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

Wright, Christopher

    Related profiles found in government register
  • Wright, Christopher
    British adviser born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pilgrims Way West, Otford, Sevenoaks, Kent, TN14 5JQ, United Kingdom

      IIF 1
  • Wright, Christopher
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Moonstone Block Management Limited, Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, B16 8PF, England

      IIF 2
    • Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 3
  • Wright, Christopher
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 4
    • Apt 13, 38, Paradise Street, Birmingham, B1 2AF, England

      IIF 5
  • Wright, Christopher
    British corporate adviser born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 6
  • Wright, Christopher
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 7
    • Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 8
    • Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 9
    • Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 10
    • Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 11
  • Wright, Christopher
    British builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Station Road, Chingford, London, E4 6AG, United Kingdom

      IIF 12
  • Wright, Christopher
    British builders born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 122, The Downs, Harlow, CM20 3RG, United Kingdom

      IIF 13
  • Wright, Christopher
    British building contractor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Station Road, Chingford, London, E4 6AG, United Kingdom

      IIF 14
  • Wright, Christopher
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chatfield Close, Farnborough, GU14 6SS, United Kingdom

      IIF 15
    • Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 16
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 17
  • Wright, Christopher
    British adviser born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 18
  • Wright, Christopher
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 19
  • Wright, Christopher
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 86, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

      IIF 20
    • Lake View Farm, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3TQ, England

      IIF 21
  • Wright, Christopher
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 22
  • Wright, Chris
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 23
    • Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 24
    • Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 25
  • Wright, Chris
    British investment director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cobaco House, North Florida Road, Haydock Industrial Estate, Merseyside, WA11 9TP

      IIF 26
  • Wright, Christopher
    British director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 27 IIF 28
  • Wright, Christopher James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 29
  • Wright, Christopher James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Osprey Avenue, Jennetts Park, Bracknell, Berks, RG12 8AG

      IIF 30
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 31
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 32 IIF 33
    • Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 34 IIF 35
  • Wright, Christopher James
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Osprey Avenue, Bracknell, RG12 8AG, United Kingdom

      IIF 36
  • Wright, Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, WA4 6PS, United Kingdom

      IIF 37
  • Wright, Christopher
    British accountant

    Registered addresses and corresponding companies
    • The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 38 IIF 39
  • Wright, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 40
  • Wright, Christopher
    British consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 41
  • Wright, Christopher
    British non executive director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 42
  • Wright, Christopher James
    British director

    Registered addresses and corresponding companies
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 43 IIF 44
  • Mr Christopher Wright
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pilgrims Way West, Otford, Sevenoaks, Kent, TN14 5JQ, United Kingdom

      IIF 45
  • Wright, Christopher
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 46
    • Unit B The Studios, Sheep Wash Farm Sheepwash Lane, Blackboys, Uckfield, East Sussex, TN22 4HA, United Kingdom

      IIF 47
  • Wright, Christopher
    British director born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 48
  • Wright, Christopher
    British farmer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackthorn Close, Sowerby, Thirsk, North Yorkshire, YO7 3TH, England

      IIF 49
  • Wright, Christopher
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Glenallen Gardens, North Shields, Tyne And Wear, NE30 3TE, United Kingdom

      IIF 50
  • Mr Chris Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 51
    • Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 52
  • Wright, Christopher
    born in December 1960

    Registered addresses and corresponding companies
    • The Reservoir, Ratcliffe Road, Cossington, LE7 4SP

      IIF 53 IIF 54
  • Christopher Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Queens College Chambers, Birmingham, West Midlands, B12AF, England

      IIF 55
    • Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 56
  • Mr Christopher Wright
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 57
    • 2, Gallery Court, 1-7 Pilgrimage St, London, SE1 4LL

      IIF 58
  • Mr Christopher Wright
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 59 IIF 60
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 61
  • Mr Christopher Wright
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 62
  • Wright, Chris
    British promotion born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 63
  • Wright, Christopher

    Registered addresses and corresponding companies
    • 61, Westminster Road, Handsworth, Birmingham, Westmidlands, B20 3LU, England

      IIF 64
    • Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 65 IIF 66 IIF 67
    • Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 69
    • Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF

      IIF 70
    • Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 71 IIF 72
    • Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 73 IIF 74
    • Apartment 13, Queens College Chambers, Birmingham, West Midlands, B1 2AF, England

      IIF 75 IIF 76
    • Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 77 IIF 78 IIF 79
    • Apt 13, 38 Paradise Street, Birmingham, B1 2AF, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 85
    • Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 86
    • Apt 13, Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 87
    • Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 88
    • 4, Chatfield Close, Farnborough, GU14 6SS, United Kingdom

      IIF 89
    • Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 90
    • 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 91
    • 3rd Floor, Staple Inn Buildings South, London, WC1V 7PZ, England

      IIF 92
    • C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, W6 7NL, England

      IIF 93
    • Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 94
    • The Victoria, Ground Floor, West Wing, Harbour City, The Quays, Salford, M50 3SP, England

      IIF 95
    • Mountain View, 1148 High Road, Whetstone, London, N20 0RA

      IIF 96
  • Wright, Christopher Ross
    British director born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 97
    • 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 98
  • Wright, Christopher Ross
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 99
    • 12 Abbey Crescent, Newtownabbey, Co Antrim, BT37 9PD

      IIF 100
  • Wright, Chris
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Raglan Court, Caerphilly, CF83 2TF, United Kingdom

      IIF 101
  • Wright, Chris
    British director born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, County Antrim, BT39 9BB, Northern Ireland

      IIF 102
  • Wright, Christopher
    Jamaican aircraft maintenance technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Pembroke Road, South Norwood, SE25 6PB, United Kingdom

      IIF 103
  • Mr Christopher James Wright
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 104
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 105
  • Mr Christopher Wright
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 106 IIF 107
  • Mr Christopher Wright
    Jamaican born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Pembroke Road, South Norwood, SE25 6PB

      IIF 108
  • Wright, Christopher John
    Welsh director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 109
    • 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 110
  • Wright, Christopher John
    Welsh quantity surveyor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 111
  • Wright, Chris

    Registered addresses and corresponding companies
    • 38, Paradise Street, Apt 13, Birmingham, B1 2AF, England

      IIF 112 IIF 113 IIF 114
    • Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 115
    • Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 116
    • 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 117
    • Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 118
  • Wright, Christopher Paul Samuel, Viscount
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The West Wing, Warmingham Grange, School Lane, Sandbach, CW11 3QN, England

      IIF 119
  • Christopher Wright
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outsauce Accounting, Unit 15, St James Court, WA4 6PS, United Kingdom

      IIF 120
  • Wright, Christopher Michael
    English consultancy born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Rylands Drive, Warrington, WA2 7DY, England

      IIF 121
  • Wright, Christopher Michael
    English director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Moston Lane, Manchester, M40 9WB, England

      IIF 122
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 123 IIF 124
  • Wright, Christopher Michael
    British/english consultancy born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warton Close, Penketh, Warrington, Cheshire, WA5 2HZ, United Kingdom

      IIF 125
  • Mr Chris Wright
    United Kingdom born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 126
  • Mr Chris Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, County Antrim, BT39 9BB, Northern Ireland

      IIF 127
  • Mr Christopher Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 128 IIF 129
  • Christopher Wright
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, The Downs, Harlow, CM20 3RG, United Kingdom

      IIF 130
  • Christopher Wright
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Glenallen Gardens, North Shields, Tyne And Wear, NE30 3TE, United Kingdom

      IIF 131
  • Viscount Christopher Paul Samuel Wright
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 132
    • The West Wing, Warmingham Grange, School Lane, Warmingham, Sandbach, CW11 3QN, England

      IIF 133
  • Mr Christopher Ross Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 134
  • Mr Christopher Ross Wright
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 135
  • Wright, Christopher Paul Samuel, Viscount
    British businessman born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 136
  • Wright, Christopher Paul Samuel, Viscount
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 137
  • Mr Christopher Michael Wright
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Moston Lane, Manchester, M40 9WB, England

      IIF 138
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 139 IIF 140
    • 135, Rylands Drive, Warrington, WA2 7DY, England

      IIF 141
  • Viscount Christopher Paul Samuel Wright
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 81
  • 1
    C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-10-18 ~ now
    IIF 2 - director → ME
  • 2
    GT ONLINE LTD - 2022-08-12
    VBAY.STORE LTD - 2020-06-18
    10 Beech Court, Hurst, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 3
    Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Corporate (4 parents)
    Total liabilities (Company account)
    1,915,140 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 70 - secretary → ME
  • 4
    Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    3,312,234 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 71 - secretary → ME
  • 5
    ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED - 2014-02-15
    Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    3,369,961 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 72 - secretary → ME
  • 6
    Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    5,256,488 GBP2023-12-31
    Officer
    2016-01-01 ~ now
    IIF 69 - secretary → ME
  • 7
    Apartment 13 38 Paradise Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    3,707,035 GBP2023-12-31
    Officer
    2016-02-04 ~ now
    IIF 68 - secretary → ME
  • 8
    DUCALIAN SOLAR EIS 1 LIMITED - 2012-01-18
    Lcww Ltd, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands
    Corporate (4 parents)
    Total liabilities (Company account)
    1,991,478 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 88 - secretary → ME
  • 9
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-08 ~ now
    IIF 85 - secretary → ME
  • 10
    18 Osprey Avenue, Bracknell, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-06 ~ dissolved
    IIF 30 - director → ME
  • 11
    86 Shirehampton Road, Stoke Bishop, Bristol
    Corporate (4 parents)
    Equity (Company account)
    15,696 GBP2023-09-30
    Officer
    2020-05-22 ~ now
    IIF 20 - director → ME
  • 12
    Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    135/137 Station Road, Chingford, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 14 - director → ME
  • 14
    Hallswelle House, 1 Hallswelle Road, London, England
    Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 8 - director → ME
  • 16
    Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 75 - secretary → ME
  • 17
    135/137 Station Road, Chingford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 12 - director → ME
  • 18
    42 Pembroke Road, South Norwood
    Dissolved corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
  • 19
    47 Pilgrims Way West, Otford, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -275 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    Angels View Scotsford Road, Broad Oak, Heathfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 21
    19 Brynhyfryd Terrace, Machen, Caerphilly, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 101 - llp-member → ME
  • 22
    8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan, Wales
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -389,252 GBP2023-07-31
    Officer
    2018-07-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 107 - Has significant influence or controlOE
  • 23
    8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan, Wales
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-15 ~ now
    IIF 28 - director → ME
  • 24
    8 Neptune Court Vanguard Way Vanguard Way, Ocean Park, Cardiff, South Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-21 ~ now
    IIF 110 - director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 25
    CITY STORAGE SOLUTIONS LIMITED - 2014-04-22
    Mountain View, 1148 High Road, Whetstone, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,529,547 GBP2020-12-31
    Officer
    2016-01-01 ~ dissolved
    IIF 96 - secretary → ME
  • 26
    3 Warton Close, Penketh, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 125 - director → ME
  • 27
    CONTINYOU
    - now
    COMMUNITY EXTRA - 2003-10-02
    Unit C1 Grovelands Court, Grovelands Estate, Coventry
    Dissolved corporate (4 parents)
    Officer
    2005-11-11 ~ dissolved
    IIF 40 - secretary → ME
  • 28
    EDEX LIMITED - 2003-10-16
    EDUCATION EXTRA INITIATIVES LTD. - 2000-10-31
    Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 39 - secretary → ME
  • 29
    Apt 13 38 Paradise Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 115 - secretary → ME
  • 30
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    675,000 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 116 - secretary → ME
  • 31
    1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-10-04 ~ 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
  • 32
    17 Glenallen Gardens, North Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    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
  • 33
    29 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 34
    Apt 13 38 Paradise Street, Birmingham, England
    Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2023-02-23 ~ now
    IIF 79 - secretary → ME
  • 35
    Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 38 - secretary → ME
  • 36
    Three Gables, Main Road, Denstone, Staffordshire
    Corporate (3 parents)
    Total liabilities (Company account)
    95,288 GBP2024-03-31
    Officer
    2013-02-01 ~ now
    IIF 6 - director → ME
  • 37
    18 Osprey Avenue, Bracknell, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 36 - director → ME
  • 38
    135 Rylands Drive, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 39
    8 Neptune Court, Vanguard Way, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2025-01-20 ~ now
    IIF 111 - director → ME
  • 40
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 41
    1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -11,058 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-03-16 ~ 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
  • 42
    Unit B9 Valley Business Centre, 67 Church Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,970 GBP2021-02-28
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    47 Broadway, Bramhall, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,504 GBP2022-01-31
    Officer
    2018-07-23 ~ dissolved
    IIF 87 - secretary → ME
  • 44
    Flat 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Corporate (2 parents)
    Total liabilities (Company account)
    535,532 GBP2023-12-31
    Officer
    2012-01-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 45
    Unit 15, Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    645,659 GBP2023-12-31
    Officer
    2015-08-01 ~ now
    IIF 94 - secretary → ME
  • 46
    Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    913 GBP2023-12-31
    Officer
    2014-02-12 ~ now
    IIF 3 - director → ME
  • 47
    Apt 13 38 Paradise Street, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 80 - secretary → ME
  • 48
    The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 84 - secretary → ME
  • 49
    The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 83 - secretary → ME
  • 50
    The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 86 - secretary → ME
  • 51
    The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 82 - secretary → ME
  • 52
    Brooklands Farm, Pepperbox Lane, Bramley, England
    Corporate (3 parents)
    Equity (Company account)
    -98,277 GBP2023-03-31
    Officer
    2021-10-06 ~ now
    IIF 112 - secretary → ME
  • 53
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,666,681 GBP2023-03-31
    Officer
    2016-01-01 ~ now
    IIF 66 - secretary → ME
  • 54
    Brooklands Farm, Pepperbox Lane, Bramley, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 81 - secretary → ME
  • 55
    Bell Lane, Bury, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 63 - director → ME
    2013-05-09 ~ dissolved
    IIF 118 - secretary → ME
  • 56
    MUNCINO LIMITED - 1993-05-20
    Fleming Court, Leigh Road, Eastleigh, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    9,631,044 GBP2023-09-30
    Officer
    2007-03-08 ~ now
    IIF 32 - director → ME
    2007-03-08 ~ now
    IIF 43 - secretary → ME
  • 57
    SCOREFORGE LIMITED - 2003-03-12
    Fleming Court, Leigh Road Eastleigh, Southampton
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,835,778 GBP2021-09-30
    Officer
    2007-03-08 ~ now
    IIF 33 - director → ME
    2007-03-08 ~ now
    IIF 44 - secretary → ME
  • 58
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 59
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 60
    Angels View Scotsford Road, Broad Oak, Heathfield, England
    Corporate (2 parents)
    Equity (Company account)
    3,805 GBP2024-02-29
    Officer
    2012-02-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 61
    1 Peach Street, Wokingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 35 - director → ME
  • 62
    PAGETIME LIMITED - 1987-09-28
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    3,700,985 GBP2023-09-30
    Officer
    2023-02-01 ~ now
    IIF 90 - secretary → ME
  • 63
    1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 64
    Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 65
    10 Beech Court, Hurst, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 66
    1 Blackthorn Close, Sowerby, Thirsk, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    15,772 GBP2023-12-30
    Officer
    2012-07-04 ~ now
    IIF 49 - director → ME
  • 67
    Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    575,994 GBP2023-12-31
    Officer
    2015-01-01 ~ now
    IIF 74 - secretary → ME
  • 68
    Angels View Scotsford Road, Broad Oak, Heathfield, England
    Corporate (2 parents)
    Equity (Company account)
    2,104 GBP2024-02-29
    Officer
    2010-02-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 69
    1 Peach Street, Wokingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 34 - director → ME
  • 70
    V-FOOD LIMITED - 2017-04-11
    1 Peach Street, Wokingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 71
    The Old Shipping Office Warmingham Grange, Warmingham, Sandbach, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    88,942 GBP2023-10-31
    Officer
    2010-11-15 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 72
    VISCOUNT HOMES LAND LIMITED - 2021-10-25
    The Old Shipping Office Warmingham Grange, Warmingham, Sandbach, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-07-31 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 73
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Corporate (4 parents)
    Equity (Company account)
    14,374 GBP2023-11-30
    Officer
    2011-11-18 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
  • 74
    38 Paradise Street, Apt 13, Birmingham, England
    Corporate (5 parents, 9 offsprings)
    Total liabilities (Company account)
    44,103,704 GBP2023-08-31
    Officer
    2023-01-01 ~ now
    IIF 113 - secretary → ME
  • 75
    Apartment 13 38 Paradise Street, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    16,878,087 GBP2023-12-31
    Officer
    2023-02-01 ~ now
    IIF 65 - secretary → ME
  • 76
    38 Paradise Street, Apt 13, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    729,826 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 114 - secretary → ME
  • 77
    8 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 109 - director → ME
  • 78
    Apt 13 38 Paradise Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 77 - secretary → ME
  • 79
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -73,847 GBP2022-08-31
    Officer
    2019-09-20 ~ dissolved
    IIF 17 - director → ME
  • 80
    Summit House, Horsecroft Road, Harlow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,143 GBP2023-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    2 Gallery Court, 1-7 Pilgrimage St, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,451 GBP2020-06-30
    Officer
    2012-05-18 ~ dissolved
    IIF 15 - director → ME
    2012-05-18 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
Ceased 25
  • 1
    C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,218,389 GBP2023-12-31
    Officer
    2017-03-19 ~ 2018-02-03
    IIF 7 - director → ME
    2016-02-04 ~ 2024-03-22
    IIF 93 - secretary → ME
  • 2
    Summit House, Horsecroft Road, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    19,285 GBP2024-03-31
    Officer
    2017-03-03 ~ 2018-09-24
    IIF 13 - director → ME
    Person with significant control
    2017-03-03 ~ 2020-03-31
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AWAY BRADFORD LIMITED - 2018-10-10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2017-10-27 ~ 2019-03-10
    IIF 9 - director → ME
  • 4
    Pen Hill Farm, Bedchester, Shaftesbury, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,821 GBP2024-09-30
    Officer
    2017-09-22 ~ 2019-03-10
    IIF 10 - director → ME
    Person with significant control
    2017-09-22 ~ 2019-03-10
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Corporate (5 parents)
    Equity (Company account)
    1,708,376 GBP2023-03-31
    Officer
    2016-02-09 ~ 2017-03-15
    IIF 67 - secretary → ME
  • 6
    69 Carter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,848,228 GBP2021-02-28
    Officer
    2016-02-17 ~ 2020-06-02
    IIF 23 - director → ME
  • 7
    AGHOCO 1134 LIMITED - 2013-05-03
    Westhaven House Arleston Way, Shirley, Solihull, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2014-02-05 ~ 2018-03-15
    IIF 26 - director → ME
  • 8
    COOKES BATHROOMS LIMITED - 2023-05-25
    6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,551 GBP2024-03-31
    Officer
    2018-01-20 ~ 2018-08-31
    IIF 78 - secretary → ME
  • 9
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,379,723 GBP2023-03-31
    Officer
    2015-12-08 ~ 2017-06-15
    IIF 117 - secretary → ME
  • 10
    CHICHESTER STORAGE LIMITED - 2021-01-07
    69 Carter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,626,784 GBP2020-03-31
    Officer
    2014-11-26 ~ 2019-09-20
    IIF 24 - director → ME
  • 11
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,067,361 GBP2023-03-31
    Officer
    2015-03-01 ~ 2017-03-15
    IIF 91 - secretary → ME
  • 12
    Peachman Way, Broadland Business Park, Thorpe St Andrew Norwich, Norfolk
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-12-12 ~ 2015-12-08
    IIF 42 - director → ME
  • 13
    Unit B9 Valley Business Centre, 67 Church Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,970 GBP2021-02-28
    Officer
    2020-02-06 ~ 2021-11-03
    IIF 102 - director → ME
  • 14
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    2016-04-18 ~ 2020-06-01
    IIF 4 - director → ME
  • 15
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,666,681 GBP2023-03-31
    Officer
    2017-05-01 ~ 2017-06-15
    IIF 5 - director → ME
  • 16
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,430,722 GBP2023-03-30
    Officer
    2016-09-07 ~ 2017-02-28
    IIF 92 - secretary → ME
  • 17
    LEAMINGTON STORAGE SOLUTIONS LTD - 2017-06-09
    2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,003,058 GBP2017-12-31
    Officer
    2016-11-28 ~ 2018-09-18
    IIF 25 - director → ME
    Person with significant control
    2016-11-28 ~ 2017-11-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 18
    GAZETANNA PRODUCTIONS LIMITED - 2018-02-15
    24 Larch Avenue, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ 2015-01-01
    IIF 64 - secretary → ME
  • 19
    The Lodge, Odell, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-05 ~ 2008-12-31
    IIF 54 - llp-designated-member → ME
  • 20
    LIG BIOWISE LIMITED - 2020-05-04
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Corporate (4 parents)
    Equity (Company account)
    618,579 GBP2021-12-31
    Officer
    2016-01-01 ~ 2020-05-04
    IIF 95 - secretary → ME
  • 21
    6 Lyrical Way, Hemel Hempstead, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-11-05 ~ 2012-10-31
    IIF 41 - director → ME
  • 22
    1c The Square, Antrim, Ballyclare, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    837 GBP2023-07-31
    Officer
    2016-07-29 ~ 2023-01-26
    IIF 99 - director → ME
    Person with significant control
    2016-07-30 ~ 2023-01-26
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 23
    HATCHET PUB LIMITED - 2016-08-25
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,019,934 GBP2023-03-31
    Officer
    2015-09-01 ~ 2017-06-19
    IIF 73 - secretary → ME
  • 24
    1c The Square, Ballyclare, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    1,378,827 GBP2024-01-31
    Officer
    2007-10-26 ~ 2016-03-31
    IIF 100 - director → ME
  • 25
    Unit B The Studios Sheep Wash Farm Sheepwash Lane, Blackboys, Uckfield, East Sussex, United Kingdom
    Dissolved corporate
    Officer
    2005-08-30 ~ 2012-10-31
    IIF 47 - 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.