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

Bennett, Roger John, Mr.

    Related profiles found in government register
  • Bennett, Roger John, Mr.
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 15 Heatherways, Tarporlry, Cheshire, CW6 0HP, England

      IIF 1
  • Bennett, Roger John, Mr.
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wareham Drive, Leighton, Crewe, CW1 3XA, England

      IIF 2
    • 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 3
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 4
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 5 IIF 6
    • First Floor, 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 7
    • Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 8
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 10 IIF 11 IIF 12
    • The Sanctuary, Middle Street, Taunton, Somerset, TA1 1SJ, United Kingdom

      IIF 14
  • Bennett, Roger John, Mr.
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Roger John
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Jigsaw House, Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 18
  • Bennett, Roger John
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 19
    • 6, Wareham Drive, Crewe, CW1 3XA, England

      IIF 20
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 21
  • Bennett, Roger John
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Exchange House, 54 - 58 Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 22
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 23
  • Bennett, Roger John, Mr.
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Bennett, Roger John, Mr.
    British company director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 28
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 29 IIF 30
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 31
  • Bennett, Roger John
    British company director born in July 1952

    Registered addresses and corresponding companies
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 32
  • Bennett, Roger John
    British manager born in July 1952

    Registered addresses and corresponding companies
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 33
  • Bennett, Roger John
    British managing director born in July 1952

    Registered addresses and corresponding companies
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 34
  • Bennett, Roger John
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 35 IIF 36
    • 4th Floor, Exchange House, Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 37
    • C/o Old Chapel, The Green, Lower Boddington, NN11 6YE, England

      IIF 38
  • Bennett, Roger John
    British director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 39
    • 123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF, Isle Of Man

      IIF 40
  • Bennett, Roger John
    British manager born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF

      IIF 41
  • Bennett, Roger John
    British managing director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 42 IIF 43 IIF 44
    • 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF, Isle Of Man

      IIF 45
    • 123, Slieau Dhoo, Tromode Park Douglas, Isle Of Man, IM2 5LF

      IIF 46
    • 1, Duchess Street, London, W1W 6AN

      IIF 47
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, United Kingdom

      IIF 48
  • Mr. Roger John Bennett
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wareham Drive, Leighton, Crewe, CW1 3XA, England

      IIF 49
    • 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 50
  • Bennett, Roger John
    British

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF, Isle Of Man

      IIF 51
    • 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF

      IIF 52
    • 4th, Floor Exchange House, 54-58 Athol Street, Douglas, IM1 1JD, Isle Of Man

      IIF 53
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 54
  • Bennett, Roger John, Mr.

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 55
  • Mr. Roger John Bennett
    British born in July 1952

    Registered addresses and corresponding companies
    • 78, Eary Veg, Tromode Park, Douglas, IM2 5LZ, Isle Of Man

      IIF 56
  • Bennett, Roger John

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 57 IIF 58
    • First Floor, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 59 IIF 60
    • Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 61 IIF 62
    • 6, Wareham Drive, Crewe, CW1 3XA, England

      IIF 63
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 64 IIF 65
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 66
  • Mr Roger John Bennett
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, England

      IIF 67
    • 123 Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 68 IIF 69 IIF 70
    • 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 71
    • 34 Park Cross Street, Leeds, West Yorkshire, LS1 2QH

      IIF 72
    • 97, Low Petergate, York, YO1 7HY, England

      IIF 73
  • Mr. Roger John Bennett
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 74
child relation
Offspring entities and appointments
Active 17
  • 1
    BRIDGE ROAD REAL ESTATE LIMITED
    04725223
    C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    280,165 GBP2024-06-30
    Officer
    2015-10-21 ~ now
    IIF 38 - Director → ME
  • 2
    CARRWOOD INVESTMENTS LIMITED
    10731424
    Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 31 - Director → ME
    2017-04-20 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    CLOUD DATA CENTRES LTD
    08312489
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    FIELDPRIME LIMITED
    07844469
    11 Gatley Road, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 5
    FORTRESS ADVISORY LIMITED
    - now 09876906
    FORTRESS TAX SERVICES LIMITED
    - 2018-07-09 09876906
    6 Wareham Drive, Leighton, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-10-31
    Officer
    2015-11-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    FORTRESS MANAGEMENT SERVICES (UK) LIMITED
    - now 03805421 OE019556
    FORTRESS MANAGEMENT SERVICES LIMITED
    - 2015-03-10 03805421 OE019556
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,061 GBP2023-10-31
    Officer
    1999-07-12 ~ now
    IIF 24 - Director → ME
    1999-07-12 ~ now
    IIF 54 - Secretary → ME
  • 7
    FORTRESS MANAGEMENT SERVICES LIMITED
    OE019556 03805421, 03805421
    2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2003-10-09 ~ now
    IIF 56 - Ownership of shares - More than 25%OE
  • 8
    FORTRESS NOMINEES (UK) LIMITED
    10645019
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-05-01 ~ now
    IIF 26 - Director → ME
  • 9
    LILFORDIA CONSULTANCY LIMITED
    10625076
    Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-02-17 ~ dissolved
    IIF 8 - Director → ME
    2017-02-17 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    ONLINE PLUS TECHNOLOGIES LTD
    08312332
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 11
    ONLINE SYSTEMS LTD
    08312350
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 12
    PENDLEBURY HEALTHCARE LIMITED
    03044741
    Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1995-04-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    PROSERV INVESTMENTS LTD
    08312310
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 14
    RJB MANAGEMENT LIMITED
    12638629
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,678 GBP2023-10-31
    Officer
    2020-06-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    SPRINGFIELD MANOR UK LIMITED
    05960621
    Flat 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    889,533 GBP2024-03-31
    Officer
    2013-10-02 ~ now
    IIF 36 - Director → ME
  • 16
    THE PANTILES CARE HOME LIMITED
    05802876
    No 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,471,103 GBP2024-03-31
    Officer
    2013-10-02 ~ now
    IIF 35 - Director → ME
  • 17
    VALINVEST LIMITED
    03743566
    2nd Floor, 109 Uxbridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 40 - Director → ME
Ceased 33
  • 1
    ACTON TOWN GARAGE LTD
    - now 01217052
    WEST LONDON AUTO FINANCE LTD - 2004-06-16
    ACTON TOWN GARAGE LIMITED - 2002-11-14
    140 Tachbrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,603 GBP2022-08-31
    Officer
    2014-04-01 ~ 2015-01-05
    IIF 37 - Director → ME
  • 2
    BELGRAVE PARK LIMITED
    13304983
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,603,434 GBP2024-03-31
    Officer
    2021-03-31 ~ 2025-03-03
    IIF 30 - Director → ME
  • 3
    BERNARD'S FISHERIES LIMITED
    00426820
    97 Low Petergate, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    771,924 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-01-26
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BESTVIEW PROPERTIES LIMITED
    07747180
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,672 GBP2024-12-31
    Officer
    2011-12-22 ~ 2016-03-29
    IIF 16 - Director → ME
    Person with significant control
    2016-06-27 ~ 2021-05-05
    IIF 71 - Has significant influence or control OE
  • 5
    CLOUDBASE PROPERTY LIMITED
    10762427
    Pamber Farmhouse Bramley Road, Little London, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,129 GBP2024-05-31
    Officer
    2017-05-10 ~ 2017-08-14
    IIF 6 - Director → ME
    2017-05-10 ~ 2017-08-14
    IIF 57 - Secretary → ME
  • 6
    CORVIDAE CONSULTING LIMITED
    - now 10625087
    THORNY CONSULTANCY LIMITED
    - 2017-03-16 10625087
    Flat 7, Edge Apartments, 51 Strawberry Vale, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,425 GBP2021-06-30
    Officer
    2017-02-17 ~ 2017-04-26
    IIF 7 - Director → ME
    2017-02-17 ~ 2017-04-26
    IIF 60 - Secretary → ME
  • 7
    COURTFIELD HOMES LIMITED
    03225737
    Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,503,352 GBP2025-03-31
    Officer
    1996-08-12 ~ 2015-03-02
    IIF 41 - Director → ME
    2018-09-26 ~ 2019-01-30
    IIF 3 - Director → ME
    2016-04-01 ~ 2017-01-16
    IIF 4 - Director → ME
    2011-02-28 ~ 2019-01-30
    IIF 52 - Secretary → ME
  • 8
    DOCSINNOVENT LIMITED
    06879176 06882625
    Ground Floor, Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,217 GBP2024-03-31
    Officer
    2017-09-04 ~ 2021-03-31
    IIF 1 - Director → ME
  • 9
    DURABLE SOLUTIONS LIMITED
    03859941
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -515 GBP2019-01-31
    Officer
    1999-11-01 ~ 2003-06-02
    IIF 33 - Director → ME
  • 10
    FIELDPRIME LIMITED
    07844469
    11 Gatley Road, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ 2016-03-29
    IIF 15 - Director → ME
  • 11
    FORTRESS TRUSTEE SERVICES LIMITED - now
    REDOUBT (IOM) LIMITED - 2018-12-18
    FORTRESS TRUSTEE SERVICES LIMITED
    - 2018-12-17 06882625
    DOCINNOVENT LIMITED
    - 2009-06-19 06882625 06879176
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2009-04-21 ~ 2016-03-29
    IIF 45 - Director → ME
    2020-05-01 ~ 2022-06-01
    IIF 20 - Director → ME
    2020-05-01 ~ 2022-06-01
    IIF 63 - Secretary → ME
  • 12
    FROGEN LIMITED
    12459317
    31 Cooperfields, Luddendenfoot, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,710 GBP2023-01-31
    Officer
    2020-02-12 ~ 2024-10-03
    IIF 28 - Director → ME
  • 13
    HAMBLEDEN MANAGEMENT LIMITED
    - now 01332312
    KILFINNEY PROMOTIONS LIMITED - 1978-12-31
    The Mills, Canal Street, Derby
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    76,682 GBP2024-01-31
    Officer
    2000-12-31 ~ 2024-11-29
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-29
    IIF 70 - Has significant influence or control OE
  • 14
    HASSALL LAW LIMITED - now
    FORTRESS-HASSALL LAW LIMITED
    - 2017-06-22 08641707
    DAVIDHASSALL.COM LIMITED
    - 2015-09-05 08641707
    6 Fore Street, Kingsbridge, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    227,259 GBP2025-03-31
    Officer
    2015-08-06 ~ 2017-06-13
    IIF 21 - Director → ME
  • 15
    HELENSVALE PROPERTIES LIMITED
    10640651
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,977 GBP2024-03-31
    Officer
    2017-02-27 ~ 2025-10-24
    IIF 25 - Director → ME
    2017-02-27 ~ 2025-10-24
    IIF 66 - Secretary → ME
  • 16
    HI-POINT SALES LIMITED
    - now 02374456
    CAVALIER OFFICE PRODUCTS LIMITED - 1992-12-17
    Dawes Court House Dawes Court, High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,910 GBP2023-12-31
    Officer
    1999-09-01 ~ 2005-07-26
    IIF 32 - Director → ME
    2001-01-12 ~ 2001-10-22
    IIF 65 - Secretary → ME
  • 17
    HOLLY COURT MANAGEMENT COMPANY (TARPORLEY) LIMITED
    04185051
    4 Ashburton Road, West Kirby, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    2015-03-02 ~ 2022-01-17
    IIF 18 - Director → ME
  • 18
    LISTER LANGLEY LIMITED - now
    FORTRESS LAW LIMITED
    - 2019-10-02 09230055
    Belgrave House, 2 Winner Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,518 GBP2024-10-31
    Officer
    2015-02-25 ~ 2019-09-30
    IIF 22 - Director → ME
    2014-12-11 ~ 2015-02-09
    IIF 48 - Director → ME
  • 19
    MANRESA STRATEGIC PROPERTY ADVISORS LTD.
    12549211
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-19 ~ 2024-09-16
    IIF 9 - Director → ME
  • 20
    MOTOR RACING PUBLICATIONS LIMITED
    00942032
    31 Cooperfields, Luddendenfoot, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,242 GBP2024-10-31
    Officer
    2017-02-06 ~ 2024-08-22
    IIF 29 - Director → ME
    2017-02-06 ~ 2024-08-22
    IIF 55 - Secretary → ME
  • 21
    NEWPORT BROKER SERVICES LIMITED
    10716821
    11 Gatley Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-08 ~ 2017-04-26
    IIF 5 - Director → ME
    2017-04-08 ~ 2017-04-26
    IIF 58 - Secretary → ME
  • 22
    PANWA LIMITED
    10745633
    6 Infinity 338 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    2017-04-28 ~ 2017-06-05
    IIF 19 - Director → ME
    2017-04-28 ~ 2017-06-05
    IIF 59 - Secretary → ME
  • 23
    PENT CONSULTANTS LIMITED
    06568471
    1 - 2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,754 GBP2017-04-30
    Officer
    2008-06-23 ~ 2016-05-06
    IIF 51 - Secretary → ME
  • 24
    PROJECT DESIGN & DEVELOPMENT ENGINEERS LIMITED
    03899795
    32a East Street, St Ives, Huntingdon, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,495 GBP2024-12-31
    Officer
    1999-12-24 ~ 2000-05-07
    IIF 34 - Director → ME
    1999-12-24 ~ 2000-05-07
    IIF 64 - Secretary → ME
  • 25
    RAINBOW LETTINGS (NATIONWIDE) LIMITED
    07340445
    Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-09 ~ 2012-07-02
    IIF 46 - Director → ME
  • 26
    REXFIELD LIMITED
    07678754
    15 Heatherways, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ 2016-03-29
    IIF 17 - Director → ME
  • 27
    ROME PROPERTIES LIMITED
    02952045
    Suite 19 10 Saville Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,176,019 EUR2023-12-30
    Officer
    2010-12-16 ~ 2016-03-30
    IIF 47 - Director → ME
  • 28
    ROSEMARK INVESTMENTS LIMITED
    07809196
    7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,181 GBP2024-12-31
    Officer
    2011-12-22 ~ 2016-03-29
    IIF 23 - Director → ME
    Person with significant control
    2020-09-18 ~ 2021-05-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    THE SANCTUARY RESTAURANT TAUNTON LIMITED
    07894303 06372038
    The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-12-30 ~ 2014-01-01
    IIF 14 - Director → ME
  • 30
    TIGA HOLDINGS LIMITED
    - now 01026756
    TIM SCHENKEN - HOWDEN GANLEY ENGINEERING LIMITED - 1981-12-31
    M.R.E. (RACING COMPONENTS) LIMITED - 1976-12-31
    The Mills, Canal Street, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    575,185 GBP2024-01-31
    Officer
    2000-12-31 ~ 2024-11-29
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-29
    IIF 69 - Has significant influence or control OE
  • 31
    TIGA MARINE LIMITED
    01844162
    The Mills, Canal Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    -235,550 GBP2024-01-31
    Officer
    2000-12-20 ~ 2024-11-29
    IIF 42 - Director → ME
  • 32
    TIGA RACING CARS LIMITED
    - now 01844161
    TIGA LEISUREWEAR LIMITED - 1993-02-15
    The Mills, Canal Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    -553 GBP2024-01-31
    Officer
    2000-12-20 ~ 2024-11-29
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-29
    IIF 68 - Has significant influence or control OE
  • 33
    WATERBIRD INVESTMENTS LIMITED
    04276185
    33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-20 ~ 2019-08-14
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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