → ME
  • 15
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -485,170 GBP2024-05-31
    Officer
    2018-08-30 ~ 2025-04-07
    IIF 71 - Director → ME
  • 16
    11th Floor 30 Crown Place, London, England
    Active Corporate (48 parents, 1 offspring)
    Officer
    2012-05-21 ~ 2013-03-05
    IIF 94 - LLP Member → ME
  • 17
    MIRROR 8 LIMITED - 2007-10-09
    Abbey House, Manor Road, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2006-06-16 ~ 2007-09-21
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.