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

Miss Rhean Danielle White

    Related profiles found in government register
  • Miss Rhean Danielle White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Valley Road, Valley Road, Walsall, WS3 3EY, England

      IIF 1
  • Miss Rhean White
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 2 IIF 3
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 39, Lysways, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 4
    • icon of address Flat 2, 39, Lysways Street, Highgate, Walsall, West Midlands, WS1 3AG, England

      IIF 5
  • White, Rhean Danielle
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Valley Road, Walsall, WS3 3EY, England

      IIF 6
  • Ms Rhean Danielle White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Charles White
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 52
    • icon of address 3, Pintail Close, Nottingham, NG4 2SG, United Kingdom

      IIF 53
    • icon of address Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 54
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 55
    • icon of address Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 56
    • icon of address The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 57
  • White, Daniel Charles
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, United Kingdom

      IIF 58 IIF 59
  • White, Daniel Charles
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rectory Cottages, Willow Lane Gedling, Nottingham, NG4 4BH, United Kingdom

      IIF 60
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 61
    • icon of address 2b, Triumph Road, Nottingham, NG7 2GA, United Kingdom

      IIF 62 IIF 63
    • icon of address Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 64 IIF 65
    • icon of address The Cake Decorating Co., Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, England

      IIF 66
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 67
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 68
  • White, Daniel Charles
    British sales person born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sherwood Rise, Eastwood, Nottingham, NG16 3HE, United Kingdom

      IIF 69
  • White, Daniel Charles
    British salesman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 70
    • icon of address 1st Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire, PR5 0UJ, United Kingdom

      IIF 71
  • Miss Rhean White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 72
  • Mr Daniel White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ, England

      IIF 73
  • White, Rhean
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 74 IIF 75
  • White, Rhean Danielle
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Stafford Street, Walsall, WS2 8ED, United Kingdom

      IIF 76
  • White, Rhean Danielle
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Rhean Danielle
    British director and company secretary born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Chapel Street, Walsall, WS3 1LJ, England

      IIF 124
  • White, Rhean Danielle
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 125
  • Mr Graham Linden White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 126
  • Mr Daniel Charles White
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 127
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 128 IIF 129
    • icon of address C/o The Cake Decoating Co., Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, United Kingdom

      IIF 130
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 131 IIF 132
    • icon of address C/o.the Cake Decorating Co, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 133
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 134 IIF 135 IIF 136
    • icon of address The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 138
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 139 IIF 140
  • Mr Graham Linden White
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whalley Old Road, Langho, Blackburn, Lancashire, BB6 8DU, England

      IIF 141
    • icon of address Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 142
  • White, Daniel Charles
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • White, Daniel Charles
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Auchingramont Road, Hamilton, ML3 6JP

      IIF 160
    • icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 161 IIF 162
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 163
    • icon of address 3, Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 164
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 165
    • icon of address Create Better Group, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 166 IIF 167
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 168
    • icon of address Unit 8, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 169
    • icon of address Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, NG25 0TX, England

      IIF 170
  • White, Daniel Charles
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 171
    • icon of address Rectory Place, Old Parsonage Lane, Hoton, Loughborough, Leicestershire, LE12 5SG, England

      IIF 172
    • icon of address 3 Pintail Close, Netherfield, Nottingham, NG4 2SG, England

      IIF 173
    • icon of address C/o The Cake Decorating Co., Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JX, United Kingdom

      IIF 174
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 175
  • White, Daniel
    British investor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 176
  • White, Rhean
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Bridge Street, Walsall, WS1 1HR, England

      IIF 177
  • White, Graham Linden
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
  • White, Graham Linden
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 182
  • White, Graham Linden
    British company director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, United Kingdom

      IIF 183 IIF 184
    • icon of address The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 185
  • White, Graham Linden
    British managing director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow, Chatburn, Clitheroe, BB7 4AA, England

      IIF 186
    • icon of address C/o The Cake Decorating Company, Private Road 8, Colwick Industrial Estate, Nottingham, NG4 2JX, England

      IIF 187
  • Whitelock-wainwright, Danielle Margaret
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 188
  • White, Graham Linden
    British company director born in May 1943

    Registered addresses and corresponding companies
  • White, Graham Linden
    British director born in May 1943

    Registered addresses and corresponding companies
    • icon of address Brantwood, Skipton New Road Foulridge, Colne, Lancashire, BB8 7NN

      IIF 193 IIF 194
  • White, Graham Linden
    British co director

    Registered addresses and corresponding companies
    • icon of address The Manse, Crow Trees Brow Chatburn, Clitheroe, Lancashire, BB7 4AA

      IIF 195
  • Mrs Danielle Margaret Whitelock-wainwright
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gainsborough Avenue, Liverpool, L31 7AT, England

      IIF 196
  • White, Rhean

    Registered addresses and corresponding companies
    • icon of address 144, Chantry Avenue, Walsall, WS3 1HY, United Kingdom

      IIF 197
    • icon of address Glo Beauty & Hair Salon, 51, Chapel Street, Walsall, West Midlands, WS3 1LJ, United Kingdom

      IIF 198
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o The Cake Decorating Co. Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-10-15 ~ dissolved
    IIF 133 - Has significant influence or control as a member of a firmOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address 2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    PROTEAM NUTRITION LIMITED - 2024-09-03
    DANCAP 2025 LIMITED - 2025-05-21
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 153 - Director → ME
  • 17
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 149 - Director → ME
  • 18
    J H GREENWOOD (COLWICK) LIMITED - 2022-03-25
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 168 - Director → ME
  • 19
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 20
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    BRICKCLICK GROUP LIMITED - 2025-05-06
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 155 - Director → ME
  • 22
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-01-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 151 - Director → ME
  • 23
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 146 - Director → ME
  • 24
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 150 - Director → ME
  • 25
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 158 - Director → ME
  • 26
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 157 - Director → ME
  • 27
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 152 - Director → ME
  • 28
    icon of address C/o The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -338 GBP2015-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 67 - Director → ME
  • 29
    icon of address The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Hine House, 25 Regent Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,054 GBP2024-01-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 173 - Director → ME
  • 31
    DANCAP 2024 LIMITED - 2025-01-16
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 154 - Director → ME
  • 32
    SOLAR TRAINING CONSULTANCY LIMITED - 2018-09-19
    ULTIMATE FITNESS QUALIFICATIONS LTD. - 2025-06-05
    icon of address 1 Middlemore Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194 GBP2022-03-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 58 - Director → ME
  • 36
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 62 - Director → ME
  • 38
    icon of address Brookson Ltd, Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 5 - Director → ME
  • 39
    icon of address 32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-10 ~ dissolved
    IIF 180 - Director → ME
  • 40
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 164 - Director → ME
  • 43
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 44
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    icon of address Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Lincoln Chapman Limited, 18 The Rope Walk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    LONE BRANDS LIMITED - 2023-09-27
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-01-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ dissolved
    IIF 179 - Director → ME
  • 50
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2b Triumph Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 63 - Director → ME
  • 52
    03597107 LIMITED - 2021-03-23
    DEESHAM LTD - 1998-08-10
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF 195 - Secretary → ME
  • 53
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 54
    ROKKI LIMITED - 2023-09-06
    ROAD140 LIMITED - 2018-07-30
    icon of address Regus, 3rd Floor, 82 King Street, Manchester, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,284 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 56
    PINTAIL CLOSE LIMITED - 2022-08-31
    S ONLINE LIMITED - 2023-01-31
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 159 - Director → ME
  • 57
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 2b Triumph Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 69 - Director → ME
  • 59
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 148 - Director → ME
  • 60
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 83 Walhouse Road, Chuckery, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2022-09-02 ~ dissolved
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 67
    JUPITER SPORTS LIMITED - 2019-09-30
    icon of address A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 69
    RHEAN UNCENSORED VANITY ACADEMY I LTD. - 2021-05-16
    RT TRAINING ACADEMY LTD. - 2020-03-04
    MSC SPORTS LIMITED - 2018-11-07
    RT TRAINING ACADEMY LTD - 2018-09-10
    SOLAR SPORTS & FITNESS ACADEMY LIMITED - 2018-05-03
    icon of address 83 Charlotte Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,782 GBP2019-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 70
    ROSE GOLD HAIR & BEAUTY ACADEMY LTD - 2018-06-11
    icon of address A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,376 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2018-04-24 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 71
    RT PROPERTY HOLDINGS LIMITED - 2018-06-14
    icon of address A006, A006 Wss, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,306 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 72
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 13 Gainsborough Avenue, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,529 GBP2024-06-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Flat 2, 39 Lysways, Highgate, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 4 - Director → ME
  • 78
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 83 Charlotte Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    icon of address 6 Edison Village, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,182 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2022-05-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-05-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    icon of address 43 Lancaster Drive, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-10-15
    IIF 124 - Director → ME
    icon of calendar 2020-06-16 ~ 2021-08-29
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-01-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,922 GBP2023-01-31
    Officer
    icon of calendar 2016-11-16 ~ 2020-01-31
    IIF 163 - Director → ME
    icon of calendar 2018-12-03 ~ 2018-12-31
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-01-31
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    181,801 GBP2023-03-27
    Officer
    icon of calendar 2018-07-19 ~ 2022-03-10
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-03-10
    IIF 141 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-10 ~ 2004-12-31
    IIF 190 - Director → ME
  • 6
    PROPCO NEWARK LIMITED - 2023-03-14
    icon of address Unit 3 Rectory Place 37 Old Parsonage Lane, Hoton, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-03-13
    IIF 172 - Director → ME
  • 7
    CAKE CRAFT EUROPE LIMITED - 2024-11-20
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375,407 GBP2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-10-05
    IIF 167 - Director → ME
  • 8
    icon of address The Cake Decorating Co. Private Road No.8, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,684 GBP2019-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2019-01-23
    IIF 169 - Director → ME
  • 9
    icon of address The Cake Decorating Company, Unit 8 Private Road 8, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-02-14
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WORDS & WISHES LTD. - 2009-12-15
    icon of address Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -707,434 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-10-05
    IIF 160 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2005-09-30
    IIF 194 - Director → ME
  • 12
    THE CAKE DECORATING COMPANY LIMITED - 2021-04-30
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,006 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2021-10-05
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2021-04-28
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -544,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-10-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-10-05
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-02-01
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 15
    LUNER HOLDINGS (UK) LTD - 2019-03-29
    DANCAP HOLDCO LIMITED - 2024-09-03
    ITB10 LIMITED - 2021-10-08
    AVA HOLDINGS GROUP LIMITED - 2020-02-18
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    647,079 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-11
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    GRIMBSY WELLINGTON LIMITED - 2023-12-19
    GRIMSBY WELLINGTON LIMITED - 2025-03-21
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,866 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-02-01
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 17
    DANCAP 2024 LIMITED - 2025-01-16
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-07-03 ~ 2024-09-01
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE BEAUTY TRAINING COLLEGE LIMITED - 2021-04-14
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,264 GBP2021-09-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-11-22
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-11-22
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    HOODCO 438 LIMITED - 1994-07-12
    icon of address The Manse, Crowtrees Brow Chatburn, Nr Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-29 ~ 2009-10-08
    IIF 181 - Director → ME
  • 20
    icon of address 34a Bridge Street, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,225 GBP2016-05-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-02
    IIF 82 - Director → ME
  • 21
    icon of address 3 Pintail Close, Netherfield, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-05-07
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 22
    AVA HOLDINGS (IOW) LIMITED - 2019-02-14
    icon of address Units 1 To 3 Hilltoop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,103 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2019-01-18
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-01-31
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-02-05
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-02-05
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-06-30
    IIF 162 - Director → ME
    icon of calendar 2018-06-19 ~ 2020-02-05
    IIF 161 - Director → ME
  • 25
    icon of address 1st Floor Tickled Trout Services Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -726,200 GBP2016-03-29
    Officer
    icon of calendar 2012-03-14 ~ 2015-09-04
    IIF 71 - Director → ME
  • 26
    COBCO (540) LIMITED - 2003-02-06
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2005-09-30
    IIF 191 - Director → ME
  • 27
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-06-14 ~ 2005-09-30
    IIF 189 - Director → ME
  • 28
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2005-09-30
    IIF 192 - Director → ME
  • 29
    icon of address 1 St Floor Tickled Trout Services, Jct 31 M6, Preston New Road, Samlesbury, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2015-09-04
    IIF 70 - Director → ME
  • 30
    WHITES MOTOR GROUP LIMITED - 2017-03-09
    icon of address Olive Motor Group, Crew Lane, Southwell, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,638 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2021-07-27
    IIF 170 - Director → ME
  • 31
    RT TOPLINE HOLDINGS LTD. - 2019-09-25
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-05-25
    IIF 78 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2020-05-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    PINTAIL CLOSE LIMITED - 2022-08-31
    S ONLINE LIMITED - 2023-01-31
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-17 ~ 2009-10-08
    IIF 185 - Director → ME
  • 34
    icon of address Suite 108 City House 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2020-05-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-05-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    MX TRAINING LTD - 2020-03-04
    ACCOUNTANCY JOBS LTD - 2019-08-23
    icon of address 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2020-07-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-05-18
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-05-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 36
    icon of address 192 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,872 GBP2023-11-30
    Officer
    icon of calendar 2019-10-29 ~ 2020-02-28
    IIF 76 - Director → ME
  • 37
    RT EDUCATION GROUP HOLDINGS LTD. - 2019-09-25
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ 2020-05-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-05-26
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    icon of address C/o Haines Watts 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,644 GBP2020-04-28
    Officer
    icon of calendar 2018-12-11 ~ 2019-03-19
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-06-07
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Create Better Group Private Road 8, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -839,905 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-10-05
    IIF 65 - Director → ME
  • 40
    icon of address 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2020-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2020-05-18
    IIF 80 - Director → ME
  • 41
    icon of address The Wharf, Manchester Road, Burnley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -73,557 GBP2022-10-28
    Officer
    icon of calendar 2018-06-19 ~ 2022-11-06
    IIF 183 - Director → ME
  • 42
    HAMBLEDENE LIMITED - 2002-06-17
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-25 ~ 2004-08-02
    IIF 193 - Director → ME
  • 43
    icon of address The Manse, Crowtrees Brow, Chatburn Clitheroe, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 2009-10-08
    IIF 178 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.