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

Seawright, Joanna Rebecca

    Related profiles found in government register
  • Seawright, Joanna Rebecca
    British business investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 1
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2
    • icon of address Apt 31500, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 3
  • Seawright, Joanna Rebecca
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimond, Mavis Grove, Dumfries, DG2 8EP, Scotland

      IIF 4
  • Seawright, Joanna Rebecca
    British company officer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 5
  • Seawright, Joanna Rebecca
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 6
    • icon of address Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 7
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 8 IIF 9 IIF 10
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 13
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 14
    • icon of address Haines Watts Llp, 5, Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 15
    • icon of address Suite 0207, Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 0207, Unit D3 Mod Village, Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, Kingmoor Business Park, Carlisle, England, CA6 4BU, United Kingdom

      IIF 36
    • icon of address Suite 0207, Unit D3 Mod Village, Suite 0241, Unit D3 Mod Village, Baron Way, Kingmo, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 37
    • icon of address Suite 0207, Unit D3 Mod Village, Unit D3, Baron Way, Kingmoor Park, Mod Village, Ca, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 38
    • icon of address Suite 0208, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 39
    • icon of address Suite 0209, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 40
    • icon of address Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 41
    • icon of address Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 42
    • icon of address Suite 0284, Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 43
    • icon of address Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 44
    • icon of address Suite 0561, Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 45
    • icon of address Suite 0579 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 46
    • icon of address Suite 0580, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 47
    • icon of address Unit D3, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 48 IIF 49
    • icon of address 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 50
    • icon of address Suite 0196, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 51
    • icon of address Suite 0197, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 52
    • icon of address Suite 0198, 11, Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 53
    • icon of address Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 54
    • icon of address 5-6, Hurricane Way, Hurricane Close, Wickford, Essex, SS11 8YR, United Kingdom

      IIF 55
    • icon of address 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 56 IIF 57
  • Seawright, Joanna Rebecca
    British investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 58
  • Seawright, Joanna Rebecca
    British online applications & webdesign born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimond, Mavis Grove, Dumfries, Dumfriesshrie, DG2 8EP, Scotland

      IIF 59
  • Seawright, Joanna Rebecca
    British private investor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 60
  • Seawright, Joanna Rebecca
    British web designer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimond, Mavis Grove, Dumfries, Dumfries & Galloway, DG2 8EP, United Kingdom

      IIF 61
  • Seawright, Joanna Rebecca
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 62
  • Seawright, Joanna Rebecca
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3, Mod Villaga, Baron Way, Carlisle, CA6 4BU, England

      IIF 63
  • Seawright, Jo
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 0194, 11 Glebe Street, Dumfries, DG1 2LQ, Scotland

      IIF 64
  • Seawright, Joanna Rebecca
    Scottish business investor born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 65
  • Seawright, Joanna
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 66
  • Seawright, Joanna
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 67
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 68
    • icon of address Room 108, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, SA18 3SJ, Wales

      IIF 69
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 70 IIF 71 IIF 72
    • icon of address 5-6, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 77
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 78
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 79
    • icon of address 7608, Po Box, Milton Keynes, MK11 9JG, United Kingdom

      IIF 80
    • icon of address Rowan House, Queens Road, Hethersett, Norwich, NR9 3DB, England

      IIF 81
    • icon of address 23, Grosvenor Place, Woking, GU21 5DJ, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Joanna Rebecca Seawright
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 85
    • icon of address Suite 0220, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 86
    • icon of address Suite 0276, Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 87
    • icon of address Suite 0277, Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 88
    • icon of address Suite 0482, Unit D3 Mod Village, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 89
    • icon of address 123, Irish St, Dumfries, DG1 2PE, United Kingdom

      IIF 90
    • icon of address 5-6, Hurricane Way, Hurricane Close, Wickford, SS11 8YR, United Kingdom

      IIF 91
    • icon of address 161, Acomb Road, York, YO24 4HD, United Kingdom

      IIF 92
  • Seawright, Joanna
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 93
  • Seawright, Joanna Rebecca

    Registered addresses and corresponding companies
    • icon of address Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, United Kingdom

      IIF 94
  • Mrs Joanna Rebecca Seawright
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apt 23922 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 95
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 0579 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Suite 0580 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 47 - Director → ME
  • 3
    BIGFOOT MODS LTD - 2024-02-27
    icon of address Suite 0284 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Suite 0482 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    AZTEC 0269 TC CONVERSIONS LTD - 2024-07-31
    SYNERGY HOME & HOUSE LTD - 2023-07-24
    icon of address Suite 0276 Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 0561 Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 45 - Director → ME
  • 7
    AZTEC SOCIAL LTD - 2024-07-15
    AZTEC UK OFFICE LTD - 2023-04-12
    icon of address Suite 0220 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 0277 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 0244 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CORRIE & FYNE LTD - 2021-01-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    ECO GROUP PARTNERS LTD - 2020-11-25
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 9 - Director → ME
  • 12
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 15
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    88,364 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove membersOE
  • 16
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 17
    RIALTO RECRUITMENT LTD - 2020-12-03
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0.99 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    icon of address Suite 0241, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,127 GBP2021-06-30
    Officer
    icon of calendar 2023-06-14 ~ 2023-07-26
    IIF 25 - Director → ME
  • 2
    SYNERGY HOME & HOUSE IMPROVEMENTS LTD - 2022-01-24
    SOCIAL BIGFOOT LTD - 2021-12-07
    COOPER & STOCK LTD - 2020-10-05
    icon of address C/o James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2022-01-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-01-20
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,171 GBP2020-05-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-11-03
    IIF 4 - Director → ME
  • 4
    icon of address Suite 0227, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,152 GBP2021-07-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-05-23
    IIF 93 - Director → ME
    icon of calendar 2023-05-23 ~ 2023-07-11
    IIF 29 - Director → ME
  • 5
    icon of address Suite 0205, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    71,343 GBP2022-02-28
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-28
    IIF 23 - Director → ME
  • 6
    icon of address Suite 0263, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,577 GBP2022-11-30
    Officer
    icon of calendar 2023-07-11 ~ 2023-07-19
    IIF 22 - Director → ME
  • 7
    icon of address Suite 0224, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,675 GBP2022-02-28
    Officer
    icon of calendar 2023-05-17 ~ 2023-07-18
    IIF 16 - Director → ME
  • 8
    icon of address Suite 0197, 11 Glebe Street, Dumfries, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,327 GBP2021-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-05-02
    IIF 67 - Director → ME
    icon of calendar 2023-05-02 ~ 2023-06-12
    IIF 52 - Director → ME
  • 9
    icon of address Suite 0218, 11 Glebe St Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,248 GBP2021-12-31
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-14
    IIF 24 - Director → ME
  • 10
    icon of address Suite 0248, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2023-07-19
    IIF 34 - Director → ME
  • 11
    icon of address Suite 0212, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,113 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-06-27
    IIF 49 - Director → ME
  • 12
    icon of address Suite 0222, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,995 GBP2021-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2023-07-06
    IIF 30 - Director → ME
  • 13
    icon of address 51 Rae Street, Dumfries, Dumfriesshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    54,847 GBP2024-09-30
    Officer
    icon of calendar 2014-07-22 ~ 2017-03-20
    IIF 59 - Director → ME
  • 14
    icon of address Suite 0194 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,184 GBP2021-12-31
    Officer
    icon of calendar 2023-04-07 ~ 2023-06-19
    IIF 64 - Director → ME
  • 15
    icon of address 4385, 11650405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,484 GBP2021-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-03-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2023-03-06
    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
  • 16
    icon of address Suite 0243, Unit D3 Mod Village, Baron Way Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,226 GBP2021-02-28
    Officer
    icon of calendar 2023-08-08 ~ 2023-08-13
    IIF 37 - Director → ME
  • 17
    AVORA PAYROLL LIMITED - 2023-04-26
    icon of address Suite 0209 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2023-06-20
    IIF 40 - Director → ME
  • 18
    icon of address 123 Irish St, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,350 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ 2025-01-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-01-06
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 19
    icon of address 7608 Po Box, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-11-06
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RADIO BUXTON LIMITED - 2003-01-30
    icon of address Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,684 GBP2022-03-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-07-03
    IIF 18 - Director → ME
  • 21
    icon of address Suite 0256, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-20
    IIF 31 - Director → ME
  • 22
    icon of address Suite 0238, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2023-06-09 ~ 2023-07-08
    IIF 27 - Director → ME
  • 23
    KRIPAL LTD - 2013-11-01
    icon of address Suite 0198, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,433 GBP2022-03-31
    Officer
    icon of calendar 2023-04-13 ~ 2023-06-21
    IIF 53 - Director → ME
  • 24
    icon of address Suite 0232, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    446 GBP2021-03-29
    Officer
    icon of calendar 2023-05-26 ~ 2023-06-26
    IIF 20 - Director → ME
  • 25
    icon of address Suite 0223, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2023-05-16 ~ 2023-07-16
    IIF 66 - Director → ME
  • 26
    icon of address C/o Interpath Ltd, 5th Floor , 130, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ 2023-08-17
    IIF 35 - Director → ME
  • 27
    icon of address Suite 0267, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2023-07-13 ~ 2023-08-14
    IIF 36 - Director → ME
  • 28
    MIDLANDS CATERING & SERVICES (BIRMINGHAM) LIMITED - 2018-05-02
    icon of address Suite 0278, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,879 GBP2021-11-30
    Officer
    icon of calendar 2023-07-26 ~ 2023-08-09
    IIF 19 - Director → ME
  • 29
    icon of address 11a Dublin Street, Edinburgh, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    676 GBP2021-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-07-18
    IIF 28 - Director → ME
  • 30
    icon of address Suite 0239, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,075 GBP2021-12-31
    Officer
    icon of calendar 2023-06-09 ~ 2023-07-29
    IIF 21 - Director → ME
  • 31
    icon of address Orchard Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2019-10-07
    IIF 3 - Director → ME
  • 32
    icon of address Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-01-29
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-01-29
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 33
    DISASTERCARE RED DRAGON LTD - 2024-03-23
    icon of address Room 108, Unit 8 Hendre Industrial Estate, Capel Hendre, Ammanford, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    26,011 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-03-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2023-03-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 34
    CORRIE & FYNE LTD - 2021-01-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-02-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-02-11
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 35
    ECO GROUP PARTNERS LTD - 2020-11-25
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-11-27
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 36
    SAC01 - MGFAB LTD - 2020-12-06
    SGH MIDCO 1 LTD - 2020-08-19
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-14
    IIF 83 - Has significant influence or control OE
  • 37
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    In Administration Corporate (2 parents)
    Equity (Company account)
    301,417 GBP2022-06-29
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-17
    IIF 38 - Director → ME
  • 38
    icon of address Suite 0208 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,349 GBP2021-07-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-06-14
    IIF 39 - Director → ME
  • 39
    icon of address Suite 0207 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2024-07-18
    IIF 60 - Director → ME
    icon of calendar 2018-07-24 ~ 2024-07-18
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2024-07-18
    IIF 78 - Has significant influence or control OE
  • 40
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-14
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    icon of calendar 2020-05-20 ~ 2021-02-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Suite 0196, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,317 GBP2021-11-30
    Officer
    icon of calendar 2023-04-13 ~ 2023-06-14
    IIF 51 - Director → ME
  • 42
    JWD CAPITAL 6 LIMITED - 2020-05-22
    icon of address 5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-09-26 ~ 2020-05-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2020-12-18
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 43
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2023-03-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-02-08
    IIF 95 - Has significant influence or control OE
    icon of calendar 2022-02-21 ~ 2023-03-06
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 44
    icon of address Suite 0210, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    170,991 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-07-04
    IIF 48 - Director → ME
  • 45
    VAN DYK BY WILDES LIMITED - 2023-09-07
    TRS CONSULTANTS LTD - 2023-08-23
    VAN DYK BY WILDES LIMITED - 2023-08-22
    icon of address C/o Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,140,378 GBP2022-03-31
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 26 - Director → ME
    icon of calendar 2023-08-18 ~ 2023-08-24
    IIF 33 - Director → ME
  • 46
    icon of address Suite 0221, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -238,907 GBP2021-09-30
    Officer
    icon of calendar 2023-05-15 ~ 2023-07-12
    IIF 17 - Director → ME
  • 47
    icon of address Suite 0226, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    702 GBP2021-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-07-17
    IIF 32 - Director → ME
  • 48
    icon of address The Old Stable House, Borgue, Kirkcudbright, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,098 GBP2016-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2016-09-08
    IIF 61 - Director → ME
  • 49
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    icon of address Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    icon of calendar 2023-05-30 ~ 2023-05-30
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.