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

Jenkins, David

    Related profiles found in government register
  • Jenkins, David
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jenkins, David
    British self employed born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ilfracombe Avenue, Basildon, Essex, SS13 2DR, England

      IIF 77
    • Suite 109, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 78
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Jenkins, David
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 220, Olney Road, London, SE17 3HU, England

      IIF 80
  • Jenkins, David
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE

      IIF 81
  • Jenkins, David
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 82
  • Jenkins, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Courtyard, Bawtry, Doncaster, DN10 6JG, England

      IIF 83
  • Jenkins, David
    British plumber born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Caerwent Road, St Cadocs, Pontypool, Torfaen, NP4 8JL, United Kingdom

      IIF 84
  • Jenkins, David Edward
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Square Road, Halifax, HX1 1QG, England

      IIF 85
    • Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, England

      IIF 86
    • The Old Courts, Crawford Street, Wigan, Lancashire, WN1 1NA

      IIF 87
  • Jenkins, David Edward
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Jenkins, David
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 89
  • Jenkins, David Stephen
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Jenkins, David Stephen
    British principal born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, 35, Beechfield Road, Hemel Hempstead, Hertfordshire, HP1 1PP, United Kingdom

      IIF 98
  • Jenkins, David Stephen
    British producer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 99
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 100
    • 543 Wente Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 101
  • Jenkins, David Neil
    British electrical engineer

    Registered addresses and corresponding companies
    • 10, Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FT

      IIF 102
  • Jenkins, Neil
    British director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 103
  • Jenkins, David
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Dowling Close, Standish Lower Ground, Wigan, Lancashire, WN6 8LS

      IIF 104
    • 5, Dowling Close, Wigan, Lancs, WN6 8LS, United Kingdom

      IIF 105
  • Jenkins, David
    British director general born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Dowling Close, Standish Lower Ground, Wigan, Lancashire, WN6 8LS

      IIF 106
  • Jenkins, David
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, United Kingdom

      IIF 107
  • Jenkins, David Neil
    British director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 108
  • Jenkins, David Neil
    British director born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FN

      IIF 109
  • Jenkins, David Neil
    British electrical engineer born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, Viaduct Close, Bassaleg, Newport, Gwent, NP10 8FT

      IIF 110
  • Jenkins, David Neil
    British none born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 5, Lamby Industrial Park, Wentloog Avenue, Cardiff, CF3 2EX, Wales

      IIF 111
  • Mr David Jenkins
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 112
  • Mr David Jenkins
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 113
  • Jenkins, David Neil

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 114
  • Mr David Jenkins
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Courtyard, Bawtry, Doncaster, DN10 6JG, England

      IIF 115
    • 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 116
  • Jenkins, David Neil
    British businessman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB

      IIF 117
  • Jenkins, David

    Registered addresses and corresponding companies
    • 35, Beechfield Road, Hemel Hempstead, HP1 1PP, England

      IIF 118
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 120
    • 5, Dowling Close, Wigan, Lancs, WN6 8LS, United Kingdom

      IIF 121
  • Mr David Edward Jenkins
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, England

      IIF 122
  • Mr Neil Jenkins
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY

      IIF 123
  • David Neil Jenkins
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, NP44 3AB

      IIF 124
  • Mr David Jenkins
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF, United Kingdom

      IIF 125
  • Mr David Stephen Jenkins
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 126
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 127 IIF 128 IIF 129
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 132
    • 35, Beechfield Road, Hemel Hempstead, HP1 1PP, England

      IIF 133
    • 543 Wente Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 134
  • David Jenkins
    British born in October 1975

    Resident in United Kingdom

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

      IIF 135
  • David Jenkins
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 136
  • David Jenkins
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, River Park, Hemel Hempstead, HP1 1RB, United Kingdom

      IIF 137
  • Mr David Jenkins
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gerrard Winstanley House, Crawford Street, Wigan, WN1 1NA, United Kingdom

      IIF 138
  • Mr David Neil Jenkins
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB

      IIF 139
child relation
Offspring entities and appointments
Active 32
  • 1
    220 Olney Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 80 - director → ME
  • 2
    The Old Courts, Crawford Street, Wigan, Lancashire
    Corporate (4 parents)
    Officer
    2018-10-19 ~ now
    IIF 87 - director → ME
  • 3
    Gerrard Winstanley House, Crawford Street, Wigan, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2018-09-11 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 4
    5 Dowling Close, Wigan, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 105 - director → ME
    2013-01-07 ~ dissolved
    IIF 121 - secretary → ME
  • 5
    4 Beaumont Road, Church Stretton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 6
    4 Beaumont Road, Church Stretton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 7
    4 Beaumont Road, Church Stretton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 8
    4 Beaumont Road, Church Stretton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 9
    Langley House Park Road, East Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    179 GBP2021-03-31
    Officer
    2015-06-05 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 10
    The Corner House 4, Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,240 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 96 - director → ME
    2017-03-09 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 11
    4 Beaumont Road, Church Stretton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 12
    4 Beaumont Road, Church Stretton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 13
    Office A Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    59,391 GBP2023-06-30
    Officer
    2015-06-26 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 14
    4a Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran
    Corporate (2 parents)
    Equity (Company account)
    43,879 GBP2023-07-31
    Officer
    2018-07-30 ~ now
    IIF 117 - director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 15
    543 Wente Business Centre Colne Way, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 16
    The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -309 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 17
    Ak Francis And Co, 3 Ilfracombe Avenue, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,428 GBP2018-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 18
    Gerrard Winstanley House Crawford Street, Wigan, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 88 - director → ME
    2019-05-02 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
  • 19
    Dam House Astley Hall Drive, Astley, Manchester
    Dissolved corporate (4 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 104 - director → ME
  • 20
    Unit 4 Moss Industrial Estate, Leigh, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 106 - director → ME
  • 21
    L & N DEVOLPMENT SERVICES LTD - 2020-07-09
    4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Corporate (2 parents)
    Equity (Company account)
    64,010 GBP2023-07-31
    Officer
    2020-07-08 ~ now
    IIF 108 - director → ME
    2020-07-08 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    First Floor Unit 4c Village Way, Greenmeadow Springs Business Park, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 109 - director → ME
  • 23
    3 Ilfracombe Avenue, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-06-15 ~ dissolved
    IIF 77 - director → ME
  • 24
    23 Chantry Lane, Grimsby, N E Lincolnshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-18 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 89 - director → ME
    2024-04-23 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 26
    Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,854 GBP2023-06-30
    Officer
    2019-04-30 ~ dissolved
    IIF 81 - director → ME
  • 27
    10 Square Road, Halifax, England
    Corporate (2 parents)
    Officer
    2020-07-17 ~ now
    IIF 85 - director → ME
  • 28
    PQA HEMEL LTD - 2017-06-05
    35 35, Beechfield Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-03-31
    Officer
    2013-08-08 ~ dissolved
    IIF 98 - director → ME
  • 29
    Low Barn, Llancayo Business Park, Usk, Monmouthshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2012-02-27 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    Gerrard Winstanley House, Crawford Street, Wigan, England
    Corporate (4 parents)
    Officer
    2021-09-01 ~ now
    IIF 86 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
  • 31
    Office 1 The Courtyard, Bawtry, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    33,845 GBP2023-12-31
    Officer
    2018-11-09 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 32
    4 Beaumont Road, Church Stretton, England
    Corporate (1 parent)
    Equity (Company account)
    5,702 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
Ceased 79
  • 1
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    671,636 GBP2019-08-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 45 - director → ME
  • 2
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,200,000 GBP2019-09-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 22 - director → ME
  • 3
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 48 - director → ME
  • 4
    Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    673,686 GBP2022-06-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 72 - director → ME
  • 5
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    322,538 GBP2021-02-11
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 12 - director → ME
  • 6
    CRESSWELL NURSERIES HOLDINGS LIMITED - 2022-06-14
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 41 - director → ME
  • 7
    CRESSWELL NURSERIES INVESTMENTS LIMITED - 2022-06-14
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 40 - director → ME
  • 8
    CRESSWELL NURSERIES LIMITED - 2022-06-14
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 23 - director → ME
  • 9
    ICP NURSERIES LIMITED - 2022-06-09
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 51 offsprings)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 5 - director → ME
  • 10
    ICP EDUCATION HOLDINGS LIMITED - 2022-06-09
    ICP NURSERIES HOLDINGS LIMITED - 2021-03-03
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 55 - director → ME
  • 11
    ICP NURSERIES INVESTMENTS LIMITED - 2022-06-09
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 1 - director → ME
  • 12
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    269,733 GBP2020-07-01 ~ 2021-06-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 52 - director → ME
  • 13
    Unit 5 Melyn Mair Business Centre, Wentloog Avenue, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -353 GBP2019-02-28
    Officer
    2013-05-10 ~ 2014-08-26
    IIF 111 - director → ME
  • 14
    CHILDCARE AND LEARNING (RAVENSTONE) LIMITED - 2007-12-31
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    6,704 GBP2018-06-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 32 - director → ME
  • 15
    ICP CHILDCARE LIMITED - 2022-06-09
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 57 - director → ME
  • 16
    Argyll House, Quarrywood Court, Livingston, Scotland
    Corporate (5 parents)
    Equity (Company account)
    436,206 GBP2022-05-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 62 - director → ME
  • 17
    Argyll House, Quarrywood Court, Livingston, Scotland
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 66 - director → ME
  • 18
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    232,225 GBP2017-12-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 14 - director → ME
  • 19
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    338,426 GBP2022-01-20
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 29 - director → ME
  • 20
    CARE TO LEARN LIMITED - 2015-09-18
    QUALITY BRASS SUPPLIES LIMITED - 2003-04-13
    BEAT TRADE LIMITED - 1998-03-11
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    10,844 GBP2017-03-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 19 - director → ME
  • 21
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    458,205 GBP2020-10-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 49 - director → ME
  • 22
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 3 - director → ME
  • 23
    PLANBUILD ENGINEERING LIMITED - 1998-05-14
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    474,311 GBP2017-03-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 54 - director → ME
  • 24
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    2,066,931 GBP2022-03-04
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 10 - director → ME
  • 25
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    566,220 GBP2023-03-26
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 21 - director → ME
  • 26
    MONTESSORI & EARLY YEARS TRAINING & ASSESSMENT CENTRE LIMITED - 1999-12-22
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    110,185 GBP2019-01-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 17 - director → ME
  • 27
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    1,392,588 GBP2019-08-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 18 - director → ME
  • 28
    JACK IN THE BOX NURSERY (LONG STRATTON) LTD - 2014-10-17
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    1,253,054 GBP2022-11-15
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 27 - director → ME
  • 29
    Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    509,383 GBP2023-01-08
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 71 - director → ME
  • 30
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 34 - director → ME
  • 31
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    28,427 GBP2023-09-10
    Officer
    2023-09-11 ~ 2023-10-24
    IIF 9 - director → ME
  • 32
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    1,234,236 GBP2022-03-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 50 - director → ME
  • 33
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,694,000 GBP2017-12-31
    Officer
    2000-06-26 ~ 2015-01-06
    IIF 110 - director → ME
    2000-06-26 ~ 2014-02-14
    IIF 102 - secretary → ME
  • 34
    WVSDA TRADING LIMITED - 2011-05-04
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 42 - director → ME
  • 35
    MUDDY PUDDLES NURSERIES LTD - 2014-07-09
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    345,675 GBP2022-08-03
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 4 - director → ME
  • 36
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    557,329 GBP2022-08-03
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 16 - director → ME
  • 37
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    1,671 GBP2022-08-03
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 58 - director → ME
  • 38
    LITTLE HALL GARDENS CHILDCARE LIMITED - 2013-10-16
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    20,110 GBP2017-07-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 33 - director → ME
  • 39
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,049 GBP2021-12-10
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 6 - director → ME
  • 40
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    205,691 GBP2015-09-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 37 - director → ME
  • 41
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    49,135 GBP2016-02-28
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 30 - director → ME
  • 42
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 36 - director → ME
  • 43
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 7 - director → ME
  • 44
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    357,156 GBP2018-08-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 20 - director → ME
  • 45
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    1,325 GBP2019-11-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 43 - director → ME
  • 46
    NORTHCOTE GARDENS CHILDCARE LIMITED - 2013-10-17
    THE GARDENS CHILDCARE LIMITED - 2011-08-22
    TOLLBRADE LIMITED - 1996-04-01
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    251,926 GBP2016-08-01 ~ 2017-07-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 25 - director → ME
  • 47
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    99,732 GBP2018-11-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 24 - director → ME
  • 48
    3 Ilfracombe Avenue, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-01-12 ~ 2017-05-10
    IIF 79 - director → ME
  • 49
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 38 - director → ME
  • 50
    Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,555,738 GBP2022-10-25
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 70 - director → ME
  • 51
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 60 - director → ME
  • 52
    M&R 642 LIMITED - 1996-07-19
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 28 - director → ME
  • 53
    Argyll House, Quarrywood Court, Livingston, Scotland
    Corporate (5 parents)
    Equity (Company account)
    3,429,861 GBP2022-06-06
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 63 - director → ME
  • 54
    MEADOWS NURSERY LIMITED - 2019-05-07
    NEWCO LWS501 LIMITED - 2004-06-17
    Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    552,148 GBP2022-05-18
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 73 - director → ME
  • 55
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    -696 GBP2019-08-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 26 - director → ME
  • 56
    SECOND STEPS NURSERY LIMITED - 2012-08-09
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    120,313 GBP2021-03-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 15 - director → ME
  • 57
    SOLAS INVESTMENTS LIMITED - 2008-09-03
    LYCIDAS (383) LIMITED - 2003-03-12
    Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    269,714 GBP2022-10-25
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 68 - director → ME
  • 58
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    61,757 GBP2017-03-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 56 - director → ME
  • 59
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    183,506 GBP2016-12-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 53 - director → ME
  • 60
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    637,131 GBP2023-03-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 2 - director → ME
  • 61
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-06-30 ~ 2023-10-24
    IIF 44 - director → ME
  • 62
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    1,676,038 GBP2022-07-07
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 59 - director → ME
  • 63
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 8 - director → ME
  • 64
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    559,714 GBP2017-07-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 47 - director → ME
  • 65
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    199,112 GBP2017-02-01 ~ 2018-01-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 51 - director → ME
  • 66
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    380,889 GBP2021-07-01 ~ 2022-10-10
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 61 - director → ME
  • 67
    Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    167,969 GBP2022-06-30
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 69 - director → ME
  • 68
    TREE TOPS MONTESSORI LTD - 2004-10-20
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    5,362 GBP2020-06-01 ~ 2020-10-29
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 13 - director → ME
  • 69
    Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    650,031 GBP2022-10-25
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 74 - director → ME
  • 70
    Argyll House, Quarrywood Court, Livingston, West Lothian
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    67,435 GBP2022-03-21
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 67 - director → ME
  • 71
    WEE GEMS EDINBURGH LIMITED - 2014-04-10
    Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    89,110 GBP2022-03-21
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 76 - director → ME
  • 72
    Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Corporate (5 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    300,217 GBP2022-03-21
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 75 - director → ME
  • 73
    Argyll House, Quarrywood Court, Livingston, Scotland
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    123,938 GBP2022-03-21
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 65 - director → ME
  • 74
    Argyll House, Quarrywood Court, Livingston, Scotland
    Corporate (5 parents)
    Equity (Company account)
    367,110 GBP2022-03-21
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 64 - director → ME
  • 75
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 31 - director → ME
  • 76
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 35 - director → ME
  • 77
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 11 - director → ME
  • 78
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 46 - director → ME
  • 79
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2023-05-08 ~ 2023-10-24
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.